Maybrey Precision Castings Limited ROYSTON


Maybrey Precision Castings started in year 2001 as Private Limited Company with registration number 04296192. The Maybrey Precision Castings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Royston at Lake House. Postal code: SG8 9JN. Since 2001-11-29 Maybrey Precision Castings Limited is no longer carrying the name Speed 8938.

At the moment there are 6 directors in the the company, namely Steven H., Susan H. and David L. and others. In addition one secretary - Douglas H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rumi S. who worked with the the company until 11 March 2005.

Maybrey Precision Castings Limited Address / Contact

Office Address Lake House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04296192
Date of Incorporation Mon, 1st Oct 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Steven H.

Position: Director

Appointed: 01 February 2021

Susan H.

Position: Director

Appointed: 09 March 2020

David L.

Position: Director

Appointed: 01 December 2011

Douglas H.

Position: Secretary

Appointed: 11 March 2005

Andrew H.

Position: Director

Appointed: 27 October 2004

Roger W.

Position: Director

Appointed: 12 November 2001

Douglas H.

Position: Director

Appointed: 31 October 2001

Steven H.

Position: Director

Appointed: 01 February 2012

Resigned: 03 January 2017

Kenneth B.

Position: Director

Appointed: 27 October 2004

Resigned: 07 September 2011

Sruart V.

Position: Director

Appointed: 10 September 2004

Resigned: 01 September 2010

Rumi S.

Position: Secretary

Appointed: 31 October 2001

Resigned: 11 March 2005

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 2001

Resigned: 31 October 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2001

Resigned: 31 October 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is Andrew H. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Roger W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rumi S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

Notified on 30 June 2022
Nature of control: 25-50% shares

Roger W.

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

Rumi S.

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

Douglas H.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Speed 8938 November 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth447 205501 172552 101640 391      
Balance Sheet
Cash Bank In Hand5878 19123 0254 933      
Cash Bank On Hand   4 93323 10926 52737 404116 64346 986176 196
Current Assets1 216 1721 457 6541 402 1891 303 5931 421 3211 373 8971 334 9071 087 913960 0721 229 562
Debtors597 581800 591666 934579 179635 036552 502644 762381 771458 789563 929
Net Assets Liabilities   640 391749 721784 374775 773721 437599 072845 959
Net Assets Liabilities Including Pension Asset Liability447 205501 172552 101640 391      
Other Debtors   31 37520 775     
Property Plant Equipment   366 098393 062339 255208 883271 028439 149439 990
Stocks Inventory618 004648 872712 230719 481      
Tangible Fixed Assets460 521416 408389 731366 098      
Total Inventories   719 481763 176794 868652 741589 499454 297489 437
Reserves/Capital
Called Up Share Capital801 000801 000801 000801 000      
Profit Loss Account Reserve-353 795-299 828-248 899-160 609      
Shareholder Funds447 205501 172552 101640 391      
Other
Accumulated Depreciation Impairment Property Plant Equipment   70 741586 708658 038688 856278 826330 497399 894
Amounts Owed To Group Undertakings    15 000     
Average Number Employees During Period   37373633212224
Bank Borrowings Overdrafts   440 040483 311     
Creditors   124 34489 44949 429768 017156 33392 21948 180
Creditors Due After One Year314 157247 419176 268124 344      
Creditors Due Within One Year915 3311 125 4711 063 551904 956      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     93813 118436 03411 33413 861
Disposals Property Plant Equipment     1 42517 174560 27412 87517 600
Finance Lease Liabilities Present Value Total   31 59923 70423 7047 906 11 88118 986
Future Minimum Lease Payments Under Non-cancellable Operating Leases    42 00014 00029 8794 2124 2122 457
Increase Decrease In Property Plant Equipment    33 512     
Increase From Depreciation Charge For Year Property Plant Equipment    66 17872 26853 20126 00463 00583 258
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment      -9 265   
Net Current Assets Liabilities300 841332 183338 638398 637446 108494 548566 890459 798252 142454 149
Number Shares Allotted 801 000801 000801 000      
Number Shares Issued Fully Paid    801 000801 000801 000801 000801 000801 000
Other Creditors   92 74565 745     
Other Taxation Social Security Payable   73 02980 420     
Par Value Share 111111111
Property Plant Equipment Gross Cost   886 628979 770997 293897 739549 854769 646839 884
Secured Debts146 892120 25181 92376 514      
Share Capital Allotted Called Up Paid801 000801 000801 000801 000      
Tangible Fixed Assets Additions 24 07243 99362 448      
Tangible Fixed Assets Cost Or Valuation799 987824 059868 052886 628      
Tangible Fixed Assets Depreciation339 466407 651478 321520 530      
Tangible Fixed Assets Depreciation Charged In Period 68 18570 67072 415      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   30 206      
Tangible Fixed Assets Disposals   43 872      
Total Additions Including From Business Combinations Property Plant Equipment    93 14218 948999212 389232 66787 838
Total Assets Less Current Liabilities761 362748 591728 369764 735839 170833 803775 773877 770691 291894 139
Trade Creditors Trade Payables   283 355294 845     
Trade Debtors Trade Receivables   547 804614 261     
Fixed Assets460 521416 408        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2017-09-30
filed on: 15th, March 2018
Free Download (10 pages)

Company search

Advertisements