ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maynard & Harris Group Limited

Maynard & Harris Group Limited is a dissolved company incorporated on 31 August 2007 with the registered office located in Corby, Northamptonshire. Maynard & Harris Group Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 20 May 2025 (5 months ago)
Was 17 years old at the time of dissolution
Via voluntary strike-off
Company No
06357753
Private limited company
Age
18 years
Incorporated 31 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 5 years ago
Accounts
Not Submitted
Awaiting first accounts
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
Unreported
People
Officers
5
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 • American • Lives in United States • Born in Jun 1971
Director • Sales & Marketing 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 2 more are mutual people.
Active
Maynard & Harris Plastics (UK) Limited
Jason Kent Greene, Mark William Miles, and 2 more are mutual people.
Active
British Polythene Industries Limited
Jason Kent Greene and Mark William Miles are mutual people.
Active
British Polythene Limited
Jason Kent Greene and Mark William Miles are mutual people.
Active
Superfos Tamworth Limited
Jason Kent Greene and Mark William Miles are mutual people.
Active
Bpi 2010 Limited
Jason Kent Greene and Mark William Miles are mutual people.
Active
Massmould Limited
Jason Kent Greene and Mark William Miles are mutual people.
Active
Bpi Limited
Jason Kent Greene and Mark William Miles are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £25.54M (-100%)
Employees
4
Increased by 4 (%)
Total Assets
£1K
Decreased by £95.96M (-100%)
Total Liabilities
£0
Decreased by £62.66M (-100%)
Net Assets
£1K
Decreased by £33.3M (-100%)
Debt Ratio (%)
0%
Decreased by 65.3% (-100%)
Latest Activity
Voluntarily Dissolution
5 Months Ago on 20 May 2025
Voluntary Gazette Notice
8 Months Ago on 4 Mar 2025
Application To Strike Off
8 Months Ago on 20 Feb 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 Packaging Holdings Ltd (PSC) Details Changed
9 Months Ago on 10 Feb 2025
Registered Address Changed
9 Months Ago on 10 Feb 2025
Mr Jason Kent Greene Details Changed
9 Months Ago on 19 Jan 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Get Credit Report
Discover Maynard & Harris Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 May 2025
First Gazette notice for voluntary strike-off
Submitted on 4 Mar 2025
Application to strike the company off the register
Submitted on 20 Feb 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 Rpc Packaging Holdings 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
Confirmation statement made on 15 December 2024 with no updates
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year