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

MAYPOLE U.K. LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, WEST MIDLANDS, B21 0LT,
Company Registration Number
02139355
Private Limited Company
Active

Company Overview

About Maypole U.k. Ltd
MAYPOLE U.K. LIMITED was founded on 1987-06-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Maypole U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAYPOLE U.K. LIMITED
 
Legal Registered Office
HARPAL HOUSE 14 HOLYHEAD ROAD
HANDSWORTH
BIRMINGHAM
WEST MIDLANDS
B21 0LT
Other companies in B21
 
Filing Information
Company Number 02139355
Company ID Number 02139355
Date formed 1987-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 18:30:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYPOLE U.K. 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 MAYPOLE U.K. LIMITED

Current Directors
Officer Role Date Appointed
RAVINDER SINGH PAUL
Company Secretary 2011-03-24
BOBBY VARINDER SINGH PAUL
Director 2011-03-24
MOHINDER KAUR PAUL
Director 1992-06-10
RAVINDER SINGH PAUL
Director 2011-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
AVTAR SINGH PAUL
Director 1992-06-10 2011-05-31
MOHINDER KAUR PAUL
Company Secretary 1994-06-10 2011-03-24
MANJIT SINGH MAGAR
Director 1993-06-10 1994-06-10
RAVINDER KAUR MAGAR
Company Secretary 1992-06-10 1993-10-21
RAVINDER KAUR MAGAR
Director 1992-06-10 1993-10-21
MOHINDER KAUR PAUL
Company Secretary 1993-10-21 1993-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOBBY VARINDER SINGH PAUL PAUL & CO (HOLDINGS) LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
RAVINDER SINGH PAUL 67 FRIERN ROAD (SOUTHWARK) RIGHT TO MANAGE COMPANY LIMITED Director 2014-08-15 CURRENT 2014-08-15 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
2023-06-21CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2022-12-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHINDER KAUR PAUL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-14AR0110/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-24AR0110/06/15 ANNUAL RETURN FULL LIST
2014-10-24CH01Director's details changed for Mohinder Kaur Paul on 2014-10-24
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-24AR0110/06/14 ANNUAL RETURN FULL LIST
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/14 FROM The Grange, 12 Bracebridge Road Sutton Coldfield West Midlands B74 2SL
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27LATEST SOC27/08/13 STATEMENT OF CAPITAL;GBP 10000
2013-08-27AR0110/06/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-27AR0110/06/12 ANNUAL RETURN FULL LIST
2011-06-22AR0110/06/11 ANNUAL RETURN FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR AVTAR PAUL
2011-05-31AP03Appointment of Mr Ravinder Singh Paul as company secretary
2011-05-31AP01DIRECTOR APPOINTED MR RAVINDER SINGH PAUL
2011-05-31AP01DIRECTOR APPOINTED MR BOBBY VARINDER SINGH PAUL
2011-05-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MOHINDER PAUL
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-07-16AR0110/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHINDER KAUR PAUL / 10/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AVTAR SINGH PAUL / 10/06/2010
2010-05-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-31395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT
2007-06-29363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-29353LOCATION OF REGISTER OF MEMBERS
2007-06-29190LOCATION OF DEBENTURE REGISTER
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-05363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-06-16363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-10287REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 40 ANNE ROAD SMETHWICK WEST MIDLANDS B66 2NZ
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/02
2002-06-21363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-21363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-27363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAYPOLE U.K. 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 MAYPOLE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-27 Outstanding BANK OF CYPRUS PUBLIC COMPANY LIMITED
ALL MONEYS LEGAL CHARGE 2008-08-02 Outstanding BANK OF CYPRUS PUBLIC LIMITED COMPANY
ALL MONEYS LEGAL CHARGE 2008-06-12 Outstanding BANK OF CYPRUS PUBLIC COMPANY LIMITED
ALL MONEYS LEGAL CHARGE 2008-03-22 Outstanding BANK OF CYPRUS PUBLIC COMPANY LIMITED
ALL MONEYS LEGAL CHARGE 2008-03-22 Outstanding BANK OF CYPRUS PUBLIC COMPANY LIMITED
ALL MONEYS LEGAL CHARGE 2008-03-22 Outstanding BANK OF CYPRUS PUBLIC COMPANY LIMITED
LEGAL CHARGE 2008-03-22 Outstanding BANK OF CYPRUS PUBLIC LIMITED COMPANY, TRADING AS BANK OF CYPRUS UK
LEGAL MORTGAGE 2006-11-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-02-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-05-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-09-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-09-03 Satisfied HSBC BANK PLC
DEBENTURE 2004-08-12 Satisfied HSBC BANK PLC
LEGAL CHARGE 1990-03-20 Satisfied LLOYDS BANK PLC
DEBENTURE 1990-03-20 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-01-06 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
LEGAL CHARGE 1989-01-06 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
DEBENTURE 1988-05-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-04 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 2,989,004
Creditors Due After One Year 2011-12-31 £ 3,034,732
Creditors Due Within One Year 2012-12-31 £ 314,576
Creditors Due Within One Year 2011-12-31 £ 279,254

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MAYPOLE U.K. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 18,713
Cash Bank In Hand 2011-12-31 £ 22,108
Current Assets 2012-12-31 £ 22,251
Current Assets 2011-12-31 £ 22,108
Debtors 2012-12-31 £ 3,538
Shareholder Funds 2012-12-31 £ 1,764,140
Shareholder Funds 2011-12-31 £ 1,753,591
Tangible Fixed Assets 2012-12-31 £ 5,045,469
Tangible Fixed Assets 2011-12-31 £ 5,045,469

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAYPOLE U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYPOLE U.K. LIMITED
Trademarks
We have not found any records of MAYPOLE U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYPOLE U.K. 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 (41100 - Development of building projects) as MAYPOLE U.K. LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAYPOLE U.K. 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 MAYPOLE U.K. 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 MAYPOLE U.K. 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.