About

Registered Number: 00937613
Date of Incorporation: 21/08/1968 (55 years and 8 months ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, Thames House, Roman Square, Sittingbourne, Kent, ME10 4BJ

 

Maid-rite Novelties (G B) Ltd was registered on 21 August 1968, it has a status of "Active". The current directors of the organisation are listed as Morrison, Douglas Fraser, Pretty, Brian in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Douglas Fraser N/A 26 May 1993 1
PRETTY, Brian N/A 20 December 2000 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
MR04 - N/A 03 June 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 24 July 2019
MR04 - N/A 28 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 07 August 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 02 August 2017
AA - Annual Accounts 04 August 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 25 July 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2012
AD01 - Change of registered office address 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 29 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 22 July 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 29 July 2007
287 - Change in situation or address of Registered Office 20 December 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 28 July 2004
395 - Particulars of a mortgage or charge 04 December 2003
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 23 August 2003
287 - Change in situation or address of Registered Office 23 August 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
RESOLUTIONS - N/A 25 August 2000
RESOLUTIONS - N/A 25 August 2000
RESOLUTIONS - N/A 25 August 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 18 August 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 19 August 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 21 July 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 27 July 1994
363s - Annual Return 27 July 1993
AA - Annual Accounts 27 July 1993
288 - N/A 05 July 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 18 September 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
RESOLUTIONS - N/A 05 October 1988
RESOLUTIONS - N/A 05 October 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 October 1988
123 - Notice of increase in nominal capital 05 October 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
288 - N/A 02 May 1987
AA - Annual Accounts 08 September 1986
363 - Annual Return 08 September 1986
MISC - Miscellaneous document 21 August 1968

Mortgages & Charges

Description Date Status Charge by
Standard security 30 April 2012 Fully Satisfied

N/A

Standard security 30 April 2012 Fully Satisfied

N/A

Chattel mortgage 28 November 2003 Fully Satisfied

N/A

Bond and floating charge 04 November 2003 Fully Satisfied

N/A

Standard security was presented for registration at the register of sasines 29 September 1978 Fully Satisfied

N/A

Standard security registered at sasines on 29/09/78 18 August 1978 Fully Satisfied

N/A

Debenture 30 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.