ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maynard & Harris Plastics

Maynard & Harris Plastics is an active company incorporated on 2 January 1975 with the registered office located in Corby, Northamptonshire. Maynard & Harris Plastics was registered 50 years ago.
Status
Active
Active since incorporation
Company No
01195337
Private unlimited company
Age
50 years
Incorporated 2 January 1975
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 9 August 2025 (29 days ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (11 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 1 January 1970
Was due on 1 January 1970 (55 years ago)
Contact
Address
Corby Hub 4 Sallow Road
Weldon North Industrial Estate
Corby
NN17 5JX
United Kingdom
Address changed on 10 Feb 2025 (6 months ago)
Previous address was Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
Telephone
01502 715518
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1966
Director • British • Lives in UK • Born in Jun 1971
Director • American • Lives in United States • Born in Jun 1971
Director • Sales & Marketing Director • British • Lives in UK • Born in May 1990
Director • American • Lives in United States • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maynard & Harris Plastics (UK) Limited
Jason Kent Greene, Mark William Miles, and 3 more are mutual people.
Active
British Polythene Industries Limited
Damien Clayton, Jason Kent Greene, and 1 more are mutual people.
Active
British Polythene Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Superfos Tamworth Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Bpi 2010 Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Massmould Limited
Damien Clayton, Jason Kent Greene, and 1 more are mutual people.
Active
Bpi Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Megafilm Limited
Jason Kent Greene, Mark William Miles, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£32K
Decreased by £4.05M (-99%)
Turnover
£97.98M
Decreased by £3.51M (-3%)
Employees
812
Decreased by 29 (-3%)
Total Assets
£106.45M
Increased by £5.31M (+5%)
Total Liabilities
-£40.87M
Decreased by £2.85M (-7%)
Net Assets
£65.58M
Increased by £8.16M (+14%)
Debt Ratio (%)
38%
Decreased by 4.84% (-11%)
Latest Activity
Confirmation Submitted
27 Days Ago on 11 Aug 2025
Full Accounts Submitted
3 Months Ago on 30 May 2025
Mr Damien Clayton Appointed
3 Months Ago on 12 May 2025
Jason Kent Greene Resigned
3 Months Ago on 12 May 2025
Mr Joseph Horton Details Changed
6 Months Ago on 11 Feb 2025
Mr Gary Rackham Details Changed
6 Months Ago on 11 Feb 2025
Ms Deborah Hamilton Details Changed
6 Months Ago on 10 Feb 2025
Maynard & Harris Plastics (Uk) Ltd (PSC) Details Changed
6 Months Ago on 10 Feb 2025
Registered Address Changed
6 Months Ago on 10 Feb 2025
Mr Jason Kent Greene Details Changed
7 Months Ago on 19 Jan 2025
Get Credit Report
Discover Maynard & Harris Plastics's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 11 Aug 2025
Full accounts made up to 30 September 2024
Submitted on 30 May 2025
Termination of appointment of Jason Kent Greene as a director on 12 May 2025
Submitted on 12 May 2025
Appointment of Mr Damien Clayton as a director on 12 May 2025
Submitted on 12 May 2025
Director's details changed for Mr Joseph Horton on 11 February 2025
Submitted on 11 Feb 2025
Secretary's details changed for Ms Deborah Hamilton on 10 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Gary Rackham on 11 February 2025
Submitted on 11 Feb 2025
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 10 February 2025
Submitted on 10 Feb 2025
Change of details for Maynard & Harris Plastics (Uk) Ltd as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Director's details changed for Mr Jason Kent Greene on 19 January 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year