25 Manor Road
Grimscote
Northamptonshire
NN12 8LN
Secretary Name | Gary Souter |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(16 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 25 Manor Road Grimscote Northamptonshire NN12 8LN |
Director Name | Mr Paul Dean |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 10 Southbrook Mews Southbrook Road London SE12 8LG |
Director Name | Mr Philip George Toovey |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanwell Lane Great Bourton Banbury Oxfordshire OX17 1QS |
Director Name | Philip George Toovey |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 1998) |
Role | Managing Director |
Correspondence Address | 62 Coopers Gate Banbury Oxfordshire OX16 7EQ |
Director Name | Mr Philip George Toovey |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanwell Cottages Stanwell Lane Great Bourton Banbury Oxon OX17 1QS |
Secretary Name | Mrs Betty Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 December 1995) |
Role | Company Director |
Correspondence Address | One Ushercombe View Tadmarton Banbury Oxon OX15 5TF |
Secretary Name | Keith Nicholas Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 24 Aston Close Banbury Oxfordshire OX16 9TU |
Secretary Name | Gary Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(14 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 25 Manor Road Grimscote Northamptonshire NN12 8LN |
Website | www.maximgroup.co.uk |
---|---|
Telephone | 01295 277200 |
Telephone region | Banbury |
Registered Address | Unit 10 Southbrook Mews Southbrook Road London SE12 8LG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £78,951 |
Cash | £1,175,078 |
Current Liabilities | £285,104 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
28 January 2000 | Delivered on: 31 January 2000 Persons entitled: J Curtis & Sons Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed. Particulars: The sum deposit is £30,000.00. Outstanding |
---|---|
6 October 1993 | Delivered on: 25 October 1993 Persons entitled: Marine and General Mutual Life Assurance Society Classification: Supplemental deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and or this charge. Particulars: £30000 or such other amount held under the terms of the deed as amended by the supplemental deed. Outstanding |
16 June 1992 | Delivered on: 19 June 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts uncalled capital goodwill all patents inventions trade marks trade names by way of a floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
27 July 1990 | Delivered on: 10 August 1990 Persons entitled: Marine and General Mutual Life Assurance Society Classification: Deed of rent deposit Secured details: £30,000 due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies from to time to time representing the security payment as defined in a deed of rent deposit date 27.7.1990. Outstanding |
30 June 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
---|---|
10 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (10 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
13 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 June 2021 | Registered office address changed from 6 Manor Park Banbury Oxfordshire OX16 3TB to Unit 10 Southbrook Mews Southbrook Road London SE12 8LG on 28 June 2021 (1 page) |
11 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
31 March 2021 | Appointment of Mr Philip George Toovey as a director on 23 February 2021 (2 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
18 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
8 March 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 July 2018 | Termination of appointment of Philip George Toovey as a director on 28 February 2017 (1 page) |
25 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
12 July 2017 | Notification of Paul Dean as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
12 July 2017 | Notification of Paul Dean as a person with significant control on 28 June 2017 (2 pages) |
12 July 2017 | Notification of Paul Dean as a person with significant control on 28 June 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 January 2012 | Appointment of Mr Paul Dean as a director on 1 September 2011 (2 pages) |
10 January 2012 | Appointment of Mr Paul Dean as a director on 1 September 2011 (2 pages) |
10 January 2012 | Appointment of Mr Paul Dean as a director on 1 September 2011 (2 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 July 2010 | Director's details changed for Gary Souter on 28 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Philip George Toovey on 28 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Gary Souter on 28 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Philip George Toovey on 28 June 2010 (2 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 January 2006 | Return made up to 28/06/05; full list of members
|
25 January 2006 | Return made up to 28/06/05; full list of members
|
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
30 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: 8 north bar banbury oxfordshire OX16 0TB (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 8 north bar banbury oxfordshire OX16 0TB (1 page) |
11 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
8 July 2002 | Return made up to 28/06/02; full list of members
|
8 July 2002 | Return made up to 28/06/02; full list of members
|
6 July 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
6 July 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
26 April 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
3 July 2000 | Return made up to 28/06/00; full list of members
|
3 July 2000 | Return made up to 28/06/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Return made up to 28/06/99; full list of members
|
12 July 1999 | Return made up to 28/06/99; full list of members
|
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 August 1998 | Return made up to 28/06/97; full list of members (6 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
5 August 1998 | Return made up to 28/06/97; full list of members (6 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 28/06/96; full list of members (6 pages) |
8 July 1998 | Return made up to 28/06/96; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
3 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
4 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
28 June 1989 | Incorporation (13 pages) |
28 June 1989 | Incorporation (13 pages) |