About

Registered Number: 00791435
Date of Incorporation: 11/02/1964 (61 years and 2 months ago)
Company Status: Active
Registered Address: Maxview Works, Common Lane Setchey, Kings Lynn, Norfolk, PE33 0AT

 

Maxview Ltd was founded on 11 February 1964 with its registered office in Kings Lynn, Norfolk, it's status is listed as "Active". We don't know the number of employees at the business. There are 5 directors listed as Hardy, Timothy James, Clark, Joan Marian, Clark, Reginald Edwin James, Fryatt, Susan Ann, Trundle, John Edward for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Joan Marian N/A 31 October 2010 1
CLARK, Reginald Edwin James N/A 12 December 2010 1
FRYATT, Susan Ann N/A 31 October 2010 1
TRUNDLE, John Edward N/A 25 July 1995 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Timothy James 14 February 2003 27 November 2006 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 17 September 2018
RESOLUTIONS - N/A 03 November 2017
SH08 - Notice of name or other designation of class of shares 03 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 November 2017
CC04 - Statement of companies objects 03 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 22 September 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 31 October 2014
MR04 - N/A 28 October 2014
RESOLUTIONS - N/A 15 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2014
SH08 - Notice of name or other designation of class of shares 15 August 2014
TM01 - Termination of appointment of director 19 June 2014
RESOLUTIONS - N/A 06 May 2014
SH06 - Notice of cancellation of shares 06 May 2014
SH03 - Return of purchase of own shares 06 May 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 06 November 2012
AAMD - Amended Accounts 24 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 20 April 2012
TM01 - Termination of appointment of director 08 December 2011
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 05 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
TM02 - Termination of appointment of secretary 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
RESOLUTIONS - N/A 12 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AR01 - Annual Return 14 December 2009
MEM/ARTS - N/A 25 November 2009
AA - Annual Accounts 14 October 2009
RESOLUTIONS - N/A 27 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2005
AA - Annual Accounts 14 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 30 March 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 01 May 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
395 - Particulars of a mortgage or charge 14 January 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 25 October 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 24 October 2000
225 - Change of Accounting Reference Date 03 December 1999
363s - Annual Return 24 November 1999
AA - Annual Accounts 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
RESOLUTIONS - N/A 16 December 1998
123 - Notice of increase in nominal capital 16 December 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 21 October 1997
395 - Particulars of a mortgage or charge 05 February 1997
395 - Particulars of a mortgage or charge 28 January 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 27 October 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 25 October 1995
288 - N/A 17 October 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 26 October 1994
AA - Annual Accounts 13 October 1993
363a - Annual Return 13 October 1993
363b - Annual Return 20 October 1992
288 - N/A 20 October 1992
288 - N/A 10 September 1992
AA - Annual Accounts 24 August 1992
363a - Annual Return 24 August 1992
395 - Particulars of a mortgage or charge 23 March 1992
AA - Annual Accounts 16 October 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
CERTNM - Change of name certificate 12 March 1991
395 - Particulars of a mortgage or charge 21 March 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 20 December 1989
395 - Particulars of a mortgage or charge 24 January 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 05 December 1988
RESOLUTIONS - N/A 16 November 1988
RESOLUTIONS - N/A 16 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 1988
123 - Notice of increase in nominal capital 16 November 1988
AA - Annual Accounts 26 April 1988
395 - Particulars of a mortgage or charge 14 March 1988
363 - Annual Return 19 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 September 1987
AA - Annual Accounts 15 November 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 11 February 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2005 Outstanding

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Debenture 18 March 2005 Outstanding

N/A

Debenture 07 January 2003 Fully Satisfied

N/A

Legal mortgage 03 February 1997 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 24 January 1997 Fully Satisfied

N/A

Charge 20 March 1992 Fully Satisfied

N/A

Legal charge 16 March 1990 Fully Satisfied

N/A

Legal charge 19 January 1989 Fully Satisfied

N/A

Fixed and floating charge 07 March 1988 Fully Satisfied

N/A

Mortgage 05 January 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.