Maigret Chemicals Limited DERBY


Maigret Chemicals started in year 1979 as Private Limited Company with registration number 01425215. The Maigret Chemicals company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Derby at Unit 1 Castle Lane. Postal code: DE73 8JB.

There is a single director in the firm at the moment - David D., appointed on 28 June 2019. In addition, a secretary was appointed - Susan D., appointed on 28 June 2019. As of 30 April 2024, there were 3 ex directors - Jo F., May J. and others listed below. There were no ex secretaries.

Maigret Chemicals Limited Address / Contact

Office Address Unit 1 Castle Lane
Office Address2 Melbourne
Town Derby
Post code DE73 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01425215
Date of Incorporation Mon, 4th Jun 1979
Industry Wholesale of chemical products
End of financial Year 31st August
Company age 45 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

David D.

Position: Director

Appointed: 28 June 2019

Susan D.

Position: Secretary

Appointed: 28 June 2019

May J.

Position: Secretary

Resigned: 28 June 2019

Jo F.

Position: Director

Appointed: 06 April 2001

Resigned: 28 June 2019

May J.

Position: Director

Appointed: 02 January 1992

Resigned: 06 April 2001

Graham J.

Position: Director

Appointed: 02 January 1992

Resigned: 06 April 2001

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is David D. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Quill International Group Limited that put Derby, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Joanne F., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

David D.

Notified on 1 August 2021
Nature of control: 75,01-100% shares

Quill International Group Limited

Unit 1 Castle Lane, Melbourne, Derby, DE73 8JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 01280199
Notified on 28 June 2019
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne F.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth8 4655 50411 13374-727-12 569      
Balance Sheet
Current Assets29 33427 94730 68627 34620 97116 88913 4215 6045 94419 89419 38615 419
Net Assets Liabilities       9 8541 73119 89419 38615 419
Cash Bank In Hand1 2491 7534 8091 5645 0661 066      
Cash Bank On Hand     1 066567     
Debtors26 13524 59424 27724 18314 30515 82312 854     
Net Assets Liabilities Including Pension Asset Liability8 4655 50411 13374-727-12 569      
Other Debtors     1 3041 038     
Property Plant Equipment     3 0082 708     
Stocks Inventory1 9501 6001 6001 6001 600       
Tangible Fixed Assets4 5214 0523 8963 7303 3493 008      
Reserves/Capital
Called Up Share Capital5 0005 0005 000100100100      
Profit Loss Account Reserve3 4655046 133-26-827-12 669      
Shareholder Funds8 4655 50411 13374-727-12 569      
Other
Creditors     32 46629 06817 8907 675   
Net Current Assets Liabilities4 8932 2628 016-2 910-3 406-15 577-15 64712 2861 73119 89419 38615 419
Other Operating Expenses Format2        1 5631 9852 1222 152
Other Operating Income Format2         1 5881 3951 127
Profit Loss        -1 73116 11515 70312 336
Raw Materials Consumables Used        9 31531 18129 65023 835
Tax Tax Credit On Profit Or Loss On Ordinary Activities         3 7793 6833 083
Total Assets Less Current Liabilities9 4146 31411 912820-57-12 569-12 9399 8541 73119 89419 38615 419
Turnover Revenue        9 14753 06049 76340 279
Accumulated Depreciation Impairment Property Plant Equipment     26 13726 437     
Average Number Employees During Period      111   
Bank Borrowings Overdrafts     10 9766 573     
Creditors Due Within One Year24 44125 68522 67030 25724 37732 466      
Fixed Assets      2 7082 432    
Increase From Depreciation Charge For Year Property Plant Equipment      300     
Number Shares Allotted 5 0005 000100100100      
Other Creditors     1 5229 040     
Other Taxation Social Security Payable     1 6423 061     
Par Value Share 11111      
Property Plant Equipment Gross Cost     29 145      
Provisions For Liabilities Charges949810779746670       
Share Capital Allotted Called Up Paid5 0005 0005 000100100100      
Tangible Fixed Assets Additions  291259        
Tangible Fixed Assets Cost Or Valuation28 59428 59428 88529 14429 145       
Tangible Fixed Assets Depreciation24 07324 54224 98925 41525 79626 137      
Tangible Fixed Assets Depreciation Charged In Period 469447425381341      
Trade Creditors Trade Payables     18 32610 394     
Trade Debtors Trade Receivables     14 51911 816     
Advances Credits Directors 4 1537 2102 113        
Advances Credits Made In Period Directors 4 1533 057         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 30th, June 2023
Free Download (9 pages)

Company search