MAINTEL HOLDINGS PLC

Register to unlock more data on OkredoRegister

MAINTEL HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03181729

Incorporation date

02/04/1996

Size

Group

Contacts

Registered address

Registered address

5th Floor Landmark House, 69 Leadenhall Street, London EC3A 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1996)
dot icon09/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon03/09/2025
Appointment of Mr Stephen David Rhys Beynon as a director on 2025-08-26
dot icon03/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/06/2025
Resolutions
dot icon13/05/2025
Director's details changed for Mr Daniel John Davies on 2022-11-18
dot icon17/04/2025
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to 5th Floor Landmark House 69 Leadenhall Street London EC3A 2BG on 2025-04-17
dot icon08/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon31/03/2025
Registration of charge 031817290009, created on 2025-03-28
dot icon18/07/2024
Appointment of Mr Angus John Mccaffery as a director on 2024-07-03
dot icon18/07/2024
Appointment of Mr Robert James Beveridge as a director on 2024-07-03
dot icon04/07/2024
Resolutions
dot icon02/07/2024
Termination of appointment of John David Sebastian Booth as a director on 2024-06-19
dot icon14/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/04/2024
Termination of appointment of Carol Thompson as a director on 2024-04-18
dot icon03/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon18/07/2023
Appointment of One Advisory Limited as a secretary on 2023-07-01
dot icon05/07/2023
Termination of appointment of One Advisory Limited as a secretary on 2023-06-30
dot icon10/06/2023
Resolutions
dot icon31/05/2023
Termination of appointment of Nicholas James Taylor as a director on 2023-05-30
dot icon17/05/2023
Appointment of Mrs Clare Elizabeth Bates as a director on 2023-05-11
dot icon11/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon28/02/2023
Termination of appointment of Ioan Griffith Macrae as a director on 2023-02-28
dot icon20/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/05/2022
Resolutions
dot icon03/05/2022
Appointment of Mr Gabriel Joseph Pirona as a director on 2022-05-02
dot icon08/04/2022
Satisfaction of charge 031817290005 in full
dot icon08/04/2022
Satisfaction of charge 031817290006 in full
dot icon08/04/2022
Satisfaction of charge 031817290007 in full
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/03/2022
Registration of charge 031817290008, created on 2022-03-24
dot icon01/10/2021
Appointment of Mrs Carol Thompson as a director on 2021-10-01
dot icon31/08/2021
Termination of appointment of Mark Vincent Townsend as a director on 2021-08-31
dot icon15/07/2021
Resolutions
dot icon05/07/2021
Termination of appointment of Annette Patricia Nabavi as a director on 2021-06-30
dot icon22/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/05/2021
Termination of appointment of Rufus Damian Philip Grig as a secretary on 2021-05-14
dot icon19/05/2021
Appointment of One Advisory Limited as a secretary on 2021-05-14
dot icon26/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon16/12/2020
Termination of appointment of Angus John Mccaffery as a director on 2020-12-11
dot icon11/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-09-21
dot icon23/09/2020
Statement of capital following an allotment of shares on 2020-09-21
dot icon23/09/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon16/09/2020
Appointment of Mr Daniel John Davies as a director on 2020-09-11
dot icon04/08/2020
Termination of appointment of Kevin Stevens as a director on 2020-06-30
dot icon04/08/2020
Termination of appointment of Stuart David Legg as a director on 2020-06-30
dot icon30/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/07/2020
Resolutions
dot icon05/06/2020
Interim accounts made up to 2019-12-30
dot icon03/06/2020
Termination of appointment of Winifred Chime as a secretary on 2020-05-29
dot icon01/06/2020
Appointment of Mr Rufus Damian Philip Grig as a secretary on 2020-06-01
dot icon26/05/2020
Registration of charge 031817290007, created on 2020-05-26
dot icon20/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-07-19
dot icon18/10/2019
Appointment of Mr Ioan Griffith Macrae as a director on 2019-10-14
dot icon18/10/2019
Termination of appointment of Edward Buxton as a director on 2019-10-04
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon27/06/2019
Resolutions
dot icon19/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/04/2019
Appointment of Winifred Chime as a secretary on 2019-04-09
dot icon23/04/2019
Termination of appointment of William Drysdale Todd as a secretary on 2019-04-09
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon14/03/2019
Interim accounts made up to 2018-12-30
dot icon23/01/2019
Notification of a person with significant control statement
dot icon29/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/05/2018
Resolutions
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon20/03/2018
Interim accounts made up to 2017-12-30
dot icon04/08/2017
Registration of charge 031817290006, created on 2017-08-01
dot icon25/05/2017
Resolutions
dot icon24/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/03/2017
Interim accounts made up to 2016-12-30
dot icon01/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/05/2016
Resolutions
dot icon18/05/2016
