Maynard & Harris Plastics (UK) Limited RUSHDEN


Maynard & Harris Plastics (UK) started in year 2003 as Private Limited Company with registration number 04669525. The Maynard & Harris Plastics (UK) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Rushden at Sapphire House. Postal code: NN10 6FB. Since 2003/03/20 Maynard & Harris Plastics (UK) Limited is no longer carrying the name M&H Plastics (UK).

Currently there are 4 directors in the the firm, namely Joseph H., Gary R. and Mark M. and others. In addition one secretary - Deborah H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maynard & Harris Plastics (UK) Limited Address / Contact

Office Address Sapphire House
Office Address2 Crown Way
Town Rushden
Post code NN10 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04669525
Date of Incorporation Tue, 18th Feb 2003
Industry Activities of production holding companies
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Joseph H.

Position: Director

Appointed: 01 March 2024

Gary R.

Position: Director

Appointed: 12 August 2022

Deborah H.

Position: Secretary

Appointed: 10 July 2019

Mark M.

Position: Director

Appointed: 01 July 2019

Jason G.

Position: Director

Appointed: 01 July 2019

Martyn M.

Position: Director

Appointed: 18 July 2022

Resigned: 01 March 2024

Joe R.

Position: Director

Appointed: 12 January 2021

Resigned: 10 August 2022

Nicholas G.

Position: Secretary

Appointed: 31 March 2016

Resigned: 10 July 2019

Petrus V.

Position: Director

Appointed: 13 December 2013

Resigned: 01 July 2019

Rebecca J.

Position: Secretary

Appointed: 13 December 2013

Resigned: 31 March 2016

Simon K.

Position: Director

Appointed: 13 December 2013

Resigned: 01 July 2019

Richard C.

Position: Director

Appointed: 23 December 2008

Resigned: 16 December 2013

Doug M.

Position: Secretary

Appointed: 17 September 2008

Resigned: 13 December 2013

Doug M.

Position: Director

Appointed: 17 September 2008

Resigned: 30 April 2021

David M.

Position: Secretary

Appointed: 31 January 2008

Resigned: 17 September 2008

David M.

Position: Director

Appointed: 02 January 2008

Resigned: 17 September 2008

Stephen W.

Position: Director

Appointed: 28 February 2006

Resigned: 07 September 2007

Sakip H.

Position: Director

Appointed: 28 February 2006

Resigned: 07 September 2007

Mark B.

Position: Director

Appointed: 03 October 2005

Resigned: 31 December 2008

Kevin P.

Position: Director

Appointed: 03 May 2005

Resigned: 30 April 2016

Simon C.

Position: Director

Appointed: 03 May 2005

Resigned: 16 June 2022

David D.

Position: Director

Appointed: 20 March 2004

Resigned: 30 September 2019

Michael L.

Position: Secretary

Appointed: 23 February 2004

Resigned: 31 January 2008

Michael L.

Position: Director

Appointed: 06 November 2003

Resigned: 31 January 2008

Pat B.

Position: Director

Appointed: 01 June 2003

Resigned: 27 November 2007

Nicholas S.

Position: Secretary

Appointed: 07 April 2003

Resigned: 23 February 2004

John A.

Position: Director

Appointed: 14 March 2003

Resigned: 06 June 2005

Richard F.

Position: Director

Appointed: 14 March 2003

Resigned: 22 September 2003

David S.

Position: Director

Appointed: 14 March 2003

Resigned: 31 July 2014

Jonathan M.

Position: Director

Appointed: 07 March 2003

Resigned: 28 February 2006

Raf G.

Position: Secretary

Appointed: 07 March 2003

Resigned: 07 April 2003

Raf G.

Position: Director

Appointed: 07 March 2003

Resigned: 07 September 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2003

Resigned: 07 March 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 February 2003

Resigned: 07 March 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Rpc Packaging Holdings Limited from Northamptonshire, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Maynard & Harris Group Ltd that entered Rushden, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rpc Packaging Holdings Limited

Sapphire House Crown Way, Rushden, Northamptonshire, England, NN10 6FB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03284112
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maynard & Harris Group Ltd

Sapphire House Crown Way, Rushden, NN10 6FB, England

Legal authority Companies Act 2016
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06357753
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares

Company previous names

M&H Plastics (UK) March 20, 2003
Neatstack March 18, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/09/30
filed on: 25th, January 2024
Free Download (76 pages)

Company search

Advertisements