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

MAYNARD & HARRIS HOLDINGS LIMITED

Sapphire House, Crown Way, Rushden, NORTHAMPTONSHIRE, NN10 6FB,
Company Registration Number
02850490
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maynard & Harris Holdings Ltd
MAYNARD & HARRIS HOLDINGS LIMITED was founded on 1993-09-03 and has its registered office in Rushden. The organisation's status is listed as "Active - Proposal to Strike off". Maynard & Harris Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAYNARD & HARRIS HOLDINGS LIMITED
 
Legal Registered Office
Sapphire House
Crown Way
Rushden
NORTHAMPTONSHIRE
NN10 6FB
Other companies in NN10
 
Filing Information
Company Number 02850490
Company ID Number 02850490
Date formed 1993-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-18 06:14:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYNARD & HARRIS 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 MAYNARD & HARRIS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID MARTIN GILES
Company Secretary 2016-03-31
SIMON CHIDGEY
Director 2005-05-03
DAVID DUFFIELD
Director 2004-03-20
SIMON JOHN KESTERTON
Director 2013-12-13
DOUG MARK MUTTITT
Director 2008-09-17
PETRUS RUDOLF MARIA VERVAAT
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOSEPH PENNINGTON
Director 2005-05-03 2016-04-30
REBECCA KATHERINE JOYCE
Company Secretary 2013-12-13 2016-03-31
DAVID WILLIAM SMITH
Director 2003-03-14 2014-07-31
DOUG MARK MUTTITT
Company Secretary 2008-09-17 2013-12-13
MARK GUNNAR BRYANT
Director 2005-10-03 2008-12-31
DAVID SCOTT MUIR
Company Secretary 2008-01-31 2008-09-17
DAVID SCOTT MUIR
Director 2008-01-02 2008-09-17
MICHAEL LAST
Company Secretary 2004-02-23 2008-01-31
MICHAEL LAST
Director 2003-11-06 2008-01-31
JOHN LESLIE ANDERTON
Director 2003-03-14 2005-06-06
NICHOLAS JOHN SMITH
Company Secretary 2003-04-07 2004-02-23
RICHARD MARTYN FISHER
Director 1998-09-01 2003-09-22
TREVOR FRANK HARRIS
Company Secretary 1993-09-03 2003-03-14
TREVOR FRANK HARRIS
Director 1993-09-03 2003-03-14
JOHN EDWARD MAYNARD
Director 1993-09-03 2003-03-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-09-03 1993-09-03
COMBINED NOMINEES LIMITED
Nominated Director 1993-09-03 1993-09-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-09-03 1993-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHIDGEY MAYNARD & HARRIS GROUP LIMITED Director 2007-09-06 CURRENT 2007-08-31 Active
SIMON CHIDGEY MAYNARD & HARRIS PLASTICS Director 2005-05-03 CURRENT 1975-01-02 Active
SIMON CHIDGEY MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2005-05-03 CURRENT 2003-02-18 Active
DAVID DUFFIELD MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2007-12-21 CURRENT 2004-03-30 Active - Proposal to Strike off
DAVID DUFFIELD MAYNARD & HARRIS GROUP LIMITED Director 2007-09-06 CURRENT 2007-08-31 Active
DAVID DUFFIELD MAYNARD & HARRIS PLASTICS PENSION TRUSTEE LIMITED Director 2006-06-16 CURRENT 2006-04-27 Active - Proposal to Strike off
DAVID DUFFIELD BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2004-03-20 CURRENT 1993-11-30 Active - Proposal to Strike off
DAVID DUFFIELD MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2004-03-20 CURRENT 2003-02-18 Active
DAVID DUFFIELD MAYNARD & HARRIS PLASTICS Director 2001-12-01 CURRENT 1975-01-02 Active
SIMON JOHN KESTERTON RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
SIMON JOHN KESTERTON MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
SIMON JOHN KESTERTON ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
SIMON JOHN KESTERTON EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON ZEDCOR LIMITED Director 2016-10-03 CURRENT 1998-05-01 Active
SIMON JOHN KESTERTON SCOTT & ROBERTSON LIMITED Director 2016-09-16 CURRENT 1923-07-06 Active
SIMON JOHN KESTERTON BPI GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI LIMITED PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI 2010 LIMITED Director 2016-09-16 CURRENT 1968-07-19 Active
SIMON JOHN KESTERTON FLEXFILM LIMITED Director 2016-09-16 CURRENT 1997-05-30 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL (NO 2) LIMITED Director 2016-09-16 CURRENT 1997-11-18 Active
SIMON JOHN KESTERTON JORDAN PLASTICS LIMITED Director 2016-09-16 CURRENT 1973-12-19 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE LIMITED Director 2016-09-16 CURRENT 1939-03-17 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL LIMITED Director 2016-09-16 CURRENT 1997-03-07 Active
SIMON JOHN KESTERTON BPI LIMITED Director 2016-09-09 CURRENT 1983-06-24 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-09-09 CURRENT 1910-03-16 Active
SIMON JOHN KESTERTON MASSMOULD LIMITED Director 2016-03-30 CURRENT 1981-11-11 Active
SIMON JOHN KESTERTON GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-03-30 CURRENT 2005-09-26 Active
SIMON JOHN KESTERTON STRATA PRODUCTS LIMITED Director 2015-11-17 CURRENT 1987-03-31 Active
SIMON JOHN KESTERTON PROMENS PACKAGING LIMITED Director 2015-02-20 CURRENT 2003-07-25 Active
