Background WavePink WaveYellow Wave

MAXIM INDUSTRIES LIMITED (02607738)

MAXIM INDUSTRIES LIMITED (02607738) is an active UK company. incorporated on 3 May 1991. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MAXIM INDUSTRIES LIMITED has been registered for 34 years. Current directors include ANSLOW, Mark Ashley, LORD, Philip Robert, SHIELS, Paul and 1 others.

Company Number
02607738
Status
active
Type
ltd
Incorporated
3 May 1991
Age
34 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ANSLOW, Mark Ashley, LORD, Philip Robert, SHIELS, Paul, WILLIAMS, David Andrew
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXIM INDUSTRIES LIMITED

MAXIM INDUSTRIES LIMITED is an active company incorporated on 3 May 1991 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MAXIM INDUSTRIES LIMITED was registered 34 years ago.(SIC: 46900)

Status

active

Active since 34 years ago

Company No

02607738

LTD Company

Age

34 Years

Incorporated 3 May 1991

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

E. & G. ENGINEERING LIMITED
From: 8 June 1993To: 13 September 2001
E. & G. FABRICATIONS LIMITED
From: 17 June 1991To: 8 June 1993
CHANCETRUE LIMITED
From: 3 May 1991To: 17 June 1991
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

27 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
May 91
Director Joined
Dec 09
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Nov 16
Loan Cleared
Feb 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Aug 17
Loan Cleared
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Jun 18
Owner Exit
Jul 18
Director Left
Jun 22
Director Joined
Jul 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 10 Jun 2005

ANSLOW, Mark Ashley

Active
Whittington Hall, WorcesterWR5 2ZX
Born January 1964
Director
Appointed 31 Dec 2014

LORD, Philip Robert

Active
Whittington Hall, WorcesterWR5 2ZX
Born October 1977
Director
Appointed 01 Jul 2023

SHIELS, Paul

Active
28 Hollins Close, ManchesterM29 7QD
Born October 1964
Director
Appointed 11 Jun 2005

WILLIAMS, David Andrew

Active
Whittington Hall, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 17 Aug 2017

DINNEEN, Michael Camilus

Resigned
6 Hardcastle Close, BoltonBL2 4NR
Secretary
Appointed 29 Jun 1993
Resigned 01 Dec 2000

SINACOLA, Denise

Resigned
Waingate Lodge Waingate Close, RossendaleBB4 7SQ
Secretary
Appointed 23 May 1991
Resigned 29 Jun 1993

WITHERS, David

Resigned
16 Kingfisher Close, WakefieldWF4 3NE
Secretary
Appointed 01 Feb 2003
Resigned 10 Jun 2005

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 01 Dec 2000
Resigned 04 Feb 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 May 1991
Resigned 23 May 1991

ANNETTS, David Charles

Resigned
The Snead, AbberleyWR6 6AG
Born August 1959
Director
Appointed 24 Jan 2007
Resigned 31 Dec 2014

BARKER, Andrew Martin

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 10 Jun 2005
Resigned 01 Jun 2018

CORRIGAN, Robert

Resigned
20 Huntsfield, Clayton Le WoodsPR6 7TT
Born May 1958
Director
Appointed 11 Jun 2005
Resigned 30 Jun 2022

DUPRE-SMITH, Paul Gerald

Resigned
7 Wellington Street, DunoonPA23 7LB
Born November 1963
Director
Appointed 01 Oct 2011
Resigned 30 Oct 2015

EVANS, Kenneth

Resigned
16 Rushbed Drive, RossendaleBB4 8NQ
Born May 1938
Director
Appointed 23 May 1991
Resigned 01 Jun 1999

FINNEY, James Martin

Resigned
Cedar Field, ChorleyPR6 7RW
Born July 1948
Director
Appointed 01 Nov 2009
Resigned 09 Jun 2014

GRAHAM, David Thomas Burton

Resigned
5 Wilders Moor Close Ellenbrook, ManchesterM28 7GN
Born November 1964
Director
Appointed 29 Jun 1993
Resigned 10 Jan 2001

GREEN, Martyn Paul

Resigned
Orchard House, SelbyYO8 6PQ
Born February 1957
Director
Appointed 01 Nov 2003
Resigned 10 Jun 2005

GREEN, Martyn Paul

Resigned
Orchard House, SelbyYO8 6PQ
Born February 1957
Director
Appointed 05 Dec 2001
Resigned 30 Apr 2002

HALL, Brian Joseph

Resigned
White Paddocks, BuryBL8 3PT
Born November 1946
Director
Appointed 01 Dec 2000
Resigned 04 Apr 2002

HALL, Denise

Resigned
Waingate Lodge Waingate Close, RossendaleBB4 7SQ
Born June 1959
Director
Appointed 23 May 1991
Resigned 04 Apr 2002

HILLIER, Paul Christopher

Resigned
Pewterspear Green Road, WarringtonWA4 5FE
Born May 1962
Director
Appointed 31 Dec 2014
Resigned 07 Oct 2016

ROBERTS, Howard John

Resigned
138 Preston Road, ChorleyPR6 7HE
Born October 1950
Director
Appointed 20 Feb 2002
Resigned 31 Dec 2011

SMITH, Ernest

Resigned
51 Denbigh Drive, OldhamOL2 7EQ
Born February 1939
Director
Appointed N/A
Resigned 18 Mar 1994

WITHERS, David

Resigned
16 Kingfisher Close, WakefieldWF4 3NE
Born July 1961
Director
Appointed 01 Nov 2003
Resigned 10 Jun 2005

WITHERS, David

Resigned
16 Kingfisher Close, WakefieldWF4 3NE
Born July 1961
Director
Appointed 01 Dec 2000
Resigned 02 Aug 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 May 1991
Resigned 23 May 1991

Persons with significant control

2

1 Active
1 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2018
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Resolution
7 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
9 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Auditors Resignation Company
9 January 2010
AUDAUD
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Person Director Company
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
23 December 2008
363aAnnual Return
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
20 February 2008
288cChange of Particulars
Legacy
3 January 2008
363aAnnual Return
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2005
287Change of Registered Office
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
5 July 2005
AUDAUD
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
155(6)a155(6)a
Resolution
27 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Resolution
27 January 2003
RESOLUTIONSResolutions
Resolution
27 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
88(2)R88(2)R
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
8 December 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2001
288cChange of Particulars
Legacy
9 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
225Change of Accounting Reference Date
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
287Change of Registered Office
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
5 August 1999
363aAnnual Return
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
10 July 1998
363aAnnual Return
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
13 May 1997
363aAnnual Return
Legacy
18 April 1997
288cChange of Particulars
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
25 June 1996
287Change of Registered Office
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1996
AAAnnual Accounts
Legacy
20 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 July 1994
363x363x
Legacy
4 July 1994
395Particulars of Mortgage or Charge
Legacy
25 May 1994
288288
Legacy
25 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
3 August 1993
363x363x
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Certificate Change Of Name Company
7 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1993
225(1)225(1)
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
15 May 1992
363sAnnual Return (shuttle)
Legacy
15 May 1992
225(1)225(1)
Legacy
20 January 1992
287Change of Registered Office
Legacy
22 July 1991
88(2)R88(2)R
Memorandum Articles
9 July 1991
MEM/ARTSMEM/ARTS
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
287Change of Registered Office
Certificate Change Of Name Company
14 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 May 1991
NEWINCIncorporation