About

Registered Number: 02262952
Date of Incorporation: 27/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: The Old Tannery Office 4, Eastgate, Accrington, Lancashire, BB5 6PW

 

Based in Accrington in Lancashire, Mapleford Ltd was founded on 27 May 1988, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, David Barrie N/A - 1
ANWAR, Rashid N/A 21 December 1992 1
Secretary Name Appointed Resigned Total Appointments
PRENTICE, Amanda Rachel 30 September 2000 - 1
LEWIS, Rebecca Anne 01 September 1996 19 November 2002 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 05 May 2015
CH01 - Change of particulars for director 27 November 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 16 April 2013
AD01 - Change of registered office address 06 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 18 June 2012
CH01 - Change of particulars for director 20 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 16 December 2009
AA01 - Change of accounting reference date 10 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 28 October 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 09 May 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 29 January 2005
225 - Change of Accounting Reference Date 25 January 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 06 January 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 29 June 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 21 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
287 - Change in situation or address of Registered Office 04 October 1999
363s - Annual Return 04 October 1999
287 - Change in situation or address of Registered Office 23 September 1999
AA - Annual Accounts 31 August 1999
395 - Particulars of a mortgage or charge 07 June 1999
AA - Annual Accounts 30 December 1998
169 - Return by a company purchasing its own shares 19 October 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 19 October 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 06 October 1997
395 - Particulars of a mortgage or charge 26 February 1997
395 - Particulars of a mortgage or charge 26 February 1997
363b - Annual Return 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
AA - Annual Accounts 08 August 1996
287 - Change in situation or address of Registered Office 16 June 1996
288 - N/A 10 June 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 09 October 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 01 November 1994
363s - Annual Return 05 October 1994
AA - Annual Accounts 04 August 1994
363s - Annual Return 27 October 1993
AUD - Auditor's letter of resignation 13 July 1993
288 - N/A 06 April 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 31 January 1993
288 - N/A 17 January 1993
363b - Annual Return 10 February 1992
AA - Annual Accounts 17 October 1991
363a - Annual Return 17 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1991
287 - Change in situation or address of Registered Office 11 September 1991
288 - N/A 05 September 1991
395 - Particulars of a mortgage or charge 03 February 1990
287 - Change in situation or address of Registered Office 29 January 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1989
288 - N/A 17 January 1989
RESOLUTIONS - N/A 11 July 1988
123 - Notice of increase in nominal capital 11 July 1988
287 - Change in situation or address of Registered Office 06 July 1988
NEWINC - New incorporation documents 27 May 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 1999 Fully Satisfied

N/A

Debenture 07 February 1997 Fully Satisfied

N/A

Legal charge 07 February 1997 Fully Satisfied

N/A

Legal charge 23 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.