Company NameMaple ( 170 ) Limited
Company StatusActive
Company Number04443745
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameCarole Jane Riddell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(1 year, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Quaintways
School Lane
Hartford
Cheshire
CW8 1GA
Director NameMr Brian Daniel Wilkinson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(7 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Quaintways
Hartford
Northwich
Cheshire
CW8 1GA
Director NameMs Mary Ozsanlav
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(10 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Quaintways
Hartford
Northwich
CW8 1GA
Director NameMrs Susan Beverley Yell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address5 Quaintways
Hartford
Northwich
CW8 1GA
Secretary NameMrs Mary Ozsanlav
StatusCurrent
Appointed21 April 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address5 Quaintways
Hartford
Northwich
CW8 1GA
Director NameWendy Louise Briers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 June 2012)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Quaintways
Hartford
Cheshire
CW8 1GA
Director NameMr William Roger Mathieson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 12 May 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Quaintways
Hartford
Cheshire
CW8 1GA
Secretary NameMr William Roger Mathieson
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 April 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Quaintways
Hartford
Cheshire
CW8 1GA
Director NameNorma Jean Barlow
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Quaintways
Hartford
Nr Northwich
Cheshire
CW8 1GA
Director NameSuhua Huang Keegan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address3 Quaintways
Hartford
Northwich
Cheshire
CW8 1GA
Director NameMr Ian Robert Dean Buchanan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 May 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 Quaintways
Hartford
Cheshire
CW8 1GA
Director NameRowan Formations Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address135 Aztec West
Almondsbury
Bristol
Avon
BS32 4UB
Secretary NameRowansec Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address135 Aztec West
Almondsbury
Bristol
Avon
BS32 4UB
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 March 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2005)
Correspondence AddressPremier House
19 Church Street
Macclesfield
Cheshire
SK11 6LB

Location

Registered Address5 Quaintways
Hartford
Northwich
CW8 1GA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Financials

Year2014
Net Worth£6,431
Cash£6,957
Current Liabilities£526

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 June 2016Annual return made up to 21 May 2016 no member list (6 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 21 May 2015 no member list (6 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 May 2014Annual return made up to 21 May 2014 no member list (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 July 2013Annual return made up to 21 May 2013 no member list (6 pages)
3 July 2013Appointment of Mr Ian Robert Dean Buchanan as a director (2 pages)
21 May 2013Appointment of Ms Mary Ozsanlav as a director (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 December 2012Termination of appointment of Norma Barlow as a director (1 page)
25 June 2012Termination of appointment of Wendy Briers as a director (1 page)
22 May 2012Annual return made up to 21 May 2012 no member list (7 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 May 2011Annual return made up to 21 May 2011 no member list (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 May 2010Annual return made up to 21 May 2010 no member list (5 pages)
21 May 2010Director's details changed for Norma Jean Barlow on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Carole Jane Riddell on 21 May 2010 (2 pages)
12 March 2010Appointment of Brian Daniel Wilkinson as a director (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 February 2010Termination of appointment of Suhua Keegan as a director (2 pages)
22 May 2009Annual return made up to 21/05/09 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 June 2008Annual return made up to 21/05/08 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 March 2008Director appointed suhua huang keegan (2 pages)
1 March 2008Director appointed norma jean barlow (2 pages)
24 May 2007Annual return made up to 21/05/07 (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 May 2006Annual return made up to 21/05/06 (4 pages)
4 April 2006New secretary appointed (2 pages)
24 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 July 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: premier house, 19 church street, macclesfield, cheshire SK11 6LB (1 page)
21 June 2005Annual return made up to 21/05/05 (4 pages)
6 September 2004Annual return made up to 21/05/04 (4 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned;director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 135 aztec west, almondsbury, bristol, south gloucestershire BS32 4UB (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
6 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
28 May 2003Annual return made up to 21/05/03 (4 pages)
18 July 2002Memorandum and Articles of Association (14 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2002Incorporation (20 pages)