Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAPLEBECK HOLDINGS LIMITED
Company Information for

MAPLEBECK HOLDINGS LIMITED

CAUNTON HOUSE 2 COOMBE ROAD, MOORGREEN INDUSTRIAL PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG16 3SU,
Company Registration Number
01687006
Private Limited Company
Active

Company Overview

About Maplebeck Holdings Ltd
MAPLEBECK HOLDINGS LIMITED was founded on 1982-12-15 and has its registered office in Nottingham. The organisation's status is listed as "Active". Maplebeck Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAPLEBECK HOLDINGS LIMITED
 
Legal Registered Office
CAUNTON HOUSE 2 COOMBE ROAD
MOORGREEN INDUSTRIAL PARK
NOTTINGHAM
NOTTINGHAMSHIRE
NG16 3SU
 
Filing Information
Company Number 01687006
Company ID Number 01687006
Date formed 1982-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 06:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPLEBECK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAPLEBECK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARA JANE CUNDY
Company Secretary 2002-10-01
DAVID FREDERICK BINGHAM
Director 1991-07-25
SIMON DAVID BINGHAM
Director 1993-11-19
SARA JANE CUNDY
Director 2002-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK BINGHAM
Company Secretary 1998-02-02 2002-09-30
SARA JANE CUNDY
Company Secretary 1996-04-03 1998-02-02
DAVID FREDERICK BINGHAM
Company Secretary 1991-07-25 1996-08-31
THOMAS WILLIAM BROADBERRY
Director 1991-07-25 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA JANE CUNDY CAUNTON HOLDINGS LIMITED Company Secretary 2008-11-06 CURRENT 2008-03-20 Active
SARA JANE CUNDY VELOCITY INVESTMENTS LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active
SARA JANE CUNDY BIRCH PARK MANAGEMENT COMPANY LIMITED Company Secretary 2005-10-04 CURRENT 2005-02-16 Active
SARA JANE CUNDY CELFAB LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Active
SARA JANE CUNDY CAD 3D LIMITED Company Secretary 2004-01-20 CURRENT 1995-01-18 Active
SARA JANE CUNDY TRI-LIGHT SYSTEMS LIMITED Company Secretary 2002-10-01 CURRENT 1995-01-13 Active
SARA JANE CUNDY TIGER SITE SERVICES LIMITED Company Secretary 2002-10-01 CURRENT 2000-07-03 Active
SARA JANE CUNDY CAUNTON INVESTMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1997-10-24 Active
SARA JANE CUNDY TIGER BUILDINGS LIMITED Company Secretary 2002-10-01 CURRENT 1973-07-30 Active
SARA JANE CUNDY TIGER STEEL LIMITED Company Secretary 2002-10-01 CURRENT 1989-03-22 Active
SARA JANE CUNDY BYRON SHEET METAL LIMITED Company Secretary 2002-10-01 CURRENT 1983-04-14 Active
SARA JANE CUNDY MAPLEBECK INVESTMENTS LIMITED Company Secretary 2002-10-01 CURRENT 1997-10-24 Active
DAVID FREDERICK BINGHAM TIGER SITE SERVICES LIMITED Director 2000-12-05 CURRENT 2000-07-03 Active
DAVID FREDERICK BINGHAM CAUNTON INVESTMENTS LIMITED Director 1997-10-24 CURRENT 1997-10-24 Active
DAVID FREDERICK BINGHAM MAPLEBECK INVESTMENTS LIMITED Director 1997-10-24 CURRENT 1997-10-24 Active
DAVID FREDERICK BINGHAM TRI-LIGHT SYSTEMS LIMITED Director 1995-01-13 CURRENT 1995-01-13 Active
DAVID FREDERICK BINGHAM TIGER STEEL LIMITED Director 1992-11-26 CURRENT 1989-03-22 Active
DAVID FREDERICK BINGHAM TIGER BUILDINGS LIMITED Director 1991-07-25 CURRENT 1973-07-30 Active
DAVID FREDERICK BINGHAM CAUNTON ENGINEERING LIMITED Director 1991-07-25 CURRENT 1969-12-19 Active
DAVID FREDERICK BINGHAM BYRON SHEET METAL LIMITED Director 1991-07-25 CURRENT 1983-04-14 Active
SIMON DAVID BINGHAM BCSA LIMITED Director 2013-10-10 CURRENT 1967-01-03 Active
SIMON DAVID BINGHAM MODULAR WALLING SYSTEMS HOLDINGS LTD Director 2012-12-01 CURRENT 2011-12-05 Active
SIMON DAVID BINGHAM CAUNTON HOLDINGS LIMITED Director 2008-11-06 CURRENT 2008-03-20 Active
SIMON DAVID BINGHAM VELOCITY INVESTMENTS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
SIMON DAVID BINGHAM BIRCH PARK MANAGEMENT COMPANY LIMITED Director 2005-10-04 CURRENT 2005-02-16 Active
SIMON DAVID BINGHAM CELFAB LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active
SIMON DAVID BINGHAM TIGER SITE SERVICES LIMITED Director 2000-12-05 CURRENT 2000-07-03 Active
SIMON DAVID BINGHAM CAUNTON INVESTMENTS LIMITED Director 1998-08-18 CURRENT 1997-10-24 Active
SIMON DAVID BINGHAM MAPLEBECK INVESTMENTS LIMITED Director 1998-08-18 CURRENT 1997-10-24 Active
SIMON DAVID BINGHAM TIGER STEEL LIMITED Director 1996-09-01 CURRENT 1989-03-22 Active
SIMON DAVID BINGHAM BYRON SHEET METAL LIMITED Director 1996-09-01 CURRENT 1983-04-14 Active
SIMON DAVID BINGHAM TIGER BUILDINGS LIMITED Director 1996-02-01 CURRENT 1973-07-30 Active
SIMON DAVID BINGHAM CAD 3D LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active
SIMON DAVID BINGHAM TRI-LIGHT SYSTEMS LIMITED Director 1995-01-13 CURRENT 1995-01-13 Active
