Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mamod Spares Limited
Mamod Spares Limited is an active company incorporated on 27 April 2012 with the registered office located in Holmfirth, West Yorkshire. Mamod Spares Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08049706
Private limited company
Age
13 years
Incorporated
27 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 August 2024
(1 year 1 month ago)
Next confirmation dated
4 August 2025
Was due on
18 August 2025
(18 days ago)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Mamod Spares Limited
Contact
Address
Silk Mill House 196 Huddersfield Road
Meltham
Holmfirth
HD9 4AW
England
Address changed on
4 Aug 2023
(2 years 1 month ago)
Previous address was
Unit 1a Summit Crescent Industrial Estate Smethwick Warley West Midlands B66 1BT
Companies in HD9 4AW
Telephone
0121 5006433
Email
Unreported
Website
Mamod.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Martin Howard Wentworth Adams
Director • British • Lives in UK • Born in Aug 1961
Adrian William Lockrey
Director • Australian • Lives in UK • Born in Jun 1972
Mr Martin Howard Wentworth Adams
PSC • British • Lives in UK • Born in Aug 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mamod Holdings Limited
Martin Howard Wentworth Adams and Adrian William Lockrey are mutual people.
Active
Mamod Liquid Fuel Limited
Martin Howard Wentworth Adams and Adrian William Lockrey are mutual people.
Active
R. & D. Boothroyd Limited
Martin Howard Wentworth Adams is a mutual person.
Active
Turbo Precision Components Limited
Martin Howard Wentworth Adams is a mutual person.
Active
Wentworth Commercial Properties Limited
Martin Howard Wentworth Adams is a mutual person.
Active
Universal Engineering Workholding International Limited
Martin Howard Wentworth Adams is a mutual person.
Active
Sterling Oil Limited
Martin Howard Wentworth Adams is a mutual person.
Active
OLD Moll Spring Community Interest Company
Martin Howard Wentworth Adams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£89.61K
Increased by £89.61K (+1120063%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£91.73K
Increased by £88.96K (+3213%)
Total Liabilities
-£89.78K
Increased by £89.78K (%)
Net Assets
£1.95K
Decreased by £817 (-30%)
Debt Ratio (%)
98%
Increased by 97.87% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Full Accounts Submitted
1 Year Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 19 Feb 2024
Mr Adrian William Lockrey Appointed
1 Year 7 Months Ago on 5 Feb 2024
Accounting Period Extended
1 Year 12 Months Ago on 8 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 4 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 4 Aug 2023
Peter Leslie Terry Resigned
2 Years 1 Month Ago on 3 Aug 2023
Pauline Ann Terry Resigned
2 Years 1 Month Ago on 3 Aug 2023
Jane Lindsey Terry Resigned
2 Years 1 Month Ago on 3 Aug 2023
Get Alerts
Get Credit Report
Discover Mamod Spares Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 August 2024 with no updates
Submitted on 14 Aug 2024
Total exemption full accounts made up to 31 July 2024
Submitted on 7 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 19 Feb 2024
Appointment of Mr Adrian William Lockrey as a director on 5 February 2024
Submitted on 15 Feb 2024
Certificate of change of name
Submitted on 16 Nov 2023
Previous accounting period extended from 30 April 2023 to 31 July 2023
Submitted on 8 Sep 2023
Notification of Martin Adams as a person with significant control on 3 August 2023
Submitted on 4 Aug 2023
Appointment of Mr Martin Howard Wentworth Adams as a director on 3 August 2023
Submitted on 4 Aug 2023
Termination of appointment of David Michael Terry as a director on 3 August 2023
Submitted on 4 Aug 2023
Withdrawal of a person with significant control statement on 4 August 2023
Submitted on 4 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs