Background WavePink WaveYellow Wave

MAYPLAS LIMITED (01572075)

MAYPLAS LIMITED (01572075) is an active UK company. incorporated on 2 July 1981. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAYPLAS LIMITED has been registered for 44 years. Current directors include JACKSON, Ian, WATKINS, Andrew.

Company Number
01572075
Status
active
Type
ltd
Incorporated
2 July 1981
Age
44 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ian, WATKINS, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYPLAS LIMITED

MAYPLAS LIMITED is an active company incorporated on 2 July 1981 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAYPLAS LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01572075

LTD Company

Age

44 Years

Incorporated 2 July 1981

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 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

WARLAN LIMITED
From: 2 July 1981To: 31 December 1981
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 2 July 1981To: 5 July 2018
Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 28 Aug 2015

WATKINS, Andrew

Active
16 Europa View, SheffieldS9 1XH
Born July 1974
Director
Appointed 31 Mar 2021

BLACKLOCK, Donald William

Resigned
4 Poise Brook Road, StockportSK2 5JF
Secretary
Appointed N/A
Resigned 21 Jan 2000

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 18 Oct 2019
Resigned 31 Mar 2021

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Secretary
Appointed 01 Oct 2004
Resigned 18 Oct 2019

SWYNNERTON, John Ralph

Resigned
30 Bents Road, SheffieldS11 9RJ
Secretary
Appointed 21 Jan 2000
Resigned 01 Oct 2004

BLACKLOCK, Donald William

Resigned
25 Owens Farm Drive, StockportSK2 5EA
Born May 1953
Director
Appointed N/A
Resigned 28 Aug 2015

BROOKES, Arthur

Resigned
49 Wordsworth Crescent, LittleboroughOL15 0RB
Born September 1939
Director
Appointed N/A
Resigned 31 May 1997

CARTER, James Hugh Chambers

Resigned
Greenstede, East GrinsteadRH19 4EP
Born November 1952
Director
Appointed N/A
Resigned 06 Feb 2009

DAVIES, Gareth Wyn

Resigned
17 Europa View, SheffieldS9 1XH
Born February 1964
Director
Appointed 01 Aug 2002
Resigned 30 Nov 2011

DOSANJH, Kulbinder Kaur

Resigned
Eastbourne Terrace, LondonW2 6LG
Born November 1972
Director
Appointed 18 Oct 2019
Resigned 31 Mar 2021

MONRO, Richard Charles

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1958
Director
Appointed 07 Nov 2011
Resigned 18 Oct 2019

WARDLAW, Mary

Resigned
Norden Hill The Coombe, BetchworthRH3 7BT
Born July 1930
Director
Appointed N/A
Resigned 21 Jan 2000

WARDLAW, Michael Guy

Resigned
Norden Hill The Coombe, BetchworthRH3 7BT
Born January 1925
Director
Appointed N/A
Resigned 21 Jan 2000

WILLIAMS, David

Resigned
48 Wood Lane, RotherhamS66 1JX
Born November 1950
Director
Appointed 21 Jan 2000
Resigned 30 Jun 2008

Persons with significant control

1

16 Europa View, SheffieldS9 1XH

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

156

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Resolution
18 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 August 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
353353
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
16 September 2003
363aAnnual Return
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
30 August 2002
363aAnnual Return
Legacy
30 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2002
AUDAUD
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363aAnnual Return
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
8 September 2000
363aAnnual Return
Legacy
4 September 2000
288cChange of Particulars
Legacy
4 September 2000
288cChange of Particulars
Legacy
4 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
287Change of Registered Office
Legacy
9 February 2000
225Change of Accounting Reference Date
Resolution
29 January 2000
RESOLUTIONSResolutions
Resolution
29 January 2000
RESOLUTIONSResolutions
Resolution
29 January 2000
RESOLUTIONSResolutions
Legacy
29 January 2000
88(2)R88(2)R
Legacy
29 January 2000
88(2)R88(2)R
Legacy
29 January 2000
88(2)R88(2)R
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Resolution
23 January 2000
RESOLUTIONSResolutions
Legacy
23 January 2000
122122
Legacy
23 January 2000
122122
Legacy
19 January 2000
403aParticulars of Charge Subject to s859A
Legacy
8 January 2000
403aParticulars of Charge Subject to s859A
Legacy
8 January 2000
403aParticulars of Charge Subject to s859A
Legacy
8 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
169169
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 August 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 July 1995
AAAnnual Accounts
Legacy
13 January 1995
88(2)R88(2)R
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Resolution
14 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
12 September 1991
AAAnnual Accounts
Legacy
12 September 1991
363aAnnual Return
Legacy
6 August 1991
122122
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
12 February 1990
88(2)Return of Allotment of Shares
Memorandum Articles
8 February 1990
MEM/ARTSMEM/ARTS
Resolution
8 February 1990
RESOLUTIONSResolutions
Resolution
8 February 1990
RESOLUTIONSResolutions
Resolution
8 February 1990
RESOLUTIONSResolutions
Resolution
8 February 1990
RESOLUTIONSResolutions
Legacy
8 February 1990
122122
Legacy
8 February 1990
123Notice of Increase in Nominal Capital
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
16 May 1989
88(2)Return of Allotment of Shares
Legacy
14 December 1988
288288
Accounts With Accounts Type Small
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Accounts With Accounts Type Small
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
14 May 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Legacy
29 September 1986
288288