Background WavePink WaveYellow Wave

MAYNARD & HARRIS PLASTICS (01195337)

MAYNARD & HARRIS PLASTICS (01195337) is an active UK company. incorporated on 2 January 1975. with registered office in Corby. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). MAYNARD & HARRIS PLASTICS has been registered for 51 years. Current directors include CLAYTON, Damien John, HOLMES, Michael Christopher, HORTON, Joseph.

Company Number
01195337
Status
active
Type
private-unlimited
Incorporated
2 January 1975
Age
51 years
Address
Corby Hub 4 Sallow Road, Corby, NN17 5JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
CLAYTON, Damien John, HOLMES, Michael Christopher, HORTON, Joseph
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYNARD & HARRIS PLASTICS

MAYNARD & HARRIS PLASTICS is an active company incorporated on 2 January 1975 with the registered office located in Corby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). MAYNARD & HARRIS PLASTICS was registered 51 years ago.(SIC: 22220)

Status

active

Active since 51 years ago

Company No

01195337

PRIVATE-UNLIMITED Company

Age

51 Years

Incorporated 2 January 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby, NN17 5JX,

Previous Addresses

Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
From: 20 December 2013To: 10 February 2025
London Road Beccles Suffolk NR34 8TS
From: 2 January 1975To: 20 December 2013
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 14
Director Left
Jan 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Jan 21
Director Left
May 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HAMILTON, Deborah

Active
4 Sallow Road, CorbyNN17 5JX
Secretary
Appointed 10 Jul 2019

CLAYTON, Damien John

Active
Tower Road North, WarmleyBS30 8XP
Born June 1971
Director
Appointed 12 May 2025

HOLMES, Michael Christopher

Active
4 Sallow Road, CorbyNN17 5JX
Born June 1969
Director
Appointed 05 Feb 2026

HORTON, Joseph

Active
4 Sallow Road, CorbyNN17 5JX
Born May 1990
Director
Appointed 01 Mar 2024

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 31 Mar 2016
Resigned 10 Jul 2019

HARRIS, Trevor Frank

Resigned
Trinity Place, BungayNR35 1TG
Secretary
Appointed N/A
Resigned 14 Mar 2003

JOYCE, Rebecca Katherine

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 13 Dec 2013
Resigned 31 Mar 2016

LAST, Michael

Resigned
24 Arlington Way, ThetfordIP24 2DZ
Secretary
Appointed 24 Feb 2004
Resigned 31 Jan 2008

MUIR, David Scott

Resigned
29 Fieldgate Lane, KenilworthCV8 1BT
Secretary
Appointed 31 Jan 2008
Resigned 17 Sept 2008

MUTTITT, Doug Mark

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 17 Sept 2008
Resigned 13 Dec 2013

SMITH, Nicholas John

Resigned
53 Nicholson Drive, BecclesNR34 9UX
Secretary
Appointed 07 Apr 2003
Resigned 23 Feb 2004

ANDERTON, John Leslie

Resigned
7 Pavilion Mews, NorwichNR7 0GN
Born August 1952
Director
Appointed N/A
Resigned 06 Jun 2005

BRYANT, Mark Gunnar

Resigned
Chestnut Farm, OakhamLE15 8QZ
Born January 1962
Director
Appointed 03 Oct 2005
Resigned 31 Dec 2008

CHIDGEY, Simon

Resigned
Crown Way, RushdenNN10 6FB
Born November 1960
Director
Appointed 03 May 2005
Resigned 16 Jun 2022

COOK, Robert Andrew

Resigned
The Laurels, BecclesNR34 7UX
Born September 1961
Director
Appointed 01 Dec 2001
Resigned 23 Feb 2004

DUFFIELD, David

Resigned
Crown Way, RushdenNN10 6FB
Born July 1964
Director
Appointed 01 Dec 2001
Resigned 30 Sept 2019

FISHER, Richard Martyn

Resigned
295 Wroxham Road, NorwichNR7 8RN
Born September 1961
Director
Appointed 01 Sept 1998
Resigned 22 Sept 2003

GREENE, Jason Kent

Resigned
4 Sallow Road, CorbyNN17 5JX
Born April 1970
Director
Appointed 01 Jul 2019
Resigned 12 May 2025

HARRIS, Elizabeth Anne

Resigned
Trinity Place, BungayNR35 1TG
Born January 1959
Director
Appointed N/A
Resigned 14 Mar 2003

HARRIS, Trevor Frank

Resigned
Trinity Place, BungayNR35 1TG
Born July 1945
Director
Appointed N/A
Resigned 14 Mar 2003

KESTERTON, Simon John

Resigned
Crown Way, RushdenNN10 6FB
Born November 1973
Director
Appointed 13 Dec 2013
Resigned 01 Jul 2019

LAST, Michael

Resigned
24 Arlington Way, ThetfordIP24 2DZ
Born August 1968
Director
Appointed 06 Nov 2003
Resigned 31 Jan 2008

