Reginald Maude Limited HALIFAX


Reginald Maude started in year 1936 as Private Limited Company with registration number 00320694. The Reginald Maude company has been functioning successfully for 88 years now and its status is active. The firm's office is based in Halifax at Globe House. Postal code: HX1 4AE.

The firm has one director. Christopher C., appointed on 7 July 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rosalind M. who worked with the the firm until 30 June 1998.

Reginald Maude Limited Address / Contact

Office Address Globe House
Office Address2 Miall Street
Town Halifax
Post code HX1 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00320694
Date of Incorporation Sat, 14th Nov 1936
Industry Electrical installation
End of financial Year 30th September
Company age 88 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Christopher C.

Position: Director

Appointed: 07 July 2023

Michael M.

Position: Director

Resigned: 07 July 2023

Rosalind M.

Position: Secretary

Resigned: 30 June 1998

Jonathan M.

Position: Director

Appointed: 19 October 2016

Resigned: 07 July 2023

Matthew M.

Position: Director

Appointed: 29 November 2007

Resigned: 07 July 2023

Jack N.

Position: Director

Appointed: 20 January 2004

Resigned: 28 March 2014

Angela W.

Position: Director

Appointed: 06 May 2002

Resigned: 10 April 2015

David L.

Position: Director

Appointed: 01 October 1998

Resigned: 14 October 2000

Gillian H.

Position: Secretary

Appointed: 10 October 1997

Resigned: 26 February 2010

Colin L.

Position: Director

Appointed: 01 October 1997

Resigned: 20 February 2002

David C.

Position: Director

Appointed: 01 October 1997

Resigned: 07 July 2023

Brian B.

Position: Director

Appointed: 01 October 1997

Resigned: 31 October 2000

Charles M.

Position: Director

Appointed: 29 September 1995

Resigned: 29 November 2007

Rosalind M.

Position: Director

Appointed: 01 March 1991

Resigned: 26 September 1999

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we found, there is Electric Holdings Ltd from Huddersfield, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jonathan M., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Electric Holdings Ltd

Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14671142
Notified on 7 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 30 June 2016
Ceased on 7 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 30 June 2016
Ceased on 16 March 2020
Nature of control: significiant influence or control

David C.

Notified on 30 June 2016
Ceased on 16 March 2020
Nature of control: significiant influence or control

Matthew M.

Notified on 30 June 2016
Ceased on 16 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth536 518548 888565 470585 319      
Balance Sheet
Cash Bank In Hand334 499158 678345 299346 998      
Cash Bank On Hand   346 998355 637295 539408 028432 673456 478507 357
Current Assets732 679895 072941 557762 830893 616663 313898 135750 725828 580948 414
Debtors262 052549 631468 943277 771392 127240 693336 687154 777242 483289 196
Net Assets Liabilities   585 319579 021580 709567 523615 360646 079671 480
Net Assets Liabilities Including Pension Asset Liability536 518548 888565 470585 319      
Other Debtors   42 10311 43322 15720 39314 99210 33332 771
Property Plant Equipment   161 288170 206161 027152 745153 872158 175128 281
Stocks Inventory136 128186 763127 315138 061      
Tangible Fixed Assets203 908190 052164 597161 288      
Total Inventories   138 061145 852127 081153 420163 275129 619151 861
Reserves/Capital
Called Up Share Capital2 2802 2802 2802 280      
Profit Loss Account Reserve533 518545 888562 470582 319      
Shareholder Funds536 518548 888565 470585 319      
Other
Accumulated Amortisation Impairment Intangible Assets   8 0008 0008 0008 0008 0008 000 
Accumulated Depreciation Impairment Property Plant Equipment   267 343284 339298 956313 350324 476295 613306 624
Average Number Employees During Period    242322201715
Capital Redemption Reserve720720720720      
Creditors   3 8966 8996 8208 03411 6009 6111 944
Creditors Due After One Year11 62511 1234 5093 896      
Creditors Due Within One Year381 559519 512532 924329 673      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 9178 6038 72012 91457 1677 665
Disposals Property Plant Equipment    8 3689 1169 05416 40066 48023 892
Finance Lease Liabilities Present Value Total   3 8966 8996 8208 03411 6009 6111 944
Fixed Assets203 908190 052164 597161 288170 206161 027152 745153 872158 175128 281
Increase Decrease In Property Plant Equipment    15 00011 19713 39024 00014 317 
Increase From Depreciation Charge For Year Property Plant Equipment    24 91323 22023 11424 04028 30418 676
Intangible Assets Gross Cost   8 0008 0008 0008 0008 0008 000 
Intangible Fixed Assets Aggregate Amortisation Impairment8 0008 0008 000       
Intangible Fixed Assets Cost Or Valuation8 0008 0008 000       
Net Current Assets Liabilities351 120375 560408 633433 157421 520429 340428 769476 641500 936547 110
Number Shares Allotted 2 2802 2802 280      
Other Creditors   181 378266 153112 551221 658123 501120 926118 890
Other Taxation Social Security Payable   62 87081 51641 73381 99286 98558 95656 324
Par Value Share 111      
Property Plant Equipment Gross Cost   428 631454 545459 983466 095478 348453 788434 905
Provisions For Liabilities Balance Sheet Subtotal   5 2305 8062 8385 9573 5533 4211 967
Provisions For Liabilities Charges6 8855 6013 2515 230      
Secured Debts23 74520 39711 04811 712      
Share Capital Allotted Called Up Paid2 2802 2802 2802 280      
Tangible Fixed Assets Additions 35 6001 58922 876      
Tangible Fixed Assets Cost Or Valuation484 599451 300432 054428 631      
Tangible Fixed Assets Depreciation280 691261 248267 457267 343      
Tangible Fixed Assets Depreciation Charged In Period 28 18525 53523 980      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 47 62819 32624 094      
Tangible Fixed Assets Disposals 68 89920 83526 299      
Total Additions Including From Business Combinations Property Plant Equipment    34 28214 55415 16628 65341 9205 009
Total Assets Less Current Liabilities555 028565 612573 230594 445591 726590 367581 514630 513659 111675 391
Trade Creditors Trade Payables   77 609116 30370 834155 41352 165134 495218 423
Trade Debtors Trade Receivables   235 668380 694218 536316 294139 785232 150256 425
Advances Credits Directors 1 1301 270       
Advances Credits Made In Period Directors 1 1301 270       
Advances Credits Repaid In Period Directors  1 130       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 10th, January 2023
Free Download (10 pages)

Company search

Advertisements