Majestic Group Limited FLAMSTEAD ST. ALBANS


Majestic Group started in year 2000 as Private Limited Company with registration number 04102810. The Majestic Group company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Flamstead St. Albans at Chequers Meadow. Postal code: AL3 8ET.

Currently there are 8 directors in the the firm, namely Fern S., Helen M. and Eliot B. and others. In addition one secretary - Janet M. - is with the company. As of 9 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the AL3 8ET postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1007772 . It is located at Majestic Group Ltd, Chequers Meadow Nurseries, St. Albans with a total of 8 carsand 5 trailers.

Majestic Group Limited Address / Contact

Office Address Chequers Meadow
Office Address2 Chequers Hill
Town Flamstead St. Albans
Post code AL3 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04102810
Date of Incorporation Mon, 6th Nov 2000
Industry Wholesale of flowers and plants
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Fern S.

Position: Director

Appointed: 06 October 2023

Helen M.

Position: Director

Appointed: 06 October 2023

Eliot B.

Position: Director

Appointed: 06 October 2023

Ingrid B.

Position: Director

Appointed: 06 October 2023

Carlos G.

Position: Director

Appointed: 06 October 2023

Sarah S.

Position: Director

Appointed: 06 October 2023

Janet M.

Position: Secretary

Appointed: 06 November 2000

Janet M.

Position: Director

Appointed: 06 November 2000

Stephen M.

Position: Director

Appointed: 06 November 2000

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 2000

Resigned: 06 November 2000

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2000

Resigned: 06 November 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Majestic Trees Eot Ltd from St. Albans, England. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another one in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Janet M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Majestic Trees Eot Ltd

Chequers Meadow Chequers Hill, Flamstead, St. Albans, AL3 8ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 15071976
Notified on 7 October 2023
Nature of control: 50,01-75% shares

Stephen M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Janet M.

Notified on 1 July 2016
Ceased on 7 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth421 755480 361538 306766 375923 1091 010 569      
Balance Sheet
Cash Bank In Hand77 01718 93196 916282 77895 6503 909      
Cash Bank On Hand     3 909288 339221 113214 0341 005 6001 492 2961 236 487
Current Assets846 113870 684851 4961 098 1831 402 270870 6901 111 0051 377 9161 407 8382 248 8842 812 8762 774 324
Debtors90 11188 68352 01388 827501 82854 53558 873102 060111 29059 52483 33776 183
Net Assets Liabilities     1 010 5691 254 3961 399 5351 680 9551 884 8162 688 7082 922 283
Net Assets Liabilities Including Pension Asset Liability421 755480 361538 306766 375923 1091 010 569      
Other Debtors     2 37492433 1667991 352895677
Property Plant Equipment     1 939 5952 414 9412 494 5072 686 5152 753 4853 093 7833 432 569
Stocks Inventory678 985763 070702 567726 578804 792812 246      
Tangible Fixed Assets816 521883 458775 019779 306884 2501 939 595      
Total Inventories     812 246763 7931 054 7431 082 5141 183 7601 237 2431 461 654
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve421 753480 359538 304766 373923 1071 010 567      
Shareholder Funds421 755480 361538 306766 375923 1091 010 569      
Other
Accrued Liabilities     36 21030 31026 31018 17520 00020 00014 000
Accumulated Depreciation Impairment Property Plant Equipment     1 545 7241 715 3161 916 8412 138 5282 410 4222 677 5913 051 991
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      9 72319 11838 752  114 180
Average Number Employees During Period      202124243135
Bank Borrowings     287 2981 480 2111 400 6761 319 90784 00084 00084 000
Bank Borrowings Overdrafts     287 2981 355 8911 316 6751 235 9071 350 5751 060 818970 835
Bank Overdrafts     61 491      
Bills Exchange Payable     348 217325 623554 587458 295696 5211 030 8571 039 577
Corporation Tax Payable     32 85951 44117 27342 43737 118111 841 
Creditors     288 1771 370 3721 362 4431 355 7911 480 2111 218 8571 243 955
Creditors Due After One Year443 547499 641366 155346 342346 734288 177      
Creditors Due Within One Year753 393726 454683 994712 834945 7901 450 652      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 500   27 855 
Disposals Property Plant Equipment      10 500   27 855 
Dividends Paid      10 00010 00020 00020 00045 00020 000
Finance Lease Liabilities Present Value Total     87914 48145 768119 884129 636158 039273 120
Increase From Depreciation Charge For Year Property Plant Equipment      180 092201 525221 687271 894295 024374 400
Net Current Assets Liabilities92 720144 230167 502385 349456 480-579 962280 437357 199478 711755 4911 065 3151 099 382
Number Shares Allotted 22222      
Number Shares Issued Fully Paid      222222
Other Creditors      1 499     
Other Taxation Social Security Payable     57 57721 42021 07321 58226 24029 14128 911
Par Value Share 11111111111
Profit Loss      253 827155 139301 420223 861848 892253 575
Property Plant Equipment Gross Cost     3 485 3194 130 2574 411 3484 825 0435 163 9075 771 3746 484 560
Provisions     60 88770 61089 728128 480143 949251 533365 713
Provisions For Liabilities Balance Sheet Subtotal     60 88770 61089 728128 480143 949251 533365 713
Provisions For Liabilities Charges43 93947 68638 06051 93870 88760 887      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Cost Or Valuation1 737 7221 889 6911 933 5842 078 1802 295 8513 485 319      
Tangible Fixed Assets Depreciation921 2011 006 2331 158 5651 298 8741 411 6011 545 724      
Total Additions Including From Business Combinations Property Plant Equipment      655 438281 091413 695338 864635 322713 186
Total Assets Less Current Liabilities909 2411 027 688942 5211 164 6551 340 7301 359 6332 695 3782 851 7063 165 2263 508 9764 159 0984 531 951
Total Borrowings     673 558124 320 124 320324 320124 320 
Trade Creditors Trade Payables     154 16484 593125 80773 587196 888242 629108 295
Trade Debtors Trade Receivables     52 16157 94968 894110 49158 17282 44275 506
Advances Credits Directors77 79155 44413 6432 342384 06956 476      
Advances Credits Made In Period Directors842   386 411       
Advances Credits Repaid In Period Directors 22 34741 80115 985        
Unused Provision Reversed         -15 469  

Transport Operator Data

Majestic Group Ltd
Address Chequers Meadow Nurseries , Chequer Hill , Flamstead
City St. Albans
Post code AL3 8ET
Vehicles 8
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 20th, June 2023
Free Download (11 pages)

Company search

Advertisements