Maybo Limited ROBERTSBRIDGE


Founded in 1996, Maybo, classified under reg no. 03156358 is an active company. Currently registered at Redlands Barn TN32 5NA, Robertsbridge the company has been in the business for twenty eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely Richard S. and William F.. In addition one secretary - William F. - is with the company. At the moment 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.

Maybo Limited Address / Contact

Office Address Redlands Barn
Office Address2 Redlands Lane
Town Robertsbridge
Post code TN32 5NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156358
Date of Incorporation Wed, 7th Feb 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

William F.

Position: Secretary

Appointed: 15 May 2019

Richard S.

Position: Director

Appointed: 27 September 2016

William F.

Position: Director

Appointed: 07 February 1996

Derek B.

Position: Secretary

Appointed: 08 November 2013

Resigned: 01 March 2019

Michael T.

Position: Director

Appointed: 29 May 2013

Resigned: 31 March 2019

Richard S.

Position: Director

Appointed: 21 April 2010

Resigned: 31 January 2014

Graham S.

Position: Secretary

Appointed: 29 September 2009

Resigned: 08 November 2013

Derek B.

Position: Secretary

Appointed: 22 March 2003

Resigned: 29 September 2009

Peter B.

Position: Director

Appointed: 01 November 2002

Resigned: 20 November 2009

Nicholas S.

Position: Director

Appointed: 06 April 2001

Resigned: 12 August 2011

Paul W.

Position: Director

Appointed: 01 September 2000

Resigned: 05 April 2002

Charles P.

Position: Director

Appointed: 05 June 2000

Resigned: 31 August 2011

Derek B.

Position: Director

Appointed: 13 September 1999

Resigned: 01 March 2019

Andrew R.

Position: Secretary

Appointed: 07 February 1996

Resigned: 21 March 2003

Clifford W.

Position: Secretary

Appointed: 07 February 1996

Resigned: 07 February 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is William F. The abovementioned PSC and has 50,01-75% shares.

William F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth544 657420 052      
Balance Sheet
Cash Bank On Hand  470 892517 187421 617365 501317 671602 108
Current Assets  695 536780 468637 150675 220802 255969 853
Debtors237 899171 492214 159253 978206 242300 428484 584367 745
Net Assets Liabilities  477 514456 865274 710296 259384 449455 536
Property Plant Equipment  33 69623 55114 9799 46213 51529 290
Total Inventories  10 4859 3039 2919 291  
Intangible Fixed Assets17 7189 904      
Stocks Inventory22 20527 998      
Tangible Fixed Assets94 54783 228      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve544 557419 952      
Shareholder Funds544 657420 052      
Other
Accumulated Amortisation Impairment Intangible Assets  116 094118 508    
Accumulated Depreciation Impairment Property Plant Equipment  191 553205 30758 07160 95565 09960 632
Additional Provisions Increase From New Provisions Recognised       3 057
Additions Other Than Through Business Combinations Property Plant Equipment   3 60912 5901 10411 69122 842
Amortisation Rate Used For Intangible Assets   55   
Applicable Tax Rate   1919191919
Average Number Employees During Period  121111101014
Creditors  253 830349 418375 827394 642436 698545 927
Current Tax For Period   31 95910 84720 10456 56253 463
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -1 800-1 521-9618423 057
Deferred Tax Liabilities      2 2405 297
Depreciation Rate Used For Property Plant Equipment   2020202020
Disposals Decrease In Amortisation Impairment Intangible Assets    120 922   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    161 3443 7383 49411 534
Disposals Intangible Assets    123 885   
Disposals Property Plant Equipment    168 3983 7373 49411 534
Fixed Assets112 26693 13341 48829 69515 74617 07921 13236 907
Increase From Amortisation Charge For Year Intangible Assets   2 4142 414   
Increase From Depreciation Charge For Year Property Plant Equipment   13 75414 1086 6227 6387 067
Intangible Assets  7 7915 377    
Intangible Assets Gross Cost   123 885    
Investments  17677677 6177 6177 617
Investments Fixed Assets  17677677 6177 6177 617
Net Current Assets Liabilities432 391326 919441 706431 050261 323280 578365 557423 926
Net Deferred Tax Liability Asset      2 2405 297
Number Shares Issued Fully Paid   11   
Par Value Share 0  0   
Profit Loss On Ordinary Activities Before Tax   159 51047 831100 692301 594303 607
Property Plant Equipment Gross Cost  225 249228 85873 05070 41778 61489 922
Provisions      2 2405 297
Provisions For Liabilities Balance Sheet Subtotal    2 3591 3982 2405 297
Taxation Including Deferred Taxation Balance Sheet Subtotal  5 6803 8802 359   
Tax Expense Credit Applicable Tax Rate   30 3079 08719 13157 30357 686
Tax Increase Decrease From Effect Capital Allowances Depreciation   -185239   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   37 12101136
Tax Tax Credit On Profit Or Loss On Ordinary Activities   30 1599 32619 14357 40456 520
Total Assets Less Current Liabilities544 657420 052483 194460 745277 069297 657386 689460 833
Cash Bank294 985234 537      
Creditors Due Within One Year122 698107 108      
Intangible Fixed Assets Aggregate Amortisation Impairment114 897113 981      
Intangible Fixed Assets Amortisation Charged In Period 1 412      
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 2 328      
Intangible Fixed Assets Cost Or Valuation132 615123 885      
Intangible Fixed Assets Disposals 8 730      
Number Shares Allotted10 00010 000      
Share Capital Allotted Called Up Paid-100-100      
Tangible Fixed Assets Additions 26 115      
Tangible Fixed Assets Cost Or Valuation190 268216 383      
Tangible Fixed Assets Depreciation95 721133 155      
Tangible Fixed Assets Depreciation Charged In Period 37 434      
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2017
filed on: 23rd, April 2018
Free Download (10 pages)

Company search

Advertisements