Company NameMayplas Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number01572075
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)
Previous NameWarlan Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(34 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(39 years, 9 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameArthur Brookes
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1997)
RoleGeneral Manager
Correspondence Address49 Wordsworth Crescent
Littleborough
Lancashire
OL15 0RB
Director NameJames Hugh Chambers Carter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 06 February 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGreenstede
West Hill
East Grinstead
West Sussex
RH19 4EP
Director NameMary Wardlaw
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 21 January 2000)
RoleSecretary
Correspondence AddressNorden Hill The Coombe
Betchworth
Surrey
RH3 7BT
Director NameMichael Guy Wardlaw
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 21 January 2000)
RoleChairman
Correspondence AddressNorden Hill The Coombe
Betchworth
Surrey
RH3 7BT
Director NameDonald William Blacklock
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 1 month after company formation)
Appointment Duration24 years (resigned 28 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Owens Farm Drive
St Johns Wood
Stockport
Cheshire
SK2 5EA
Secretary NameDonald William Blacklock
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 21 January 2000)
RoleManaging Director
Correspondence Address4 Poise Brook Road
Offerton
Stockport
Cheshire
SK2 5JF
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2000(18 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed21 January 2000(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(21 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(23 years, 3 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(30 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitemayplas.co.uk
Email address[email protected]
Telephone0161 4478320
Telephone regionManchester

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

24.3k at £0.5Sheffield Insulations LTD
69.84%
Ordinary
6.7k at £0.5Sheffield Insulations LTD
19.17%
Ordinary B
1.9k at £1Sheffield Insulations LTD
10.99%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

31 January 1990Delivered on: 2 February 1990
Satisfied on: 19 January 2000
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land on the south side of william street littleborough together with the factory premises title no gm 21302 and gm 70970. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1987Delivered on: 14 May 1987
Satisfied on: 8 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 barnfield blackstone edge old road littleborough rochdale greater manchester title no gm 338621 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1981Delivered on: 2 December 1981
Satisfied on: 8 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south sule of william street, littleborough together with the factory premises erected thereon or part thereof. Title nos. Gm 21302 and gm 70970. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1981Delivered on: 20 November 1981
Satisfied on: 8 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 on undertaking and all property and assets present and future including goodwill 8 bookdebts a specific equitable charge over all freehold and leasehold properties.
Fully Satisfied

Filing History

24 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 17,375
(6 pages)
11 November 2015Termination of appointment of Donald William Blacklock as a director on 28 August 2015 (1 page)
11 November 2015Appointment of Mr Ian Jackson as a director on 28 August 2015 (2 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 17,375
(6 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 17,375
(6 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 17,375
(6 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 17,375
(6 pages)
24 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 17,375
(7 pages)
23 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 17,375
(7 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
7 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 August 2010Director's details changed for Donald William Blacklock on 4 August 2010 (2 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Donald William Blacklock on 4 August 2010 (2 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Return made up to 04/08/09; full list of members (4 pages)
6 February 2009Appointment terminated director james carter (1 page)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
1 July 2008Appointment terminated director david williams (1 page)
18 October 2007Location of register of members (1 page)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 August 2007Return made up to 03/08/07; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 August 2006Return made up to 04/08/06; full list of members (3 pages)
15 September 2005Return made up to 04/08/05; full list of members (8 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
7 September 2004Return made up to 04/08/04; full list of members (8 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 September 2003Return made up to 04/08/03; full list of members (8 pages)
22 October 2002Full accounts made up to 31 December 2001 (17 pages)
30 August 2002New director appointed (3 pages)
30 August 2002Return made up to 04/08/02; full list of members (8 pages)
15 August 2002Auditor's resignation (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 August 2001Return made up to 04/08/01; full list of members (8 pages)
19 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 September 2000Return made up to 04/08/00; full list of members (8 pages)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
4 September 2000Director's particulars changed (1 page)
26 April 2000Full accounts made up to 31 December 1999 (20 pages)
10 February 2000Registered office changed on 10/02/00 from: butterworth st littleborough lancs OL15 8JS (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
9 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
29 January 2000Ad 20/01/00--------- £ si [email protected]=4045 £ ic 13330/17375 (2 pages)
29 January 2000Ad 20/01/00--------- £ si [email protected]=1110 £ ic 12220/13330 (2 pages)
29 January 2000Ad 20/01/00--------- £ si [email protected]=1110 £ ic 11110/12220 (2 pages)
29 January 2000Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(2 pages)
23 January 2000S-div recon 14/01/00 (2 pages)
23 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
19 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Full accounts made up to 31 March 1999 (20 pages)
11 August 1999Return made up to 04/08/99; no change of members (4 pages)
11 November 1998Full accounts made up to 31 March 1998 (19 pages)
6 August 1998Return made up to 04/08/98; change of members (6 pages)
27 January 1998£ ic 11665/11110 15/10/97 £ sr 555@1=555 (1 page)
26 September 1997Return made up to 14/08/97; full list of members (6 pages)
12 August 1997Full accounts made up to 31 March 1997 (19 pages)
14 July 1997Director resigned (1 page)
16 September 1996Return made up to 14/08/96; change of members (8 pages)
15 August 1996Accounts for a medium company made up to 31 March 1996 (20 pages)
31 August 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
12 August 1992Full accounts made up to 31 March 1992 (14 pages)
14 August 1990Full accounts made up to 31 March 1990 (15 pages)
7 August 1989Accounts for a small company made up to 31 March 1989 (4 pages)
3 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
3 October 1986Return made up to 11/07/86; full list of members (4 pages)
29 September 1986New director appointed (2 pages)