MAYNARD & HARRIS PLASTICS (UK) LIMITED
Overview
| Company Name | MAYNARD & HARRIS PLASTICS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04669525 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAYNARD & HARRIS PLASTICS (UK) LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is MAYNARD & HARRIS PLASTICS (UK) LIMITED located?
| Registered Office Address | Corby Hub 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAYNARD & HARRIS PLASTICS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| M&H PLASTICS (UK) LIMITED | Mar 18, 2003 | Mar 18, 2003 |
| NEATSTACK LIMITED | Feb 18, 2003 | Feb 18, 2003 |
What are the latest accounts for MAYNARD & HARRIS PLASTICS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MAYNARD & HARRIS PLASTICS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for MAYNARD & HARRIS PLASTICS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Deborah Hamilton as a secretary on Apr 10, 2026 | 1 pages | TM02 | ||
Director's details changed for Mr Mark William Miles on Aug 21, 2025 | 2 pages | CH01 | ||
Termination of appointment of Gary Rackham as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Damien Clayton as a director on May 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jason Kent Greene as a director on May 12, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Joseph Horton on Feb 11, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gary Rackham on Feb 11, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025 | 1 pages | CH03 | ||
Change of details for Rpc Containers Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Director's details changed for Mr Jason Kent Greene on Jan 19, 2025 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2024 | 107 pages | AA | ||
Confirmation statement made on Dec 15, 2024 with updates | 4 pages | CS01 | ||
Notification of Rpc Containers Limited as a person with significant control on Aug 28, 2024 | 2 pages | PSC02 | ||
Cessation of Rpc Packaging Holdings Limited as a person with significant control on Aug 28, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Joseph Horton as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martyn Magee as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 76 pages | AA | ||
Confirmation statement made on Dec 15, 2023 with updates | 4 pages | CS01 | ||
Notification of Rpc Packaging Holdings Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC02 | ||
Cessation of Maynard & Harris Group Ltd as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Sep 30, 2022 | 52 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Rackham as a director on Aug 12, 2022 | 2 pages | AP01 | ||
Who are the officers of MAYNARD & HARRIS PLASTICS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLAYTON, Damien John | Director | Tower Road North BS30 8XP Warmley 83 Bristol United Kingdom | United Kingdom | British | 253988940001 | |||||
| HORTON, Joseph | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United Kingdom | British | 320121940001 | |||||
| MILES, Mark William | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 205171710002 | |||||
| GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | 206779840001 | |||||||
| GOOVAERTS, Raf | Secretary | 92 Constantine Road NW3 2LS London | Belgium | 88329530001 | ||||||
| HAMILTON, Deborah | Secretary | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | 260771980001 | |||||||
| JOYCE, Rebecca Katherine | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | 183828020001 | |||||||
| LAST, Michael | Secretary | 24 Arlington Way IP24 2DZ Thetford Norfolk | British | 93903020001 | ||||||
| MUIR, David Scott | Secretary | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | British | 21883690003 | ||||||
| MUTTITT, Doug Mark | Secretary | . NR34 8TS Beccles London Rd Suffolk United Kingdom | British | 133397700001 | ||||||
| SMITH, Nicholas John | Secretary | 53 Nicholson Drive NR34 9UX Beccles Suffolk | British | 15709160003 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| ANDERTON, John Leslie | Director | 7 Pavilion Mews St Andrews Park NR7 0GN Norwich Norfolk | England | British | 96454510001 | |||||
| BARRETT, Pat | Director | 23 Crossland House Virginia Park GU25 4SY Virginia Water Surrey | British | 91484450001 | ||||||
| BRYANT, Mark Gunnar | Director | Chestnut Farm Wood Lane Braunston LE15 8QZ Oakham Leicestershire | British | 108779660001 | ||||||
| CHIDGEY, Simon | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 124543450001 | |||||
| CONNELL, Richard Andrew | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 102127970001 | |||||
| DUFFIELD, David | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 124543570001 | |||||
| FISHER, Richard Martyn | Director | 295 Wroxham Road NR7 8RN Norwich Norfolk | British | 56616730001 | ||||||
| GOOVAERTS, Raf | Director | 92 Constantine Road NW3 2LS London | Belgium | 88329530001 | ||||||
| GREENE, Jason Kent | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 189185450002 | |||||
| HURSEVER, Sakip Umur | Director | 16 Cresswell Gardens Flat B SW5 0BQ London | German | 109987560001 | ||||||
| KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | England | British | 261794500001 | |||||
| LAST, Michael | Director | 24 Arlington Way IP24 2DZ Thetford Norfolk | British | 93903020001 | ||||||
| MAGEE, Martyn | Director | Crown Way Rushden NN10 6FB Northamptonshire Sapphire House England England | United Kingdom | British | 298247080001 | |||||
| MEGGS, Jonathan Charles Carter | Director | Alldens Copse Alldens Lane GU8 4AP Munstead Surrey | British | 88329610001 | ||||||
| MUIR, David Scott | Director | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | Uk | British | 21883690003 | |||||
| MUTTITT, Doug Mark | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 133397700001 | |||||
| PENNINGTON, Kevin Joseph | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 105083100001 | |||||
| RACKHAM, Gary | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United Kingdom | British | 118002680002 | |||||
| RAHMAN, Joe Joynal | Director | Crown Way NN10 6FB Rushden Sapphire House England England | England | British | 278501150001 | |||||
| SMITH, David William | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | United Kingdom | British | 88507540002 | |||||
| VERVAAT, Petrus Rudolf Maria | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | Netherlands | Dutch | 173885350001 | |||||
| WELTON, Stephen Frank | Director | Inchreed Hadlow Down TN6 3SA Rotherfield East Sussex | British | 87898500001 | ||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of MAYNARD & HARRIS PLASTICS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpc Containers Limited | Aug 28, 2024 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rpc Packaging Holdings Limited | Jun 30, 2023 | Crown Way Rushden NN10 6FB Northamptonshire Sapphire House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maynard & Harris Group Ltd | Apr 06, 2016 | Crown Way NN10 6FB Rushden Sapphire House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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