Maitland Walker LLP MINEHEAD


Founded in 2010, Maitland Walker LLP, classified under reg no. OC353393 is an active company. Currently registered at 22 The Parks TA24 8BT, Minehead the company has been in the business for 14 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Maitland Walker LLP Address / Contact

Office Address 22 The Parks
Town Minehead
Post code TA24 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number OC353393
Date of Incorporation Thu, 18th Mar 2010
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Sheree-Ann V.

Position: LLP Member

Appointed: 01 May 2022

Staplecote Limited

Position: Corporate LLP Designated Member

Appointed: 17 May 2013

Picketstones Limited

Position: Corporate LLP Designated Member

Appointed: 01 May 2010

Nick Rowe Limited

Position: Corporate LLP Designated Member

Appointed: 14 June 2012

Resigned: 29 May 2015

Brockeridge (mw) Limited

Position: Corporate LLP Designated Member

Appointed: 01 May 2012

Resigned: 29 May 2015

Benjamin S.

Position: LLP Member

Appointed: 01 May 2011

Resigned: 30 April 2013

Nicholas R.

Position: LLP Member

Appointed: 01 May 2010

Resigned: 30 April 2012

Rupert C.

Position: LLP Designated Member

Appointed: 01 May 2010

Resigned: 30 April 2012

John C.

Position: LLP Member

Appointed: 01 May 2010

Resigned: 31 August 2012

Michael P.

Position: LLP Member

Appointed: 01 May 2010

Resigned: 31 December 2012

Rlc & Lac Limited

Position: Corporate LLP Designated Member

Appointed: 01 May 2010

Resigned: 29 May 2015

Stephen T.

Position: LLP Designated Member

Appointed: 01 May 2010

Resigned: 30 April 2012

Lisa C.

Position: LLP Member

Appointed: 01 May 2010

Resigned: 30 April 2012

Hilary C.

Position: LLP Designated Member

Appointed: 18 March 2010

Resigned: 30 April 2012

Julian M.

Position: LLP Designated Member

Appointed: 18 March 2010

Resigned: 30 April 2012

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Picketstones Limited from Minehead, United Kingdom. This PSC is categorised as "a limited company", has 25-50% voting rights. This PSC has 25-50% voting rights. Another one in the PSC register is Staplecote Limited that entered Minehead, United Kingdom as the official address. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Picketstones Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a ltd", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Picketstones Limited

22 The Parks, Minehead, TA24 8BT, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 07237770
Notified on 18 March 2019
Nature of control: 25-50% voting rights

Staplecote Limited

22 The Parks, Minehead, TA24 8BT, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 08370111
Notified on 18 March 2019
Ceased on 1 May 2022
Nature of control: 25-50% voting rights

Picketstones Limited

22 The Parks, Minehead, Somerset, TA24 8BT, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered England & Wales
Registration number 07237770
Notified on 6 April 2016
Ceased on 18 March 2019
Nature of control: 75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Other Debtors533 938386 163368 599327 040305 608
Property Plant Equipment56 23149 78742 09622 71117 282
Other
Accrued Liabilities Deferred Income53 07530 100101 593158 919261 838
Accumulated Depreciation Impairment Property Plant Equipment208 754207 560243 320162 341180 419
Additions Other Than Through Business Combinations Property Plant Equipment 38 63528 0698 12513 477
Average Number Employees During Period2628313737
Bank Borrowings Overdrafts12 85113 08313 04013 54913 036
Creditors161 141177 036305 443357 639473 487
Disposals Decrease In Depreciation Impairment Property Plant Equipment -46 273 -108 489-828
Disposals Property Plant Equipment -46 273 -108 489-828
Increase From Depreciation Charge For Year Property Plant Equipment 45 07935 76027 51018 906
Other Creditors15 81520 0334 2953 024230
Prepayments Accrued Income46 78548 20263 45268 207106 176
Property Plant Equipment Gross Cost264 985257 347285 416185 052197 701
Taxation Social Security Payable79 400113 820186 515182 147198 383
Trade Debtors Trade Receivables465 248518 889701 949767 001816 666

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 5th, December 2023
Free Download (14 pages)

Company search

Advertisements