Background WavePink WaveYellow Wave

MAVERTON LIMITED (05221649)

MAVERTON LIMITED (05221649) is an active UK company. incorporated on 3 September 2004. with registered office in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAVERTON LIMITED has been registered for 21 years. Current directors include BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul, TAYLOR, Steven Michael.

Company Number
05221649
Status
active
Type
ltd
Incorporated
3 September 2004
Age
21 years
Address
1st Floor Allday House, Birchwood, WA3 6GR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROTHERTON, Eileen Frances, LITTLE, Daniel Stephen Paul, TAYLOR, Steven Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVERTON LIMITED

MAVERTON LIMITED is an active company incorporated on 3 September 2004 with the registered office located in Birchwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAVERTON LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05221649

LTD Company

Age

21 Years

Incorporated 3 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

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

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

1st Floor Allday House Warrington Road Birchwood, WA3 6GR,

Previous Addresses

2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG
From: 15 September 2010To: 17 August 2022
C/O Gb Oils Ltd 2Nd Floor, 302 Bridgewater Place Birchwood Park, Birchwood Warrington WA3 6XG United Kingdom
From: 3 September 2004To: 15 September 2010
Timeline

17 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Apr 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BROTHERTON, Eileen Frances

Active
Warrington Road, BirchwoodWA3 6GR
Born December 1970
Director
Appointed 30 Mar 2023

LITTLE, Daniel Stephen Paul

Active
Warrington Road, BirchwoodWA3 6GR
Born January 1976
Director
Appointed 31 Mar 2017

TAYLOR, Steven Michael

Active
Warrington Road, BirchwoodWA3 6GR
Born September 1959
Director
Appointed 31 Mar 2016

HANDFORD, Antony Philip Peard

Resigned
4 The Coppice, FlintshireCH5 3RS
Secretary
Appointed 03 Sept 2004
Resigned 14 Feb 2007

MACKIE, Ian Fraser

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 01 Oct 2012
Resigned 30 Jun 2016

ROSS, Angus

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 30 Jun 2016
Resigned 27 Oct 2017

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Secretary
Appointed 14 Feb 2007
Resigned 30 Sept 2012

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 03 Sept 2004
Resigned 03 Sept 2004

CHAMBERS, Samuel

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born August 1945
Director
Appointed 06 Jul 2006
Resigned 10 Sept 2010

GOODWIN, Michael Frederick

Resigned
4 Heathwood Sandfield Park, Liverpool
Born December 1943
Director
Appointed 03 Sept 2004
Resigned 06 Jul 2006

HANDFORD, Antony Philip Peard

Resigned
4 The Coppice, FlintshireCH5 3RS
Born October 1960
Director
Appointed 03 Sept 2004
Resigned 14 Feb 2007

KILMARTIN, Patrick Jeremy

Resigned
16 Queniborough Hall Mews, QueniboroughLE7 3DZ
Born October 1946
Director
Appointed 06 Jul 2006
Resigned 30 Sept 2008

MACKIE, Ian Fraser

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born December 1962
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2016

MURPHY, Conor Jospeh

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born July 1972
Director
Appointed 23 Sept 2010
Resigned 30 Sept 2017

MURPHY, Donal

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born May 1965
Director
Appointed 06 Jul 2006
Resigned 03 Dec 2015

O'BRIEN, Edward Gerard

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born March 1970
Director
Appointed 03 Dec 2015
Resigned 30 Sept 2017

O'KEEFE, Colman

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born June 1953
Director
Appointed 06 Jul 2006
Resigned 13 Sept 2010

STEWART, Jonathan

Resigned
Glenbervie Business Park, LarbertFK5 4RB
Born January 1973
Director
Appointed 06 Jul 2006
Resigned 30 Sept 2012

VIAN, Paul Thomas

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born January 1971
Director
Appointed 03 Sept 2004
Resigned 12 Feb 2015

WILLIAMS, Paul John

Resigned
302 Bridgewater Place, WarringtonWA3 6XG
Born February 1968
Director
Appointed 03 Sept 2004
Resigned 30 Sept 2017

Persons with significant control

1

Bridgewater Place, WarringtonWA3 6XG

Nature of Control

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

Filing History

99

Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
190190
Legacy
28 February 2008
287Change of Registered Office
Legacy
28 February 2008
353353
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 February 2007
AAAnnual Accounts
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
287Change of Registered Office
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
225Change of Accounting Reference Date
Legacy
18 July 2006
287Change of Registered Office
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
225Change of Accounting Reference Date
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
18 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Incorporation Company
3 September 2004
NEWINCIncorporation