You are here: bizstats.co.uk > a-z index > E list

E. Maleham (landscaping) Limited DONCASTER


E. Maleham (landscaping) started in year 2004 as Private Limited Company with registration number 05085836. The E. Maleham (landscaping) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Doncaster at W H Prior. Postal code: DN4 5FB.

There is a single director in the company at the moment - Alan C., appointed on 26 March 2004. In addition, a secretary was appointed - Nicola C., appointed on 15 March 2016. As of 29 May 2024, there was 1 ex secretary - George C.. There were no ex directors.

E. Maleham (landscaping) Limited Address / Contact

Office Address W H Prior
Office Address2 Railway Court
Town Doncaster
Post code DN4 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05085836
Date of Incorporation Fri, 26th Mar 2004
Industry Landscape service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Nicola C.

Position: Secretary

Appointed: 15 March 2016

Alan C.

Position: Director

Appointed: 26 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2004

Resigned: 26 March 2004

George C.

Position: Secretary

Appointed: 26 March 2004

Resigned: 15 March 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Alan C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Nicola C. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicola C.

Notified on 28 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth294 369308 715       
Balance Sheet
Cash Bank In Hand55 51168 355       
Cash Bank On Hand 68 35565 02373 153155 842158 471186 654226 556274 521
Current Assets179 125190 224214 905271 494351 607354 444470 449489 671509 138
Debtors63 23770 44091 749141 576135 782137 091249 632198 498158 581
Intangible Fixed Assets9 0007 200       
Net Assets Liabilities 308 715326 821352 973406 906441 004529 452581 494599 163
Net Assets Liabilities Including Pension Asset Liability294 369308 715       
Other Debtors 2 7179 87713 18528 5226 5364 20612 6494 944
Property Plant Equipment 161 905175 895153 923142 585143 077164 184175 274 
Stocks Inventory60 37751 429       
Tangible Fixed Assets146 131161 905       
Total Inventories 51 42958 13356 76559 98358 88234 16364 61776 036
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve293 369307 715       
Shareholder Funds294 369308 715       
Other
Accumulated Amortisation Impairment Intangible Assets 35 80037 60039 40041 20043 00043 00043 000 
Accumulated Depreciation Impairment Property Plant Equipment 132 537133 485157 085177 564199 977207 872223 133188 490
Average Number Employees During Period  6777788
Creditors 43 04698168 32382 64749 38292 43468 01266 375
Creditors Due Within One Year34 95543 046       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 9039213 5292 23116 1816 96516 912
Disposals Property Plant Equipment  19 9039213 5292 23116 1817 09916 912
Finance Lease Liabilities Present Value Total  981      
Fixed Assets155 131169 105181 295157 523144 385143 077164 184175 274176 875
Future Minimum Lease Payments Under Non-cancellable Operating Leases  24 40816 2728 1368 1368 136  
Increase Decrease In Property Plant Equipment  19 000      
Increase From Amortisation Charge For Year Intangible Assets  1 8001 8001 8001 800   
Increase From Depreciation Charge For Year Property Plant Equipment  20 85124 52124 00824 64424 07622 22625 548
Intangible Assets 7 2005 4003 6001 800    
Intangible Assets Gross Cost 43 00043 00043 00043 00043 00043 00043 000 
Intangible Fixed Assets Aggregate Amortisation Impairment34 00035 800       
Intangible Fixed Assets Amortisation Charged In Period 1 800       
Intangible Fixed Assets Cost Or Valuation43 000        
Net Current Assets Liabilities144 170147 178158 547203 171268 960305 062378 015421 659442 763
Number Shares Allotted 1 000       
Other Creditors 10 75316 1298 5119 9063 1243 4033 1967 687
Other Taxation Social Security Payable 6 2327 88819 43121 81216 38723 32116 50711 662
Par Value Share 1       
Property Plant Equipment Gross Cost 294 442309 380311 008320 149343 054372 056398 407132 616
Provisions For Liabilities Balance Sheet Subtotal 7 56812 0407 7216 4397 13512 74715 43920 475
Provisions For Liabilities Charges4 9327 568       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 31 145       
Tangible Fixed Assets Cost Or Valuation268 467294 442       
Tangible Fixed Assets Depreciation122 336132 537       
Tangible Fixed Assets Depreciation Charged In Period 15 371       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 170       
Tangible Fixed Assets Disposals 5 170       
Total Additions Including From Business Combinations Property Plant Equipment  34 8412 54912 67025 13645 18333 45027 149
Total Assets Less Current Liabilities299 301316 283339 842360 694413 345448 139542 199596 933619 638
Trade Creditors Trade Payables 26 06127 75840 38150 92929 87165 71048 30947 026
Trade Debtors Trade Receivables 67 72381 872128 391107 260130 555245 426185 849153 637

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements