May-lean & Co. Limited MERSEYSIDE


Founded in 1973, May-lean &, classified under reg no. 01146508 is an active company. Currently registered at 131-137 Linacre Road L21 8JP, Merseyside the company has been in the business for 51 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Mark S., Lindsay T. and Andrew T.. In addition one secretary - Dawn C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

May-lean & Co. Limited Address / Contact

Office Address 131-137 Linacre Road
Office Address2 Litherland Liverpool
Town Merseyside
Post code L21 8JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01146508
Date of Incorporation Tue, 20th Nov 1973
Industry manufacture of household textiles
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Mark S.

Position: Director

Appointed: 01 January 2018

Dawn C.

Position: Secretary

Appointed: 10 August 2007

Lindsay T.

Position: Director

Appointed: 01 July 2005

Andrew T.

Position: Director

Appointed: 15 November 1999

Harvey T.

Position: Director

Resigned: 03 October 2023

Teresa B.

Position: Secretary

Appointed: 01 April 2006

Resigned: 10 August 2007

Teresa B.

Position: Director

Appointed: 01 April 2006

Resigned: 10 September 2007

Ronald M.

Position: Director

Appointed: 02 April 2001

Resigned: 01 April 2006

Ronald M.

Position: Director

Appointed: 15 November 1999

Resigned: 03 December 1999

Ronald M.

Position: Secretary

Appointed: 15 November 1999

Resigned: 01 April 2006

Francis G.

Position: Secretary

Appointed: 25 September 1992

Resigned: 12 November 1999

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Andrew T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark S. This PSC owns 25-50% shares. Moving on, there is Lindsay T., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 30 October 2017
Nature of control: 25-50% shares

Lindsay T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William A.

Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth776 308747 748       
Balance Sheet
Cash Bank On Hand  216 88599 24391 20415 53321 8662 01230 596
Current Assets1 160 8351 080 7621 063 4201 039 730951 603635 796750 215775 403559 421
Debtors538 077359 704419 228519 987501 988208 244337 276285 509131 826
Net Assets Liabilities  695 146666 536605 203423 043266 006335 968346 904
Other Debtors  13 42917 21529 70845 28763 09619 80857 767
Property Plant Equipment  45 37841 42051 26051 64044 14843 69639 253
Total Inventories  427 307420 500358 411412 019358 411487 882396 999
Cash Bank In Hand278 036265 369       
Net Assets Liabilities Including Pension Asset Liability776 308747 748       
Stocks Inventory344 722455 689       
Tangible Fixed Assets59 31351 627       
Reserves/Capital
Called Up Share Capital3636       
Profit Loss Account Reserve776 272747 712       
Shareholder Funds776 308747 748       
Other
Accumulated Depreciation Impairment Property Plant Equipment  133 430138 588143 357150 358158 424166 081171 902
Average Number Employees During Period  43444440262222
Bank Borrowings Overdrafts  30 779   78 83094 07250 000
Corporation Tax Payable  28 8987 130     
Creditors  411 413412 924393 919264 393278 357365 545180 901
Depreciation Rate Used For Property Plant Equipment   151515151515
Fixed Assets59 31351 62745 37841 42051 26051 64044 14843 69639 253
Increase From Depreciation Charge For Year Property Plant Equipment   5 1584 7697 0018 0667 6575 821
Net Current Assets Liabilities721 621699 486652 007626 806557 684371 403471 858409 858378 520
Other Creditors  78 13333 87044 85516 48614 12714 91119 347
Other Taxation Social Security Payable  100 801116 69077 58351 28378 24546 29947 810
Property Plant Equipment Gross Cost  178 808180 008194 617201 998202 572209 777211 155
Provisions For Liabilities Balance Sheet Subtotal  2 2391 6903 741  2 7532 036
Total Additions Including From Business Combinations Property Plant Equipment     7 3815747 2051 378
Total Assets Less Current Liabilities780 934751 113697 385668 226608 944423 043516 006453 554417 773
Trade Creditors Trade Payables  172 802262 364271 481196 624107 155210 26363 744
Trade Debtors Trade Receivables  405 799502 772472 280162 957274 180265 70174 059
Advances Credits Directors   1 113     
Creditors Due Within One Year439 214381 276       
Number Shares Allotted 12       
Par Value Share 1       
Provisions For Liabilities Charges4 6263 365       
Share Capital Allotted Called Up Paid1212       
Tangible Fixed Assets Additions 6 905       
Tangible Fixed Assets Cost Or Valuation220 876215 724       
Tangible Fixed Assets Depreciation161 563164 097       
Tangible Fixed Assets Depreciation Charged In Period 14 501       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 967       
Tangible Fixed Assets Disposals 12 057       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, November 2023
Free Download (12 pages)

Company search

Advertisements