MAXIM INDUSTRIES LIMITED

MAXIM INDUSTRIES LIMITED

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

    Company NameMAXIM INDUSTRIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02607738
    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 MAXIM INDUSTRIES LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MAXIM INDUSTRIES LIMITED located?

    Registered Office Address
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MAXIM INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    E. & G. ENGINEERING LIMITEDJun 08, 1993Jun 08, 1993
    E. & G. FABRICATIONS LIMITEDJun 17, 1991Jun 17, 1991
    CHANCETRUE LIMITEDMay 03, 1991May 03, 1991

    What are the latest accounts for MAXIM INDUSTRIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MAXIM INDUSTRIES LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for MAXIM INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Appointment of Philip Robert Lord as a director on Jul 01, 2023

    2 pagesAP01

    Confirmation statement made on Mar 12, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Termination of appointment of Robert Corrigan as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Mar 12, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 12, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Pemberstone Ventures (2013) Limited as a person with significant control on Jun 20, 2018

    2 pagesPSC02

    Cessation of Mi Industries Limited as a person with significant control on Jun 20, 2018

    1 pagesPSC07

    Termination of appointment of Andrew Martin Barker as a director on Jun 01, 2018

    1 pagesTM01

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Who are the officers of MAXIM INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE WHITTINGTON PARTNERSHIP LLP
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC300063
    78210930001
    ANSLOW, Mark Ashley
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Director
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    EnglandBritish193993510001
    LORD, Philip Robert
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Director
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    EnglandBritish310845840001
    SHIELS, Paul
    28 Hollins Close
    Tyldesley
    M29 7QD Manchester
    Lancashire
    Director
    28 Hollins Close
    Tyldesley
    M29 7QD Manchester
    Lancashire
    United KingdomBritish107266480001
    WILLIAMS, David Andrew
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Director
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    EnglandBritish236955550001
    DINNEEN, Michael Camilus
    6 Hardcastle Close
    Bradshaw Hall
    BL2 4NR Bolton
    Lancashire
    Secretary
    6 Hardcastle Close
    Bradshaw Hall
    BL2 4NR Bolton
    Lancashire
    British80584130001
    SINACOLA, Denise
    Waingate Lodge Waingate Close
    Rawtenstall
    BB4 7SQ Rossendale
    Lancashire
    Secretary
    Waingate Lodge Waingate Close
    Rawtenstall
    BB4 7SQ Rossendale
    Lancashire
    British75804740001
    WITHERS, David
    16 Kingfisher Close
    Durkar
    WF4 3NE Wakefield
    West Yorkshire
    Secretary
    16 Kingfisher Close
    Durkar
    WF4 3NE Wakefield
    West Yorkshire
    British73541260001
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANNETTS, David Charles
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    Director
    The Snead
    Pensax
    WR6 6AG Abberley
    Worcestershire
    United KingdomBritish81373880001
    BARKER, Andrew Martin
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Director
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    United KingdomBritish149813130009
    CORRIGAN, Robert
    20 Huntsfield
    PR6 7TT Clayton Le Woods
    Lancashire
    Director
    20 Huntsfield
    PR6 7TT Clayton Le Woods
    Lancashire
    United KingdomBritish107645610001
    DUPRE-SMITH, Paul Gerald
    7 Wellington Street
    PA23 7LB Dunoon
    Hamilton House
    Argyll
    Director
    7 Wellington Street
    PA23 7LB Dunoon
    Hamilton House
    Argyll
    United KingdomBritish122493220001
    EVANS, Kenneth
    16 Rushbed Drive
    Reedsholme
    BB4 8NQ Rossendale
    Lancashire
    Director
    16 Rushbed Drive
    Reedsholme
    BB4 8NQ Rossendale
    Lancashire
    British11068790001
    FINNEY, James Martin
    Cedar Field
    PR6 7RW Chorley
    66
    Lancashire
    England
    Director
    Cedar Field
    PR6 7RW Chorley
    66
    Lancashire
    England
    EnglandBritish147482760001
    GRAHAM, David Thomas Burton
    5 Wilders Moor Close Ellenbrook
    Worsley
    M28 7GN Manchester
    Director
    5 Wilders Moor Close Ellenbrook
    Worsley
    M28 7GN Manchester
    EnglandBritish29810990003
    GREEN, Martyn Paul
    Orchard House
    New Road, Cliffe
    YO8 6PQ Selby
    North Yorkshire
    Director
    Orchard House
    New Road, Cliffe
    YO8 6PQ Selby
    North Yorkshire
    British70362000001
    GREEN, Martyn Paul
    Orchard House
    New Road, Cliffe
    YO8 6PQ Selby
    North Yorkshire
    Director
    Orchard House
    New Road, Cliffe
    YO8 6PQ Selby
    North Yorkshire
    British70362000001
    HALL, Brian Joseph
    White Paddocks
    Harwood Road Tottington
    BL8 3PT Bury
    Lancashire
    Director
    White Paddocks
    Harwood Road Tottington
    BL8 3PT Bury
    Lancashire
    United KingdomBritish73540600001
    HALL, Denise
    Waingate Lodge Waingate Close
    Rawtenstall
    BB4 7SQ Rossendale
    Lancashire
    Director
    Waingate Lodge Waingate Close
    Rawtenstall
    BB4 7SQ Rossendale
    Lancashire
    British75804740002
    HILLIER, Paul Christopher
    Pewterspear Green Road
    Appleton
    WA4 5FE Warrington
    57
    England
    Director
    Pewterspear Green Road
    Appleton
    WA4 5FE Warrington
    57
    England
    United KingdomBritish66065810001
    ROBERTS, Howard John
    138 Preston Road
    Shawhill Whittle Le Woods
    PR6 7HE Chorley
    Lancashire
    Director
    138 Preston Road
    Shawhill Whittle Le Woods
    PR6 7HE Chorley
    Lancashire
    United KingdomBritish105997830001
    SMITH, Ernest
    51 Denbigh Drive
    Shaw
    OL2 7EQ Oldham
    Greater Manchester
    Director
    51 Denbigh Drive
    Shaw
    OL2 7EQ Oldham
    Greater Manchester
    British56453690001
    WITHERS, David
    16 Kingfisher Close
    Durkar
    WF4 3NE Wakefield
    West Yorkshire
    Director
    16 Kingfisher Close
    Durkar
    WF4 3NE Wakefield
    West Yorkshire
    United KingdomBritish73541260001
    WITHERS, David
    16 Kingfisher Close
    Durkar
    WF4 3NE Wakefield
    West Yorkshire
    Director
    16 Kingfisher Close
    Durkar
    WF4 3NE Wakefield
    West Yorkshire
    United KingdomBritish73541260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MAXIM INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pemberstone Ventures (2013) Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Jun 20, 2018
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number6648449
    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.
    Mi Industries Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Apr 06, 2016
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number5113037
    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.

    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