Maylite Limited MARTLEY


Founded in 1972, Maylite, classified under reg no. 01085545 is an active company. Currently registered at Maylite Business Centre Maylite Trading Estate WR6 6PQ, Martley the company has been in the business for 52 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Sebastian S., Kathryn S.. Of them, Kathryn S. has been with the company the longest, being appointed on 25 November 1996 and Sebastian S. has been with the company for the least time - from 13 July 2022. As of 17 May 2024, there were 2 ex directors - Rita W., Alan W. and others listed below. There were no ex secretaries.

Maylite Limited Address / Contact

Office Address Maylite Business Centre Maylite Trading Estate
Office Address2 Berrow Green Road
Town Martley
Post code WR6 6PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01085545
Date of Incorporation Wed, 6th Dec 1972
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Sebastian S.

Position: Director

Appointed: 13 July 2022

Kathryn S.

Position: Director

Appointed: 25 November 1996

Rita W.

Position: Director

Resigned: 22 August 2023

Alan W.

Position: Director

Appointed: 05 January 1992

Resigned: 20 August 2005

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we researched, there is Peter O. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Kathryn S. This PSC and has 25-50% voting rights. Moving on, there is Peter O., 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.

Peter O.

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

Kathryn S.

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

Peter O.

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

Kathryn S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Samuel W.

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

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 Worth430 494444 422       
Balance Sheet
Cash Bank On Hand 188 994176 158190 966172 372103 577120 689122 932138 576
Current Assets178 278201 825190 232205 744188 852173 859168 696171 900191 789
Debtors18 16112 83114 07414 77816 48070 28248 00748 96853 213
Net Assets Liabilities  1 621 3221 618 9601 626 0061 630 3331 616 7531 615 4771 620 275
Other Debtors 4 3744 4134 6044 61532 58430 92637 60834 680
Property Plant Equipment 302 89510 87915 65438 66546 96740 25347 74242 416
Cash Bank In Hand160 117188 994       
Net Assets Liabilities Including Pension Asset Liability430 494444 422       
Tangible Fixed Assets303 847302 894       
Reserves/Capital
Called Up Share Capital5 2005 200       
Profit Loss Account Reserve425 294439 222       
Shareholder Funds430 494444 422       
Other
Accrued Liabilities Deferred Income 27 77427 26728 62630 203    
Accumulated Depreciation Impairment Property Plant Equipment 27 23329 24132 06038 92948 33656 31365 61474 050
Additions Other Than Through Business Combinations Property Plant Equipment  6 8247 59529 88017 7091 26316 7903 110
Average Number Employees During Period    66777
Corporation Tax Payable 5 2952741 118958    
Creditors 59 08452 63073 36269 99159 59759 83470 16380 764
Fixed Assets  1 760 8791 765 6541 788 6651 796 9671 790 2531 797 7421 792 416
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -296 831      
Increase From Depreciation Charge For Year Property Plant Equipment  2 0082 8216 8699 4077 9779 3018 436
Investment Property  1 750 0001 750 0001 750 0001 750 0001 750 0001 750 0001 750 000
Investment Property Fair Value Model    1 750 0001 750 0001 750 0001 750 000 
Net Current Assets Liabilities126 647142 741137 602132 382118 861114 262108 862101 737111 025
Number Shares Issued Fully Paid    100100100100100
Other Creditors 11 5779 76410 97445 66840 22745 41053 65356 498
Other Taxation Social Security Payable 9 4656 72910 82211 4198 16211 02713 52117 090
Par Value Share 1  11111
Property Plant Equipment Gross Cost 330 12740 12047 71477 59495 30396 566113 356116 466
Provisions For Liabilities Balance Sheet Subtotal  277 159279 076281 520280 896282 362284 002283 166
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 213277 159279 076281 520280 896282 362284 002283 166
Total Assets Less Current Liabilities430 494445 6351 898 4811 898 0361 907 5261 911 2291 899 1151 899 4791 903 441
Trade Creditors Trade Payables 4 9738 59621 82212 90411 2083 3972 9897 176
Trade Debtors Trade Receivables 8 4569 66110 17411 86537 69817 08111 36018 533
Creditors Due Within One Year51 63159 084       
Number Shares Allotted 100       
Provisions For Liabilities Charges 1 213       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 150       
Tangible Fixed Assets Cost Or Valuation329 977330 127       
Tangible Fixed Assets Depreciation26 13027 233       
Tangible Fixed Assets Depreciation Charged In Period 1 103       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, September 2023
Free Download (11 pages)

Company search

Advertisements