logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 14
  • 1
    Botham, Claire Loiuse
    Individual (5 offsprings)
    Officer
    2014-04-06 ~ 2018-05-22
    OF - Secretary → CIF 0
  • 2
    Parkinson, Anne
    Individual (1 offspring)
    Officer
    2011-08-09 ~ 2014-04-06
    OF - Secretary → CIF 0
  • 3
    Parkinson, Anne Elizabeth, Mrs.
    Born in March 1968
    Individual (3 offsprings)
    Officer
    2005-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Baxter, Sylvie Gabrielle
    Born in March 1967
    Individual (2 offsprings)
    Officer
    2016-09-13 ~ now
    OF - Director → CIF 0
  • 5
    Mayes, David
    Chartered Accountant born in March 1950
    Individual (2 offsprings)
    Officer
    2000-04-03 ~ 2005-09-30
    OF - Director → CIF 0
  • 6
    Snodgrass, Lynn Anita
    Individual (1 offspring)
    Officer
    2000-04-03 ~ 2000-11-02
    OF - Secretary → CIF 0
  • 7
    Murray, Mike
    Director born in April 1948
    Individual (1 offspring)
    Officer
    2005-04-04 ~ 2011-07-21
    OF - Director → CIF 0
  • 8
    Snodgrass, Norman Henry
    Chartered Acc born in May 1952
    Individual (2 offsprings)
    Officer
    2000-04-03 ~ 2011-08-09
    OF - Director → CIF 0
    Snodgrass, Norman Henry
    Individual (2 offsprings)
    Officer
    2000-11-02 ~ 2011-08-09
    OF - Secretary → CIF 0
  • 9
    Botham, Andrew Derek
    Chartered Certified Acc born in May 1970
    Individual (17 offsprings)
    Officer
    2002-03-01 ~ 2018-05-22
    OF - Director → CIF 0
    Mr Andrew Derek Botham
    Born in May 1970
    Individual (17 offsprings)
    Person with significant control
    2017-04-03 ~ 2018-05-22
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    Taylor, Gavin John
    Born in May 1971
    Individual (6 offsprings)
    Officer
    2007-05-11 ~ now
    OF - Director → CIF 0
  • 11
    Fishwick, Craig Peter
    Born in December 1975
    Individual (2 offsprings)
    Officer
    2016-07-01 ~ now
    OF - Director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2000-04-03 ~ 2000-04-03
    OF - Nominee Secretary → CIF 0
  • 13
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2000-04-03 ~ 2000-04-03
    OF - Nominee Director → CIF 0
  • 14
    MAYES ACCOUNTANTS LTD
    MAYES ACCOUNTANTS LIMITED - now 06923161
    MBPACC LTD - 2010-08-06
    LARK HILL DAY NURSERY LIMITED - 2009-06-19
    22-28 Willow Street, Accrington, Lancashire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-05-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MAYES BUSINESS PARTNERSHIP LTD

Period: 2000-04-03 ~ now
Company number: 03962838
Registered name
MAYES BUSINESS PARTNERSHIP LTD - now
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
62,768 GBP2024-09-30
97,153 GBP2023-09-30
Property, Plant & Equipment
23,060 GBP2024-09-30
21,770 GBP2023-09-30
Fixed Assets
85,828 GBP2024-09-30
118,923 GBP2023-09-30
Debtors
687,806 GBP2024-09-30
701,017 GBP2023-09-30
Cash at bank and in hand
292,510 GBP2024-09-30
256,638 GBP2023-09-30
Current Assets
980,316 GBP2024-09-30
957,655 GBP2023-09-30
Creditors
Current
421,323 GBP2024-09-30
435,683 GBP2023-09-30
Net Current Assets/Liabilities
558,993 GBP2024-09-30
521,972 GBP2023-09-30
Total Assets Less Current Liabilities
644,821 GBP2024-09-30
640,895 GBP2023-09-30
Net Assets/Liabilities
639,855 GBP2024-09-30
636,427 GBP2023-09-30
Equity
Called up share capital
161,437 GBP2024-09-30
161,437 GBP2023-09-30
Share premium
166,726 GBP2024-09-30
166,726 GBP2023-09-30
Capital redemption reserve
98,336 GBP2024-09-30
98,336 GBP2023-09-30
Retained earnings (accumulated losses)
213,356 GBP2024-09-30
209,928 GBP2023-09-30
Equity
639,855 GBP2024-09-30
636,427 GBP2023-09-30
Average Number of Employees
