Maduce Limited CAERLEON


Maduce started in year 1982 as Private Limited Company with registration number 01619825. The Maduce company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Caerleon at The Estate Office Unit 19, Star Trading Estate. Postal code: NP18 1PQ.

At present there are 3 directors in the the company, namely David S., Jennifer S. and Robert S.. In addition one secretary - David S. - is with the firm. As of 25 April 2024, there were 6 ex directors - Philip S., Glyn D. and others listed below. There were no ex secretaries.

Maduce Limited Address / Contact

Office Address The Estate Office Unit 19, Star Trading Estate
Office Address2 Ponthir
Town Caerleon
Post code NP18 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01619825
Date of Incorporation Thu, 4th Mar 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 42 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

David S.

Position: Secretary

Appointed: 05 September 2016

David S.

Position: Director

Appointed: 24 September 1996

Jennifer S.

Position: Director

Appointed: 31 December 1991

Robert S.

Position: Director

Appointed: 31 December 1991

Philip S.

Position: Director

Resigned: 05 September 2016

Glyn D.

Position: Director

Resigned: 05 September 2016

Christopher S.

Position: Director

Resigned: 05 September 2016

David D.

Position: Director

Resigned: 05 September 2016

Paul W.

Position: Director

Appointed: 05 December 2002

Resigned: 08 April 2013

David D.

Position: Director

Appointed: 31 December 1991

Resigned: 24 August 1994

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Jennifer S. This PSC has significiant influence or control over this company,. The second one in the PSC register is David S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Robert S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Jennifer S.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert S.

Notified on 6 April 2016
Ceased on 24 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand73 149119 028221 672293 984125 872191 914263 532
Current Assets87 472174 263279 998368 541478 895523 950475 047
Debtors14 32355 23558 32674 557353 023332 036211 515
Net Assets Liabilities1 830 6181 934 9302 032 6622 114 4822 192 2812 222 1552 248 900
Other Debtors 53 77856 32757 061319 824294 365185 047
Property Plant Equipment2 006 1162 005 7862 008 0852 008 6142 007 3222 007 4972 006 756
Other
Accrued Liabilities Deferred Income18 62419 347   18 77718 452
Accumulated Depreciation Impairment Property Plant Equipment12 96813 94813 49914 93516 22717 47318 754
Additional Provisions Increase From New Provisions Recognised      -141
Average Number Employees During Period 44581010
Comprehensive Income Expense110 133104 31297 732    
Corporation Tax Payable 22 55422 51919 12718 587  
Creditors81 38776 91686 78193 932125 195140 76364 516
Current Tax For Period22 64222 554     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-631562     
Deferred Tax Liabilities     168 529168 387
Depreciation Rate Used For Property Plant Equipment 151515151515
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity8 56013 942     
Derivative Assets     1 5306 210
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 321    
Disposals Property Plant Equipment  1 350    
Dividends Paid100 000      
Fixed Assets2 006 1162 005 7862 008 0852 008 6142 007 3222 007 4972 006 756
Income Expense Recognised Directly In Equity-100 000      
Increase Decrease In Current Tax From Adjustment For Prior Periods2 5254 758     
Increase From Depreciation Charge For Year Property Plant Equipment 9808721 4361 2921 2461 281
Investment Property Fair Value Model      2 000 000
Net Current Assets Liabilities6 08597 347193 217274 609353 700383 187410 531
Net Deferred Tax Liability Asset     167 104167 104
Other Creditors37 21934 58863 62073 969102 690115 05643 686
Other Taxation Social Security Payable25 54422 9816428363 9186 9301 258
Par Value Share 111111
Prepayments Accrued Income8 4308 856   11 3185 605
Profit Loss101 57390 37097 732    
Property Plant Equipment Gross Cost2 019 0842 019 7342 021 5842 023 5492 023 5492 024 9702 025 510
Provisions     168 528168 387
Provisions For Liabilities Balance Sheet Subtotal181 583168 203168 640168 741168 741168 529168 387
Tax Tax Credit On Profit Or Loss On Ordinary Activities24 53627 874     
Total Additions Including From Business Combinations Property Plant Equipment   1 965 1 421540
Total Assets Less Current Liabilities2 012 2012 103 1332 201 3022 283 2232 361 0222 390 6842 417 287
Total Current Tax Expense Credit25 16727 312     
Trade Creditors Trade Payables      1 120
Trade Debtors Trade Receivables5 8931 4571 99917 49633 19924 82314 653
Advances Credits Directors    100 000  
Advances Credits Made In Period Directors    100 000  
Advances Credits Repaid In Period Directors     100 000 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 17th, April 2023
Free Download (10 pages)

Company search