About

Registered Number: 02136304
Date of Incorporation: 01/06/1987 (37 years and 10 months ago)
Company Status: Active
Registered Address: 50 Preston Road, Brighton, East Sussex, BN1 4QF

 

Maple Aggregates (UK) Ltd was registered on 01 June 1987 with its registered office in East Sussex, it has a status of "Active". The company has 6 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONE, Caroline Louise N/A 05 June 1996 1
BONE, Mark Daniel 14 February 1996 01 February 1999 1
NEWMAN, John David N/A 09 November 1994 1
PANNETT, Mahni Elisabeth 14 February 1996 01 February 1999 1
PANNETT, Nicholas Edward Millyard N/A 05 June 1996 1
Secretary Name Appointed Resigned Total Appointments
MAPLE INDUSTRIES (UK) LIMITED 05 February 1996 05 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 16 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 11 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 16 October 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 15 August 2012
RESOLUTIONS - N/A 31 July 2012
SH19 - Statement of capital 31 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 July 2012
CAP-SS - N/A 31 July 2012
AR01 - Annual Return 10 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 07 November 2007
225 - Change of Accounting Reference Date 22 August 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 25 October 2006
353 - Register of members 25 October 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 12 November 1999
AA - Annual Accounts 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 19 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1997
AA - Annual Accounts 04 June 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
363s - Annual Return 13 November 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
RESOLUTIONS - N/A 27 June 1996
RESOLUTIONS - N/A 27 June 1996
RESOLUTIONS - N/A 27 June 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 19 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
288 - N/A 17 February 1996
287 - Change in situation or address of Registered Office 16 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
288 - N/A 16 February 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 09 November 1995
395 - Particulars of a mortgage or charge 10 March 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 1995
288 - N/A 22 January 1995
288 - N/A 18 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
RESOLUTIONS - N/A 21 December 1994
123 - Notice of increase in nominal capital 21 December 1994
AA - Annual Accounts 01 November 1994
363s - Annual Return 28 October 1994
395 - Particulars of a mortgage or charge 26 August 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 08 October 1993
288 - N/A 06 September 1993
288 - N/A 06 September 1993
288 - N/A 24 June 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 16 December 1991
363a - Annual Return 16 December 1991
363 - Annual Return 23 October 1990
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
288 - N/A 18 October 1988
RESOLUTIONS - N/A 13 September 1988
PUC 2 - N/A 13 September 1988
123 - Notice of increase in nominal capital 13 September 1988
288 - N/A 28 June 1988
288 - N/A 28 June 1988
RESOLUTIONS - N/A 14 June 1988
RESOLUTIONS - N/A 14 June 1988
128(4) - Notice of assignment of name or new name to any class of shares 14 June 1988
MEM/ARTS - N/A 14 June 1988
395 - Particulars of a mortgage or charge 22 October 1987
CERTNM - Change of name certificate 12 October 1987
CERTNM - Change of name certificate 12 October 1987
288 - N/A 02 October 1987
288 - N/A 02 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1987
288 - N/A 10 September 1987
288 - N/A 10 September 1987
287 - Change in situation or address of Registered Office 10 September 1987
MEM/ARTS - N/A 03 September 1987
MEM/ARTS - N/A 03 September 1987
RESOLUTIONS - N/A 20 August 1987
NEWINC - New incorporation documents 01 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 1995 Fully Satisfied

N/A

Debenture 18 August 1994 Fully Satisfied

N/A

Debenture 07 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.