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

MAXEARN LIMITED

UNIT 29 DEVONSHIRE ROAD, WORSLEY, MANCHESTER, M28 3PT,
Company Registration Number
04138899
Private Limited Company
Active

Company Overview

About Maxearn Ltd
MAXEARN LIMITED was founded on 2001-01-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Maxearn 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
MAXEARN LIMITED
 
Legal Registered Office
UNIT 29 DEVONSHIRE ROAD
WORSLEY
MANCHESTER
M28 3PT
Other companies in BL6
 
Filing Information
Company Number 04138899
Company ID Number 04138899
Date formed 2001-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB776288672  
Last Datalog update: 2024-05-05 17:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXEARN 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.
Companies with same name MAXEARN LIMITED
The following companies were found which have the same name as MAXEARN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAXEARN COMPANY LIMITED Dissolved Company formed on the 1982-01-08
MAXEARN ENTERPRISE LIMITED Dissolved Company formed on the 1997-11-07
MAXEARN FINANCE LIMITED Dissolved Company formed on the 1997-11-07
MAXEARN INTERNATIONAL (S) PTE LTD SMITH STREET Singapore 050336 Dissolved Company formed on the 2008-09-11
MAXEARN INTERNATIONAL LIMITED Dissolved Company formed on the 1997-12-03
MAXEARN INTERNATIONAL INVESTMENT LIMITED Dissolved Company formed on the 1998-03-11
MAXEARN INTERNATIONAL DEVELOPMENT LIMITED Dissolved Company formed on the 1998-05-06
MAXEARN INVESTMENT GROUP LLC California Unknown
MAXEARN LAND INFRA PRIVATE LIMITED 307 CHITRARATH NEAR PRESIDENT HOTEL C. G. ROAD NAVRANGPURA AHMEDABAD Gujarat 380009 ACTIVE Company formed on the 2012-05-15
MAXEARN LIMITED Active Company formed on the 1996-10-08
Maxearn PPG Limited Unknown Company formed on the 2017-11-10
MAXEARN TRADING LIMITED Dissolved Company formed on the 1993-05-27
MAXEARNOUT LLC California Unknown

Company Officers of MAXEARN LIMITED

Current Directors
Officer Role Date Appointed
CRAIG BERNARD FISHWICK
Company Secretary 2016-06-10
CRAIG BERNARD FISHWICK
Director 2016-06-10
YVONNE MARIA HALL
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTONY PAUL DODGSON
Company Secretary 2013-07-08 2016-06-10
JOHN ANTONY PAUL DODGSON
Director 2011-12-01 2016-06-10
ANDREW JOHN CAUNCE
Director 2011-12-01 2015-12-31
TIMOTHY MAX STANHOPE HARRINGTON
Director 2011-12-01 2015-12-31
TAYABALI MOHAMEDBHAI
Director 2011-12-01 2015-12-31
CRAIG BERNARD FISHWICK
Company Secretary 2004-05-13 2013-07-08
ANWER IBRAHIM PATEL
Director 2001-02-09 2011-12-01
YAKUB IBRAHIM PATEL
Director 2001-02-09 2011-12-01
YAKUB IBRAHIM PATEL
Company Secretary 2001-02-09 2004-05-13
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-01-10 2001-02-09
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-01-10 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG BERNARD FISHWICK QUADRANT PHARMACEUTICALS LIMITED Director 2016-06-10 CURRENT 2003-09-14 Active
CRAIG BERNARD FISHWICK EASTSTONE LIMITED Director 2016-06-10 CURRENT 2007-10-25 Active
CRAIG BERNARD FISHWICK SWINGWARD LIMITED Director 2016-06-10 CURRENT 1976-03-29 Active
CRAIG BERNARD FISHWICK ESSA LEARNING MATERIALS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2014-12-09
CRAIG BERNARD FISHWICK MEDIHEALTH INTERNATIONAL LIMITED Director 2010-04-01 CURRENT 1989-04-18 Active
CRAIG BERNARD FISHWICK FALCONLINE LIMITED Director 2010-04-01 CURRENT 1995-09-08 Active
YVONNE MARIA HALL QUADRANT PHARMACEUTICALS LIMITED Director 2015-12-31 CURRENT 2003-09-14 Active
YVONNE MARIA HALL SWINGWARD LIMITED Director 2015-12-31 CURRENT 1976-03-29 Active
YVONNE MARIA HALL EASTSTONE LIMITED Director 2015-10-01 CURRENT 2007-10-25 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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-10Termination of appointment of Jeff Booth on 2023-12-21
2024-01-10APPOINTMENT TERMINATED, DIRECTOR JEFF BOOTH
2024-01-10Appointment of Mr Brian Wyatt as company secretary on 2024-01-02
2024-01-10DIRECTOR APPOINTED MR BRIAN WYATT
2023-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-24CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-31Current accounting period shortened from 31/03/22 TO 30/03/22
2023-02-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CANN
2023-02-14Termination of appointment of Michael Cann on 2023-01-31
2023-02-14DIRECTOR APPOINTED MR JEFF BOOTH
2023-02-14Appointment of Mr Jeff Booth as company secretary on 2023-02-09
2022-06-17AP03Appointment of Mr Michael Cann as company secretary on 2022-06-17
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BERNARD FISHWICK
2022-06-17TM02Termination of appointment of Craig Bernard Fishwick on 2022-06-17
2022-06-17AP01DIRECTOR APPOINTED MR MICHAEL JAMES CANN
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-27AP02Appointment of Walkboost Limited as director on 2019-01-07
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MARIA HALL
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-31ANNOTATIONOther
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041388990002
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-22AP03Appointment of Mr Craig Bernard Fishwick as company secretary on 2016-06-10
2016-06-22TM02Termination of appointment of John Antony Paul Dodgson on 2016-06-10
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTONY PAUL DODGSON
2016-06-21AP01DIRECTOR APPOINTED MR CRAIG BERNARD FISHWICK
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-19AP01DIRECTOR APPOINTED MRS YVONNE MARIA HALL
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TAYABALI MOHAMEDBHAI
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAUNCE
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRINGTON
2015-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-08AP03Appointment of Mr John Antony Paul Dodgson as company secretary
2013-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY CRAIG FISHWICK
2013-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-02AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-16AR0131/03/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED ANDREW CAUNCE
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANWER PATEL
2012-01-05AP01DIRECTOR APPOINTED MR TAYABALI MOHAMEDBHAI
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR YAKUB PATEL
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANWER PATEL
2012-01-05AP01DIRECTOR APPOINTED TIMOTHY MAX STANHOPE HARRINGTON
2012-01-05AP01DIRECTOR APPOINTED MR JOHN ANTONY PAUL DODGSON
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-04AR0131/03/11 FULL LIST
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-14AR0131/03/10 FULL LIST
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-18AUDAUDITOR'S RESIGNATION
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-02363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-04-27363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-22AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-01-31225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-09-03363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-05-21288bSECRETARY RESIGNED
2004-05-21288aNEW SECRETARY APPOINTED
2003-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/03
2003-09-08363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: PO BOX 69 UNIT L KERSHAW BUSINESS CENTRE BALDWIN STREET BOLTON GREATER MANCHESTER BL3 5BF
2003-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-09-13363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-29225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/05/02
2002-02-01363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-11-14395PARTICULARS OF MORTGAGE/CHARGE
2001-07-18225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288bSECRETARY RESIGNED
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to MAXEARN 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 MAXEARN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MAXEARN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAXEARN LIMITED
Trademarks
We have not found any records of MAXEARN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXEARN 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 (21100 - Manufacture of basic pharmaceutical products) as MAXEARN LIMITED are:

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