Resolutions
dot icon18/05/2016
Satisfaction of charge 031817290004 in full
dot icon18/05/2016
Satisfaction of charge 031817290002 in full
dot icon18/05/2016
Satisfaction of charge 031817290003 in full
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon10/05/2016
Registration of charge 031817290005, created on 2016-05-04
dot icon18/04/2016
Annual return made up to 2016-03-31 no member list
dot icon11/04/2016
Appointment of Mr Mark Vincent Townsend as a director on 2016-04-07
dot icon11/04/2016
Appointment of Mr Stuart David Legg as a director on 2016-04-07
dot icon11/04/2016
Termination of appointment of William Drysdale Todd as a director on 2016-04-07
dot icon23/12/2015
Registered office address changed from 61 Webber Street London SE1 0RF to 160 Blackfriars Road London SE1 8EZ on 2015-12-23
dot icon26/11/2015
Termination of appointment of Darren Keith Boyce as a director on 2015-11-24
dot icon12/05/2015
Resolutions
dot icon11/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-04-09
dot icon02/04/2015
Annual return made up to 2015-03-31 no member list
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon25/11/2014
Appointment of Mr Darren Keith Boyce as a director on 2014-11-24
dot icon03/11/2014
Registration of charge 031817290004, created on 2014-10-24
dot icon01/07/2014
Appointment of Dr Annette Patricia Nabavi as a director
dot icon14/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/04/2014
Resolutions
dot icon04/04/2014
Annual return made up to 2014-03-31 no member list
dot icon07/01/2014
Appointment of Kevin Stevens as a director
dot icon17/09/2013
Registration of charge 031817290003
dot icon17/09/2013
Registration of charge 031817290002
dot icon30/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/04/2013
Resolutions
dot icon04/04/2013
Annual return made up to 2013-03-31 no member list
dot icon04/04/2013
Director's details changed for Mr Nicholas James Taylor on 2013-04-04
dot icon04/04/2013
Director's details changed for Mr William Drysdale Todd on 2013-04-04
dot icon04/04/2013
Director's details changed for Mr Edward Buxton on 2013-04-04
dot icon04/04/2013
Director's details changed for Mr Angus John Mccaffery on 2013-04-04
dot icon04/04/2013
Director's details changed for Mr John David Sebastian Booth on 2013-04-04
dot icon04/04/2013
Secretary's details changed for Mr William Drysdale Todd on 2013-04-04
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon25/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/04/2012
Resolutions
dot icon05/04/2012
Annual return made up to 2012-03-31 no member list
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon26/10/2011
Resolutions
dot icon28/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/04/2011
Resolutions
dot icon12/04/2011
Annual return made up to 2011-03-31 with bulk list of shareholders
dot icon05/10/2010
Purchase of own shares.
dot icon01/10/2010
Director's details changed for Mr Nicholas James Taylor on 2010-09-28
dot icon28/04/2010
Resolutions
dot icon27/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-31 with bulk list of shareholders
dot icon19/03/2010
Purchase of own shares.
dot icon19/03/2010
Purchase of own shares.
dot icon12/03/2010
Interim accounts made up to 2009-12-31
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon30/04/2009
Resolutions
dot icon29/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 31/03/09; bulk list available separately
dot icon15/04/2009
Gbp ic 108218/107818\16/03/09\gbp sr [email protected]=400\
dot icon10/02/2009
Director appointed edward buxton
dot icon10/02/2009
Appointment terminated director timothy mason
dot icon03/12/2008
Gbp ic 108718/108218\11/11/08\gbp sr [email protected]=500\
dot icon16/10/2008
Gbp ic 119718/108718\03/10/08\gbp sr [email protected]=11000\
dot icon24/09/2008
Interim accounts made up to 2008-08-31
dot icon31/07/2008
Gbp ic 121468/119718\09/07/08\gbp sr [email protected]=1750\
dot icon29/04/2008
Resolutions
dot icon28/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 31/03/08; bulk list available separately
dot icon07/02/2008
£ ic 123868/121468 16/01/08 £ sr [email protected]=2400
dot icon08/01/2008
£ ic 124568/123868 07/12/07 £ sr [email protected]=700
dot icon07/11/2007
Director's particulars changed
dot icon02/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon24/04/2007
Return made up to 31/03/07; bulk list available separately
dot icon27/10/2006
£ ic 127468/124568 27/09/06 £ sr [email protected]=2900
dot icon22/09/2006
£ ic 128568/127468 08/09/06 £ sr [email protected]=1100
dot icon19/07/2006
£ ic 129368/128568 12/06/06 £ sr [email protected]=800
dot icon04/05/2006
Return made up to 31/03/06; bulk list available separately
dot icon27/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Resolutions
dot icon03/03/2006
Secretary's particulars changed;director's particulars changed
dot icon10/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon08/12/2005
£ ic 130968/129368 16/11/05 £ sr [email protected]=1600
dot icon08/11/2005
20/10/05 £ tr [email protected]=4200 £ ic 135168/130968
dot icon08/09/2005
Secretary's particulars changed;director's particulars changed
dot icon08/09/2005
Director's particulars changed
dot icon18/08/2005
24/05/05 £ ti [email protected]=2480
dot icon15/08/2005
Interim accounts made up to 2005-04-30
dot icon14/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/06/2005
