About

Registered Number: 01146035
Date of Incorporation: 16/11/1973 (51 years and 4 months ago)
Company Status: Active
Registered Address: Enterprise Road, Raunds, Northants, NN9 6JE

 

Maypine Construction Ltd was registered on 16 November 1973 with its registered office in Northants, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Nannery, Mark Nicholas Thomas, Connor, Andrew Neil, Jackson, William Bryce, Kirk, Brian Arthur, Marsh, Kevin John, Mawby, Robert John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNOR, Andrew Neil 15 September 1997 05 December 2005 1
JACKSON, William Bryce N/A 01 August 2000 1
KIRK, Brian Arthur N/A 14 September 1994 1
MARSH, Kevin John N/A 30 June 2006 1
MAWBY, Robert John N/A 31 March 1995 1
Secretary Name Appointed Resigned Total Appointments
NANNERY, Mark Nicholas Thomas 01 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CH03 - Change of particulars for secretary 14 September 2018
AP01 - Appointment of director 23 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 21 September 2017
PSC05 - N/A 21 September 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 09 December 2016
CS01 - N/A 21 September 2016
TM01 - Termination of appointment of director 05 September 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 23 September 2011
AP01 - Appointment of director 04 May 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 20 October 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AUD - Auditor's letter of resignation 11 March 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 16 December 2003
363a - Annual Return 24 September 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2003
363a - Annual Return 06 December 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2002
AA - Annual Accounts 24 October 2002
395 - Particulars of a mortgage or charge 20 May 2002
AA - Annual Accounts 30 November 2001
363a - Annual Return 11 October 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
AA - Annual Accounts 21 January 2001
363a - Annual Return 13 October 2000
RESOLUTIONS - N/A 08 August 2000
RESOLUTIONS - N/A 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 07 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2000
AA - Annual Accounts 07 January 2000
288c - Notice of change of directors or secretaries or in their particulars 03 November 1999
363a - Annual Return 14 September 1999
395 - Particulars of a mortgage or charge 02 August 1999
395 - Particulars of a mortgage or charge 21 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1999
395 - Particulars of a mortgage or charge 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 13 January 1999
395 - Particulars of a mortgage or charge 29 October 1998
395 - Particulars of a mortgage or charge 22 October 1998
325 - Location of register of directors' interests in shares etc 01 October 1998
353 - Register of members 01 October 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 1998
363a - Annual Return 18 September 1998
363(353) - N/A 18 September 1998
363(190) - N/A 18 September 1998
AA - Annual Accounts 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
MEM/ARTS - N/A 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 1998
AA - Annual Accounts 05 December 1997
363a - Annual Return 02 November 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
363a - Annual Return 20 January 1997
363(353) - N/A 20 January 1997
363(190) - N/A 20 January 1997
288a - Notice of appointment of directors or secretaries 02 December 1996
288b - Notice of resignation of directors or secretaries 02 December 1996
AA - Annual Accounts 09 October 1996
288 - N/A 30 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1996
RESOLUTIONS - N/A 01 May 1996
RESOLUTIONS - N/A 01 May 1996
MEM/ARTS - N/A 01 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1995
RESOLUTIONS - N/A 25 October 1995
MEM/ARTS - N/A 25 October 1995
AA - Annual Accounts 19 October 1995
363x - Annual Return 13 October 1995
395 - Particulars of a mortgage or charge 30 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1995
288 - N/A 10 April 1995
AA - Annual Accounts 27 February 1995
363x - Annual Return 19 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 1994
AA - Annual Accounts 07 February 1994
363x - Annual Return 07 October 1993
169 - Return by a company purchasing its own shares 07 April 1993
MEM/ARTS - N/A 05 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
MEM/ARTS - N/A 11 January 1993
123 - Notice of increase in nominal capital 11 January 1993
AA - Annual Accounts 27 November 1992
363x - Annual Return 25 November 1992
288 - N/A 01 October 1992
288 - N/A 04 February 1992
AA - Annual Accounts 29 October 1991
363x - Annual Return 08 October 1991
395 - Particulars of a mortgage or charge 24 July 1991
288 - N/A 14 May 1991
288 - N/A 14 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1991
MEM/ARTS - N/A 11 February 1991
RESOLUTIONS - N/A 05 February 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
395 - Particulars of a mortgage or charge 27 July 1989
395 - Particulars of a mortgage or charge 07 June 1989
395 - Particulars of a mortgage or charge 17 February 1989
395 - Particulars of a mortgage or charge 17 February 1989
395 - Particulars of a mortgage or charge 08 February 1989
395 - Particulars of a mortgage or charge 07 February 1989
395 - Particulars of a mortgage or charge 04 November 1988
AA - Annual Accounts 16 August 1988
363 - Annual Return 12 August 1988
395 - Particulars of a mortgage or charge 09 December 1987
395 - Particulars of a mortgage or charge 04 December 1987
395 - Particulars of a mortgage or charge 20 November 1987
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
287 - Change in situation or address of Registered Office 27 October 1986
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 16 May 2002 Outstanding

N/A

Legal mortgage 28 July 1999 Fully Satisfied

N/A

Legal mortgage 12 May 1999 Fully Satisfied

N/A

Legal mortgage 28 January 1999 Fully Satisfied

N/A

Legal mortgage 21 October 1998 Fully Satisfied

N/A

Mortgage debenture 16 October 1998 Outstanding

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Legal charge 15 July 1991 Fully Satisfied

N/A

Legal mortgage 24 July 1989 Fully Satisfied

N/A

Legal charge 25 May 1989 Fully Satisfied

N/A

Legal mortgage 15 February 1989 Fully Satisfied

N/A

Mortgage debenture 15 February 1989 Fully Satisfied

N/A

Legal charge 03 February 1989 Fully Satisfied

N/A

Legal charge 02 February 1989 Fully Satisfied

N/A

Legal mortgage 01 November 1988 Fully Satisfied

N/A

Legal charge 01 December 1987 Fully Satisfied

N/A

Legal charge 26 November 1987 Fully Satisfied

N/A

Legal charge 30 October 1987 Fully Satisfied

N/A

Legal charge 30 August 1985 Fully Satisfied

N/A

Charge over all book debts 29 April 1985 Fully Satisfied

N/A

Mortgage 26 October 1981 Fully Satisfied

N/A

Legal charge 26 October 1981 Fully Satisfied

N/A

Floating charge 14 September 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.