About

Registered Number: 04038585
Date of Incorporation: 21/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Mapleton Growers Ltd, Mores Lane Pilgrims Hatch, Brentwood, Essex, CM14 5RZ

 

Founded in 2000, Mapleton Growers Ltd have registered office in Brentwood, Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Smith, Geoffrey Malcolm, Smith, Deborah Clare for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Deborah Clare 21 July 2000 08 October 2002 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Geoffrey Malcolm 21 July 2000 08 October 2002 1

Filing History

Document Type Date
CS01 - N/A 08 August 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 30 August 2016
MR01 - N/A 17 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 17 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 04 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 03 September 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 August 2004
363s - Annual Return 08 September 2003
225 - Change of Accounting Reference Date 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 23 September 2002
363s - Annual Return 23 September 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.