04/05/05 £ ti [email protected]=1720
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon04/05/2005
Resolutions
dot icon26/04/2005
Return made up to 02/04/05; bulk list available separately
dot icon13/12/2004
Certificate of re-registration from Private to Public Limited Company
dot icon13/12/2004
Re-registration of Memorandum and Articles
dot icon13/12/2004
Auditor's report
dot icon13/12/2004
Auditor's statement
dot icon13/12/2004
Declaration on reregistration from private to PLC
dot icon13/12/2004
Application for reregistration from private to PLC
dot icon13/12/2004
S-div 10/12/04
dot icon13/12/2004
Ad 10/12/04--------- £ si [email protected]=135168 £ ic 12288/147456
dot icon13/12/2004
Nc inc already adjusted 10/12/04
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon11/12/2004
Balance Sheet
dot icon06/12/2004
Director resigned
dot icon27/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/04/2004
Return made up to 02/04/04; full list of members
dot icon08/04/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon16/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/09/2003
£ nc 15000/14601 18/09/03
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Return made up to 02/04/03; full list of members
dot icon22/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/04/2002
New secretary appointed;new director appointed
dot icon11/04/2002
Secretary resigned
dot icon03/04/2002
Return made up to 02/04/02; full list of members
dot icon27/03/2002
Ad 10/07/01--------- £ si 1334@1=1334 £ ic 10954/12288
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
£ ic 11661/10954 31/08/01 £ sr 707@1=707
dot icon27/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 02/04/01; full list of members
dot icon26/07/2001
New secretary appointed
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
Director resigned
dot icon20/04/2001
Secretary resigned
dot icon19/02/2001
Return made up to 02/04/00; full list of members; amend
dot icon19/02/2001
Registered office changed on 19/02/01 from: 61 webber street london SE1 0RF
dot icon05/02/2001
Statement of affairs
dot icon05/02/2001
Ad 01/12/00--------- £ si 60@1=60 £ ic 11601/11661
dot icon15/01/2001
£ ic 12000/11601 12/12/00 £ sr 399@1=399
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon10/12/2000
£ nc 12000/15000 09/11/99
dot icon08/11/2000
Director's particulars changed
dot icon27/06/2000
Registered office changed on 27/06/00 from: 33 parkgate road london SW11 4NP
dot icon01/06/2000
Full group accounts made up to 1999-12-31
dot icon01/06/2000
New director appointed
dot icon21/04/2000
Return made up to 02/04/00; full list of members
dot icon15/12/1999
Director's particulars changed
dot icon07/05/1999
Full accounts made up to 1998-12-31
dot icon03/04/1999
Return made up to 02/04/99; full list of members
dot icon16/12/1998
Director's particulars changed
dot icon16/12/1998
Director's particulars changed
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
New secretary appointed
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon12/06/1998
Particulars of mortgage/charge
dot icon12/05/1998
Return made up to 02/04/98; full list of members
dot icon14/01/1998
Ad 31/01/97--------- £ si 3060@1
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon09/04/1997
Return made up to 02/04/97; full list of members
dot icon27/11/1996
Director's particulars changed
dot icon27/11/1996
Director's particulars changed
dot icon21/08/1996
Statement of affairs
dot icon21/08/1996
Ad 07/06/96--------- £ si 5880@1
dot icon15/08/1996
Ad 07/06/96--------- £ si 5880@1=5880 £ ic 3061/8941
dot icon15/08/1996
Ad 07/06/96--------- £ si 3060@1=3060 £ ic 1/3061
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon15/08/1996
£ nc 100/12000 07/06/96
dot icon04/07/1996
New director appointed
dot icon20/06/1996
New director appointed
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Resolutions
dot icon19/06/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New director appointed
dot icon18/06/1996
New secretary appointed;new director appointed
dot icon18/06/1996
Director resigned
dot icon18/06/1996
Secretary resigned
dot icon18/06/1996
Registered office changed on 18/06/96 from: 4 john carpenter street london EC4Y 0NH
dot icon30/04/1996
Certificate of change of name
dot icon02/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, John David Sebastian
Director
07/06/1996 - 19/06/2024
69
Spens, John Alexander
Director
07/06/1996 - 29/11/2004
4
Millet, Andrew
Secretary
19/11/1998 - 14/02/2001
5
Nabavi, Annette Patricia, Dr
Director
30/06/2014 - 30/06/2021
1
Bates, Clare Elizabeth
Director
11/05/2023 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINTEL HOLDINGS PLC

MAINTEL HOLDINGS PLC is an(a) Active company incorporated on 02/04/1996 with the registered office located at 5th Floor Landmark House, 69 Leadenhall Street, London EC3A 2BG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINTEL HOLDINGS PLC?

toggle

MAINTEL HOLDINGS PLC is currently Active. It was registered on 02/04/1996 .

Where is MAINTEL HOLDINGS PLC located?

toggle

MAINTEL HOLDINGS PLC is registered at 5th Floor Landmark House, 69 Leadenhall Street, London EC3A 2BG.

What does MAINTEL HOLDINGS PLC do?

toggle

MAINTEL HOLDINGS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MAINTEL HOLDINGS PLC?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-26 with no updates.