Company NameMaxted Morrison & Co. Limited
Company StatusActive
Company Number01414312
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 2 months ago)
Previous NameArthur Maxted & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 65202Non-life reinsurance

Directors

Director NameJohn Francis Maxted
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1998(18 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatherley Road
Sidcup
Kent
DA14 4BP
Director NameJohn Austin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(20 years, 1 month after company formation)
Appointment Duration25 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatherley Road
Sidcup
Kent
DA14 4BP
Director NameMr Graham Clive Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(20 years, 1 month after company formation)
Appointment Duration25 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address17 Hatherley Road
Sidcup
Kent
DA14 4BP
Secretary NameJohn Francis Maxted
NationalityBritish
StatusCurrent
Appointed01 April 1999(20 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatherley Road
Sidcup
Kent
DA14 4BP
Director NameAnnette Catherine Maxted
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(11 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 January 1998)
RoleHousewife
Country of ResidenceEngland
Correspondence Address19 Upperton Road
Sidcup
Kent
DA14 6BB
Director NameArthur Stanley Maxted
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(11 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address19 Upperton Road
Sidcup
Kent
DA14 6BB
Secretary NameArthur Stanley Maxted
NationalityBritish
StatusResigned
Appointed29 January 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Upperton Road
Sidcup
Kent
DA14 6BB
Director NameNoel McArthur Morrison
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(18 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2001)
RoleInsurance Broker
Correspondence AddressSouthlands
Westbury Road
Bromley
Kent
BR1 2QB
Director NameStuart Frederick Robson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(20 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 April 2006)
RoleInsurance Broker
Correspondence AddressFrogwell Lodge
Haddon Hill Skilgate
Taunton
Somerset
TA4 2DS

Contact

Websitehowemaxted.co.uk
Email address[email protected]
Telephone020 83091717
Telephone regionLondon

Location

Registered Address17 Hatherley Road
Sidcup
Kent
DA14 4BP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Howe Maxted Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

3 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (9 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 9,000
(4 pages)
30 December 2015Full accounts made up to 31 March 2015 (8 pages)
27 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 9,000
(4 pages)
19 December 2014Full accounts made up to 31 March 2014 (8 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 9,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (8 pages)
13 February 2013Registered office address changed from C/O C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL England on 13 February 2013 (2 pages)
8 February 2013Director's details changed for John Austin on 28 January 2013 (2 pages)
8 February 2013Director's details changed for Mr Graham Clive Smith on 28 January 2013 (2 pages)
8 February 2013Director's details changed for John Francis Maxted on 28 January 2013 (2 pages)
8 February 2013Secretary's details changed for John Francis Maxted on 28 January 2013 (1 page)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 January 2013Full accounts made up to 31 March 2012 (8 pages)
10 February 2012Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 10 February 2012 (1 page)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
14 November 2011Full accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (15 pages)
1 December 2010Full accounts made up to 31 March 2010 (8 pages)
10 February 2010Director's details changed for Mr Graham Clive Smith on 29 January 2010 (3 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (12 pages)
10 February 2010Director's details changed for John Francis Maxted on 29 January 2010 (3 pages)
10 February 2010Secretary's details changed for John Francis Maxted on 29 January 2010 (3 pages)
10 February 2010Director's details changed for John Austin on 29 January 2010 (3 pages)
2 February 2010Full accounts made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 29/01/09; no change of members (5 pages)
24 December 2008Full accounts made up to 31 March 2008 (7 pages)
6 February 2008Return made up to 29/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2007Full accounts made up to 31 March 2007 (7 pages)
14 February 2007Return made up to 29/01/07; full list of members (7 pages)
28 November 2006Full accounts made up to 31 March 2006 (7 pages)
2 May 2006Director resigned (1 page)
13 February 2006Return made up to 29/01/06; full list of members (8 pages)
14 November 2005Full accounts made up to 31 March 2005 (7 pages)
25 January 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/05
(8 pages)
7 July 2004Full accounts made up to 31 March 2004 (7 pages)
29 January 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Full accounts made up to 31 March 2003 (11 pages)
7 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2002Full accounts made up to 31 March 2002 (15 pages)
23 January 2002Return made up to 29/01/02; full list of members (7 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
3 December 2001Full accounts made up to 31 March 2001 (15 pages)
9 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 February 2001Secretary resigned (1 page)
3 October 2000Full accounts made up to 31 March 2000 (15 pages)
23 February 2000Return made up to 29/01/00; full list of members (8 pages)
30 January 2000New secretary appointed (2 pages)
4 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: suffolk house, george street, croydon, surrey. CR0 0YN. (1 page)
17 February 1999Return made up to 29/01/99; full list of members (6 pages)
15 February 1999Full accounts made up to 30 September 1998 (15 pages)
2 March 1998Full accounts made up to 30 September 1997 (15 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Return made up to 29/01/98; no change of members (4 pages)
26 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
29 December 1997Company name changed arthur maxted & company LIMITED\certificate issued on 30/12/97 (2 pages)
11 June 1997Full accounts made up to 30 September 1996 (15 pages)
5 February 1997Return made up to 29/01/97; full list of members (6 pages)
13 February 1996Full accounts made up to 30 September 1995 (15 pages)
13 February 1996Return made up to 29/01/96; no change of members (4 pages)