MAGEE, Martyn

Resigned
Crown Way, NorthamptonshireNN10 6FB
Born October 1979
Director
Appointed 18 Jul 2022
Resigned 01 Mar 2024

MAYNARD, Jill

Resigned
Spexhall Manor, HalesworthIP19 0RE
Born November 1947
Director
Appointed N/A
Resigned 14 Mar 2003

MAYNARD, John Edward

Resigned
Spexhall Manor, HalesworthIP19 0RE
Born June 1946
Director
Appointed N/A
Resigned 14 Mar 2003

MILES, Mark William

Resigned
4 Sallow Road, CorbyNN17 5JX
Born June 1971
Director
Appointed 01 Jul 2019
Resigned 05 Feb 2026

MUIR, David Scott

Resigned
29 Fieldgate Lane, KenilworthCV8 1BT
Born March 1955
Director
Appointed 02 Jan 2008
Resigned 17 Sept 2008

MUTTITT, Doug Mark

Resigned
Crown Way, RushdenNN10 6FB
Born July 1976
Director
Appointed 17 Sept 2008
Resigned 30 Apr 2021

PENNINGTON, Kevin Joseph

Resigned
Crown Way, RushdenNN10 6FB
Born November 1958
Director
Appointed 03 May 2005
Resigned 30 Apr 2016

RACKHAM, Gary

Resigned
4 Sallow Road, CorbyNN17 5JX
Born September 1966
Director
Appointed 12 Aug 2022
Resigned 31 Aug 2025

RAHMAN, Joe Joynal

Resigned
Crown Way, RushdenNN10 6FB
Born September 1969
Director
Appointed 12 Jan 2021
Resigned 10 Aug 2022

SHULVER, Syer William Richard

Resigned
1 Millway, BecclesNR34 7PF
Born October 1942
Director
Appointed N/A
Resigned 25 Oct 2001

SMITH, David William

Resigned
Crown Way, RushdenNN10 6FB
Born May 1956
Director
Appointed 01 Sept 1998
Resigned 31 Jul 2014

SMITH, Nicholas John

Resigned
53 Nicholson Drive, BecclesNR34 9UX
Born May 1954
Director
Appointed N/A
Resigned 23 Feb 2004

VERVAAT, Petrus Rudolf Maria

Resigned
Crown Way, RushdenNN10 6FB
Born April 1965
Director
Appointed 13 Dec 2013
Resigned 01 Jul 2019

Persons with significant control

1

4 Sallow Road, CorbyNN17 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Auditors Resignation Company
17 December 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Auditors Resignation Company
3 January 2014
AUDAUD
Auditors Resignation Company
2 January 2014
AUDAUD
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
20 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
26 February 2010
MG01MG01
Legacy
26 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
27 October 2007
288cChange of Particulars
Legacy
27 October 2007
288cChange of Particulars
Auditors Resignation Company
4 October 2007
AUDAUD
Memorandum Articles
25 September 2007
MEM/ARTSMEM/ARTS
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
155(6)a155(6)a
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Resolution
18 September 2007
RESOLUTIONSResolutions
Auditors Resignation Company
14 September 2007
AUDAUD
Legacy
3 January 2007
363sAnnual Return (shuttle)
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Resolution
2 January 2007
RESOLUTIONSResolutions
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
244244
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
155(6)a155(6)a
Resolution
1 April 2003
RESOLUTIONSResolutions
Resolution
28 March 2003
RESOLUTIONSResolutions
Resolution
28 March 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
403aParticulars of Charge Subject to s859A
Legacy
27 March 2003
403aParticulars of Charge Subject to s859A
Legacy
27 March 2003
403aParticulars of Charge Subject to s859A
Legacy
27 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
403aParticulars of Charge Subject to s859A
Legacy
27 February 2003
403aParticulars of Charge Subject to s859A
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
29 August 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
23 March 2000
AUDAUD
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
26 March 1998
AUDAUD
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
25 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
4 September 1991
363b363b
Legacy
8 April 1991
225(1)225(1)
Legacy
21 March 1991
363aAnnual Return
Legacy
20 June 1990
287Change of Registered Office
Legacy
29 May 1990
288288
Legacy
7 December 1989
363363
Legacy
27 November 1989
288288
Memorandum Articles
15 September 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
22 May 1989
MEM/ARTSMEM/ARTS
Re Registration Memorandum Articles
21 March 1989
MARMAR
Legacy
21 March 1989
49(8)(b)49(8)(b)
Legacy
21 March 1989
49(8)(a)49(8)(a)
Legacy
21 March 1989
49(1)49(1)
Resolution
21 March 1989
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
20 March 1989
CERT3CERT3
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
16 April 1987
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
20 June 1985
AAAnnual Accounts
Accounts With Made Up Date
18 December 1981
AAAnnual Accounts
Miscellaneous
2 January 1975
MISCMISC