Company NameMaplewood Carpentry Limited
DirectorLee Wilkinson
Company StatusActive
Company Number04451777
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Lee Wilkinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameLorraine Wilkinson
NationalityBritish
StatusCurrent
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemaplewoodcarpentry.co.uk

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Mr Lee Wilkinson
51.00%
Ordinary
49 at £1Mrs Lorraine Wilkinson
49.00%
Ordinary

Financials

Year2014
Net Worth£34,354
Cash£97
Current Liabilities£219,458

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

20 October 2010Delivered on: 22 October 2010
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 October 2006Delivered on: 28 October 2006
Satisfied on: 4 March 2011
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

11 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
11 July 2017Notification of Lee Wilkinson as a person with significant control on 31 May 2016 (2 pages)
11 July 2017Notification of Lorraine Wilkinson as a person with significant control on 31 May 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 August 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 July 2008Return made up to 30/05/08; no change of members (6 pages)
9 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 June 2007Return made up to 30/05/07; no change of members (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 October 2006Particulars of mortgage/charge (9 pages)
6 June 2006Return made up to 30/05/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 June 2004Return made up to 30/05/04; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
11 August 2003Return made up to 30/05/03; full list of members (6 pages)
2 July 2003Registered office changed on 02/07/03 from: goldlay house, 114 parkway chelmsford essex CM2 7PR (1 page)
7 October 2002Ad 30/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002New director appointed (2 pages)
30 May 2002Incorporation (16 pages)