Maynews Limited CHESTERFIELD


Maynews started in year 1984 as Private Limited Company with registration number 01824104. The Maynews company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Chesterfield at Hazel Court Midland Way. Postal code: S43 4FD.

At the moment there are 3 directors in the the company, namely Mark C., Mark T. and Jonathan J.. In addition one secretary - Jonathan J. - 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 - Peter H. who worked with the the company until 23 March 2016.

Maynews Limited Address / Contact

Office Address Hazel Court Midland Way
Office Address2 Barlborough
Town Chesterfield
Post code S43 4FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01824104
Date of Incorporation Tue, 12th Jun 1984
Industry
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 27th March
Company age 40 years old
Account next due date Wed, 27th Dec 2023 (125 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Mark C.

Position: Director

Appointed: 01 August 2020

Mark T.

Position: Director

Appointed: 06 July 2017

Jonathan J.

Position: Secretary

Appointed: 23 March 2016

Jonathan J.

Position: Director

Appointed: 23 March 2016

Rebecca J.

Position: Director

Appointed: 23 March 2016

Resigned: 22 February 2019

Laraine J.

Position: Director

Appointed: 08 February 2013

Resigned: 23 March 2016

Peter H.

Position: Secretary

Appointed: 08 February 2013

Resigned: 23 March 2016

Anthony H.

Position: Director

Appointed: 08 February 2013

Resigned: 23 March 2016

Christine B.

Position: Director

Appointed: 08 February 2013

Resigned: 23 March 2016

Peter H.

Position: Director

Appointed: 08 February 2013

Resigned: 23 March 2016

Michael C.

Position: Director

Appointed: 08 February 2013

Resigned: 23 March 2016

Marlene W.

Position: Director

Appointed: 01 October 2009

Resigned: 08 February 2013

Pratima P.

Position: Director

Appointed: 01 October 2009

Resigned: 08 February 2013

Sanjeev P.

Position: Director

Appointed: 02 February 2005

Resigned: 08 February 2013

Chandrakant P.

Position: Director

Appointed: 18 October 1991

Resigned: 08 February 2013

George D.

Position: Director

Appointed: 18 October 1991

Resigned: 31 July 1997

David M.

Position: Director

Appointed: 18 October 1991

Resigned: 08 February 2013

Dennis W.

Position: Director

Appointed: 18 October 1991

Resigned: 08 February 2013

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is First Stop News Limited from Chesterfield, England. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

First Stop News Limited

Hazel Court Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4FD, England

Legal authority England And Wales
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-272021-03-272022-03-272023-03-27
Balance Sheet
Current Assets259172157134
Debtors791657
Other Debtors65 2 
Property Plant Equipment30232418
Total Inventories180156152 
Other
Accumulated Amortisation Impairment Intangible Assets113113118101
Accumulated Depreciation Impairment Property Plant Equipment232445257
Amounts Owed To Group Undertakings843825828791
Average Number Employees During Period36262221
Creditors844826828791
Deferred Tax Asset Debtors141637
Dividends Paid On Shares56   
Fixed Assets86807641
Future Minimum Lease Payments Under Non-cancellable Operating Leases 184142105
Increase From Amortisation Charge For Year Intangible Assets  54
Increase From Depreciation Charge For Year Property Plant Equipment 32146
Intangible Assets56575223
Intangible Assets Gross Cost170170170124
Net Current Assets Liabilities-585-654-671-657
Other Creditors11  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3  
Other Disposals Property Plant Equipment 5  
Property Plant Equipment Gross Cost2462677675
Total Additions Including From Business Combinations Property Plant Equipment 26  
Total Assets Less Current Liabilities-499-574-595-616
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   46
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  1911
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets   21
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  2061

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2023-03-27
filed on: 24th, December 2023
Free Download (11 pages)

Company search

Advertisements