MAYNARD & HARRIS PLASTICS (UK) LIMITED

MAYNARD & HARRIS PLASTICS (UK) LIMITED

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

    Company NameMAYNARD & HARRIS PLASTICS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04669525
    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 (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 AddressNo

    What were the previous names of MAYNARD & HARRIS PLASTICS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    M&H PLASTICS (UK) LIMITEDMar 18, 2003Mar 18, 2003
    NEATSTACK LIMITEDFeb 18, 2003Feb 18, 2003

    What are the latest accounts for MAYNARD & HARRIS PLASTICS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MAYNARD & HARRIS PLASTICS (UK) LIMITED?

    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 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Deborah Hamilton as a secretary on Apr 10, 2026

    1 pagesTM02

    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

    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 Rpc Containers Limited 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

    Full accounts made up to Sep 30, 2024

    107 pagesAA

    Confirmation statement made on Dec 15, 2024 with updates

    4 pagesCS01

    Notification of Rpc Containers Limited as a person with significant control on Aug 28, 2024

    2 pagesPSC02

    Cessation of Rpc Packaging Holdings Limited as a person with significant control on Aug 28, 2024

    1 pagesPSC07

    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

    Full accounts made up to Sep 30, 2023

    76 pagesAA

    Confirmation statement made on Dec 15, 2023 with updates

    4 pagesCS01

    Notification of Rpc Packaging Holdings Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC02

    Cessation of Maynard & Harris Group Ltd as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Full accounts made up to Sep 30, 2022

    52 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Who are the officers of MAYNARD & HARRIS PLASTICS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    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
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    206779840001
    GOOVAERTS, Raf
    92 Constantine Road
    NW3 2LS London
    Secretary
    92 Constantine Road
    NW3 2LS London
    Belgium88329530001
    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
    260771980001
    JOYCE, Rebecca Katherine
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    183828020001
    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
    .
    NR34 8TS Beccles
    London Rd
    Suffolk
    United Kingdom
    Secretary
    .
    NR34 8TS Beccles
    London Rd
    Suffolk
    United Kingdom
    British133397700001
    SMITH, Nicholas John
    53 Nicholson Drive
    NR34 9UX Beccles
    Suffolk
    Secretary
    53 Nicholson Drive
    NR34 9UX Beccles
    Suffolk
    British15709160003
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    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
    BARRETT, Pat
    23 Crossland House
    Virginia Park
    GU25 4SY Virginia Water
    Surrey
    Director
    23 Crossland House
    Virginia Park
    GU25 4SY Virginia Water
    Surrey
    British91484450001
    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
    CONNELL, Richard Andrew
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United KingdomBritish102127970001
    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
    GOOVAERTS, Raf
    92 Constantine Road
    NW3 2LS London
    Director
    92 Constantine Road
    NW3 2LS London
    Belgium88329530001
    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
    HURSEVER, Sakip Umur
    16 Cresswell Gardens
    Flat B
    SW5 0BQ London
    Director
    16 Cresswell Gardens
    Flat B
    SW5 0BQ London
    German109987560001
    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
    MEGGS, Jonathan Charles Carter
    Alldens Copse
    Alldens Lane
    GU8 4AP Munstead
    Surrey
    Director
    Alldens Copse
    Alldens Lane
    GU8 4AP Munstead
    Surrey
    British88329610001
    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
    SMITH, David William
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United KingdomBritish88507540002
    VERVAAT, Petrus Rudolf Maria
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    NetherlandsDutch173885350001
    WELTON, Stephen Frank
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    Director
    Inchreed
    Hadlow Down
    TN6 3SA Rotherfield
    East Sussex
    British87898500001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of MAYNARD & HARRIS PLASTICS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rpc Containers Limited
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Aug 28, 2024
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number02786492
    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.
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    Jun 30, 2023
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03284112
    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.
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Apr 06, 2016
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number06357753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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