Company NameMaxibrite Limited
Company StatusActive
Company Number00731607
CategoryPrivate Limited Company
Incorporation Date2 August 1962(61 years, 9 months ago)
Previous NamesMaxihet Anthracite Briquettes Limited and Maxiheat (Anthracite Briquettes) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2008(46 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
C Durham
DH7 9PT
Director NameMr Stephen James Barker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(58 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
C Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(56 years, 4 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Owain Glyndwr Yemm
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 October 2001)
RoleCompany Director
Correspondence AddressGraigwen 47 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XJ
Wales
Director NameMr Albert John Yemm
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 August 2006)
RoleCompany Director
Correspondence AddressPixie Hill 144 Wenallt Road
Cardiff
South Glamorgan
CF14 6TQ
Wales
Secretary NameMr Neil Martin Hempstead
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 1991)
RoleCompany Director
Correspondence Address34 Trinity Close
Ystrad Mynach
Hengoed
Mid Glamorgan
CF8 7DT
Wales
Secretary NameAlfred Keith Brown
NationalityBritish
StatusResigned
Appointed18 October 1991(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address24 West Way
Clevedon
Avon
BS21 7XN
Secretary NameJean Ann Davies
NationalityBritish
StatusResigned
Appointed05 March 1993(30 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressLlwyngriffith Farm
New Road
Aberdulais
Neath
Director NameJoh Hugh Jenkins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 February 1998)
RoleLecturer
Correspondence Address9 Brummell Drive
Creigiau
Cardiff
CF4 8NX
Wales
Secretary NameNeil Russell Cargill
NationalityBritish
StatusResigned
Appointed13 May 2001(38 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 July 2001)
RoleAccountant
Correspondence Address47 Dan Y Bryn Avenue
Radyr
Cardiff
CF15 8DD
Wales
Secretary NameMr Albert John Yemm
NationalityBritish
StatusResigned
Appointed03 September 2001(39 years, 1 month after company formation)
Appointment Duration3 months (resigned 06 December 2001)
RoleDeputy Chairman
Correspondence AddressPixie Hill 144 Wenallt Road
Cardiff
South Glamorgan
CF14 6TQ
Wales
Secretary NameMichael Anthony Smith
NationalityBritish
StatusResigned
Appointed06 December 2001(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2005)
RoleAccountant
Correspondence AddressBroomwood
Newport Road
Machen
Caerphilly
CF83 8RA
Wales
Director NameMargaret Ann Yemm
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(40 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 2007)
RoleNon Executive Director
Correspondence AddressPixie Hill
144 Wenallt Road
Rhiwbina
CF14 6TQ
Wales
Secretary NameMr Christopher Mark Thomas
NationalityBritish
StatusResigned
Appointed04 April 2005(42 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Elms Park
Miskin
Pontyclun
Mid Glamorgan
CF72 8PU
Wales
Director NamePankaj Shantilal Bakshi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(44 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2008)
RoleChartered Accountant
Correspondence Address129 Havannah Street
Cardiff
South Glamorgan
CF10 5SF
Wales
Director NameMalcolm Glyndwr Yemm
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(45 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 2008)
RoleRetired
Correspondence Address22 St Donats Court
Caerphilly
Mid Glamorgan
CF83 1DF
Wales
Director NameMr Philip Edward Garner
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(45 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hall Court
Kelfield
York
North Yorkshire
YO19 6RX
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(45 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
C Durham
DH7 9PT
Secretary NameElizabeth Lesley Jones
NationalityBritish
StatusResigned
Appointed01 May 2008(45 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2012)
RoleSecretary
Correspondence AddressWest Terrace
Esh Winning
C Durham
DH7 9PT
Director NameMr Stephen Nigel Macquarrie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(46 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
C Durham
DH7 9PT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(46 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
C Durham
DH7 9PT
Director NameMr Paul Michael Barlow
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(47 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
C Durham
DH7 9PT
Director NameElizabeth Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(47 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
C Durham
DH7 9PT
Director NameMr John Paul Burks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(55 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
C Durham
DH7 9PT

Contact

Websitemaxibrite.co.uk
Email address[email protected]
Telephone01443 224283
Telephone regionPontypridd

Location

Registered AddressWest Terrace
Esh Winning
C Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning

Shareholders

85.2k at £1Maxibrite
85.17%
Ordinary
14.8k at £1Mrs Jayne Yemm
14.83%
Ordinary

Financials

Year2014
Turnover£13,565,000
Gross Profit£2,991,000
Net Worth£6,066,000
Cash£390,000
Current Liabilities£2,730,000

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

16 June 1997Delivered on: 24 June 1997
Satisfied on: 16 June 2004
Persons entitled: Owen Glyndwr Yemm & Albert John Yemm

Classification: Debenture
Secured details: £406,700 and all monies due or to become due from the company to the chargee under the deed.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 February 1982Delivered on: 26 February 1982
Satisfied on: 31 March 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H mwydy fach farm llantrisant mid glamorgan extending to 1.960 acres.
Fully Satisfied
16 February 1982Delivered on: 26 February 1982
Satisfied on: 31 March 2008
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings to the east of mwyndy cross mwynd llantrisant mid glamorgan title no. Wa 86219.
Fully Satisfied
16 February 1982Delivered on: 22 February 1982
Satisfied on: 31 March 2008
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

