Background WavePink WaveYellow Wave

ENODIS MAPLE LEAF LTD (06121244)

ENODIS MAPLE LEAF LTD (06121244) is an active UK company. incorporated on 21 February 2007. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENODIS MAPLE LEAF LTD has been registered for 19 years. Current directors include ANASTASIA, Maurizio, DRIFFIELD, Christian Leslie.

Company Number
06121244
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANASTASIA, Maurizio, DRIFFIELD, Christian Leslie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENODIS MAPLE LEAF LTD

ENODIS MAPLE LEAF LTD is an active company incorporated on 21 February 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENODIS MAPLE LEAF LTD was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06121244

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark Drayman's Way, Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 21 February 2007To: 4 July 2022
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 13
Director Left
Feb 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Capital Update
Mar 23
Director Left
Aug 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 20 Mar 2009

ANASTASIA, Maurizio

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born August 1970
Director
Appointed 23 Sept 2022

DRIFFIELD, Christian Leslie

Active
The Spark, Newcastle Upon TyneNE4 5DE
Born May 1981
Director
Appointed 06 Feb 2023

SYMS, Rhonda Sneddon

Resigned
2 Swallow Rise, WokingGU21 2LG
Secretary
Appointed 21 Feb 2007
Resigned 20 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Feb 2007
Resigned 21 Feb 2007

BLADES, Kevin Nicholas

Resigned
Hatch Farm, Stelling MinnisCT4 6AQ
Born July 1957
Director
Appointed 30 Jan 2009
Resigned 30 Sept 2010

DOERR, Thomas

Resigned
Hillborow Road, EsherKT10 9UD
Born February 1975
Director
Appointed 30 Jan 2009
Resigned 01 Oct 2009

EATON, Derek James

Resigned
53 Cedars Road, BeckenhamBR3 4JG
Born September 1968
Director
Appointed 21 Feb 2007
Resigned 30 Jan 2009

GRAY, Adrian David

Resigned
The Spark, Newcastle Upon TyneNE4 5DE
Born November 1962
Director
Appointed 01 Oct 2009
Resigned 31 Aug 2023

HOOPER, David Ross

Resigned
Mill Road, MarlowSL7 1UA
Born May 1948
Director
Appointed 21 Feb 2007
Resigned 30 Jan 2009

JOHN-FEATHERBY, Esyllt

Resigned
The Spark, Newcastle Upon TyneNE4 5DE
Born March 1974
Director
Appointed 19 Jun 2020
Resigned 23 Sept 2022

JONES, Maurice Delon

Resigned
1650 Westbury Court, Manitowoc
Born December 1959
Director
Appointed 30 Jan 2009
Resigned 01 Feb 2017

KACHMER, Michael James

Resigned
Marywood Trail, Wheaton60187
Born March 1958
Director
Appointed 30 Jan 2009
Resigned 03 Apr 2013

ROURKE, John Albert James

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1967
Director
Appointed 30 Nov 2017
Resigned 19 Jun 2020

VEAL, Graham Philip Brisley

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1958
Director
Appointed 30 Sept 2010
Resigned 30 Nov 2017

Persons with significant control

1

The Spark, Newcastle Upon TyneNE4 5DE

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

84

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 July 2023
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
23 March 2023
SH19Statement of Capital
Legacy
23 March 2023
SH20SH20
Legacy
23 March 2023
CAP-SSCAP-SS
Resolution
23 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
123Notice of Increase in Nominal Capital
Resolution
23 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
287Change of Registered Office
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
30 October 2008
288cChange of Particulars
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Legacy
12 September 2008
88(2)Return of Allotment of Shares
Legacy
12 September 2008
123Notice of Increase in Nominal Capital
Resolution
12 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
13 March 2008
287Change of Registered Office
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
7 December 2007
287Change of Registered Office
Legacy
2 March 2007
287Change of Registered Office
Legacy
21 February 2007
288bResignation of Director or Secretary
Incorporation Company
21 February 2007
NEWINCIncorporation