192023-10-01 ~ 2024-09-30
192022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
903,629 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
840,861 GBP2024-09-30
806,476 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
34,385 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Gross Cost
139,211 GBP2024-09-30
130,221 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
116,151 GBP2024-09-30
108,451 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,700 GBP2023-10-01 ~ 2024-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Between one and five year
100,020 GBP2024-09-30

Related profiles found in government register
  • MAYES BUSINESS PARTNERSHIP LTD
    Info
    Registered number 03962838
    Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 5JR
    PRIVATE LIMITED COMPANY incorporated on 2000-04-03 (25 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-03
    CIF 0
  • MAYES BUSINESS PARTNERSHIP LTD
    S
    Registered number missing
    22-28 Willow Street, Accrington, Lancashire, BB5 1LP
    CIF 1
  • MAYES BUSINESS PARTNERSHIP LTD
    S
    Registered number 03962838
    22-28, Willow Street, Accrington, Lancashire, BB5 1LP
    ENGLAND AND WALES
    CIF 2
  • MAYES BUSINESS PARTNERSHIP LTD
    S
    Registered number 3962838
    22-28, Willow Street, Accrington, Lancashire, United Kingdom, BB5 1LP
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BRANDLESHOLME (RETAILERS) LIMITED
    01764029
    22-28 Willow Street, Accrington, Lancashire
    Active Corporate (5 parents)
    Officer
    2004-04-20 ~ now
    CIF 3 - Secretary → ME
  • 2
    BUSINESS EXPANSION STRATEGIES LLP
    OC357060
    22-28 Willow Street, Accrington, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2010-08-10 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 3
    CONNECT SECURITY SOLUTIONS LTD
    - now 05298707 05162098
    CONNECT SOFTWARE SOLUTIONS LTD
    - 2013-07-22 05298707 05162098
    Business First Centre, Liverpool Road, Burnley, England
    Active Corporate (10 parents)
    Officer
    2009-12-25 ~ 2015-05-12
    CIF 10 - Secretary → ME
  • 4
    MINERS ARMS LIMITED
    04668536
    22-28 Willow Street, Accrington, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2006-08-23 ~ dissolved
    CIF 5 - Secretary → ME
  • 5
    PROPELLO CLOUD LTD - now
    PERX REWARDS LTD - 2022-10-07
    WORKHOUSE SOFTWARE LTD
    - 2019-10-04 11220314
    Workhouse Studios, Blackburn Road, Ribchester, Lancashire, England
    Active Corporate (9 parents)
    Officer
    2018-02-22 ~ 2018-05-22
    CIF 7 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-05-22
    CIF 11 - Right to appoint or remove directors as a member of a firm OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    S & C WHITTLES SAW CO. LIMITED
    03896951
    Begbies Traynor Central Llp, 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2010-02-21 ~ dissolved
    CIF 6 - Secretary → ME
  • 7
    TECHNOLOGY FOR TOMORROW LTD
    03802099
    22-28 Willow Street, Accrington, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2003-06-23 ~ dissolved
    CIF 4 - Secretary → ME
  • 8
    THE WORKHOUSE ADVERTISING AND MARKETING LTD.
    03340681
    Blackburn Road, Ribchester, Preston, Lancashire
    Active Corporate (10 parents)
    Officer
    2017-05-10 ~ 2018-05-22
    CIF 8 - Director → ME
  • 9
    WISER MONEY LIMITED
    06358978
    108 Pall Mall, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-09-03 ~ 2008-02-06
    CIF 1 - Secretary → ME
  • 10
    WORKHOUSE HOLDINGS LTD
    10595256
    Workhouse Studios, Blackburn Road, Ribchester, Lancashire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-05-10 ~ 2018-05-22
    CIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.