About

Registered Number: 04669525
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Sapphire House, Crown Way, Rushden, Northamptonshire, NN10 6FB

 

Founded in 2003, Maynard & Harris Plastics (UK) Ltd are based in Rushden in Northamptonshire, it's status at Companies House is "Active". Hamilton, Deborah, Giles, Nicholas David Martin, Joyce, Rebecca Katherine, Barrett, Pat, Goovaerts, Raf, Hursever, Sakip Umur, Meggs, Jonathan Charles Carter are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Pat 01 June 2003 27 November 2007 1
GOOVAERTS, Raf 07 March 2003 07 September 2007 1
HURSEVER, Sakip Umur 28 February 2006 07 September 2007 1
MEGGS, Jonathan Charles Carter 07 March 2003 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Deborah 10 July 2019 - 1
GILES, Nicholas David Martin 31 March 2016 10 July 2019 1
JOYCE, Rebecca Katherine 13 December 2013 31 March 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 03 February 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 17 December 2019
RESOLUTIONS - N/A 09 October 2019
RESOLUTIONS - N/A 30 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2019
SH19 - Statement of capital 30 September 2019
CAP-SS - N/A 30 September 2019
SH01 - Return of Allotment of shares 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
TM02 - Termination of appointment of secretary 23 July 2019
AP03 - Appointment of secretary 23 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 18 December 2018
MR01 - N/A 19 June 2018
RESOLUTIONS - N/A 21 December 2017
CC04 - Statement of companies objects 21 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 14 December 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 08 December 2016
TM02 - Termination of appointment of secretary 05 April 2016
AP03 - Appointment of secretary 05 April 2016
AR01 - Annual Return 06 January 2016
AUD - Auditor's letter of resignation 17 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 10 October 2014
TM01 - Termination of appointment of director 22 August 2014
AR01 - Annual Return 14 January 2014
AUD - Auditor's letter of resignation 03 January 2014
AUD - Auditor's letter of resignation 02 January 2014
MR04 - N/A 28 December 2013
MR04 - N/A 28 December 2013
AD01 - Change of registered office address 20 December 2013
AA01 - Change of accounting reference date 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
MR04 - N/A 19 December 2013
MR04 - N/A 19 December 2013
MR04 - N/A 19 December 2013
MR04 - N/A 19 December 2013
MR04 - N/A 19 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 06 August 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 17 December 2009
AD01 - Change of registered office address 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
395 - Particulars of a mortgage or charge 09 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 May 2009
400 - Particulars of a mortgage or charge subject to which property has been acquired 07 May 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
RESOLUTIONS - N/A 12 December 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
MEM/ARTS - N/A 19 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
MEM/ARTS - N/A 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2007
AUD - Auditor's letter of resignation 04 October 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
AUD - Auditor's letter of resignation 14 September 2007
AA - Annual Accounts 26 February 2007
RESOLUTIONS - N/A 06 January 2007
RESOLUTIONS - N/A 06 January 2007
RESOLUTIONS - N/A 06 January 2007
363s - Annual Return 03 January 2007
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 03 March 2005
225 - Change of Accounting Reference Date 05 February 2005
363s - Annual Return 30 December 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
363s - Annual Return 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
123 - Notice of increase in nominal capital 16 May 2003
287 - Change in situation or address of Registered Office 06 May 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
MEM/ARTS - N/A 28 March 2003
395 - Particulars of a mortgage or charge 26 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
287 - Change in situation or address of Registered Office 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
CERTNM - Change of name certificate 20 March 2003
CERTNM - Change of name certificate 18 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2018 Outstanding

N/A

Supplemental debenture 17 February 2010 Fully Satisfied

N/A

Supplemental share charge 02 February 2010 Fully Satisfied

N/A

First amendment to share pledge agreement 30 April 2009 Fully Satisfied

N/A

Supplemental legal charge 30 April 2009 Fully Satisfied

N/A

Supplemental legal charge 15 November 2007 Fully Satisfied

N/A

Debenture 10 September 2007 Fully Satisfied

N/A

Debenture 10 September 2007 Fully Satisfied

N/A

Debenture 14 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.