Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAXIBRITE LIMITED
Company Information for

MAXIBRITE LIMITED

WEST TERRACE, ESH WINNING, C DURHAM, DH7 9PT,
Company Registration Number
00731607
Private Limited Company
Active

Company Overview

About Maxibrite Ltd
MAXIBRITE LIMITED was founded on 1962-08-02 and has its registered office in Esh Winning. The organisation's status is listed as "Active". Maxibrite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MAXIBRITE LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
C DURHAM
DH7 9PT
Other companies in DH7
 
Telephone01443 224283
 
Filing Information
Company Number 00731607
Company ID Number 00731607
Date formed 1962-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 21:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAXIBRITE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAXIBRITE LIMITED

Current Directors
Officer Role Date Appointed
GORDON FRANK COLENSO BANHAM
Director 2008-12-21
JOHN PAUL BURKS
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LESLIE ANSON
Director 2008-05-01 2017-12-01
IAIN DUNCAN COCKBURN
Director 2008-12-18 2017-10-04
STEPHEN NIGEL MACQUARRIE
Director 2008-12-18 2016-04-30
ELIZABETH LESLEY JONES
Company Secretary 2008-05-01 2012-06-30
PAUL MICHAEL BARLOW
Director 2010-01-19 2010-01-27
ELIZABETH JONES
Director 2010-01-19 2010-01-27
PHILIP EDWARD GARNER
Director 2008-05-01 2008-12-22
CHRISTOPHER MARK THOMAS
Company Secretary 2005-04-04 2008-05-01
PANKAJ SHANTILAL BAKSHI
Director 2006-09-22 2008-05-01
MALCOLM GLYNDWR YEMM
Director 2007-09-13 2008-05-01
MARGARET ANN YEMM
Director 2002-09-12 2007-08-29
ALBERT JOHN YEMM
Director 1991-05-25 2006-08-25
MICHAEL ANTHONY SMITH
Company Secretary 2001-12-06 2005-02-28
ALBERT JOHN YEMM
Company Secretary 2001-09-03 2001-12-06
OWAIN GLYNDWR YEMM
Director 1991-05-25 2001-10-20
NEIL RUSSELL CARGILL
Company Secretary 2001-05-13 2001-07-25
JEAN ANN DAVIES
Company Secretary 1993-03-05 2001-04-12
JOH HUGH JENKINS
Director 1997-01-10 1998-02-05
ALFRED KEITH BROWN
Company Secretary 1991-10-18 1993-03-05
NEIL MARTIN HEMPSTEAD
Company Secretary 1991-05-25 1991-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON FRANK COLENSO BANHAM HARGREAVES CARBON PRODUCTS EUROPE LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
GORDON FRANK COLENSO BANHAM REDCAR STEEL AND COAL COMPANY LIMITED Director 2011-11-04 CURRENT 2011-11-04 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM HARGREAVES LAND LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES EUROPE LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
GORDON FRANK COLENSO BANHAM COALITE LIMITED Director 2008-12-21 CURRENT 2004-11-26 Dissolved 2017-04-11
GORDON FRANK COLENSO BANHAM COAL 4 ENERGY LIMITED Director 2008-12-21 CURRENT 2006-02-10 Active
GORDON FRANK COLENSO BANHAM EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
GORDON FRANK COLENSO BANHAM HE CONTRACTS LIMITED Director 2008-04-02 CURRENT 1998-03-09 Active
GORDON FRANK COLENSO BANHAM MALTBY COLLIERY LIMITED Director 2007-02-26 CURRENT 2007-01-18 Active
GORDON FRANK COLENSO BANHAM HARGREAVES INDUSTRIAL SERVICES LIMITED Director 2006-09-01 CURRENT 1988-10-19 Active
GORDON FRANK COLENSO BANHAM MONCKTON COKE & CHEMICAL COMPANY LIMITED(THE) Director 2005-08-17 CURRENT 1901-07-25 Active
GORDON FRANK COLENSO BANHAM HARGREAVES MINERAL SERVICES LIMITED Director 2004-09-24 CURRENT 2004-08-25 Dissolved 2017-08-22
GORDON FRANK COLENSO BANHAM HARGREAVES SERVICES PLC Director 2004-02-23 CURRENT 2003-11-04 Active
GORDON FRANK COLENSO BANHAM HAR TRANSPORT LIMITED Director 2004-02-06 CURRENT 1994-11-29 Active
GORDON FRANK COLENSO BANHAM HBLT LIMITED Director 2003-11-14 CURRENT 2003-11-14 Active
GORDON FRANK COLENSO BANHAM METALLURGICAL SUPPLIES LIMITED Director 2002-02-08 CURRENT 2002-02-06 Active
GORDON FRANK COLENSO BANHAM HARGREAVES (UK) LIMITED Director 2001-10-19 CURRENT 2001-01-12 Active
GORDON FRANK COLENSO BANHAM ROBERTSON HOMES (EAST ANGLIA) LIMITED Director 2001-07-09 CURRENT 2000-07-11 Active
JOHN PAUL BURKS SQUIRE DISTRIBUTION SERVICES LIMITED Director 2018-08-17 CURRENT 1977-03-31 Active
JOHN PAUL BURKS OCCW (DAMSIDE) LIMITED Director 2018-06-01 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (NETHERTON) LIMITED Director 2018-01-19 CURRENT 2013-01-30 Active
JOHN PAUL BURKS OCCW (BROKEN CROSS) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS OCCW (HOUSE OF WATER) LIMITED Director 2018-01-19 CURRENT 2013-06-27 Active
JOHN PAUL BURKS COAL 4 ENERGY LIMITED Director 2018-01-10 CURRENT 2006-02-10 Active
JOHN PAUL BURKS HARGREAVES LAND LIMITED Director 2017-12-01 CURRENT 2011-10-18 Active
JOHN PAUL BURKS R & A FUELS LIMITED Director 2017-10-04 CURRENT 1983-08-26 Active - Proposal to Strike off
JOHN PAUL BURKS HARGREAVES (UK) SERVICES LIMITED Director 2017-05-15 CURRENT 1999-03-17 Active
