London
SW1Y 4LR
Director Name | Mr Benjamin St Pierre Slatter |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2014(1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 December 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Tristan Craddock |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2014(1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 07 December 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Darren Mark Shapland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Graham Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 December 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Rotherham South Yorkshire S63 5DL |
Director Name | Ms Siobhan Fitzpatrick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath-Upon-Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Lindsay Allan Dunsmuir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne South Yorkshire S63 5DL |
Director Name | Robin Terrell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr John Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath-Upon-Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Oliver James Meakin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Wath-Upon-Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Ms Claire Webb |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Wath-Upon-Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Michael Graham Lucas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 February 2015) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Wath-Upon-Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Neil Angus McGowan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2016) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath-Upon-Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath-Upon-Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | maplin.co.uk |
---|
Registered Address | C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
15k at £0.3 | Darren Mark Shapland 8.94% Ordinary B |
---|---|
436.7k at £0.01 | Rutland Fund Iii Lp 8.67% Ordinary A |
303.7k at £0.01 | Rutland Iii A Lp 6.03% Ordinary A |
50k at £0.3 | John Bradley Cleland 29.79% Ordinary B |
25k at £0.3 | Claire Webb 14.90% Ordinary B |
25k at £0.3 | Michael Graham Lucas 14.90% Ordinary B |
25k at £0.3 | Oliver James Meakin 14.90% Ordinary B |
27.5k at £0.01 | Proven Growth & Income Vct PLC 0.55% Ordinary A |
27.5k at £0.01 | Proven Vct PLC 0.55% Ordinary A |
14.5k at £0.01 | Rutland Iii Cclp 0.29% Ordinary A |
10k at £0.01 | Michael Koch 0.20% Ordinary C |
10k at £0.01 | Neil Angus Mcgowan 0.20% Ordinary C |
5k at £0.01 | Darren Mark Shapland 0.10% Ordinary C |
Year | 2014 |
---|---|
Turnover | £186,914,000 |
Gross Profit | £90,921,000 |
Net Worth | -£43,857,000 |
Cash | £13,078,000 |
Current Liabilities | £50,369,000 |
Latest Accounts | 18 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 22 March |
18 December 2017 | Group of companies' accounts made up to 18 March 2017 (41 pages) |
---|---|
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (9 pages) |
23 December 2016 | Group of companies' accounts made up to 19 March 2016 (43 pages) |
20 October 2016 | Termination of appointment of Neil Angus Mcgowan as a director on 7 October 2016 (1 page) |
29 September 2016 | Termination of appointment of John Bradley Cleland as a director on 10 September 2016 (1 page) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 November 2015 | Second filing of SH01 previously delivered to Companies House
|
20 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
20 October 2015 | Appointment of Siobhan Fitzpatrick as a director on 28 September 2015 (2 pages) |
8 October 2015 | Appointment of Lindsay Allan Dunsmuir as a director on 28 September 2015 (3 pages) |
7 October 2015 | Director's details changed for Mr Graham Harris on 31 August 2015 (2 pages) |
7 October 2015 | Director's details changed for Neil Angus Mcgowan on 31 August 2015 (2 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
24 September 2015 | Consolidation of shares on 2 September 2015 (5 pages) |
24 September 2015 | Consolidation of shares on 2 September 2015 (5 pages) |
24 September 2015 | Change of share class name or designation (2 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
28 July 2015 | Group of companies' accounts made up to 21 March 2015 (37 pages) |
24 June 2015 | Appointment of Graham Harris as a director on 11 June 2015 (3 pages) |
18 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 March 2015 | Termination of appointment of Michael Graham Lucas as a director on 6 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Claire Webb as a director on 6 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Michael Graham Lucas as a director on 6 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Claire Webb as a director on 6 February 2015 (1 page) |
12 March 2015 | Appointment of Peter Brigden as a director on 6 February 2015 (2 pages) |
12 March 2015 | Appointment of Peter Brigden as a director on 6 February 2015 (2 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
9 February 2015 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to Brookfields Way Manvers Wath-upon-Dearne Rotherham South Yorkshire S63 5DL on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Darren Mark Shapland as a director on 19 January 2015 (2 pages) |
9 February 2015 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to Brookfields Way Manvers Wath-upon-Dearne Rotherham South Yorkshire S63 5DL on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Neil Angus Mcgowan as a director on 19 January 2015 (2 pages) |
9 February 2015 | Current accounting period extended from 31 December 2014 to 22 March 2015 (1 page) |
20 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
1 August 2014 | Memorandum and Articles of Association (39 pages) |
17 July 2014 | Change of share class name or designation (2 pages) |
17 July 2014 | Sub-division of shares on 26 June 2014 (5 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
11 July 2014 | Resolutions
|
4 July 2014 | Appointment of Michael Graham Lucas as a director (2 pages) |
4 July 2014 | Appointment of John Bradley Cleland as a director (2 pages) |
4 July 2014 | Appointment of Mr Oliver James Meakin as a director (2 pages) |
4 July 2014 | Appointment of Claire Webb as a director (2 pages) |
2 May 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 May 2014 | Appointment of Mr Nicholas David Morrill as a director (2 pages) |
2 May 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr Benjamin St Pierre Slatter as a director (2 pages) |
2 May 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
2 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
2 May 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
2 May 2014 | Appointment of Tristan Craddock as a director (2 pages) |
2 May 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
1 May 2014 | Incorporation (54 pages) |