Maxigrow Limited CHESTERFIELD


Founded in 1997, Maxigrow, classified under reg no. 03346933 is an active company. Currently registered at Units 2 & 2A Carlisle Close S41 9ED, Chesterfield the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely William W., Marie O. and Jimi O.. In addition one secretary - William W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maxigrow Limited Address / Contact

Office Address Units 2 & 2A Carlisle Close
Office Address2 Sheffield Road
Town Chesterfield
Post code S41 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03346933
Date of Incorporation Tue, 8th Apr 1997
Industry Manufacture of electric lighting equipment
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

William W.

Position: Secretary

Appointed: 09 July 2008

William W.

Position: Director

Appointed: 12 July 2006

Marie O.

Position: Director

Appointed: 09 March 2002

Jimi O.

Position: Director

Appointed: 17 September 1997

Marie O.

Position: Secretary

Appointed: 09 March 2002

Resigned: 09 July 2008

Paul H.

Position: Director

Appointed: 09 April 1997

Resigned: 05 September 2000

Richard S.

Position: Secretary

Appointed: 09 April 1997

Resigned: 18 March 2002

Richard S.

Position: Director

Appointed: 09 April 1997

Resigned: 09 March 2002

Lorraine F.

Position: Nominee Director

Appointed: 08 April 1997

Resigned: 09 April 1997

Hallam Corporate Services Limited

Position: Nominee Secretary

Appointed: 08 April 1997

Resigned: 09 April 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Jimi O. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is William W. This PSC owns 25-50% shares and has 25-50% voting rights.

Jimi O.

Notified on 24 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

William W.

Notified on 24 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 250 916871 714961 3781 260 781757 6772 201 596887 7463 799 973
Current Assets3 716 9913 809 4724 523 3954 433 2614 382 9006 548 1745 577 4213 892 517
Debtors457 305437 834511 087793 064926 013761 773407 21892 544
Net Assets Liabilities1 837 3091 963 2492 495 0712 872 9113 077 1714 543 3134 645 1774 003 681
Other Debtors26 02725 34730 57020 28033 21919 13918 3209 010
Property Plant Equipment243 171221 612195 431223 075210 438275 990249 066 
Total Inventories2 008 7702 499 9243 050 9302 379 4162 699 2103 584 8054 282 457 
Other
Accumulated Depreciation Impairment Property Plant Equipment207 079236 040262 221289 017315 349314 740351 79511 064
Average Number Employees During Period 33383635373737
Creditors2 104 4982 052 5312 211 3171 772 9141 505 4482 271 3691 173 59791 888
Disposals Decrease In Depreciation Impairment Property Plant Equipment     35 567 114 422
Disposals Property Plant Equipment     35 567 24 760
Increase From Depreciation Charge For Year Property Plant Equipment 28 96126 18126 79626 33234 95837 05522 472
Merchandise    2 699 2103 584 8054 282 457 
Net Current Assets Liabilities1 612 4931 756 9412 312 0782 660 3472 863 5684 276 8054 403 8243 800 629
Number Shares Issued Fully Paid   100100100100100
Other Creditors943 6721 185 4771 120 910917 877818 468791 491768 83513 850
Other Taxation Social Security Payable226 182324 997207 357303 038254 194588 757198 47161 625
Par Value Share   00000
Property Plant Equipment Gross Cost450 250457 652457 652512 092525 787590 730600 861466 581
Provisions For Liabilities Balance Sheet Subtotal18 35515 30412 43810 51110 7199 4827 7133 684
Total Additions Including From Business Combinations Property Plant Equipment 7 402 54 44013 695100 51010 1315 942
Total Assets Less Current Liabilities1 855 6641 978 5532 507 5092 883 4223 087 8904 552 7954 652 8904 007 365
Trade Creditors Trade Payables934 644542 057883 050551 999432 786641 121206 29116 413
Trade Debtors Trade Receivables431 278412 487480 517772 784892 794742 634388 89883 534
Bank Borrowings Overdrafts     250 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, December 2023
Free Download (10 pages)

Company search

Advertisements