About

Registered Number: 01826227
Date of Incorporation: 20/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: Worton Rectory Farm, Worton, Witney, OX29 4SU,

 

Maylarch Environmental Ltd was registered on 20 June 1984 with its registered office in Witney, it's status at Companies House is "Active". Maylarch Environmental Ltd has only one director listed at Companies House. We don't currently know the number of employees at Maylarch Environmental Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNARD, Adrian John, Dr N/A 11 May 1994 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 August 2019
AA01 - Change of accounting reference date 29 August 2019
AP01 - Appointment of director 04 January 2019
CS01 - N/A 08 August 2018
PSC02 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
PSC09 - N/A 12 July 2018
AD01 - Change of registered office address 05 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM02 - Termination of appointment of secretary 04 July 2018
AP01 - Appointment of director 04 July 2018
AA - Annual Accounts 08 June 2018
MR04 - N/A 03 April 2018
PSC01 - N/A 29 August 2017
CS01 - N/A 25 August 2017
PSC02 - N/A 25 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 01 August 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 11 August 2015
AR01 - Annual Return 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
AA - Annual Accounts 18 July 2014
MR04 - N/A 05 November 2013
AR01 - Annual Return 26 July 2013
AD04 - Change of location of company records to the registered office 26 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 21 July 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 01 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2007
353 - Register of members 01 August 2007
363a - Annual Return 02 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2006
AA - Annual Accounts 28 June 2006
363a - Annual Return 03 August 2005
287 - Change in situation or address of Registered Office 02 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2003
CERTNM - Change of name certificate 11 August 2003
CERTNM - Change of name certificate 01 August 2003
363s - Annual Return 21 July 2003
395 - Particulars of a mortgage or charge 19 June 2003
169 - Return by a company purchasing its own shares 25 February 2003
RESOLUTIONS - N/A 09 February 2003
AA - Annual Accounts 22 December 2002
225 - Change of Accounting Reference Date 22 November 2002
363a - Annual Return 14 August 2002
AA - Annual Accounts 16 May 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 10 September 1998
AA - Annual Accounts 28 May 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 03 June 1997
395 - Particulars of a mortgage or charge 29 April 1997
395 - Particulars of a mortgage or charge 17 April 1997
363s - Annual Return 10 September 1996
395 - Particulars of a mortgage or charge 31 July 1996
AA - Annual Accounts 19 May 1996
363a - Annual Return 28 September 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 23 August 1994
288 - N/A 20 June 1994
AA - Annual Accounts 16 May 1994
363a - Annual Return 12 October 1993
395 - Particulars of a mortgage or charge 06 October 1993
AA - Annual Accounts 25 April 1993
363a - Annual Return 22 October 1992
AA - Annual Accounts 23 June 1992
363a - Annual Return 30 July 1991
AA - Annual Accounts 16 May 1991
288 - N/A 16 April 1991
363 - Annual Return 10 September 1990
AA - Annual Accounts 16 March 1990
395 - Particulars of a mortgage or charge 04 August 1989
288 - N/A 13 July 1989
287 - Change in situation or address of Registered Office 29 June 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 01 July 1988
AA - Annual Accounts 19 May 1988
395 - Particulars of a mortgage or charge 13 February 1988
288 - N/A 28 August 1987
287 - Change in situation or address of Registered Office 28 August 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 05 February 1987
MEM/ARTS - N/A 16 July 1984

Mortgages & Charges

Description Date Status Charge by
Deed of charge 30 November 2009 Fully Satisfied

N/A

Debenture 17 June 2003 Outstanding

N/A

Legal charge 23 April 1997 Fully Satisfied

N/A

Legal mortgage 14 April 1997 Fully Satisfied

N/A

Legal charge 16 July 1996 Fully Satisfied

N/A

Legal mortgage 16 September 1993 Fully Satisfied

N/A

Mortgage 01 August 1989 Fully Satisfied

N/A

Mortgage 12 February 1988 Fully Satisfied

N/A

Legal mortgage 30 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.