Bernard Maitland Ltd LOWESTOFT


Bernard Maitland started in year 2015 as Private Limited Company with registration number 09397947. The Bernard Maitland company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Lowestoft at 19a Milton Road East. Postal code: NR32 1NT. Since August 3, 2018 Bernard Maitland Ltd is no longer carrying the name Mtl Holdings.

The company has 2 directors, namely Clive R., Ashley G.. Of them, Ashley G. has been with the company the longest, being appointed on 18 August 2018 and Clive R. has been with the company for the least time - from 8 September 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julian D. who worked with the the company until 3 February 2017.

Bernard Maitland Ltd Address / Contact

Office Address 19a Milton Road East
Town Lowestoft
Post code NR32 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09397947
Date of Incorporation Tue, 20th Jan 2015
Industry Activities of insurance agents and brokers
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Clive R.

Position: Director

Appointed: 08 September 2020

Ashley G.

Position: Director

Appointed: 18 August 2018

Golan L.

Position: Director

Appointed: 04 August 2018

Resigned: 25 February 2019

Stuart M.

Position: Director

Appointed: 30 June 2017

Resigned: 12 July 2018

Gaynor M.

Position: Director

Appointed: 30 June 2017

Resigned: 12 July 2018

Julian D.

Position: Director

Appointed: 03 February 2017

Resigned: 16 May 2017

Stephen F.

Position: Director

Appointed: 03 February 2017

Resigned: 16 May 2017

Julian D.

Position: Director

Appointed: 20 January 2015

Resigned: 03 February 2017

Julian D.

Position: Secretary

Appointed: 20 January 2015

Resigned: 03 February 2017

Stephen F.

Position: Director

Appointed: 20 January 2015

Resigned: 03 February 2017

Geza H.

Position: Director

Appointed: 20 January 2015

Resigned: 04 August 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats found, there is Clive R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ashley G. This PSC has significiant influence or control over the company,. The third one is Geza H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive R.

Notified on 20 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ashley G.

Notified on 25 February 2019
Nature of control: significiant influence or control

Geza H.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julian D.

Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen F.

Notified on 6 April 2016
Ceased on 16 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mtl Holdings August 3, 2018
Besure Cover June 30, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-09-302020-09-302021-09-302022-07-312023-07-31
Net Worth50 00053 94923 955      
Balance Sheet
Current Assets 53 92421 60810 00012 48712 99112 99112 99112 991
Net Assets Liabilities  23 95510 00010 42011 50911 50911 50911 509
Debtors 10 000       
Cash Bank In Hand50 000        
Net Assets Liabilities Including Pension Asset Liability50 00053 94923 955      
Tangible Fixed Assets 3 608       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve 3 949       
Shareholder Funds50 00053 94923 955      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 350-1 320-1 320-1 320-1 320
Average Number Employees During Period    22222
Creditors  539 2 203263263263263
Fixed Assets 3 6082 886 136101101101101
Net Current Assets Liabilities50 00050 34121 06910 00010 28412 72812 72812 72812 728
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 410    
Total Assets Less Current Liabilities50 00053 94923 95510 00010 42012 82912 82912 82912 829
Cash Bank50 00043 924       
Creditors Due Within One Year 3 583539      
Number Shares Allotted50 00050 000       
Par Value Share11       
Share Capital Allotted Called Up Paid-50 000-50 000       
Tangible Fixed Assets Additions 5 412       
Tangible Fixed Assets Cost Or Valuation 5 412       
Tangible Fixed Assets Depreciation 1 804       
Tangible Fixed Assets Depreciation Charged In Period 1 804       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates March 20, 2024
filed on: 27th, March 2024
Free Download (3 pages)

Company search