Background WavePink WaveYellow Wave

MAPLEFORD LIMITED (02262952)

MAPLEFORD LIMITED (02262952) is an active UK company. incorporated on 27 May 1988. with registered office in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAPLEFORD LIMITED has been registered for 37 years. Current directors include LEWIS, David Barrie.

Company Number
02262952
Status
active
Type
ltd
Incorporated
27 May 1988
Age
37 years
Address
24 Blackburn Road, Accrington, BB5 1HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEWIS, David Barrie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLEFORD LIMITED

MAPLEFORD LIMITED is an active company incorporated on 27 May 1988 with the registered office located in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAPLEFORD LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02262952

LTD Company

Age

37 Years

Incorporated 27 May 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

24 Blackburn Road Accrington, BB5 1HD,

Previous Addresses

23 Blackburn Road Accrington BB5 1HD England
From: 21 May 2025To: 5 June 2025
The Old Tannery Office 4 Eastgate Accrington Lancashire BB5 6PW
From: 6 March 2013To: 21 May 2025
146 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5DY
From: 27 May 1988To: 6 March 2013
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
May 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PRENTICE, Amanda Rachel

Active
206 Bury New Road, ManchesterM45 6QF
Secretary
Appointed 30 Sept 2000

LEWIS, David Barrie

Active
298 Stand Lane, ManchesterM26 1JB
Born November 1945
Director
Appointed N/A

BENSON, Paul Anthony

Resigned
Giltwitten The Street, Haywards HeathRH17 5SZ
Secretary
Appointed 21 Dec 1992
Resigned 08 May 1996

LEWIS, Rebecca Anne

Resigned
46 Barkers Lane, SaleM33 6SD
Secretary
Appointed 01 Sept 1996
Resigned 19 Nov 2002

ANWAR, Rashid

Resigned
466 Halifax Road, RochdaleOL1 6RD
Born November 1949
Director
Appointed N/A
Resigned 21 Dec 1992

BENSON, Paul Anthony

Resigned
Giltwitten The Street, Haywards HeathRH17 5SZ
Born May 1942
Director
Appointed 21 Dec 1992
Resigned 08 May 1996

Persons with significant control

1

Mr David Barrie Lewis

Active
Blackburn Road, AccringtonBB5 1HD
Born November 1945

Nature of Control

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

Filing History

112

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Account Reference Date Company Previous Extended
10 November 2009
AA01Change of Accounting Reference Date
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
25 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
25 January 2004
225Change of Accounting Reference Date
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 1999
287Change of Registered Office
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
7 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
19 October 1998
169169
Legacy
19 October 1998
173173
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Legacy
26 February 1997
395Particulars of Mortgage or Charge
Legacy
24 October 1996
363b363b
Legacy
24 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
16 June 1996
287Change of Registered Office
Legacy
10 June 1996
288288
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
287Change of Registered Office
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
13 July 1993
AUDAUD
Legacy
6 April 1993
288288
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Legacy
10 February 1992
363b363b
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363aAnnual Return
Legacy
27 September 1991
88(2)R88(2)R
Legacy
11 September 1991
287Change of Registered Office
Legacy
5 September 1991
288288
Legacy
3 February 1990
395Particulars of Mortgage or Charge
Legacy
29 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
19 December 1989
225(1)225(1)
Legacy
17 January 1989
288288
Legacy
11 July 1988
123Notice of Increase in Nominal Capital
Resolution
11 July 1988
RESOLUTIONSResolutions
Legacy
6 July 1988
287Change of Registered Office
Incorporation Company
27 May 1988
NEWINCIncorporation