Maydencroft Limited HITCHIN


Maydencroft started in year 2007 as Private Limited Company with registration number 06344187. The Maydencroft company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Hitchin at Maydencroft Manor. Postal code: SG4 7QA. Since May 30, 2012 Maydencroft Limited is no longer carrying the name Maydencroft Rural.

There is a single director in the company at the moment - Thomas W., appointed on 20 November 2007. In addition, a secretary was appointed - Victoria W., appointed on 4 January 2016. At present there is one former director listed by the company - Robert W., who left the company on 20 November 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

This company operates within the SG4 7QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1107381 . It is located at Maydencroft Manor, Maydencroft Lane, Hitchin with a total of 1 cars.

Maydencroft Limited Address / Contact

Office Address Maydencroft Manor
Office Address2 Gosmore
Town Hitchin
Post code SG4 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06344187
Date of Incorporation Wed, 15th Aug 2007
Industry Landscape service activities
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Victoria W.

Position: Secretary

Appointed: 04 January 2016

Thomas W.

Position: Director

Appointed: 20 November 2007

Robert W.

Position: Secretary

Appointed: 20 November 2007

Resigned: 07 August 2014

Robert W.

Position: Director

Appointed: 15 August 2007

Resigned: 20 November 2007

Frances W.

Position: Secretary

Appointed: 15 August 2007

Resigned: 20 November 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 August 2007

Resigned: 15 August 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2007

Resigned: 15 August 2007

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Thomas W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Victoria W. This PSC has significiant influence or control over the company,.

Thomas W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victoria W.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: significiant influence or control

Company previous names

Maydencroft Rural May 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 076396838 876332 876433
Current Assets1 044 7851 172 5431 069 8371 623 6092 171 9041 893 154
Debtors987 2091 117 183949 6071 480 7621 720 5421 792 592
Net Assets Liabilities863 942745 041755 1391 001 7351 391 0861 379 378
Other Debtors11 17162 77848 814161 296235 885282 511
Property Plant Equipment980 962876 152759 057675 5761 555 6031 858 944
Total Inventories53 50055 321120 162103 971118 111100 129
Other
Accumulated Amortisation Impairment Intangible Assets26 00052 00078 000104 000130 000 
Accumulated Depreciation Impairment Property Plant Equipment1 025 5231 391 6231 777 4872 169 3052 103 6452 699 802
Average Number Employees During Period  98103113131
Bank Borrowings Overdrafts118 664137 96136 337 166 66760 137
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment312 634287 247307 054198 005437 347 
Corporation Tax Payable102 74853 99316 866103 455 14 223
Corporation Tax Recoverable    115 904125 100
Creditors283 485224 952194 916271 5491 054 835759 744
Dividends Paid On Shares 78 00052 00026 000  
Fixed Assets1 085 062954 352811 257701 8511 555 8781 859 219
Future Minimum Lease Payments Under Non-cancellable Operating Leases 60 75033 75018 00090 00060 000
Increase From Amortisation Charge For Year Intangible Assets 26 00026 00026 00026 000 
Increase From Depreciation Charge For Year Property Plant Equipment 443 447434 700430 485472 657604 118
Intangible Assets104 00078 00052 00026 000  
Intangible Assets Gross Cost130 000130 000130 000130 000130 000 
Investments Fixed Assets100200200275275275
Net Current Assets Liabilities165 74192 906216 758649 5291 157 866620 255
Number Shares Issued Fully Paid 25    
Other Creditors283 485224 952194 916271 549888 168699 607
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 77 34748 83638 667538 3177 961
Other Disposals Property Plant Equipment 88 13665 27053 445579 7098 776
Other Taxation Social Security Payable151 977166 016169 615257 708230 877305 037
Par Value Share 1    
Property Plant Equipment Gross Cost2 006 4852 267 7752 536 5442 844 8813 659 2484 558 746
Provisions For Liabilities Balance Sheet Subtotal103 37677 26577 96078 096267 823340 352
Total Additions Including From Business Combinations Property Plant Equipment 349 426334 039361 7821 394 076908 274
Total Assets Less Current Liabilities1 250 8031 047 2581 028 0151 351 3802 713 7442 479 474
Trade Creditors Trade Payables153 574350 377291 983341 647265 418256 559
Trade Debtors Trade Receivables976 0381 054 405900 7931 319 4661 369 1281 384 981

Transport Operator Data

Maydencroft Manor
Address Maydencroft Lane , Gosmore
City Hitchin
Post code SG4 7QA
Vehicles 1

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 company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (13 pages)

Company search

Advertisements