About

Registered Number: 06690110
Date of Incorporation: 05/09/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE,

 

Maypole Toys Ltd was founded on 05 September 2008 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISHERWOOD, Nicola Jane 01 March 2012 - 1
HIGHSTONE DIRECTORS LIMITED 05 September 2008 06 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ISHERWOOD, Nicola Jane 18 September 2008 - 1

Filing History

Document Type Date
PSC05 - N/A 16 July 2020
AD01 - Change of registered office address 16 July 2020
MR04 - N/A 10 June 2020
AA - Annual Accounts 29 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 19 September 2019
PSC02 - N/A 23 August 2019
PSC07 - N/A 23 August 2019
CH03 - Change of particulars for secretary 24 October 2018
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 17 September 2018
PSC04 - N/A 17 September 2018
AA - Annual Accounts 18 June 2018
AA01 - Change of accounting reference date 19 February 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 21 June 2017
AD01 - Change of registered office address 15 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH03 - Change of particulars for secretary 01 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 21 October 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 06 April 2011
MG01 - Particulars of a mortgage or charge 04 November 2010
CH03 - Change of particulars for secretary 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 09 September 2010
CERTNM - Change of name certificate 29 March 2010
CONNOT - N/A 29 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 02 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.