SIMON DAVID BINGHAM CAUNTON ENGINEERING LIMITED Director 1993-11-19 CURRENT 1969-12-19 Active
SARA JANE CUNDY CAUNTON HOLDINGS LIMITED Director 2008-11-06 CURRENT 2008-03-20 Active
SARA JANE CUNDY VELOCITY INVESTMENTS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
SARA JANE CUNDY BIRCH PARK MANAGEMENT COMPANY LIMITED Director 2005-10-04 CURRENT 2005-02-16 Active
SARA JANE CUNDY CELFAB LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-27CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM National Workshops Moorgreen Industrial Park Moorgreen Nottingham. NG16 3QU
2018-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/01/17
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 133412
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2015-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 133412
2015-07-31AR0125/07/15 ANNUAL RETURN FULL LIST
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 133412
2014-07-28AR0125/07/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-08-06AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-07-25AR0125/07/12 ANNUAL RETURN FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-26AR0125/07/11 ANNUAL RETURN FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-27AR0125/07/10 ANNUAL RETURN FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE CUNDY / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID BINGHAM / 25/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK BINGHAM / 25/07/2010
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE CUNDY / 25/07/2010
2009-09-10363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-09-19363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-13363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-05363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-12-07AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-25363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-09-01363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-09-01363sRETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2002-12-02288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW SECRETARY APPOINTED
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-11-25288bSECRETARY RESIGNED
2002-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-23AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-01363sRETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-07-18395PARTICULARS OF MORTGAGE/CHARGE
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-22363sRETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-09-06363sRETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS
1998-11-27AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-21363sRETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS
1998-02-20288bSECRETARY RESIGNED
1998-02-20288aNEW SECRETARY APPOINTED
1998-01-15WRES01ADOPT MEM AND ARTS 24/10/97
1997-12-16WRES01ADOPT MEM AND ARTS 24/10/97
1997-12-16WRES13SECT 381A 24/10/97
1997-08-18363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1997-07-31AAFULL GROUP ACCOUNTS MADE UP TO 31/01/97
1996-09-23363(288)SECRETARY RESIGNED
1996-09-23363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1996-04-29288NEW SECRETARY APPOINTED
1996-04-24AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-09-07169£ IC 168000/133412 11/08/95 £ SR 34588@1=34588
1995-09-07SRES09POS 01/08/95
1995-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-16363sRETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAPLEBECK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAPLEBECK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-04-09 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2002-01-04 Outstanding SVENSKA HANDELSBANKEN AB
DEED OF LEGAL MORTGAGE 2002-01-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF AGREEMENT 2001-07-18 Outstanding BROXTOWE BOROUGH COUNCIL
LEGAL CHARGE 1990-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1986-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1984-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAPLEBECK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MAPLEBECK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPLEBECK HOLDINGS LIMITED
Trademarks
We have not found any records of MAPLEBECK HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CAUNTON INVESTMENTS LIMITED 2001-09-01 Outstanding

We have found 1 mortgage charges which are owed to MAPLEBECK HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for MAPLEBECK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MAPLEBECK HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MAPLEBECK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPLEBECK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAPLEBECK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.