You are here: bizstats.co.uk > a-z index > M list

M.makower & Co Limited READING


M.makower & started in year 1937 as Private Limited Company with registration number 00328355. The M.makower & company has been functioning successfully for eighty seven years now and its status is active. The firm's office is based in Reading at Withy Copse House Horsepond Road. Postal code: RG4 9HN.

The firm has one director. Jane M., appointed on 24 May 1993. There are currently no secretaries appointed. 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.

M.makower & Co Limited Address / Contact

Office Address Withy Copse House Horsepond Road
Office Address2 Kidmore End
Town Reading
Post code RG4 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00328355
Date of Incorporation Mon, 31st May 1937
Industry Other letting and operating of own or leased real estate
Industry Other human health activities
End of financial Year 31st December
Company age 87 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 Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Jane M.

Position: Director

Appointed: 24 May 1993

Oliver M.

Position: Director

Resigned: 28 May 2020

Alison C.

Position: Secretary

Appointed: 01 October 2016

Resigned: 22 April 2018

Rosita M.

Position: Secretary

Appointed: 01 August 2000

Resigned: 30 September 2016

Michael K.

Position: Director

Appointed: 15 May 2000

Resigned: 19 November 2002

Rosita M.

Position: Director

Appointed: 01 January 2000

Resigned: 23 January 2004

Jane M.

Position: Secretary

Appointed: 01 May 1998

Resigned: 31 July 2000

Otto H.

Position: Director

Appointed: 01 October 1997

Resigned: 31 December 1998

Rosita M.

Position: Secretary

Appointed: 01 December 1996

Resigned: 30 April 1998

Sarah B.

Position: Director

Appointed: 01 September 1994

Resigned: 06 April 1998

William M.

Position: Director

Appointed: 24 May 1993

Resigned: 28 May 2020

Jane M.

Position: Secretary

Appointed: 23 November 1992

Resigned: 01 December 1996

Davy C.

Position: Director

Appointed: 12 July 1992

Resigned: 31 May 1993

Philip N.

Position: Secretary

Appointed: 24 June 1991

Resigned: 22 November 1992

Stuart H.

Position: Director

Appointed: 24 June 1991

Resigned: 30 June 1992

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is M Makower Holdings Limited from Reading, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jane M. This PSC and has 50,01-75% voting rights. Then there is William M., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

M Makower Holdings Limited

Withy Copse House Horsepond Road, Kidmore End, Reading, Berkshire, RG4 9HN, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 7 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane M.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: 50,01-75% voting rights

William M.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: 25-50% voting rights

Oliver M.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-02-292017-03-312018-03-312018-12-31
Balance Sheet
Cash Bank On Hand  1 249 180591 029553 785
Current Assets 619 4801 733 142600 630555 765
Debtors235 750273 794219 8689 6011 980
Net Assets Liabilities1 678 0911 677 7281 360 5111 039 1521 020 433
Other Debtors14 99446 2767 7271 88780
Property Plant Equipment323 167310 969444 395533 998528 865
Total Inventories287 043345 686264 094  
Other
Accumulated Depreciation Impairment Property Plant Equipment228 911241 10953 66820 35330 052
Bank Borrowings Overdrafts174 003150 560   
Corporation Tax Payable5 2758 103   
Creditors295 381267 164114 00074 00051 756
Current Tax For Period4 8138 103   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences10 941-667   
Fixed Assets2 127 2292 115 031444 395  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  8 807  
Increase Decrease In Current Tax From Adjustment For Prior Periods85-458   
Increase From Depreciation Charge For Year Property Plant Equipment 12 19813 36521 5829 699
Investment Property1 804 0621 804 062   
Net Current Assets Liabilities-190 986-208 0351 031 653579 795544 212
Number Shares Issued Fully Paid55   
Other Creditors121 378116 604114 00074 00051 756
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  200 80654 897 
Other Disposals Property Plant Equipment  495 99375 324 
Other Taxation Social Security Payable25 46322 586338 2765 2221 180
Property Plant Equipment Gross Cost552 078552 078498 063554 351558 917
Provisions For Liabilities Balance Sheet Subtotal37 22937 8961 537641888
Tax Tax Credit On Profit Or Loss On Ordinary Activities15 8396 978   
Total Additions Including From Business Combinations Property Plant Equipment  441 978131 6134 566
Total Assets Less Current Liabilities1 936 2431 906 9961 476 0481 113 7931 073 077
Total Current Tax Expense Credit4 8987 645   
Trade Creditors Trade Payables156 404229 202119 6593 747 
Trade Debtors Trade Receivables220 756227 518212 1417 7141 900
Employees Total   83

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, September 2023
Free Download (12 pages)

Company search