Company NameRobert S.Maynard Limited
DirectorsStephen Andrew Maynard and Juliet Clare Compston
Company StatusActive
Company Number00693046
CategoryPrivate Limited Company
Incorporation Date17 May 1961(63 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Stephen Andrew Maynard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(32 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFir Tree Farm Whirley Lane
Henbury
Macclesfield
Cheshire
SK10 4RR
Secretary NameMr Stephen Andrew Maynard
NationalityBritish
StatusCurrent
Appointed16 June 2005(44 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Farm Whirley Lane Henbury
Macclesfield
Cheshire
SK10 4RR
Director NameMrs Juliet Clare Compston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(45 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuck Oak Cottage
Pingot Lane Manley
Chester
Cheshire
WA6 9EB
Director NameMary McCandless Maynard
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 June 2005)
RoleSecretary
Correspondence AddressThe Sheiling
11 Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NameMr Robert Stephen Maynard
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 1998)
RoleManaging Director
Correspondence AddressSilvertrees
Whitebarn Road
Alderley Edge
Cheshire
SK9 7AP
Secretary NameMary McCandless Maynard
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 June 2005)
RoleCompany Director
Correspondence AddressThe Sheiling
11 Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NameMalcolm Ian Howard
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(32 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 29 March 2007)
RoleSales Director
Correspondence Address11 Chelston Drive
Helmshore
Rossendale
Lancashire
BB4 4LB

Contact

Websiterobertsmaynard.com
Email address[email protected]
Telephone01625 524055
Telephone regionMacclesfield

Location

Registered AddressBeech Lane House
Beech Lane
Wilmslow
Cheshire
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£253,812
Cash£139,979
Current Liabilities£214,790

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due13 May 2024 (1 week, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return9 August 2023 (8 months, 4 weeks ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

8 November 2002Delivered on: 15 November 2002
Persons entitled: Adam and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at beech lane house,beech lane,wilmslow,cheshire SK9 5ER; t/no ch 469232; all fixed plant machinery fixtures and fittings thereon and all furniture,furnishings,equipment,tools and other chattels of the company; the goodwill of business and proceeds of any insurance.
Outstanding
21 February 1992Delivered on: 26 February 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 February 1983Delivered on: 12 February 1983
Persons entitled: William & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings known as beech hse beech lane, wilmslow macclesfield cheshire. Land & buildings (f/h) at the rear of 3 beech grove wilmslow. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
3 January 2020Change of share class name or designation (2 pages)
3 January 2020Sub-division of shares on 1 August 2019 (4 pages)
2 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 01/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 March 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 105
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 105
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 104
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 104
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 104
(5 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 104
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 104
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 104
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Juliet Clare Compston on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Mr Stephen Andrew Maynard on 31 December 2009 (2 pages)
19 February 2010Secretary's details changed for Stephen Andrew Maynard on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Mr Stephen Andrew Maynard on 31 December 2009 (2 pages)
19 February 2010Secretary's details changed for Stephen Andrew Maynard on 31 December 2009 (2 pages)
19 February 2010Director's details changed for Juliet Clare Compston on 31 December 2009 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005New secretary appointed (1 page)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Return made up to 31/12/04; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 December 2003Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2003Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
31 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2001Memorandum and Articles of Association (5 pages)
11 June 2001Memorandum and Articles of Association (5 pages)
4 June 2001Ad 29/05/01--------- £ si 24@1=24 £ ic 80/104 (2 pages)
4 June 2001Nc inc already adjusted 29/05/01 (1 page)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 June 2001Nc inc already adjusted 29/05/01 (1 page)
4 June 2001Ad 29/05/01--------- £ si 24@1=24 £ ic 80/104 (2 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
18 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1998Full accounts made up to 31 May 1998 (12 pages)
8 December 1998Full accounts made up to 31 May 1998 (12 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 September 1996Full accounts made up to 31 May 1996 (15 pages)
6 September 1996Full accounts made up to 31 May 1996 (15 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
5 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
17 May 1961Certificate of incorporation (1 page)
17 May 1961Certificate of incorporation (1 page)