Background WavePink WaveYellow Wave

MAEN KARNE CONCRETE PRODUCTS LTD (07349632)

MAEN KARNE CONCRETE PRODUCTS LTD (07349632) is an active UK company. incorporated on 18 August 2010. with registered office in Newquay. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. MAEN KARNE CONCRETE PRODUCTS LTD has been registered for 15 years. Current directors include CHENOWETH, Julian Winston, FISHER, Jonathan Gareth, HUDSON, Lee and 1 others.

Company Number
07349632
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
Melbur Works, Newquay, TR8 5UA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
CHENOWETH, Julian Winston, FISHER, Jonathan Gareth, HUDSON, Lee, REID, Martin Paul
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAEN KARNE CONCRETE PRODUCTS LTD

MAEN KARNE CONCRETE PRODUCTS LTD is an active company incorporated on 18 August 2010 with the registered office located in Newquay. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. MAEN KARNE CONCRETE PRODUCTS LTD was registered 15 years ago.(SIC: 46730)

Status

active

Active since 15 years ago

Company No

07349632

LTD Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

WESTERN BLOCKS 2010 LTD
From: 22 October 2010To: 18 December 2014
MVC ENTERPRISES LIMITED
From: 18 August 2010To: 22 October 2010
Contact
Address

Melbur Works Summercourt Newquay, TR8 5UA,

Previous Addresses

Chenoweth's Business Park Ruanhighlanes Truro TR2 5JT
From: 18 August 2010To: 3 December 2014
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
May 12
Director Joined
Aug 14
Funding Round
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
May 19
Director Left
Apr 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Loan Secured
May 23
Loan Cleared
May 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Mar 26
Director Left
Mar 26
2
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHENOWETH, Julian Winston

Active
Ruan High Lanes, TruroTR2 5LB
Born August 1976
Director
Appointed 18 Aug 2010

FISHER, Jonathan Gareth

Active
Summercourt, NewquayTR8 5UA
Born October 1977
Director
Appointed 03 Jan 2017

HUDSON, Lee

Active
Summercourt, NewquayTR8 5UA
Born August 1974
Director
Appointed 09 Mar 2023

REID, Martin Paul

Active
Summercourt, NewquayTR8 5UA
Born January 1967
Director
Appointed 03 Jan 2017

HARPER, Cathy

Resigned
Business Park, TruroTR2 5JT
Secretary
Appointed 18 Aug 2010
Resigned 12 Jan 2012

BEAMISH, Antony Charles

Resigned
Summercourt, NewquayTR8 5UA
Born January 1978
Director
Appointed 26 Jun 2020
Resigned 09 Mar 2023

CHENOWETH, Brian George

Resigned
Summercourt, NewquayTR8 5UA
Born October 1949
Director
Appointed 18 Aug 2010
Resigned 03 Jan 2017

CLAMP, Stephen Mark

Resigned
Summercourt, NewquayTR8 5UA
Born June 1974
Director
Appointed 11 Dec 2024
Resigned 31 Mar 2026

CRUTCHLEY, Gavin Lee

Resigned
Summercourt, NewquayTR8 5UA
Born February 1977
Director
Appointed 01 Sept 2018
Resigned 27 May 2020

FACEY, Ross Alexander

Resigned
Summercourt, NewquayTR8 5UA
Born January 1976
Director
Appointed 03 Jan 2017
Resigned 31 Jan 2022

GALBRAITH, Douglas John

Resigned
Summercourt, NewquayTR8 5UA
Born January 1981
Director
Appointed 05 Jun 2020
Resigned 08 May 2024

GOSLING, Matthew Leslie

Resigned
Summercourt, NewquayTR8 5UA
Born March 1972
Director
Appointed 07 May 2019
Resigned 31 Mar 2026

LEWIS, Lucy Diana

Resigned
Summercourt, NewquayTR8 5UA
Born February 1982
Director
Appointed 06 Aug 2014
Resigned 22 Feb 2019

QUINN, Laurence Anthony

Resigned
Summercourt, NewquayTR8 5UA
Born December 1957
Director
Appointed 22 Feb 2019
Resigned 03 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2016

Mr Julian Winston Chenoweth

Ceased
Summercourt, NewquayTR8 5UA
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2016
Ceased 30 Dec 2016

Mr Brian George Chenoweth

Ceased
Summercourt, NewquayTR8 5UA
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Aug 2016
Ceased 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Resolution
11 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Legacy
2 February 2011
MG01MG01
Legacy
28 January 2011
MG01MG01
Change Account Reference Date Company Current Extended
5 November 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2010
CONNOTConfirmation Statement Notification
Resolution
10 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
10 October 2010
CONNOTConfirmation Statement Notification
Incorporation Company
18 August 2010
NEWINCIncorporation