JOHN PAUL BURKS COALIMP Director 2016-09-14 CURRENT 2007-02-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-05-25CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/05/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-02-17AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL BURKS
2020-10-06AP01DIRECTOR APPOINTED MR STEPHEN JAMES BARKER
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-10CH01Director's details changed for Mr John Paul Burks on 2020-01-10
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-01-17AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-01AP01DIRECTOR APPOINTED MR JOHN PAUL BURKS
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN COCKBURN
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN COCKBURN
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-01AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIGEL MACQUARRIE
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-22AR0125/05/15 ANNUAL RETURN FULL LIST
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-03CH01Director's details changed for Mr Steven Leslie Anson on 2014-12-03
2014-09-24MISCAUD RES LETTER
2014-09-24MISCAUD RES LETTER
2014-09-15AR0125/05/14 ANNUAL RETURN FULL LIST
2014-09-09AUDAUDITOR'S RESIGNATION
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-27AR0125/05/14 ANNUAL RETURN FULL LIST
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-28AR0125/05/13 ANNUAL RETURN FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH JONES
2012-05-28AR0125/05/12 ANNUAL RETURN FULL LIST
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-17AR0125/05/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 01/09/2010
2010-06-18AR0125/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANK COLENSO BANHAM / 01/01/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 01/01/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH LESLEY JONES / 01/01/2010
2010-03-04AUDAUDITOR'S RESIGNATION
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-03-02AUDAUDITOR'S RESIGNATION
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JONES
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARLOW
2010-02-03AP01DIRECTOR APPOINTED MR PAUL MICHAEL BARLOW
2010-02-03AP01DIRECTOR APPOINTED ELIZABETH JONES
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 08/12/2009
2009-11-20RES13SECTION 175 17/11/2009
2009-06-08363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM PHOENIX HOUSE WEST TERRACE ESH WINNING DURHAM COUNTY DURHAM DH7 9PT
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GARNER
2009-02-06288aDIRECTOR APPOINTED GORDON FRANK COLENSO BANHAM
2009-02-06288aDIRECTOR APPOINTED STEPHEN NIGEL MACQUARRIE
2009-02-06288aDIRECTOR APPOINTED IAIN DUNCAN COCKBURN
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM KELLINGLEY COLLIERY KNOTTINGLEY WEST YORKSHIRE WF11 8DT
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-28288aSECRETARY APPOINTED ELIZABETH LESLEY JONES
2008-06-12363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-05-30288aDIRECTOR APPOINTED PHIL GARNER
2008-05-30288aDIRECTOR APPOINTED STEVEN LESLIE ANSON
2008-05-23225CURREXT FROM 31/03/2009 TO 31/05/2009
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM MWYNDY WORKS MWYNDY INDUSTRIAL ESTATE LLANTRISANT MID-GLAM CF72 8PN
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER THOMAS
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR PANKAJ BAKSHI
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM YEMM
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-20288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS / 01/11/2007
2008-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-30403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-30403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-30403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-06-28363sRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-08MISCSECTION 394
2006-10-18288aNEW DIRECTOR APPOINTED
2006-09-27288bDIRECTOR RESIGNED
2006-06-20363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAXIBRITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAXIBRITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-06-16 Satisfied OWEN GLYNDWR YEMM & ALBERT JOHN YEMM
DEBENTURE 1982-02-16 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1982-02-16 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1982-02-16 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAXIBRITE LIMITED

Intangible Assets
Patents
We have not found any records of MAXIBRITE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MAXIBRITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAXIBRITE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MAXIBRITE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MAXIBRITE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAXIBRITE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAXIBRITE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.