Maud Doris Ltd BEXHILL-ON-SEA


Maud Doris started in year 2008 as Private Limited Company with registration number 06670088. The Maud Doris company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bexhill-on-sea at 21-23 Dorset Road. Postal code: TN40 1SH. Since Wednesday 7th August 2019 Maud Doris Ltd is no longer carrying the name The Heath (haywards Heath).

The company has 2 directors, namely Laura M., Richard M.. Of them, Laura M., Richard M. have been with the company the longest, being appointed on 15 August 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rosalind M. who worked with the the company until 15 February 2021.

Maud Doris Ltd Address / Contact

Office Address 21-23 Dorset Road
Town Bexhill-on-sea
Post code TN40 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06670088
Date of Incorporation Mon, 11th Aug 2008
Industry Public houses and bars
Industry Maintenance and repair of motor vehicles
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (539 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Laura M.

Position: Director

Appointed: 15 August 2008

Richard M.

Position: Director

Appointed: 15 August 2008

Gary M.

Position: Director

Appointed: 11 August 2008

Resigned: 15 February 2021

Rosalind M.

Position: Director

Appointed: 11 August 2008

Resigned: 15 February 2021

Company Directors Limited

Position: Corporate Director

Appointed: 11 August 2008

Resigned: 11 August 2008

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 11 August 2008

Resigned: 11 August 2008

Rosalind M.

Position: Secretary

Appointed: 11 August 2008

Resigned: 15 February 2021

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Laura M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Richard M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Gary M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Laura M.

Notified on 31 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard M.

Notified on 31 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gary M.

Notified on 6 April 2016
Ceased on 12 August 2019
Nature of control: right to appoint and remove directors

Rosalind M.

Notified on 6 April 2016
Ceased on 12 August 2019
Nature of control: right to appoint and remove directors

Company previous names

The Heath (haywards Heath) August 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302021-02-282022-02-282023-02-282024-02-29
Net Worth2 14812 130       
Balance Sheet
Current Assets 39 34348 53166 66947 602100 98317 27928 64233 008
Cash Bank On Hand     100 4608 5867 12116 948
Debtors5 1467 067   238 19320 72115 060
Net Assets Liabilities     37 2324 440926687
Other Debtors     238 19320 72115 060
Property Plant Equipment     23 50943 08827 88118 456
Total Inventories     5005008001 000
Cash Bank In Hand23 27328 852       
Intangible Fixed Assets6 481        
Stocks Inventory4 4803 570       
Tangible Fixed Assets6 4814 861       
Reserves/Capital
Called Up Share Capital252252       
Profit Loss Account Reserve1 89611 878       
Shareholder Funds2 14812 130       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 1632 847      
Creditors 29 05731 70639 82321 55649 51043 62737 74531 862
Fixed Assets 4 8613 6463 5292 44930 17646 42227 88118 456
Net Current Assets Liabilities-3 0377 26916 82526 84626 04656 5669 83216 08817 600
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 146147      
Total Assets Less Current Liabilities3 44412 13020 47130 37528 49586 74256 25443 96936 056
Amount Specific Advance Or Credit Directors       6 2644 930
Amount Specific Advance Or Credit Made In Period Directors       14 1029 478
Amount Specific Advance Or Credit Repaid In Period Directors       7 83810 812
Accumulated Amortisation Impairment Intangible Assets     3 3336 66610 000 
Accumulated Depreciation Impairment Property Plant Equipment     12 69533 81456 00465 429
Average Number Employees During Period  5585222
Bank Borrowings Overdrafts     49 51043 62737 74531 862
Increase From Amortisation Charge For Year Intangible Assets      3 3333 334 
Increase From Depreciation Charge For Year Property Plant Equipment      21 11922 1909 425
Intangible Assets     6 6673 334  
Intangible Assets Gross Cost     10 00010 00010 000 
Number Shares Issued Fully Paid      250100250
Other Creditors     546179129131
Other Taxation Social Security Payable     5 8811 3866 5439 222
Par Value Share 1    111
Property Plant Equipment Gross Cost     36 20476 90283 885 
Provisions For Liabilities Balance Sheet Subtotal      8 1875 2983 507
Total Additions Including From Business Combinations Property Plant Equipment      40 6986 983 
Trade Creditors Trade Payables     37 500   
Creditors Due Within One Year35 93632 220       
Net Assets Liability Excluding Pension Asset Liability2 14812 130       
Number Shares Allotted252252       
Provisions For Liabilities Charges1 296        
Share Capital Allotted Called Up Paid-250-250       
Tangible Fixed Assets Cost Or Valuation 28 477       
Tangible Fixed Assets Depreciation21 99623 616       
Tangible Fixed Assets Depreciation Charged In Period 1 620       
Value Shares Allotted252252       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 29th February 2024
filed on: 17th, September 2024
Free Download (10 pages)

Company search