Background WavePink WaveYellow Wave

MAXEARN LIMITED (04138899)

MAXEARN LIMITED (04138899) is an active UK company. incorporated on 10 January 2001. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. MAXEARN LIMITED has been registered for 25 years. Current directors include WYATT, Brian, WALKBOOST LIMITED.

Company Number
04138899
Status
active
Type
ltd
Incorporated
10 January 2001
Age
25 years
Address
Unit 29 Devonshire Road, Manchester, M28 3PT
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
WYATT, Brian, WALKBOOST LIMITED
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXEARN LIMITED

MAXEARN LIMITED is an active company incorporated on 10 January 2001 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. MAXEARN LIMITED was registered 25 years ago.(SIC: 21100)

Status

active

Active since 25 years ago

Company No

04138899

LTD Company

Age

25 Years

Incorporated 10 January 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 29 Devonshire Road Worsley Manchester, M28 3PT,

Previous Addresses

PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA
From: 10 January 2001To: 27 June 2018
Timeline

24 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Loan Cleared
May 13
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
May 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WYATT, Brian

Active
Devonshire Road, ManchesterM28 3PT
Secretary
Appointed 02 Jan 2024

WYATT, Brian

Active
Devonshire Road, ManchesterM28 3PT
Born January 1955
Director
Appointed 02 Jan 2024

WALKBOOST LIMITED

Active
Devonshire Road, ManchesterM28 3PT
Corporate director
Appointed 07 Jan 2019

BOOTH, Jeff

Resigned
Devonshire Road, ManchesterM28 3PT
Secretary
Appointed 09 Feb 2023
Resigned 21 Dec 2023

CANN, Michael

Resigned
2 Peterwood Way, CroydonCR0 4UQ
Secretary
Appointed 17 Jun 2022
Resigned 31 Jan 2023

DODGSON, John Antony Paul

Resigned
PO BOX 2076 Lynstock House, LostockBL6 4SA
Secretary
Appointed 08 Jul 2013
Resigned 10 Jun 2016

FISHWICK, Craig Bernard

Resigned
Devonshire Road, ManchesterM28 3PT
Secretary
Appointed 10 Jun 2016
Resigned 17 Jun 2022

FISHWICK, Craig Bernard

Resigned
37 Highgate, BoltonBL3 4ST
Secretary
Appointed 13 May 2004
Resigned 08 Jul 2013

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Secretary
Appointed 09 Feb 2001
Resigned 13 May 2004

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 10 Jan 2001
Resigned 09 Feb 2001

BOOTH, Jeff

Resigned
Devonshire Road, ManchesterM28 3PT
Born July 1962
Director
Appointed 09 Feb 2023
Resigned 21 Dec 2023

CANN, Michael James

Resigned
2 Peterwood Way, CroydonCR0 4UQ
Born July 1965
Director
Appointed 17 Jun 2022
Resigned 31 Jan 2023

CAUNCE, Andrew John

Resigned
PO BOX 2076 Lynstock House, LostockBL6 4SA
Born June 1974
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2015

DODGSON, John Antony Paul

Resigned
PO BOX 2076 Lynstock House, LostockBL6 4SA
Born August 1979
Director
Appointed 01 Dec 2011
Resigned 10 Jun 2016

FISHWICK, Craig Bernard

Resigned
Devonshire Road, ManchesterM28 3PT
Born December 1974
Director
Appointed 10 Jun 2016
Resigned 17 Jun 2022

HALL, Yvonne Maria

Resigned
Devonshire Road, ManchesterM28 3PT
Born September 1963
Director
Appointed 31 Dec 2015
Resigned 07 Jan 2019

HARRINGTON, Timothy Max Stanhope

Resigned
Peterwood Way, CroydonCR0 4UQ
Born September 1954
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2015

MOHAMEDBHAI, Tayabali

Resigned
Peterwood Way, CroydonCR4 4UQ
Born November 1955
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2015

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed 09 Feb 2001
Resigned 01 Dec 2011

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 09 Feb 2001
Resigned 01 Dec 2011

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 10 Jan 2001
Resigned 09 Feb 2001

Persons with significant control

1

Lynstock Way, BoltonBL6 4SA

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

99

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 January 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Auditors Resignation Company
18 December 2009
AUDAUD
Legacy
8 April 2009
363aAnnual Return
Accounts With Made Up Date
19 February 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Made Up Date
18 September 2007
AAAnnual Accounts
Accounts With Made Up Date
28 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
27 April 2006
363aAnnual Return
Accounts With Made Up Date
4 January 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 2005
AAAnnual Accounts
Legacy
31 January 2005
225Change of Accounting Reference Date
Legacy
3 September 2004
363sAnnual Return (shuttle)
Resolution
23 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
21 February 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
225Change of Accounting Reference Date
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
18 July 2001
225Change of Accounting Reference Date
Legacy
14 February 2001
287Change of Registered Office
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288bResignation of Director or Secretary
Incorporation Company
10 January 2001
NEWINCIncorporation