Company NameMaplewood Investments Limited
Company StatusActive
Company Number04697574
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAdewale Olanrewaju Agbejule
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(5 days after company formation)
Appointment Duration21 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address22 Gifford Road
Benfleet
Essex
SS7 5XU
Director NameMrs Tinuola Sarah Anike Agbejule
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(5 days after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Gifford Road
Benfleet
Essex
SS7 5XU
Secretary NameMrs Tinuola Sarah Anike Agbejule
NationalityBritish
StatusCurrent
Appointed18 March 2003(5 days after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Gifford Road
Benfleet
Essex
SS7 5XU
Director NameMr Irenitemi Michael Oluwatobiloba Agbejule
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(14 years after company formation)
Appointment Duration7 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Gifford Road
Benfleet
Essex
SS7 5XU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address22 Gifford Road
Benfleet
Essex
SS7 5XU
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Akorede Olasubomi Agbejule
5.00%
Ordinary
5 at £1Irenitemi M. Agbejule
5.00%
Ordinary
5 at £1Oluwafikayo M. Agbejule
5.00%
Ordinary
45 at £1Adewale O. Agbejule
45.00%
Ordinary
40 at £1Tinuola S. Agbejule
40.00%
Ordinary

Financials

Year2014
Net Worth-£80,009
Cash£29,286
Current Liabilities£109,407

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Charges

1 October 2014Delivered on: 4 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: North road health centre 183-195 north road westcliff on sea.
Outstanding
9 March 2013Delivered on: 14 March 2013
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
26 September 2007Delivered on: 10 October 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 March 2017Appointment of Mr Irenitemi Michael Oluwatobiloba Agbejule as a director on 23 March 2017 (2 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 March 2017Appointment of Mr Irenitemi Michael Oluwatobiloba Agbejule as a director on 23 March 2017 (2 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
30 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
14 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(6 pages)
6 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(6 pages)
4 October 2014Registration of charge 046975740003, created on 1 October 2014 (10 pages)
4 October 2014Registration of charge 046975740003, created on 1 October 2014 (10 pages)
4 October 2014Registration of charge 046975740003, created on 1 October 2014 (10 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(6 pages)
29 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
28 April 2013Register inspection address has been changed from C/O Kanutin Pharmacy 324 London Road Westcliff-on-Sea Essex SS0 7JJ England (1 page)
28 April 2013Register inspection address has been changed from C/O Kanutin Pharmacy 324 London Road Westcliff-on-Sea Essex SS0 7JJ England (1 page)
14 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2012Secretary's details changed for Mrs Tinuola Sarah Agbejule on 13 December 2012 (1 page)
14 December 2012Director's details changed for Mrs Tinuola Sarah Anike Agbejule on 13 December 2012 (2 pages)
14 December 2012Director's details changed for Mrs Tinuola Sarah Anike Agbejule on 13 December 2012 (2 pages)
14 December 2012Secretary's details changed for Mrs Tinuola Sarah Agbejule on 13 December 2012 (1 page)
14 December 2012Director's details changed for Mrs Tinuola Sarah Anike Agbejule on 13 December 2012 (2 pages)
14 December 2012Director's details changed for Mrs Tinuola Sarah Anike Agbejule on 13 December 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
5 April 2012Register(s) moved to registered inspection location (1 page)
5 April 2012Register(s) moved to registered inspection location (1 page)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
4 April 2012Register inspection address has been changed (1 page)
4 April 2012Register inspection address has been changed (1 page)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 March 2011Director's details changed for Adewale Olanrewaju Agbejule on 27 March 2011 (2 pages)
27 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
27 March 2011Director's details changed for Tinuola Sarah Agbejule on 27 March 2011 (2 pages)
27 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
27 March 2011Director's details changed for Adewale Olanrewaju Agbejule on 27 March 2011 (2 pages)
27 March 2011Director's details changed for Tinuola Sarah Agbejule on 27 March 2011 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 April 2009Return made up to 13/03/09; full list of members (4 pages)
20 April 2009Return made up to 13/03/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 March 2008Return made up to 13/03/08; full list of members (4 pages)
21 March 2008Return made up to 13/03/08; full list of members (4 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 May 2007Return made up to 13/03/07; full list of members (3 pages)
3 May 2007Return made up to 13/03/07; full list of members (3 pages)
4 April 2007Location of debenture register (1 page)
4 April 2007Location of debenture register (1 page)
4 April 2007Location of debenture register (non legible) (1 page)
4 April 2007Location of debenture register (non legible) (1 page)
23 March 2007Location of register of members (1 page)
23 March 2007Location of register of members (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Registered office changed on 01/08/06 from: 22 robeck road ipswich IP3 0HN (1 page)
1 August 2006Registered office changed on 01/08/06 from: 22 robeck road ipswich IP3 0HN (1 page)
19 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 March 2006Accounting reference date shortened from 12/09/05 to 31/07/05 (1 page)
30 March 2006Accounting reference date shortened from 12/09/05 to 31/07/05 (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Return made up to 13/03/06; full list of members (3 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Return made up to 13/03/06; full list of members (3 pages)
23 March 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Return made up to 13/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 January 2005Accounts for a dormant company made up to 12 September 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 12 September 2004 (1 page)
17 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2004Accounting reference date extended from 31/03/04 to 12/09/04 (1 page)
7 February 2004Accounting reference date extended from 31/03/04 to 12/09/04 (1 page)
2 April 2003Registered office changed on 02/04/03 from: 22 robeck road ipswich IP3 0HN (1 page)
2 April 2003Registered office changed on 02/04/03 from: 22 robeck road ipswich IP3 0HN (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New secretary appointed;new director appointed (2 pages)
2 April 2003New director appointed (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 March 2003Incorporation (6 pages)
13 March 2003Incorporation (6 pages)