MAYNARD & HARRIS PLASTICS

MAYNARD & HARRIS PLASTICS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAYNARD & HARRIS PLASTICS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01195337
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAYNARD & HARRIS PLASTICS?

    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is MAYNARD & HARRIS PLASTICS located?

    Registered Office Address
    Corby Hub 4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAYNARD & HARRIS PLASTICS?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MAYNARD & HARRIS PLASTICS?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for MAYNARD & HARRIS PLASTICS?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark William Miles as a director on Feb 05, 2026

    1 pagesTM01

    Appointment of Mr Michael Christopher Holmes as a director on Feb 05, 2026

    2 pagesAP01

    Director's details changed for Mr Mark William Miles on Aug 21, 2025

    2 pagesCH01

    Termination of appointment of Gary Rackham as a director on Aug 31, 2025

    1 pagesTM01

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    30 pagesAA

    Appointment of Mr Damien Clayton as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Jason Kent Greene as a director on May 12, 2025

    1 pagesTM01

    Director's details changed for Mr Joseph Horton on Feb 11, 2025

    2 pagesCH01

    Director's details changed for Mr Gary Rackham on Feb 11, 2025

    2 pagesCH01

    Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025

    1 pagesCH03

    Change of details for Maynard & Harris Plastics (Uk) Ltd as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on Feb 10, 2025

    1 pagesAD01

    Director's details changed for Mr Jason Kent Greene on Jan 19, 2025

    2 pagesCH01

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Change of details for Maynard & Harris Plastics (Uk) Ltd as a person with significant control on Jul 01, 2023

    2 pagesPSC05

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Appointment of Mr Joseph Horton as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Martyn Magee as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 15, 2023 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2022

    30 pagesAA

    Change of details for a person with significant control

    2 pagesPSC05

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    30 pagesAA

    Appointment of Mr Gary Rackham as a director on Aug 12, 2022

    2 pagesAP01

    Who are the officers of MAYNARD & HARRIS PLASTICS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Deborah
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Secretary
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    260771760001
    CLAYTON, Damien John
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    Director
    Tower Road North
    BS30 8XP Warmley
    83
    Bristol
    United Kingdom
    United KingdomBritish253988940001
    HOLMES, Michael Christopher
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United KingdomBritish345178150001
    HORTON, Joseph
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United KingdomBritish320121940001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    206780040001
    HARRIS, Trevor Frank
    Trinity Place
    Mett Ingham
    NR35 1TG Bungay
    Suffolk
    Secretary
    Trinity Place
    Mett Ingham
    NR35 1TG Bungay
    Suffolk
    British7191840001
    JOYCE, Rebecca Katherine
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    183828130001
    LAST, Michael
    24 Arlington Way
    IP24 2DZ Thetford
    Norfolk
    Secretary
    24 Arlington Way
    IP24 2DZ Thetford
    Norfolk
    British93903020001
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Secretary
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    British21883690003
    MUTTITT, Doug Mark
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    British133397700001
    SMITH, Nicholas John
    53 Nicholson Drive
    NR34 9UX Beccles
    Suffolk
    Secretary
    53 Nicholson Drive
    NR34 9UX Beccles
    Suffolk
    British15709160003
    ANDERTON, John Leslie
    7 Pavilion Mews
    St Andrews Park
    NR7 0GN Norwich
    Norfolk
    Director
    7 Pavilion Mews
    St Andrews Park
    NR7 0GN Norwich
    Norfolk
    EnglandBritish96454510001
    BRYANT, Mark Gunnar
    Chestnut Farm
    Wood Lane Braunston
    LE15 8QZ Oakham
    Leicestershire
    Director
    Chestnut Farm
    Wood Lane Braunston
    LE15 8QZ Oakham
    Leicestershire
    British108779660001
    CHIDGEY, Simon
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United KingdomBritish124543450001
    COOK, Robert Andrew
    The Laurels
    13 Holly Lane, Mutford
    NR34 7UX Beccles
    Suffolk
    Director
    The Laurels
    13 Holly Lane, Mutford
    NR34 7UX Beccles
    Suffolk
    EnglandBritish79564570001
    DUFFIELD, David
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United KingdomBritish124543570001
    FISHER, Richard Martyn
    295 Wroxham Road
    NR7 8RN Norwich
    Norfolk
    Director
    295 Wroxham Road
    NR7 8RN Norwich
    Norfolk
    British56616730001
    GREENE, Jason Kent
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmerican189185450002
    HARRIS, Elizabeth Anne
    Trinity Place
    Mettingham
    NR35 1TG Bungay
    Suffolk
    Director
    Trinity Place
    Mettingham
    NR35 1TG Bungay
    Suffolk
    British4060900001
    HARRIS, Trevor Frank
    Trinity Place
    Mett Ingham
    NR35 1TG Bungay
    Suffolk
    Director
    Trinity Place
    Mett Ingham
    NR35 1TG Bungay
    Suffolk
    EnglandBritish7191840001
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    EnglandBritish261794500001
    LAST, Michael
    24 Arlington Way
    IP24 2DZ Thetford
    Norfolk
    Director
    24 Arlington Way
    IP24 2DZ Thetford
    Norfolk
    British93903020001
    MAGEE, Martyn
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    Director
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    United KingdomBritish298247080001
    MAYNARD, Jill
    Spexhall Manor
    Wash Lane Spexhall
    IP19 0RE Halesworth
    Suffolk
    Director
    Spexhall Manor
    Wash Lane Spexhall
    IP19 0RE Halesworth
    Suffolk
    British15709150001
    MAYNARD, John Edward
    Spexhall Manor
    Wash Lane Spexhall
    IP19 0RE Halesworth
    Suffolk
    Director
    Spexhall Manor
    Wash Lane Spexhall
    IP19 0RE Halesworth
    Suffolk
    EnglandBritish13819510001
    MILES, Mark William
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmerican205171710002
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Director
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    UkBritish21883690003
    MUTTITT, Doug Mark
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United KingdomBritish133397700001
    PENNINGTON, Kevin Joseph
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United KingdomBritish105083100001
    RACKHAM, Gary
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United KingdomBritish118002680002
    RAHMAN, Joe Joynal
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    EnglandBritish278501150001
    SHULVER, Syer William Richard
    1 Millway
    Barnby
    NR34 7PF Beccles
    Suffolk
    Director
    1 Millway
    Barnby
    NR34 7PF Beccles
    Suffolk
    British15709140002
    SMITH, David William
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United KingdomBritish88507540002
    SMITH, Nicholas John
    53 Nicholson Drive
    NR34 9UX Beccles
    Suffolk
    Director
    53 Nicholson Drive
    NR34 9UX Beccles
    Suffolk
    British15709160003
    VERVAAT, Petrus Rudolf Maria
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    NetherlandsDutch173885350001

    Who are the persons with significant control of MAYNARD & HARRIS PLASTICS?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Apr 06, 2016
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number04669525
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0