Background WavePink WaveYellow Wave

R.L. MAYNARD LIMITED (01103184)

R.L. MAYNARD LIMITED (01103184) is an active UK company. incorporated on 22 March 1973. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. R.L. MAYNARD LIMITED has been registered for 53 years. Current directors include MAYNARD, Richard Lacey.

Company Number
01103184
Status
active
Type
ltd
Incorporated
22 March 1973
Age
53 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAYNARD, Richard Lacey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.L. MAYNARD LIMITED

R.L. MAYNARD LIMITED is an active company incorporated on 22 March 1973 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. R.L. MAYNARD LIMITED was registered 53 years ago.(SIC: 70100)

Status

active

Active since 53 years ago

Company No

01103184

LTD Company

Age

53 Years

Incorporated 22 March 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

International House Ethorpe Crescent Gerrards Cross Bucks SL9 8QR
From: 22 March 1973To: 17 September 2025
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Apr 24
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MAYNARD, Richard Lacey

Active
Gresham Street, LondonEC2V 7BG
Born October 1946
Director
Appointed N/A

FISHER, Robert John

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 18 Feb 2016
Resigned 30 Sept 2025

KEEBLE, Michael Philip

Resigned
International House, Gerrards CrossSL9 8QR
Secretary
Appointed 30 Jun 2015
Resigned 29 Jan 2016

MORRIS, John Michael

Resigned
6 Wynn Grove, High WycombeHP15 7LY
Secretary
Appointed 26 Feb 1993
Resigned 28 Apr 1995

SOMERVILLE, Howard Neil

Resigned
International House, Gerrards CrossSL9 8QR
Secretary
Appointed 05 May 1995
Resigned 30 Jun 2015

SUTTON, Julian Watkin

Resigned
196 Oxford Road, MarlowSL7 2PR
Secretary
Appointed N/A
Resigned 26 Feb 1993

CRAWLEY-BOEVEY, David Alexander

Resigned
International House, Gerrards CrossSL9 8QR
Born February 1948
Director
Appointed N/A
Resigned 18 Mar 2016

FISHER, Robert John

Resigned
Gresham Street, LondonEC2V 7BG
Born October 1949
Director
Appointed 18 Feb 2016
Resigned 30 Sept 2025

KEEBLE, Michael Philip

Resigned
International House, Gerrards CrossSL9 8QR
Born October 1963
Director
Appointed 30 Jun 2015
Resigned 29 Jan 2016

SOMERVILLE, Howard Neil

Resigned
International House, Gerrards CrossSL9 8QR
Born June 1948
Director
Appointed 19 Jan 1999
Resigned 30 Jun 2015

WILKINSON, Jacqueline

Resigned
Pavilion End, BeaconsfieldHP9 1HE
Born September 1951
Director
Appointed 01 Oct 1992
Resigned 31 Mar 2024

Persons with significant control

1

Mr Richard Lacey Maynard

Active
Gresham Street, LondonEC2V 7BG
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Group
4 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Group
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
15 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Group
30 March 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Group
22 April 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Group
23 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Group
31 March 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 April 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 April 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 April 2003
AAAnnual Accounts
Auditors Resignation Company
16 August 2002
AUDAUD
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 February 2001
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1999
AAAnnual Accounts
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 1998
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 March 1997
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Legacy
25 May 1995
288288
Accounts With Accounts Type Full Group
11 April 1995
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 1994
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
18 October 1992
288288
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 August 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
7 January 1991
169169
Legacy
4 January 1991
225(1)225(1)
Resolution
24 December 1990
RESOLUTIONSResolutions
Legacy
21 December 1990
288288
Resolution
17 December 1990
RESOLUTIONSResolutions
Legacy
4 December 1990
403aParticulars of Charge Subject to s859A
Legacy
4 December 1990
403aParticulars of Charge Subject to s859A
Legacy
4 December 1990
403aParticulars of Charge Subject to s859A
Legacy
4 October 1990
169169
Legacy
26 September 1990
225(1)225(1)
Memorandum Articles
1 August 1990
MEM/ARTSMEM/ARTS
Legacy
6 July 1990
363363
Accounts With Accounts Type Full Group
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
3 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
16 May 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
11 May 1988
395Particulars of Mortgage or Charge
Legacy
6 November 1987
403aParticulars of Charge Subject to s859A
Legacy
6 November 1987
403aParticulars of Charge Subject to s859A
Legacy
6 November 1987
403aParticulars of Charge Subject to s859A
Legacy
6 November 1987
403aParticulars of Charge Subject to s859A
Legacy
6 November 1987
403aParticulars of Charge Subject to s859A
Legacy
6 November 1987
403aParticulars of Charge Subject to s859A
Legacy
6 November 1987
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
2 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363