SIMON JOHN KESTERTON PROMENS FOOD PACKAGING LIMITED Director 2015-02-20 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON PROMENS HOLDING UK LIMITED Director 2015-02-20 CURRENT 1998-11-23 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SIMON JOHN KESTERTON RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
SIMON JOHN KESTERTON BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON BARPLAS LIMITED Director 2013-05-01 CURRENT 1994-08-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON DRUMRACE LIMITED Director 2013-05-01 CURRENT 1920-03-02 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING LIMITED Director 2013-05-01 CURRENT 1992-07-15 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC EUROPE LIMITED Director 2013-05-01 CURRENT 1992-12-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC CONTAINERS LIMITED Director 2013-05-01 CURRENT 1993-02-03 Active
SIMON JOHN KESTERTON RPC GROUP SHARE TRUSTEE LIMITED Director 2013-05-01 CURRENT 1996-02-22 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING HOLDINGS LIMITED Director 2013-05-01 CURRENT 1996-11-26 Active
SIMON JOHN KESTERTON RPC TEDECO-GIZEH (UK) LIMITED Director 2013-05-01 CURRENT 1996-12-10 Active
SIMON JOHN KESTERTON WIKO (UK) LIMITED Director 2013-05-01 CURRENT 1997-07-07 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC FINANCE LIMITED Director 2013-05-01 CURRENT 2009-01-20 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS PACKAGING LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS FINANCE LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS HOLDINGS LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active
SIMON JOHN KESTERTON BPSW19 LIMITED Director 2013-05-01 CURRENT 2010-02-06 Active - Proposal to Strike off
SIMON JOHN KESTERTON LUSTROID LIMITED Director 2013-05-01 CURRENT 1944-09-25 Active - Proposal to Strike off
SIMON JOHN KESTERTON STAG PLASTICS LIMITED Director 2013-05-01 CURRENT 1986-08-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON SEROPTIC-LUSTROID LIMITED Director 2013-05-01 CURRENT 1957-02-01 Active - Proposal to Strike off
SIMON JOHN KESTERTON SUPERFOS TAMWORTH LIMITED Director 2013-05-01 CURRENT 1966-12-16 Active
SIMON JOHN KESTERTON SUPERFOS RUNCORN LIMITED Director 2013-05-01 CURRENT 1975-04-16 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS LIMITED Director 2013-05-01 CURRENT 1933-11-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS PRODUCTS LIMITED Director 2013-05-01 CURRENT 1959-10-19 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC GROUP LIMITED Director 2013-04-01 CURRENT 1991-01-31 Active
SIMON JOHN KESTERTON EMIR CONSULTING LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-04-25
DOUG MARK MUTTITT MAYNARD & HARRIS GROUP LIMITED Director 2010-01-25 CURRENT 2007-08-31 Active
DOUG MARK MUTTITT MAYNARD & HARRIS PLASTICS PENSION TRUSTEE LIMITED Director 2008-09-17 CURRENT 2006-04-27 Active - Proposal to Strike off
DOUG MARK MUTTITT MAYNARD & HARRIS PLASTICS Director 2008-09-17 CURRENT 1975-01-02 Active
DOUG MARK MUTTITT BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2008-09-17 CURRENT 1993-11-30 Active - Proposal to Strike off
DOUG MARK MUTTITT MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2008-09-17 CURRENT 2003-02-18 Active
DOUG MARK MUTTITT MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2008-09-17 CURRENT 2004-03-30 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
PETRUS RUDOLF MARIA VERVAAT RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
PETRUS RUDOLF MARIA VERVAAT MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active
PETRUS RUDOLF MARIA VERVAAT MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
PETRUS RUDOLF MARIA VERVAAT BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
PETRUS RUDOLF MARIA VERVAAT MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC FINANCE LIMITED Director 2009-01-22 CURRENT 2009-01-20 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT BARPLAS LIMITED Director 2007-11-23 CURRENT 1994-08-10 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC PACKAGING LIMITED Director 2007-11-23 CURRENT 1992-07-15 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC EUROPE LIMITED Director 2007-11-23 CURRENT 1992-12-10 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC GROUP SHARE TRUSTEE LIMITED Director 2007-11-23 CURRENT 1996-02-22 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC PACKAGING HOLDINGS LIMITED Director 2007-11-23 CURRENT 1996-11-26 Active
PETRUS RUDOLF MARIA VERVAAT RPC TEDECO-GIZEH (UK) LIMITED Director 2007-11-23 CURRENT 1996-12-10 Active
PETRUS RUDOLF MARIA VERVAAT WIKO (UK) LIMITED Director 2007-11-23 CURRENT 1997-07-07 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT STAG PLASTICS LIMITED Director 2007-11-23 CURRENT 1986-08-21 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC GROUP LIMITED Director 2007-11-01 CURRENT 1991-01-31 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-10-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-18DS01Application to strike the company off the register
