Maxwell Homes Limited CARLISLE


Maxwell Homes started in year 2001 as Private Limited Company with registration number 04196888. The Maxwell Homes company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Carlisle at 6 Brunswick Street. Postal code: CA1 1PN.

The firm has 3 directors, namely Alexia W., Ashley W. and Natasha W.. Of them, Alexia W., Ashley W., Natasha W. have been with the company the longest, being appointed on 9 April 2001. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maxwell Homes Limited Address / Contact

Office Address 6 Brunswick Street
Town Carlisle
Post code CA1 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04196888
Date of Incorporation Mon, 9th Apr 2001
Industry Other building completion and finishing
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Alexia W.

Position: Director

Appointed: 09 April 2001

Ashley W.

Position: Director

Appointed: 09 April 2001

Natasha W.

Position: Director

Appointed: 09 April 2001

Natasha W.

Position: Secretary

Appointed: 28 October 2001

Resigned: 28 October 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2001

Resigned: 09 April 2001

Michael G.

Position: Director

Appointed: 09 April 2001

Resigned: 04 May 2022

Michael G.

Position: Secretary

Appointed: 09 April 2001

Resigned: 06 May 2022

Natasha W.

Position: Director

Appointed: 09 April 2001

Resigned: 06 May 2022

Pauline W.

Position: Director

Appointed: 09 April 2001

Resigned: 06 May 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Ashley W. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Michael G. This PSC owns 25-50% shares.

Ashley W.

Notified on 6 May 2022
Nature of control: 25-50% shares

Michael G.

Notified on 1 January 2017
Ceased on 6 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth587 802475 084460 494444 594       
Balance Sheet
Cash Bank In Hand105 636108 639377 03911 540       
Cash Bank On Hand   11 540169 91824 768250 705248 708248 708255 501255 407
Current Assets1 826 7101 108 0821 083 338        
Debtors9 25215 54112 39763 15336 3181 140     
Net Assets Liabilities Including Pension Asset Liability587 802475 084460 494444 594       
Other Debtors3 062          
Property Plant Equipment   20 59215 44411 5838 6876 5164 8873 6652 749
Stocks Inventory1 711 822983 902693 902700 902       
Tangible Fixed Assets11 34524 40928 95620 592       
Total Inventories   700 902665 921494 973297 984297 984297 984297 984297 984
Trade Debtors   42 773       
Reserves/Capital
Called Up Share Capital 120120120       
Profit Loss Account Reserve587 682474 964460 374444 474       
Shareholder Funds587 802475 084460 494444 594       
Other
Creditors    455 073328 277329 750325 447325 447327 287326 952
Creditors Due After One Year1 226 671597 597587 215304 292       
Creditors Due Within One Year23 58259 81064 58547 301       
Finished Goods Goods For Resale   700 902665 921494 973297 984297 984297 984297 984297 984
Net Current Assets Liabilities1 803 1281 048 2721 018 753728 294 192 604218 939221 245221 245226 198226 439
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests120120120        
Number Shares Allotted 120120120120120120120120120120
Par Value Share 1111111111
Share Capital Allotted Called Up Paid120120120120       
Tangible Fixed Assets Additions 21 20014 200        
Tangible Fixed Assets Cost Or Valuation64 17885 37899 578        
Tangible Fixed Assets Depreciation52 83360 96970 62276 986       
Tangible Fixed Assets Depreciation Charged In Period 8 1369 6536 864       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -500       
Tangible Fixed Assets Disposals   2 000       
Total Assets Less Current Liabilities1 814 4731 072 6811 047 709748 886432 528204 187227 626227 761226 132229 863229 188
V A T Current Asset6 19015 54112 39720 380       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 23rd, January 2024
Free Download (7 pages)

Company search

Advertisements