1 December 2017Appointment of Mr John Paul Burks as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Steven Leslie Anson as a director on 1 December 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 March 2017Full accounts made up to 31 May 2016 (25 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(4 pages)
24 May 2016Termination of appointment of Stephen Nigel Macquarrie as a director on 30 April 2016 (1 page)
7 March 2016Full accounts made up to 31 May 2015 (24 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(4 pages)
9 March 2015Full accounts made up to 31 May 2014 (24 pages)
3 December 2014Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages)
24 September 2014Aud res letter (2 pages)
15 September 2014Annual return made up to 25 May 2014 with a full list of shareholders (17 pages)
9 September 2014Auditor's resignation (2 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100,000
(4 pages)
6 March 2014Full accounts made up to 31 May 2013 (23 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
1 March 2013Full accounts made up to 31 May 2012 (24 pages)
2 July 2012Termination of appointment of Elizabeth Jones as a secretary (1 page)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
24 February 2012Full accounts made up to 31 May 2011 (26 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
2 March 2011Full accounts made up to 31 May 2010 (26 pages)
5 October 2010Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages)
18 June 2010Secretary's details changed for Elizabeth Lesley Jones on 1 January 2010 (1 page)
18 June 2010Director's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Gordon Frank Colenso Banham on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Steven Leslie Anson on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Elizabeth Lesley Jones on 1 January 2010 (1 page)
18 June 2010Director's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Steven Leslie Anson on 1 January 2010 (2 pages)
4 March 2010Auditor's resignation (1 page)
3 March 2010Full accounts made up to 31 May 2009 (24 pages)
2 March 2010Auditor's resignation (1 page)
3 February 2010Appointment of Elizabeth Jones as a director (2 pages)
3 February 2010Appointment of Mr Paul Michael Barlow as a director (2 pages)
3 February 2010Termination of appointment of Elizabeth Jones as a director (1 page)
3 February 2010Termination of appointment of Paul Barlow as a director (1 page)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
20 November 2009Resolutions
  • RES13 ‐ Section 175 17/11/2009
(1 page)
8 June 2009Return made up to 25/05/09; full list of members (4 pages)
5 April 2009Registered office changed on 05/04/2009 from phoenix house west terrace esh winning durham county durham DH7 9PT (1 page)
6 February 2009Director appointed gordon frank colenso banham (7 pages)
6 February 2009Director appointed iain duncan cockburn (9 pages)
6 February 2009Director appointed stephen nigel macquarrie (10 pages)
6 February 2009Registered office changed on 06/02/2009 from kellingley colliery knottingley west yorkshire WF11 8DT (1 page)
6 February 2009Appointment terminated director philip garner (1 page)
21 November 2008Full accounts made up to 31 March 2008 (19 pages)
28 July 2008Secretary appointed elizabeth lesley jones (2 pages)
12 June 2008Return made up to 25/05/08; full list of members (4 pages)
30 May 2008Director appointed phil garner (2 pages)
30 May 2008Director appointed steven leslie anson (2 pages)
23 May 2008Appointment terminated director malcolm yemm (1 page)
23 May 2008Registered office changed on 23/05/2008 from mwyndy works mwyndy industrial estate llantrisant mid-glam CF72 8PN (1 page)
23 May 2008Appointment terminated secretary christopher thomas (1 page)
23 May 2008Appointment terminated director pankaj bakshi (1 page)
23 May 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Secretary's change of particulars / christopher thomas / 01/11/2007 (1 page)
31 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
30 January 2008Declaration of mortgage charge released/ceased (1 page)
30 January 2008Declaration of mortgage charge released/ceased (1 page)
30 January 2008Declaration of mortgage charge released/ceased (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
28 June 2007Return made up to 25/05/07; full list of members (7 pages)
5 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
8 January 2007Section 394 (1 page)
18 October 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
20 June 2006Return made up to 25/05/06; full list of members (8 pages)
25 January 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
20 June 2005Return made up to 25/05/05; full list of members (8 pages)
20 April 2005New secretary appointed (1 page)
20 April 2005Secretary resigned (1 page)
3 August 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
16 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Return made up to 25/05/04; full list of members (8 pages)
22 January 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
18 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2002New director appointed (2 pages)
18 October 2002Accounts for a medium company made up to 31 March 2002 (20 pages)
24 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 January 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
12 December 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
4 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 2001New secretary appointed (2 pages)
8 February 2001Full accounts made up to 31 March 2000 (18 pages)
15 June 2000Return made up to 25/05/00; full list of members (6 pages)
8 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
5 March 2000Full accounts made up to 27 August 1999 (18 pages)
21 June 1999Return made up to 25/05/99; no change of members (4 pages)
7 June 1999Full accounts made up to 31 August 1998 (17 pages)
4 July 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
4 July 1998Return made up to 25/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/98
(4 pages)
17 April 1998Secretary's particulars changed (1 page)
17 April 1998Director resigned (1 page)
14 July 1997New director appointed (2 pages)
13 July 1997Full accounts made up to 30 August 1996 (18 pages)
4 July 1997Return made up to 25/05/97; full list of members (6 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
21 June 1996Return made up to 25/05/96; no change of members (4 pages)
21 June 1996Full accounts made up to 1 September 1995 (18 pages)
21 June 1996Full accounts made up to 1 September 1995 (18 pages)
25 May 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1989Company name changed maxiheat (anthracite briquettes) LIMITED\certificate issued on 01/11/89 (2 pages)
3 May 1986Return made up to 13/03/86; full list of members (3 pages)
28 November 1977Company name changed\certificate issued on 28/11/77 (2 pages)
21 October 1971Company name changed\certificate issued on 21/10/71 (2 pages)
2 August 1962Incorporation (12 pages)