Maylarch Limited WITNEY


Founded in 2003, Maylarch, classified under reg no. 04800862 is an active company. Currently registered at Worton Rectory Farm OX29 4SU, Witney the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Robert F., Benjamin S. and Adam P.. Of them, Adam P. has been with the company the longest, being appointed on 28 June 2018 and Robert F. has been with the company for the least time - from 1 October 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maylarch Limited Address / Contact

Office Address Worton Rectory Farm
Office Address2 Worton
Town Witney
Post code OX29 4SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04800862
Date of Incorporation Tue, 17th Jun 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Robert F.

Position: Director

Appointed: 01 October 2021

Benjamin S.

Position: Director

Appointed: 04 January 2019

Adam P.

Position: Director

Appointed: 28 June 2018

Susan M.

Position: Director

Appointed: 25 May 2007

Resigned: 09 May 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2003

Resigned: 17 June 2003

Philip B.

Position: Secretary

Appointed: 17 June 2003

Resigned: 01 June 2013

Simon W.

Position: Director

Appointed: 17 June 2003

Resigned: 01 October 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 June 2003

Resigned: 17 June 2003

Nicholas W.

Position: Director

Appointed: 17 June 2003

Resigned: 28 June 2018

Nicholas W.

Position: Secretary

Appointed: 17 June 2003

Resigned: 28 June 2018

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Thrift Developments Limited from Witney, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicholas W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Thrift Developments Limited

Worton Rectory Farm Worton Worton, Witney, OX29 4SU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01974131
Notified on 28 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas W.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand371 621547 911294 981    
Current Assets893 322937 292933 4411 061 434   
Debtors521 701389 381638 4601 061 4341 061 4341 061 4341 061 434
Net Assets Liabilities824 007754 8331 014 6081 062 434   
Other Debtors7 6179 90323 793    
Property Plant Equipment320 348278 605431 888    
Other
Accumulated Depreciation Impairment Property Plant Equipment1 020 2431 066 286966 653    
Amounts Owed By Related Parties514 084353 079     
Corporation Tax Payable27 61143 459     
Creditors114 38587 160297 390    
Dividends Paid148 322296 988     
Fixed Assets321 348279 605432 8881 000   
Increase From Depreciation Charge For Year Property Plant Equipment 175 509241 434    
Investments Fixed Assets1 0001 0001 0001 0011 0011 0011 001
Net Current Assets Liabilities679 281610 214926 9361 061 4341 061 4341 061 4341 061 434
Number Shares Issued Fully Paid 88     
Other Creditors114 38587 160297 390    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 129 466     
Other Disposals Property Plant Equipment 149 808     
Par Value Share 1     
Profit Loss656 240227 814     
Property Plant Equipment Gross Cost1 340 5921 344 8911 398 541    
Provisions For Liabilities Balance Sheet Subtotal62 23747 82647 826    
Total Additions Including From Business Combinations Property Plant Equipment 154 107415 647    
Total Assets Less Current Liabilities1 000 629889 8191 359 8241 062 4341 062 4351 062 4351 062 435
Trade Creditors Trade Payables10 2083 9252 505    
Trade Debtors Trade Receivables 26 3994 800    
Amounts Owed By Group Undertakings 353 079609 8671 061 4341 061 4341 061 4341 061 434
Average Number Employees During Period 2     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  341 067966 653   
Disposals Property Plant Equipment  361 9971 398 541   
Investments In Joint Ventures 1 0001 0001 0001 0011 0011 001
Other Taxation Social Security Payable 43 459     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements