Maldertone Limited SHEFFIELD


Founded in 1993, Maldertone, classified under reg no. 02869641 is an active company. Currently registered at 33 Barnsley Road S36 8AE, Sheffield the company has been in the business for 31 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 2 directors, namely Cheryl R., Geoffrey R.. Of them, Geoffrey R. has been with the company the longest, being appointed on 19 November 1993 and Cheryl R. has been with the company for the least time - from 1 June 2009. At present there is 1 former director listed by the firm - Brian N., who left the firm on 9 June 2006. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Maldertone Limited Address / Contact

Office Address 33 Barnsley Road
Office Address2 Penistone
Town Sheffield
Post code S36 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02869641
Date of Incorporation Mon, 8th Nov 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Cheryl R.

Position: Director

Appointed: 01 June 2009

Geoffrey R.

Position: Director

Appointed: 19 November 1993

Janet B.

Position: Secretary

Appointed: 09 June 2006

Resigned: 09 February 2009

Brian N.

Position: Secretary

Appointed: 19 November 1993

Resigned: 09 June 2006

Brian N.

Position: Director

Appointed: 19 November 1993

Resigned: 09 June 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 November 1993

Resigned: 19 November 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1993

Resigned: 19 November 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 08 November 1993

Resigned: 19 November 1993

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Geoffrey R. This PSC and has 50,01-75% shares. Another one in the PSC register is Cheryl R. This PSC owns 25-50% shares.

Geoffrey R.

Notified on 8 November 2016
Nature of control: 50,01-75% shares

Cheryl R.

Notified on 8 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth255 215267 433283 482296 162       
Balance Sheet
Cash Bank In Hand90310 5251 4312 747       
Cash Bank On Hand   2 7472 93512 31618 14840 22748 42333 41525 404
Current Assets2 97212 2845 84611 4149 54525 90726 11647 46951 91151 02935 013
Debtors2 0691 7594 4158 6676 61013 5917 9687 2423 48817 6149 609
Net Assets Liabilities      317 607327 622332 670331 659319 867
Property Plant Equipment       429286143 
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve36 03048 24864 29776 977       
Shareholder Funds255 215267 433283 482296 162       
Other
Amount Specific Advance Or Credit Directors        9112 0752 485
Amount Specific Advance Or Credit Made In Period Directors         12 166 
Amount Specific Advance Or Credit Repaid In Period Directors        91 14 560
Accrued Liabilities Deferred Income   5 7233 7563 7426 8195 6505 3864 5554 641
Accumulated Depreciation Impairment Property Plant Equipment        143286429
Additional Provisions Increase From New Provisions Recognised       82-28-27-27
Average Number Employees During Period    2222222
Bank Borrowings       4001 5311 5691 265
Bank Borrowings Overdrafts       7 6006 0924 5232 915
Corporation Tax Payable   6 5403 6925 8574 6286 0425 3983 2734 075
Creditors   15 2527 3669 4828 5097 6006 0924 52312 231
Creditors Due Within One Year47 75744 85122 36415 252       
Fixed Assets      300 000300 429300 286300 143300 000
Increase From Depreciation Charge For Year Property Plant Equipment        143143143
Investment Property    300 000300 000300 000300 000300 000300 000300 000
Investment Property Fair Value Model    300 000300 000300 000300 000300 000300 000 
Investments Fixed Assets300 000300 000300 000300 000300 000      
Net Current Assets Liabilities-44 785-32 567-16 518-3 8382 17916 42517 60734 87538 53036 06622 782
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors         5 000 
Par Value Share 1111111111
Prepayments Accrued Income   118122107129142138197355
Property Plant Equipment Gross Cost       429429429 
Provisions       825427 
Provisions For Liabilities Balance Sheet Subtotal       825427 
Revaluation Reserve219 085219 085219 085219 085       
Share Capital Allotted Called Up Paid100100100100       
Total Assets Less Current Liabilities255 215267 433283 482296 162302 179316 425317 607335 304338 816336 209322 782
Trade Creditors Trade Payables   2 989-82-117-2 938502975566-579
Trade Debtors Trade Receivables   8 5496 48813 4847 8397 1003 3505 3429 254
Total Additions Including From Business Combinations Property Plant Equipment       429   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements