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

MAIER U.K. LIMITED

UNIT 15 ATTWOOD ROAD, ZONE 1 BURNTWOOD BUSINESS PARK, BURNTWOOD, STAFFORDSHIRE, WS7 3GJ,
Company Registration Number
03758650
Private Limited Company
Active

Company Overview

About Maier U.k. Ltd
MAIER U.K. LIMITED was founded on 1999-04-23 and has its registered office in Burntwood. The organisation's status is listed as "Active". Maier U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAIER U.K. LIMITED
 
Legal Registered Office
UNIT 15 ATTWOOD ROAD
ZONE 1 BURNTWOOD BUSINESS PARK
BURNTWOOD
STAFFORDSHIRE
WS7 3GJ
Other companies in WS7
 
Filing Information
Company Number 03758650
Company ID Number 03758650
Date formed 1999-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB747341132  
Last Datalog update: 2023-08-06 09:35:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIER 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 MAIER U.K. LIMITED

Current Directors
Officer Role Date Appointed
ALFREDO GONZALEZ
Company Secretary 2007-04-30
URKO CELAYA
Director 2015-06-01
ALFREDO GONZALEZ
Director 2010-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
GORKA MENDILUZE
Director 2010-06-10 2015-08-30
ANDREW RHODES
Director 2006-11-10 2010-06-10
AUGUSTO PABLO ARANETA RUIZ
Company Secretary 2003-11-17 2007-04-30
ALBERTO GONI SABALIA
Director 2003-11-17 2006-11-10
ALFREDO GONZALEZ CID
Company Secretary 1999-05-24 2003-11-17
ALFREDO GONZALEZ CID
Director 1999-05-24 2003-11-17
JOSE MANUEL SALBIDE SECO
Director 1999-05-24 2003-11-17
ANNE MICHELLE WHITAKER
Company Secretary 1999-05-18 1999-05-24
ANNE MICHELLE WHITAKER
Director 1999-05-18 1999-05-24
ROBERT ALSTON WHITAKER
Director 1999-05-18 1999-05-24
IRENE LESLEY HARRISON
Nominated Secretary 1999-04-23 1999-05-18
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-04-23 1999-05-18

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
2024-03-04DIRECTOR APPOINTED BEGOA ARTADI OMAECHEVARRIA
2024-03-01Appointment of Begoa Artadi Omaechevarria as company secretary on 2024-03-01
2024-02-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-01Solvency Statement dated 25/01/24
2024-02-01Statement by Directors
2024-02-01Statement of capital on GBP 4,000,000
2023-07-11CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-05-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-21MR05
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31MR05All of the property or undertaking has been released from charge for charge number 037586500009
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-03CH01Director's details changed for Urko Celaya on 2019-12-23
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 037586500009
2019-09-03AD02Register inspection address changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-07-01CH01Director's details changed for Urko Celaya on 2018-07-02
2019-05-03SH20Statement by Directors
2019-05-03SH19Statement of capital on 2019-05-03 GBP 12,000,000
2019-05-03CAP-SSSolvency Statement dated 29/04/19
2019-05-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-25AD03Registers moved to registered inspection location of C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-06-25AD02Register inspection address changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 17250000
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-08-18PSC08Notification of a person with significant control statement
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01SH20Statement by Directors
2017-03-01SH19Statement of capital on 2017-03-01 GBP 17,250,000
2017-03-01CAP-SSSolvency Statement dated 23/02/17
2017-03-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 23000000
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 23000000
2015-09-24AR0125/06/15 ANNUAL RETURN FULL LIST
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GORKA MENDILUZE
2015-08-27CH01Director's details changed for Urko Zelaia on 2015-08-19
2015-06-09AP01DIRECTOR APPOINTED URKO ZELAIA
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 23000000
2014-07-07AR0125/06/14 FULL LIST
2013-11-28MISCSECT 519
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AUDAUDITOR'S RESIGNATION
2013-07-12AR0125/06/13 FULL LIST
2013-07-08AUDAUDITOR'S RESIGNATION
2012-09-24AR0125/06/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-25AR0125/06/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-16AR0125/06/10 FULL LIST
2010-06-10AP01DIRECTOR APPOINTED MR GORKA MENDILUZE
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RHODES
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFREDO GONZALEZ / 10/06/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / ALFREDO GONZALEZ / 10/06/2010
2010-05-13AP01DIRECTOR APPOINTED MR ALFREDO GONZALEZ
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22SH0118/12/09 STATEMENT OF CAPITAL GBP 23000000
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-12-27AUDAUDITOR'S RESIGNATION
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-01363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-25288bSECRETARY RESIGNED
2007-04-25288aNEW SECRETARY APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-12-11RES13APPOINT RESIGN DIRS 23/10/06
2006-12-11288aNEW DIRECTOR APPOINTED
2006-05-31363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-05-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/05
2005-05-10363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-05-21363(288)DIRECTOR RESIGNED
2004-05-21363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13288aNEW DIRECTOR APPOINTED
2003-12-22288aNEW SECRETARY APPOINTED
2003-12-22288bSECRETARY RESIGNED
2003-12-22288bDIRECTOR RESIGNED
2003-12-17123NC INC ALREADY ADJUSTED 01/12/03
2003-12-17RES13CLEAR EXISTING DEBTS 01/12/03
2003-12-17RES04£ NC 8000000/18000000 01/
2003-12-1788(2)RAD 01/12/03--------- £ SI 10000000@1=10000000 £ IC 8000000/18000000
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30123£ NC 5000000/8000000 18/10/01
2002-04-30363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-04-30RES04NC INC ALREADY ADJUSTED 18/10/01
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-04395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-05-24363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-03-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2001-01-15123£ NC 4400000/5000000 18/12/00
2001-01-15SRES04£ NC 4000000/4400000 09/1
2001-01-15123NC INC ALREADY ADJUSTED 09/11/00
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to MAIER 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 MAIER U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-10-04 Outstanding BARCLAYS BANK PLC
MORTGAGE 2001-08-03 Outstanding BARCLAYS BANK PLC
MORTGAGE 2001-07-04 Outstanding BARCLAYS BANK PLC
MORTGAGE 2001-03-16 Outstanding BARCLAYS BANK PLC
MORTGAGE 2001-02-13 Outstanding BARCLAYS BANK PLC
MORTGAGE 2001-01-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-05-15 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MAIER U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAIER U.K. LIMITED
Trademarks
We have not found any records of MAIER U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIER 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 (22290 - Manufacture of other plastic products) as MAIER U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAIER 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 MAIER 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 MAIER 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1