MAYNARD & HARRIS GROUP LIMITED

MAYNARD & HARRIS GROUP LIMITED

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

    Company NameMAYNARD & HARRIS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06357753
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAYNARD & HARRIS GROUP LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is MAYNARD & HARRIS GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYNARD & HARRIS (NEWCO) LIMITEDAug 31, 2007Aug 31, 2007

    What are the latest accounts for MAYNARD & HARRIS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024

    What are the latest filings for MAYNARD & HARRIS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 Packaging Holdings 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

    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

    16 pagesAA

    Confirmation statement made on Dec 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    51 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

    Termination of appointment of Joe Joynal Rahman as a director on Aug 10, 2022

    1 pagesTM01

    Appointment of Mr Martyn Magee as a director on Jul 18, 2022

    2 pagesAP01

    Termination of appointment of Simon Chidgey as a director on Jun 16, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    54 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    54 pagesAA

    Termination of appointment of Doug Mark Muttitt as a director on Apr 30, 2021

    1 pagesTM01

    Appointment of Mr Joe Joynal Rahman as a director on Jan 12, 2021

    2 pagesAP01

    Who are the officers of MAYNARD & HARRIS GROUP LIMITED?

    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
    260771890001
    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
    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 StatesAmerican205171710001
    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
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    206780760001
    JOYCE, Rebecca Katherine
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    183827910001
    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
    London Road
    Beccles
    NR34 8TS Suffolk
    Secretary
    London Road
    Beccles
    NR34 8TS Suffolk
    British133397700001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    English51896650001
    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
    FELTHAM, Emma Rachel
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    Director
    22 St Edmunds Wharf
    Fishergate
    NR3 1GU Norwich
    Norfolk
    British102304440001
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    EnglandBritish261794500001
    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
    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
    NYBERG, Kurt
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    UsaAmerican124543770001
    PENNINGTON, Kevin Joseph
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    United KingdomBritish105083100001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglandEnglish51896650001
    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

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

    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 FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number03284112
    Natures of Control
    • 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