ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maynard & Harris Plastics (UK) Limited

Maynard & Harris Plastics (UK) Limited is an active company incorporated on 18 February 2003 with the registered office located in Corby, Northamptonshire. Maynard & Harris Plastics (UK) Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04669525
Private limited company
Age
22 years
Incorporated 18 February 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 August 2025 (3 months ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (9 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Corby Hub 4 Sallow Road
Weldon North Industrial Estate
Corby
NN17 5JX
United Kingdom
Address changed on 10 Feb 2025 (9 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 • American • Lives in United States • Born in Apr 1970
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 • British • Lives in UK • Born in May 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maynard & Harris Plastics
Jason Kent Greene, Mark William Miles, and 3 more are mutual people.
Active
British Polythene Industries Limited
Jason Kent Greene, Mark William Miles, 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
Jason Kent Greene, Mark William Miles, 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 (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£723K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50.94M
Decreased by £164K (-0%)
Total Liabilities
-£16.62M
Increased by £524K (+3%)
Net Assets
£34.31M
Decreased by £688K (-2%)
Debt Ratio (%)
33%
Increased by 1.13% (+4%)
Latest Activity
Gary Rackham Resigned
2 Months Ago on 31 Aug 2025
Mr Mark William Miles Details Changed
2 Months Ago on 21 Aug 2025
Confirmation Submitted
3 Months Ago on 11 Aug 2025
Mr Damien Clayton Appointed
6 Months Ago on 12 May 2025
Jason Kent Greene Resigned
6 Months Ago on 12 May 2025
Mr Joseph Horton Details Changed
9 Months Ago on 11 Feb 2025
Mr Gary Rackham Details Changed
9 Months Ago on 11 Feb 2025
Ms Deborah Hamilton Details Changed
9 Months Ago on 10 Feb 2025
Rpc Containers Limited (PSC) Details Changed
9 Months Ago on 10 Feb 2025
Registered Address Changed
9 Months Ago on 10 Feb 2025
Get Credit Report
Discover Maynard & Harris Plastics (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mark William Miles on 21 August 2025
Submitted on 22 Sep 2025
Termination of appointment of Gary Rackham as a director on 31 August 2025
Submitted on 17 Sep 2025
Confirmation statement made on 9 August 2025 with no updates
Submitted on 11 Aug 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 Gary Rackham 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 Joseph Horton 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 Rpc Containers Limited as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year