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

MAYNARD & HARRIS (EBT TRUSTEES) LIMITED

SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB,
Company Registration Number
05088875
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maynard & Harris (ebt Trustees) Ltd
MAYNARD & HARRIS (EBT TRUSTEES) LIMITED was founded on 2004-03-30 and has its registered office in Rushden. The organisation's status is listed as "Active - Proposal to Strike off". Maynard & Harris (ebt Trustees) 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 (EBT TRUSTEES) LIMITED
 
Legal Registered Office
SAPPHIRE HOUSE
CROWN WAY
RUSHDEN
NORTHAMPTONSHIRE
NN10 6FB
Other companies in NN10
 
Filing Information
Company Number 05088875
Company ID Number 05088875
Date formed 2004-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-05 21:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYNARD & HARRIS (EBT TRUSTEES) 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 (EBT TRUSTEES) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID MARTIN GILES
Company Secretary 2016-03-31
DAVID DUFFIELD
Director 2007-12-21
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
REBECCA KATHERINE JOYCE
Company Secretary 2013-12-13 2016-03-31
DAVID WILLIAM SMITH
Director 2005-06-06 2014-07-31
DOUG MARK MUTTITT
Company Secretary 2008-09-17 2013-12-13
MARK GUNNAR BRYANT
Director 2007-12-21 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 2004-03-30 2008-01-31
MICHAEL LAST
Director 2004-03-30 2008-01-31
JOHN LESLIE ANDERSON
Director 2004-03-30 2005-06-06
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-03-30 2004-03-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-03-30 2004-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 MAYNARD & HARRIS HOLDINGS LIMITED Director 2004-03-20 CURRENT 1993-09-03 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 HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
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 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 HOLDINGS LIMITED Director 2008-09-17 CURRENT 1993-09-03 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
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 HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
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 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
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-21DS01Application to strike the company off the register
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
2021-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUG MARK MUTTITT
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
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLF MARIA VERVAAT
2019-07-15AP01DIRECTOR APPOINTED MR MARK WILLIAM MILES
2019-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-04-05AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31
2016-04-05TM02Termination of appointment of Rebecca Katherine Joyce on 2016-03-31
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1
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 1
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
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-10AR0117/12/13 ANNUAL RETURN FULL LIST
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 Maynard & Harris Plastics London Road Beccles Suffolk NR34 8TS
2013-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2012-12-21AR0117/12/12 ANNUAL RETURN FULL LIST
2012-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2011-12-21AR0117/12/11 ANNUAL RETURN FULL LIST
2011-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2010-12-21AR0117/12/10 FULL LIST
2010-10-06AA30/04/10 TOTAL EXEMPTION FULL
2010-02-04AA30/04/09 TOTAL EXEMPTION FULL
2009-12-17AR0117/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUG MARK MUTTITT / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM SMITH / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUFFIELD / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DOUG MARK MUTTITT / 17/12/2009
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR MARK BRYANT
2008-12-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-12RES13SECTION 175 13/10/2008
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID MUIR
2008-09-19288aSECRETARY APPOINTED MR DOUG MARK MUTTITT
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY DAVID MUIR
2008-09-19288aDIRECTOR 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
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-09-18MEM/ARTSARTICLES OF ASSOCIATION
2007-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-02ELRESS386 DISP APP AUDS 15/12/06
2007-07-02ELRESS366A DISP HOLDING AGM 15/12/06
2007-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-17363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-10363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-02288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-06-20363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-06-25225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288bSECRETARY RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-16287REGISTERED OFFICE CHANGED ON 16/04/04 FROM: C/O MAYNARD & HARRIS, LONDON ROAD, BECCLES SUFFOLK NR34 8TS
2004-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MAYNARD & HARRIS (EBT TRUSTEES) 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 (EBT TRUSTEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYNARD & HARRIS (EBT TRUSTEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MAYNARD & HARRIS (EBT TRUSTEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYNARD & HARRIS (EBT TRUSTEES) LIMITED
Trademarks
We have not found any records of MAYNARD & HARRIS (EBT TRUSTEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYNARD & HARRIS (EBT TRUSTEES) 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 (74990 - Non-trading company) as MAYNARD & HARRIS (EBT TRUSTEES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAYNARD & HARRIS (EBT TRUSTEES) 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 (EBT TRUSTEES) 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 (EBT TRUSTEES) 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.