MAYNARD & HARRIS PLASTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

MAYNARD & HARRIS PLASTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04669525

Incorporation date

18/02/2003

Size

Full

Contacts

Registered address

Registered address

Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon10/04/2026
Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10
dot icon22/09/2025
Director's details changed for Mr Mark William Miles on 2025-08-21
dot icon17/09/2025
Termination of appointment of Gary Rackham as a director on 2025-08-31
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon12/05/2025
Termination of appointment of Jason Kent Greene as a director on 2025-05-12
dot icon12/05/2025
Appointment of Mr Damien Clayton as a director on 2025-05-12
dot icon11/02/2025
Secretary's details changed for Ms Deborah Hamilton on 2025-02-10
dot icon11/02/2025
Director's details changed for Mr Gary Rackham on 2025-02-11
dot icon11/02/2025
Director's details changed for Mr Joseph Horton on 2025-02-11
dot icon10/02/2025
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10
dot icon10/02/2025
Change of details for Rpc Containers Limited as a person with significant control on 2025-02-10
dot icon03/02/2025
Director's details changed for Mr Jason Kent Greene on 2025-01-19
dot icon24/01/2025
Full accounts made up to 2024-09-30
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon29/08/2024
Notification of Rpc Containers Limited as a person with significant control on 2024-08-28
dot icon28/08/2024
Cessation of Rpc Packaging Holdings Limited as a person with significant control on 2024-08-28
dot icon04/03/2024
Appointment of Mr Joseph Horton as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Martyn Magee as a director on 2024-03-01
dot icon25/01/2024
Full accounts made up to 2023-09-30
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon04/07/2023
Cessation of Maynard & Harris Group Ltd as a person with significant control on 2023-06-30
dot icon04/07/2023
Notification of Rpc Packaging Holdings Limited as a person with significant control on 2023-06-30
dot icon17/01/2023
Full accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
18/02/2003 - 07/03/2003
16486
Connell, Richard Andrew
Director
23/12/2008 - 16/12/2013
45
Smith, David William
Director
14/03/2003 - 31/07/2014
11
Vervaat, Petrus Rudolf Maria
Director
13/12/2013 - 01/07/2019
50
Greene, Jason Kent
Director
01/07/2019 - 12/05/2025
68

Persons with Significant Control

4
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 MAYNARD & HARRIS PLASTICS (UK) LIMITED

MAYNARD & HARRIS PLASTICS (UK) LIMITED is an(a) Active company incorporated on 18/02/2003 with the registered office located at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX. There are currently 3 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 MAYNARD & HARRIS PLASTICS (UK) LIMITED?

toggle

MAYNARD & HARRIS PLASTICS (UK) LIMITED is currently Active. It was registered on 18/02/2003 .

Where is MAYNARD & HARRIS PLASTICS (UK) LIMITED located?

toggle

MAYNARD & HARRIS PLASTICS (UK) LIMITED is registered at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX.

What does MAYNARD & HARRIS PLASTICS (UK) LIMITED do?

toggle

MAYNARD & HARRIS PLASTICS (UK) LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for MAYNARD & HARRIS PLASTICS (UK) LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10.