ABOUT MAXIMA TRADING LIMITED
The Maxima Green range is a flag ship, market leading, environmentally conscious range of products developed by the Maxima group of companies. The Maxima Green range provides the professional customer with a choice of highly efficient, yet cost effective products whilst ensuring minimal environmental impact through the manufacturing process.
Products
The Accreditation Schemes covers distributors and manufacturers of soft tissue, plastic refuse sacks and industrial cotton mops, it means buyers of these products can be certain ‘what’s on the box is what’s in the box’.
KEY FINANCES
Year
2016
Assets
£667.74k
▲ £94.8k (16.55 %)
Cash
£238.59k
▲ £66.81k (38.89 %)
Liabilities
£475.09k
▲ £85.35k (21.90 %)
Net Worth
£192.65k
▲ £9.45k (5.16 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kingston upon Hull, City of
- Company name
- MAXIMA TRADING LIMITED
- Company number
- 03638701
- VAT
- GB721528061
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Sep 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.maxima-green.co.uk
- Phones
-
08001 380 912
08448 441 563
08446 202 000
01772 458 400
01482 625 625
01454 312 300
- Registered Address
- IPARK INDUSTRIAL ESTATE,
INNOVATION DRIVE,
HULL,
EAST YORKSHIRE,
HU5 1SG
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 28 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 21 Sep 2016
- Confirmation statement made on 19 August 2016 with updates
- 21 Sep 2016
- Appointment of Mr Ian Michael Warvill as a director on 25 February 2016
CHARGES
-
26 November 1999
- Status
- Outstanding
- Delivered
- 1 December 1999
-
Persons entitled
- Hsbc Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
MAXIMA TRADING LIMITED DIRECTORS
Derek Thomas Aston
Acting
- Appointed
- 25 September 1998
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Bethell House The Warren, Wotton Under Edge, Gloucestershire, GL12 7HY
- Country Of Residence
- England
- Name
- ASTON, Derek Thomas
Stephen Hoey
Acting
- Appointed
- 25 September 1998
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Rocus Point, Roker, Sunderland, Tyne & Wear, SR6 9PX
- Country Of Residence
- England
- Name
- HOEY, Stephen
David Scott
Acting
- Appointed
- 31 December 1998
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 35 Laurelwood Avenue, Aberdeen, AB2 3SY
- Country Of Residence
- Scotland
- Name
- SCOTT, David
Ian Michael Warvill
Acting
- Appointed
- 25 February 2016
- Occupation
- Operations Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Ipark Industrial Estate, Innovation Drive, Hull, East Yorkshire, HU5 1SG
- Country Of Residence
- England
- Name
- WARVILL, Ian Michael
Ian Bunton
Resigned
- Appointed
- 20 October 1999
- Resigned
- 15 April 2005
- Role
- Secretary
- Address
- 2 Oriel Close, Walkington, Beverley, East Yorkshire, HU17 8YD
- Name
- BUNTON, Ian
Brian Cormack Gunn Chapman
Resigned
- Appointed
- 25 September 1998
- Resigned
- 26 September 2005
- Role
- Secretary
- Address
- 201 The School House, Pages Walk, London, SE1 5JS
- Name
- CHAPMAN, Brian Cormack Gunn
Shaun Chatterton
Resigned
- Appointed
- 05 May 1999
- Resigned
- 20 October 1999
- Role
- Secretary
- Address
- Tranby Rise, 35 Jenny Brough Lane, Hessle, East Yorkshire, HU13 0JZ
- Name
- CHATTERTON, Shaun
Laura Catherine Sparks
Resigned
- Appointed
- 15 April 2005
- Resigned
- 01 March 2010
- Role
- Secretary
- Address
- Ipark Industrial Estate, Innovation Drive, Hull, East Yorkshire, HU5 1SG
- Name
- SPARKS, Laura Catherine
JL NOMINEES TWO LIMITED
Resigned
PSC
- Appointed
- 25 September 1998
- Resigned
- 25 September 1998
- Role
- Nominee Secretary
- Address
- 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
- Name
- JL NOMINEES TWO LIMITED
- Notified On
- 6 April 2016
- Country Registered
- United Kingdom
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
- Place Registered
- United Kingdom
Brian Cormack Gunn Chapman
Resigned
- Appointed
- 25 September 1998
- Resigned
- 26 September 2005
- Occupation
- Managing Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 201 The School House, Pages Walk, London, SE1 5JS
- Name
- CHAPMAN, Brian Cormack Gunn
Shaun Chatterton
Resigned
- Appointed
- 25 September 1998
- Resigned
- 25 February 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Tranby Rise, 35 Jenny Brough Lane, Hessle, East Yorkshire, HU13 0JZ
- Country Of Residence
- England
- Name
- CHATTERTON, Shaun
David Norman Munster
Resigned
- Appointed
- 01 July 2003
- Resigned
- 04 April 2007
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 2 Hanwood Park, Dundonald, Belfast, BT16 1XW
- Country Of Residence
- United Kingdom
- Name
- MUNSTER, David Norman
Stuart Robertson Oliver
Resigned
- Appointed
- 31 December 1998
- Resigned
- 12 September 2006
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 14 Goose Garth, Wetheral, Carlisle, Cumbria, CA4 8JR
- Name
- OLIVER, Stuart Robertson
JL NOMINEES ONE LIMITED
Resigned
- Appointed
- 25 September 1998
- Resigned
- 25 September 1998
- Role
- Nominee Director
- Address
- 1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF
- Name
- JL NOMINEES ONE LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.