Background WavePink WaveYellow Wave

MAYNARD & HARRIS GROUP LIMITED (06357753)

MAYNARD & HARRIS GROUP LIMITED (06357753) is a dissolved UK company. incorporated on 31 August 2007. with registered office in Corby. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MAYNARD & HARRIS GROUP LIMITED has been registered for 18 years. Current directors include GREENE, Jason Kent, HORTON, Joseph, MILES, Mark William and 1 others.

Company Number
06357753
Status
dissolved
Type
ltd
Incorporated
31 August 2007
Age
18 years
Address
Corby Hub 4 Sallow Road, Corby, NN17 5JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
GREENE, Jason Kent, HORTON, Joseph, MILES, Mark William, RACKHAM, Gary
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYNARD & HARRIS GROUP LIMITED

MAYNARD & HARRIS GROUP LIMITED is an dissolved company incorporated on 31 August 2007 with the registered office located in Corby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MAYNARD & HARRIS GROUP LIMITED was registered 18 years ago.(SIC: 64202)

Status

dissolved

Active since 18 years ago

Company No

06357753

LTD Company

Age

18 Years

Incorporated 31 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 25 January 2024 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

MAYNARD & HARRIS (NEWCO) LIMITED
From: 31 August 2007To: 14 May 2009
Contact
Address

Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby, NN17 5JX,

Previous Addresses

Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
From: 20 December 2013To: 10 February 2025
London Road Beccles Suffolk NR34 8TS
From: 31 August 2007To: 20 December 2013
Timeline

26 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jan 10
Funding Round
Feb 10
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Capital Update
Sept 19
Director Left
Sept 19
Director Joined
Jan 21
Director Left
May 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Feb 24
Director Joined
Mar 24
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

HAMILTON, Deborah

Active
4 Sallow Road, CorbyNN17 5JX
Secretary
Appointed 10 Jul 2019

GREENE, Jason Kent

Active
4 Sallow Road, CorbyNN17 5JX
Born April 1970
Director
Appointed 01 Jul 2019

HORTON, Joseph

Active
4 Sallow Road, CorbyNN17 5JX
Born May 1990
Director
Appointed 01 Mar 2024

MILES, Mark William

Active
4 Sallow Road, CorbyNN17 5JX
Born June 1971
Director
Appointed 01 Jul 2019

RACKHAM, Gary

Active
4 Sallow Road, CorbyNN17 5JX
Born September 1966
Director
Appointed 12 Aug 2022

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 31 Mar 2016
Resigned 10 Jul 2019

JOYCE, Rebecca Katherine

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 13 Dec 2013
Resigned 31 Mar 2016

LAST, Michael

Resigned
24 Arlington Way, ThetfordIP24 2DZ
Secretary
Appointed 06 Sept 2007
Resigned 31 Jan 2008

MUIR, David Scott

Resigned
29 Fieldgate Lane, KenilworthCV8 1BT
Secretary
Appointed 31 Jan 2008
Resigned 17 Sept 2008

MUTTITT, Doug Mark

Resigned
London Road, SuffolkNR34 8TS
Secretary
Appointed 17 Sept 2008
Resigned 13 Dec 2013

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 31 Aug 2007
Resigned 06 Sept 2007

BRYANT, Mark Gunnar

Resigned
Chestnut Farm, OakhamLE15 8QZ
Born January 1962
Director
Appointed 06 Sept 2007
Resigned 31 Dec 2008

CHIDGEY, Simon

Resigned
Crown Way, RushdenNN10 6FB
Born November 1960
Director
Appointed 06 Sept 2007
Resigned 16 Jun 2022

CONNELL, Richard Andrew

Resigned
Crown Way, RushdenNN10 6FB
Born March 1955
Director
Appointed 27 Nov 2007
Resigned 16 Dec 2013

DUFFIELD, David

Resigned
Crown Way, RushdenNN10 6FB
Born July 1964
Director
Appointed 06 Sept 2007
Resigned 30 Sept 2019

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Born May 1981
Director
Appointed 31 Aug 2007
Resigned 06 Sept 2007

KESTERTON, Simon John

Resigned
Crown Way, RushdenNN10 6FB
Born November 1973
Director
Appointed 13 Dec 2013
Resigned 01 Jul 2019

MAGEE, Martyn

Resigned
Crown Way, NorthamptonshireNN10 6FB
Born October 1979
Director
Appointed 18 Jul 2022
Resigned 01 Mar 2024

MUIR, David Scott

Resigned
29 Fieldgate Lane, KenilworthCV8 1BT
Born March 1955
Director
Appointed 02 Jan 2008
Resigned 17 Sept 2008

MUTTITT, Doug Mark

Resigned
Crown Way, RushdenNN10 6FB
Born July 1976
Director
Appointed 25 Jan 2010
Resigned 30 Apr 2021

NYBERG, Kurt

Resigned
Crown Way, RushdenNN10 6FB
Born September 1967
Director
Appointed 06 Sept 2007
Resigned 28 Feb 2016

PENNINGTON, Kevin Joseph

Resigned
Crown Way, RushdenNN10 6FB
Born November 1958
Director
Appointed 06 Sept 2007
Resigned 30 Apr 2016

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 31 Aug 2007
Resigned 06 Sept 2007

RAHMAN, Joe Joynal

Resigned
Crown Way, RushdenNN10 6FB
Born September 1969
Director
Appointed 12 Jan 2021
Resigned 10 Aug 2022

SMITH, David William

Resigned
Crown Way, RushdenNN10 6FB
Born May 1956
Director
Appointed 06 Sept 2007
Resigned 31 Jul 2014

VERVAAT, Petrus Rudolf Maria

Resigned
Crown Way, RushdenNN10 6FB
Born April 1965
Director
Appointed 13 Dec 2013
Resigned 01 Jul 2019

Persons with significant control

1

4 Sallow Road, CorbyNN17 5JX

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Gazette Dissolved Voluntary
20 May 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
4 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 February 2025
DS01DS01
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 September 2019
SH19Statement of Capital
Legacy
30 September 2019
SH20SH20
Legacy
30 September 2019
CAP-SSCAP-SS
Resolution
30 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Auditors Resignation Company
17 December 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Auditors Resignation Company
3 January 2014
AUDAUD
Resolution
3 January 2014
RESOLUTIONSResolutions
Auditors Resignation Company
2 January 2014
AUDAUD
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 December 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Memorandum Articles
17 June 2013
MEM/ARTSMEM/ARTS
Resolution
17 June 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 June 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Group
8 November 2011
AAAnnual Accounts
Memorandum Articles
28 April 2011
MEM/ARTSMEM/ARTS
Resolution
28 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Capital Allotment Shares
1 March 2010
SH01Allotment of Shares
Legacy
26 February 2010
MG01MG01
Capital Name Of Class Of Shares
23 February 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 February 2010
CC04CC04
Resolution
23 February 2010
RESOLUTIONSResolutions
Legacy
16 February 2010
MG01MG01
Accounts With Accounts Type Group
6 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
25 September 2009
363aAnnual Return
Certificate Change Of Name Company
12 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 February 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
8 March 2008
88(2)Return of Allotment of Shares
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
88(2)R88(2)R
Legacy
30 January 2008
288aAppointment of Director or Secretary
Statement Of Affairs
23 January 2008
SASA
Legacy
23 January 2008
88(2)R88(2)R
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
123Notice of Increase in Nominal Capital
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
122122
Legacy
24 September 2007
287Change of Registered Office
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Incorporation Company
31 August 2007
NEWINCIncorporation