Maydays Estate Services Limited COLCHESTER


Maydays Estate Services started in year 2003 as Private Limited Company with registration number 04812466. The Maydays Estate Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Colchester at Maydays Farm. Postal code: CO5 8SS.

The firm has 2 directors, namely Alex H., Katrina H.. Of them, Alex H., Katrina H. have been with the company the longest, being appointed on 21 December 2023. 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.

Maydays Estate Services Limited Address / Contact

Office Address Maydays Farm
Office Address2 Haycocks Lane West Mersea
Town Colchester
Post code CO5 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04812466
Date of Incorporation Thu, 26th Jun 2003
Industry Retail sale via mail order houses or via Internet
Industry Support activities for crop production
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Alex H.

Position: Director

Appointed: 21 December 2023

Katrina H.

Position: Director

Appointed: 21 December 2023

Lynda W.

Position: Director

Appointed: 28 October 2020

Resigned: 21 December 2023

Lynda W.

Position: Secretary

Appointed: 11 October 2012

Resigned: 21 December 2023

Wendy R.

Position: Secretary

Appointed: 31 October 2007

Resigned: 26 June 2010

Michelle G.

Position: Secretary

Appointed: 31 October 2007

Resigned: 11 October 2012

Claire S.

Position: Secretary

Appointed: 19 June 2005

Resigned: 31 October 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2003

Resigned: 26 June 2003

David S.

Position: Director

Appointed: 26 June 2003

Resigned: 01 November 2010

Susan K.

Position: Secretary

Appointed: 26 June 2003

Resigned: 01 January 2005

Richard W.

Position: Director

Appointed: 26 June 2003

Resigned: 21 December 2023

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 26 June 2003

Resigned: 26 June 2003

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Alex H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Katrina H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alex H.

Notified on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Katrina H.

Notified on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 26 June 2017
Ceased on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand10 01123 59510 49528 658127
Current Assets52 14384 88663 21559 81842 062
Debtors16 03331 62328 65816 68721 099
Net Assets Liabilities28 77042 00721 19720 62417 204
Other Debtors1912 1793 199  
Property Plant Equipment22 43233 54124 95818 8746 130
Total Inventories26 09929 66824 06214 473 
Other
Accrued Liabilities Deferred Income2 7902 0152 4102 4203 162
Accumulated Depreciation Impairment Property Plant Equipment34 84437 09244 47550 55934 051
Additions Other Than Through Business Combinations Property Plant Equipment 26 352   
Average Number Employees During Period44444
Bank Borrowings Overdrafts 30 91723 91716 9179 917
Corporation Tax Payable1 9603 8812 4995 8554 881
Creditors42 53838 35027 56216 9179 917
Finance Lease Liabilities Present Value Total16 4783 6023 7883 645 
Increase From Depreciation Charge For Year Property Plant Equipment 10 8578 0776 0841 868
Net Current Assets Liabilities9 60553 18928 54323 38622 546
Other Creditors10 7547 4333 6452 807 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 609694 18 376
Other Disposals Property Plant Equipment 12 9951 200 29 252
Other Taxation Social Security Payable -167 2 169323
Prepayments Accrued Income1 5001 2951 5901 834281
Property Plant Equipment Gross Cost57 27670 63369 43369 43340 181
Provisions For Liabilities Balance Sheet Subtotal3 2676 3734 7424 7191 555
Total Assets Less Current Liabilities32 03786 73053 50142 26028 676
Trade Creditors Trade Payables10 5569 18412 45112 4883 369
Trade Debtors Trade Receivables14 34228 14923 86914 85320 818

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Secretary's appointment terminated on 21st December 2023
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements