Maxons Limited


Maxons started in year 1975 as Private Limited Company with registration number 01225179. The Maxons company has been functioning successfully for 49 years now and its status is active. The firm's office is based in at Bradbury Street. Postal code: S8 9QQ.

The firm has 3 directors, namely Stewart P., Christopher P. and Patricia P.. Of them, Patricia P. has been with the company the longest, being appointed on 11 May 1992 and Stewart P. has been with the company for the least time - from 1 January 2008. As of 1 May 2024, there were 2 ex directors - John P., Richard L. and others listed below. There were no ex secretaries.

Maxons Limited Address / Contact

Office Address Bradbury Street
Office Address2 Sheffield
Town
Post code S8 9QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01225179
Date of Incorporation Thu, 4th Sep 1975
Industry Manufacture of sugar confectionery
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Patricia P.

Position: Secretary

Resigned:

Stewart P.

Position: Director

Appointed: 01 January 2008

Christopher P.

Position: Director

Appointed: 04 January 2005

Patricia P.

Position: Director

Appointed: 11 May 1992

John P.

Position: Director

Appointed: 11 May 1992

Resigned: 12 February 2009

Richard L.

Position: Director

Appointed: 11 May 1992

Resigned: 31 August 2007

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Christopher P. This PSC and has 25-50% shares. Another one in the PSC register is Stewart P. This PSC owns 25-50% shares. Moving on, there is Patricia P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Christopher P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Stewart P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patricia P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand42 83830 2198 86216 654
Current Assets386 179373 452354 607405 561
Debtors118 927163 271138 861188 684
Net Assets Liabilities297 343257 267190 663187 323
Property Plant Equipment142 309141 285138 765159 617
Total Inventories224 414179 962206 884200 223
Other
Accumulated Depreciation Impairment Property Plant Equipment838 438858 284877 611896 800
Average Number Employees During Period25202321
Creditors92 167143 00097 997117 523
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 476
Disposals Property Plant Equipment   2 695
Fixed Assets142 809141 785139 265160 117
Increase From Depreciation Charge For Year Property Plant Equipment 19 84619 32721 665
Investments Fixed Assets500500500500
Net Current Assets Liabilities246 701265 520158 694161 489
Property Plant Equipment Gross Cost980 747999 5691 016 3761 056 417
Provisions For Liabilities Balance Sheet Subtotal 7 0389 29916 760
Total Additions Including From Business Combinations Property Plant Equipment 18 82216 80742 736
Total Assets Less Current Liabilities389 510407 305297 959321 606

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, April 2021
Free Download (16 pages)

Company search

Advertisements