2022-07-22SH19Statement of capital on 2022-07-22 GBP 70
2022-07-22SH20Statement by Directors
2022-07-22CAP-SSSolvency Statement dated 22/07/22
2022-07-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHIDGEY
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUG MARK MUTTITT
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-02-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUFFIELD
2019-07-23TM02Termination of appointment of Nicholas David Martin Giles on 2019-07-10
2019-07-23AP03Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10
2019-07-15AP01DIRECTOR APPOINTED MR MARK WILLIAM MILES
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLF MARIA VERVAAT
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2017-12-21CC04Statement of company's objects
2017-12-21RES01ADOPT ARTICLES 21/12/17
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 7000
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH PENNINGTON
2017-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 7000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-04-05TM02Termination of appointment of Rebecca Katherine Joyce on 2016-03-31
2016-04-05AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 7000
2016-01-06AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 7000
2015-01-03AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SMITH
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 7000
2014-01-14AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-03AUDAUDITOR'S RESIGNATION
2014-01-02AUDAUDITOR'S RESIGNATION
2013-12-20AP01DIRECTOR APPOINTED MR PETRUS RUDOLF MARIA VERVAAT
2013-12-20AP01DIRECTOR APPOINTED MR SIMON JOHN KESTERTON
2013-12-20AP03Appointment of Rebecca Katherine Joyce as company secretary
2013-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOUG MUTTITT
2013-12-20AA01Current accounting period shortened from 30/04/14 TO 31/03/14
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/13 FROM London Road Beccles Suffolk NR34 8TS
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2012-12-21AR0117/12/12 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2011-12-21AR0117/12/11 FULL LIST
2011-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2010-12-21AR0117/12/10 FULL LIST
2010-10-06AA30/04/10 TOTAL EXEMPTION FULL
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-12-21AR0117/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH PENNINGTON / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG MARK MUTTITT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUFFIELD / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHIDGEY / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUG MARK MUTTITT / 17/12/2009
2009-05-15MEM/ARTSARTICLES OF ASSOCIATION
2009-05-15RES01ALTER ARTICLES 30/04/2009
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR MARK BRYANT
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-12RES13SECTION 175 13/10/2008
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID MUIR
2008-09-19288aDIRECTOR APPOINTED MR DOUG MARK MUTTITT
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY DAVID MUIR
2008-09-19288aSECRETARY APPOINTED MR DOUG MARK MUTTITT
2008-04-14288aSECRETARY APPOINTED DAVID SCOTT MUIR
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL LAST
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-03395PARTICULARS OF MORTGAGE/CHARGE
2007-12-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04AUDAUDITOR'S RESIGNATION
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-14AUDAUDITOR'S RESIGNATION
2007-02-26AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-03363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-02ELRESS386 DISP APP AUDS 15/12/06
2007-01-02ELRESS366A DISP HOLDING AGM 15/12/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAYNARD & HARRIS 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 MAYNARD & HARRIS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE 2007-11-15 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)IN ITS CAPACITY ASSECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
SHARE PLEDGE AGREEMENT 2007-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEBENTURE 2003-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR THE BENEFICIARIES
FIXED AND FLOATING CHARGE 1996-09-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-04-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-04-30 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of MAYNARD & HARRIS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYNARD & HARRIS HOLDINGS LIMITED
Trademarks
We have not found any records of MAYNARD & HARRIS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYNARD & HARRIS 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 (99999 - Dormant Company) as MAYNARD & HARRIS HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MAYNARD & HARRIS 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 MAYNARD & HARRIS 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 MAYNARD & HARRIS 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.