MAPLE AGGREGATES (UK) LIMITED
Overview
Company Name | MAPLE AGGREGATES (UK) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 02136304 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MAPLE AGGREGATES (UK) LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MAPLE AGGREGATES (UK) LIMITED located?
Registered Office Address | C/O Begbies Traynor (Central) Llp 26 Stroudley Road BN1 4BH Brighton East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAPLE AGGREGATES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
MYTHWORTHY LIMITED | Jun 01, 1987 | Jun 01, 1987 |
What are the latest accounts for MAPLE AGGREGATES (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for MAPLE AGGREGATES (UK) LIMITED?
Last Confirmation Statement Made Up To | Oct 15, 2025 |
---|---|
Next Confirmation Statement Due | Oct 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 15, 2024 |
Overdue | No |
What are the latest filings for MAPLE AGGREGATES (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to C/O Begbies Traynor (Central) Llp 26 Stroudley Road Brighton East Sussex BN1 4BH on Feb 27, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 17 Croft Lane the Coach House Henfield West Sussex BN5 9TT United Kingdom to 44-46 Old Steine Brighton BN1 1NH on Nov 05, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered office address 17 Croft Lane the Coach House Henfield West Sussex BN5 9TT | 1 pages | AD04 | ||||||||||
Registered office address changed from 50 Preston Road Brighton East Sussex BN1 4QF to 17 Croft Lane the Coach House Henfield West Sussex BN5 9TT on Nov 07, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Who are the officers of MAPLE AGGREGATES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PANNETT, Nicholas Edward Millyard | Secretary | The Coach House Croft Lane BN5 9TT Henfield West Sussex | British | 20844470001 | ||||||
PANNETT, Nicholas Edward Millyard | Director | The Coach House Croft Lane BN5 9TT Henfield West Sussex | United Kingdom | British | Director | 20844470001 | ||||
BEVAN, Anthony William | Secretary | 32 Dyfed Northcliffe CF64 1DX Penarth Vale Of Glamorgan | British | 1897310001 | ||||||
HARRIS, Glyn | Secretary | Ty Gwyn Boverton Road CF61 1YA Llantwit Major South Glam | British | 8555610001 | ||||||
MAPLE INDUSTRIES (UK) LIMITED | Secretary | 50 Preston Road BN1 4QZ Brighton | 46450480001 | |||||||
BEVAN, Anthony William | Director | 32 Dyfed Northcliffe CF64 1DX Penarth Vale Of Glamorgan | United Kingdom | British | Chartered Accountant | 1897310001 | ||||
BONE, Caroline Louise | Director | Montague House Tilemakers Close Westhampnett PO18 0RZ Chichester 1 West Sussex | England | British | Director | 20844450003 | ||||
BONE, Caroline Louise | Director | 6 Birch Close Aldwick PO21 3BQ Bognor Regis West Sussex | British | Director | 20844450001 | |||||
BONE, Mark Daniel | Director | 6 Birch Close Aldwick PO21 3BQ Bognor Regis West Sussex | British | Building Designer | 48208680001 | |||||
NEWMAN, John David | Director | 29 Weald Rise Tilehurst RG3 6XB Reading Berkshire | British | Director | 20844460001 | |||||
PANNETT, Mahni Elisabeth | Director | The Coach House Croft Lane BN5 9TT Henfield West Sussex | British | Receptionist | 48208980001 | |||||
PANNETT, Nicholas Edward Millyard | Director | The Coach House Croft Lane BN5 9TT Henfield West Sussex | United Kingdom | British | Director | 20844470001 | ||||
PRICE, Hugh Stanley | Director | Cheyham Cottage Glendene Avenue East Horsley KT24 5AY Leatherhead Surrey | England | British | Shipbroker | 41728900001 | ||||
TUDBALL, Peter Colum | Director | Cleaver House Headley Grove Headley KT18 6NR Epsom Surrey | British | Director | 1897320001 | |||||
WILLIAMS, Richard Idwal | Director | 10 Bective Road Putney SW15 2QA London | British | Company Director | 40830150001 |
Who are the persons with significant control of MAPLE AGGREGATES (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Edward Millyard Pannett | Apr 06, 2016 | 26 Stroudley Road BN1 4BH Brighton C/O Begbies Traynor (Central) Llp East Sussex | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does MAPLE AGGREGATES (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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