MAXIBRITE LIMITED - ESH WINNING
Company Profile | Company Filings |
Overview
MAXIBRITE LIMITED is a Private Limited Company from ESH WINNING and has the status: Active.
MAXIBRITE LIMITED was incorporated 61 years ago on 02/08/1962 and has the registered number: 00731607. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/02/2025.
MAXIBRITE LIMITED was incorporated 61 years ago on 02/08/1962 and has the registered number: 00731607. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/02/2025.
MAXIBRITE LIMITED - ESH WINNING
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
WEST TERRACE
ESH WINNING
C DURHAM
DH7 9PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/05/2023 | 08/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HARGREAVES CORPORATE DIRECTOR LIMITED | Corporate Director | 2018-11-23 | CURRENT | ||
MR STEPHEN JAMES BARKER | Mar 1973 | British | Director | 2020-10-01 | CURRENT |
MR GORDON FRANK COLENSO BANHAM | Jun 1964 | British | Director | 2008-12-21 | CURRENT |
NEIL RUSSELL CARGILL | Aug 1966 | Secretary | 2001-05-13 UNTIL 2001-07-25 | RESIGNED | |
JEAN ANN DAVIES | Oct 1963 | Secretary | 1993-03-05 UNTIL 2001-04-12 | RESIGNED | |
ALFRED KEITH BROWN | Secretary | 1991-10-18 UNTIL 1993-03-05 | RESIGNED | ||
MR NEIL MARTIN HEMPSTEAD | Secretary | RESIGNED | |||
MICHAEL ANTHONY SMITH | Secretary | 2001-12-06 UNTIL 2005-02-28 | RESIGNED | ||
MR CHRISTOPHER MARK THOMAS | Jul 1974 | British | Secretary | 2005-04-04 UNTIL 2008-05-01 | RESIGNED |
ELIZABETH LESLEY JONES | Mar 1952 | Secretary | 2008-05-01 UNTIL 2012-06-30 | RESIGNED | |
MR ALBERT JOHN YEMM | Jan 1931 | British | Secretary | 2001-09-03 UNTIL 2001-12-06 | RESIGNED |
JOH HUGH JENKINS | Sep 1943 | British | Director | 1997-01-10 UNTIL 1998-02-05 | RESIGNED |
MARGARET ANN YEMM | Jul 1925 | British | Director | 2002-09-12 UNTIL 2007-08-29 | RESIGNED |
MALCOLM GLYNDWR YEMM | Jan 1946 | British | Director | 2007-09-13 UNTIL 2008-05-01 | RESIGNED |
MR ALBERT JOHN YEMM | Jan 1931 | British | Director | RESIGNED | |
MR STEPHEN NIGEL MACQUARRIE | Jan 1956 | British | Director | 2008-12-18 UNTIL 2016-04-30 | RESIGNED |
ELIZABETH JONES | Mar 1952 | British | Director | 2010-01-19 UNTIL 2010-01-27 | RESIGNED |
PANKAJ SHANTILAL BAKSHI | Aug 1954 | British | Director | 2006-09-22 UNTIL 2008-05-01 | RESIGNED |
MR PHILIP EDWARD GARNER | Mar 1955 | British | Director | 2008-05-01 UNTIL 2008-12-22 | RESIGNED |
MR IAIN DUNCAN COCKBURN | Mar 1965 | British | Director | 2008-12-18 UNTIL 2017-10-04 | RESIGNED |
MR JOHN PAUL BURKS | Dec 1964 | British | Director | 2017-12-01 UNTIL 2020-10-31 | RESIGNED |
MR PAUL MICHAEL BARLOW | Apr 1980 | British | Director | 2010-01-19 UNTIL 2010-01-27 | RESIGNED |
MR STEVEN LESLIE ANSON | Jul 1965 | British | Director | 2008-05-01 UNTIL 2017-12-01 | RESIGNED |
MR OWAIN GLYNDWR YEMM | Sep 1925 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Coal 4 Energy Limited | 2016-04-06 | Durham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |