Company NameMaxfield & Sons,Limited
Company StatusActive
Company Number00038459
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Edward Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(112 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Moyra Christine Marshall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(112 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Celine Emma Diment
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(114 years, 5 months after company formation)
Appointment Duration8 years
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameEmma Cox
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(121 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameStephen Follis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(121 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMrs Anne Syrett Umfreville
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kit Lane
Owermoigne
Dorchester
Dorset
DT2 8HP
Director NameMr Frank Syrett Follis
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration31 years, 6 months (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Mellstock Avenue
Dorchester
Dorset
DT1 2BQ
Secretary NameMrs Anne Syrett Umfreville
NationalityBritish
StatusResigned
Appointed10 June 1991(89 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kit Lane
Owermoigne
Dorchester
Dorset
DT2 8HP

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Cityshape Investments Limited
54.35%
Ordinary
7.8k at £1Anne Syrett Umfreville
28.26%
Ordinary
4.6k at £1Frank Syrett Follis
16.69%
Ordinary
196 at £1Stephen Alton Follis
0.71%
Ordinary

Financials

Year2014
Net Worth£128,439

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

7 July 2017Notification of Moyra Smith as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
7 July 2017Notification of Cityshape Investments Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Frank Syrett Follis as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Paul Edward Marshall as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 27,670
(7 pages)
17 May 2016Appointment of Mrs Celine Emma Bird as a director on 25 April 2016 (2 pages)
10 May 2016Director's details changed for Miss Moyra Smith on 9 April 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 April 2016Termination of appointment of Anne Syrett Umfreville as a director on 16 February 2016 (1 page)
14 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 27,670
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 January 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
22 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
11 September 2014Termination of appointment of Anne Syrett Umfreville as a secretary on 11 July 2014 (1 page)
11 September 2014Appointment of Mr Paul Edward Marshall as a director on 11 July 2014 (2 pages)
11 September 2014Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 11 September 2014 (1 page)
11 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 September 2014Appointment of Miss Moyra Smith as a director on 11 July 2014 (2 pages)
7 August 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 27,670
(4 pages)
7 August 2014Change of share class name or designation (2 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
7 August 2014Statement of company's objects (2 pages)
7 August 2014Particulars of variation of rights attached to shares (2 pages)
1 July 2014Annual return made up to 10 June 2014 with a full list of shareholders (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Director's details changed for Mr Frank Syrett Follis on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mrs Anne Syrett Umfreville on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mrs Anne Syrett Umfreville on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mr Frank Syrett Follis on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Return made up to 10/06/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Return made up to 10/06/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Return made up to 10/06/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 June 2005Return made up to 10/06/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Return made up to 10/06/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Return made up to 10/06/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
21 June 2002Return made up to 10/06/02; full list of members (7 pages)
30 May 2002Registered office changed on 30/05/02 from: 66 station road marlow buckinghamshire SL7 1NX (1 page)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 June 2001Return made up to 10/06/01; full list of members (6 pages)
14 June 2000Return made up to 10/06/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 June 1998Return made up to 10/06/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 June 1997Return made up to 10/06/97; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 June 1996Return made up to 10/06/96; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)