Maxey Grounds & Co LLP MARCH


Founded in 2011, Maxey Grounds & LLP, classified under reg no. OC367348 is an active company. Currently registered at 22-24 Market Place PE15 9JH, March the company has been in the business for 13 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

As of 14 May 2024, our data shows no information about any ex officers on these positions.

Maxey Grounds & Co LLP Address / Contact

Office Address 22-24 Market Place
Town March
Post code PE15 9JH
Country of origin United Kingdom

Company Information / Profile

Registration Number OC367348
Date of Incorporation Tue, 16th Aug 2011
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Paula C.

Position: LLP Designated Member

Appointed: 01 May 2019

Alan F.

Position: LLP Designated Member

Appointed: 01 May 2012

Shirley P.

Position: LLP Designated Member

Appointed: 03 October 2011

John M.

Position: LLP Member

Appointed: 16 August 2011

Geoffrey B.

Position: LLP Designated Member

Appointed: 16 August 2011

Resigned: 30 April 2015

Simon H.

Position: LLP Designated Member

Appointed: 16 August 2011

Resigned: 31 October 2015

Frederick G.

Position: LLP Member

Appointed: 16 August 2011

Resigned: 22 September 2016

Richard A.

Position: LLP Designated Member

Appointed: 16 August 2011

Resigned: 30 April 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Paula C. This PSC has 25-50% voting rights. Another entity in the PSC register is John M. This PSC has significiant influence or control over the company,. Then there is Shirley P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Paula C.

Notified on 1 May 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

John M.

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

Shirley P.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Alan F.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand512 848142 96487 893138 582163 670388 465403 959145 710
Current Assets615 613377 451285 897321 160282 133549 131515 905292 194
Debtors99 895217 644190 004177 578113 463155 666104 446138 984
Other Debtors 39 29050 66636 11250 34754 04433 44945 651
Property Plant Equipment62 27648 64633 36637 39351 59654 36042 540 
Total Inventories2 87016 8438 0005 0005 0005 0007 5007 500
Other
Accumulated Amortisation Impairment Intangible Assets 1 63511 44521 25529 43029 43029 430 
Accumulated Depreciation Impairment Property Plant Equipment32 33647 53064 20254 82959 44257 46970 88612 442
Average Number Employees During Period 27262121161615
Bank Borrowings Overdrafts     110 41785 41760 417
Creditors258 583146 100107 140109 35960 198110 41785 41760 417
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 546 20 1765 24115 7822 848 
Disposals Property Plant Equipment 17 285 26 0245 24115 7823 079 
Fixed Assets68 27682 44196 99582 71569 58678 08265 86253 942
Future Minimum Lease Payments Under Non-cancellable Operating Leases 11 87527 08555 47639 09746 42644 50435 713
Increase From Amortisation Charge For Year Intangible Assets 1 6359 8109 8108 175   
Increase From Depreciation Charge For Year Property Plant Equipment 19 74016 67210 8039 85413 80916 26514 762
Intangible Assets 27 79517 9858 175    
Intangible Assets Gross Cost 29 43029 43029 43029 43029 43029 430 
Investments Fixed Assets6 0006 00045 64437 14717 99023 72223 32218 791
Net Current Assets Liabilities357 030231 351178 757211 801221 935419 974357 733173 789
Other Creditors 42 76622 68726 02617 09740 42640 00926 963
Other Investments Other Than Loans 6 000-6 00037 147-19 1579 329-400-4 531
Other Taxation Social Security Payable 45 59357 98543 32635 96162 91079 72749 669
Property Plant Equipment Gross Cost94 61296 17697 56892 222111 038111 829113 42642 698
Total Additions Including From Business Combinations Intangible Assets 29 430      
Total Additions Including From Business Combinations Property Plant Equipment 18 8491 39220 67824 05716 5734 6762 499
Total Assets Less Current Liabilities    291 521498 056423 595227 731
Trade Creditors Trade Payables 57 74126 46840 0077 14011 23813 43616 773
Trade Debtors Trade Receivables 178 354139 338141 46663 116101 62270 99793 333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Wed, 16th Aug 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search