Max Foote Associates Limited CASTLE CARY


Max Foote Associates Limited is a private limited company that can be found at 2 Bailey Hill, Castle Cary BA7 7AD. Its net worth is estimated to be roughly 578898 pounds, and the fixed assets the company owns total up to 7677 pounds. Incorporated on 2002-04-15, this 22-year-old company is run by 4 directors and 1 secretary.
Director Samuel F., appointed on 01 February 2020. Director Charles F., appointed on 01 February 2020. Director Maxwell F., appointed on 30 April 2002.
Moving on to secretaries, we can mention: Sian H., appointed on 30 April 2002.
The company is classified as "accounting and auditing activities" (Standard Industrial Classification: 69201). According to official information there was a name change on 2002-05-10 and their previous name was Tradril Limited.
The last confirmation statement was filed on 2023-04-15 and the due date for the next filing is 2024-04-29. Likewise, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Max Foote Associates Limited Address / Contact

Office Address 2 Bailey Hill
Town Castle Cary
Post code BA7 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04417169
Date of Incorporation Mon, 15th Apr 2002
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (131 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Samuel F.

Position: Director

Appointed: 01 February 2020

Charles F.

Position: Director

Appointed: 01 February 2020

Sian H.

Position: Secretary

Appointed: 30 April 2002

Maxwell F.

Position: Director

Appointed: 30 April 2002

Sian H.

Position: Director

Appointed: 30 April 2002

Phillip B.

Position: Director

Appointed: 01 May 2002

Resigned: 30 June 2002

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2002

Resigned: 30 April 2002

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 30 April 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Maxwell F. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Sian H. This PSC owns 25-50% shares and has 25-50% voting rights.

Maxwell F.

Notified on 15 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sian H.

Notified on 15 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tradril May 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth578 898651 898687 697766 574833 958889 674       
Balance Sheet
Current Assets722 250823 009845 263901 358957 442923 9451 001 6351 091 0821 031 3731 083 1711 187 5171 110 8281 237 508
Net Assets Liabilities     889 674954 7001 049 9151 084 4241 122 7751 180 1211 159 0781 262 975
Cash Bank In Hand608 424692 595676 603743 965836 184        
Debtors95 85298 565142 862128 83588 691        
Net Assets Liabilities Including Pension Asset Liability578 898651 898687 697766 574833 958889 674       
Stocks Inventory17 97431 84925 79828 55832 567        
Tangible Fixed Assets7 6777 1029 7579 8849 252        
Reserves/Capital
Called Up Share Capital104104104104104        
Profit Loss Account Reserve578 794651 794687 593766 470833 854        
Shareholder Funds578 898651 898687 697766 574833 958889 674       
Other
Version Production Software         2 0202 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal     4 1816 8545 2453 7492 57031 05022 85538 327
Average Number Employees During Period      6666677
Creditors     145 021157 040151 756152 612172 381189 192250 561248 445
Fixed Assets7 6777 1029 7579 8849 252114 932111 614108 309199 598209 327208 330306 420304 135
Net Current Assets Liabilities571 221644 796702 477756 690824 706774 742849 940948 401888 575916 0181 002 841875 513997 167
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 5835 3457 5259 8145 2284 51615 2468 104
Total Assets Less Current Liabilities578 898651 898687 697766 574833 958889 674961 5541 056 7101 088 1731 125 3451 211 1711 181 9331 301 302
Creditors Due Within One Year Total Current Liabilities151 029178 213           
Tangible Fixed Assets Additions 2504 2871 485707        
Tangible Fixed Assets Cost Or Valuation21 03121 28122 50923 99424 494        
Tangible Fixed Assets Depreciation13 35414 17912 75214 11015 242        
Tangible Fixed Assets Depreciation Charge For Period 825           
Creditors Due Within One Year 178 213167 323144 668132 736149 203       
Tangible Fixed Assets Depreciation Charged In Period  1 3601 3581 339        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 787 207        
Tangible Fixed Assets Disposals  3 059 207        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 1st, January 2024
Free Download (3 pages)

Company search