Company NameMaher Limited
Company StatusActive
Company Number00508859
CategoryPrivate Limited Company
Incorporation Date14 June 1952(71 years, 11 months ago)
Previous NameJ.W.Maher & Son Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameStephen David Maher
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1992(39 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brightside Way
Sheffield
South Yorkshire
S9 2RQ
Director NameDonna Saul
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(51 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brightside Way
Sheffield
South Yorkshire
S9 2RQ
Director NameMr Gerald Clark
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2004(52 years after company formation)
Appointment Duration19 years, 10 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address2 Brightside Way
Sheffield
South Yorkshire
S9 2RQ
Director NameMr Bryan Ian Plant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(54 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brightside Way
Sheffield
South Yorkshire
S9 2RQ
Director NameMr Andrew Steven Oliver
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(58 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Brightside Way
Sheffield
S9 2RQ
Director NameMr Scott Fraser
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(71 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Brightside Way
Sheffield
S9 2RQ
Director NameRoy Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(39 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 October 2003)
RoleExport Sales Director
Correspondence Address14 Dalebrook Court
Belgrave Road
Sheffield
South Yorkshire
S10 3LL
Director NameJohn Michael Fenton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(39 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address4 Badgers Close
Durkar
Wakefield
West Yorkshire
WF4 3QD
Director NameJames Roberts
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(39 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 May 1999)
RoleCompany Director
Correspondence Address21 Cliffehouse Road
Sheffield
South Yorkshire
S5 7TD
Secretary NameSally-Ann Singleton
NationalityBritish
StatusResigned
Appointed04 April 1992(39 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address81 Trap Lane
Sheffield
South Yorkshire
S11 7RF
Director NameMr Peter Howard Thornton-Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(40 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 October 2003)
RoleTechnical Director
Correspondence Address16 Magna Crescent
Flanderwell
Rotherham
South Yorkshire
S66 0HD
Director NameJohn Martin Foreman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(46 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressSharpehill 290 Melton Road
Edwalton
Nottingham
NG12 4DD
Director NameStuart Martin Firth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(49 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeather Lea
Nursery Lane, Ripponden
Sowerby Bridge
West Yorkshire
HX6 4PD
Director NameMr Paul Charles Singleton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(50 years, 2 months after company formation)
Appointment Duration1 day (resigned 22 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address475 Whirlowdale Road
Sheffield
S11 9NH
Secretary NameMichele Holmes
NationalityBritish
StatusResigned
Appointed18 October 2004(52 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address7 Merbeck Drive
High Green
Sheffield
South Yorkshire
S35 4DB
Director NamePhilip Michael Goy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(52 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Stoops Road
Bessacarr
Doncaster
South Yorkshire
DN4 7EP
Director NameStephen Mark Panther
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(53 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2009)
RoleOperations Director
Correspondence Address4 Thimble Hall Lane
Newport
Brough
North Humberside
HU15 2PX
Director NameMr Edward Mark Hayton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(58 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Brightside Way
Sheffield
S9 2RQ

Contact

Websitemaher.com
Email address[email protected]
Telephone0114 2909200
Telephone regionSheffield

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

495 at £1Liopleurodon Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,170,097
Gross Profit£4,393,021
Net Worth£15,055,330
Cash£1,928,853
Current Liabilities£7,440,788

Accounts

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

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

27 November 1997Delivered on: 28 November 1997
Satisfied on: 10 October 2001
Persons entitled: Forward Trust Group Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two new champion 10 tonne double girder o/head cranes serial nos: 9812 & 9813.
Fully Satisfied
8 March 1983Delivered on: 15 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Outstanding
6 January 1972Delivered on: 19 January 1972
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 November 2016Full accounts made up to 30 June 2016 (20 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
12 July 2016Auditor's resignation (1 page)
30 June 2016Auditor's resignation (1 page)
25 May 2016Full accounts made up to 30 June 2015 (19 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 495
(8 pages)
18 April 2016Register(s) moved to registered inspection location 2 Brightside Way Sheffield South Yorkshire S9 2RQ (1 page)
18 April 2016Register inspection address has been changed to 2 Brightside Way Sheffield South Yorkshire S9 2RQ (1 page)
10 December 2015Termination of appointment of Edward Mark Hayton as a director on 21 November 2015 (1 page)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 495
(8 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 495
(8 pages)
15 April 2015Full accounts made up to 30 June 2014 (19 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 495
(8 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 495
(8 pages)
28 January 2014Full accounts made up to 30 June 2013 (18 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
7 January 2013Full accounts made up to 30 June 2012 (18 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
30 January 2012Full accounts made up to 30 June 2011 (21 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
21 January 2011Full accounts made up to 30 June 2010 (21 pages)
7 January 2011Appointment of Mr Andrew Steven Oliver as a director (2 pages)
7 January 2011Appointment of Mr Edward Mark Hayton as a director (2 pages)
16 April 2010Director's details changed for Donna Saul on 4 April 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Donna Saul on 4 April 2010 (2 pages)
16 April 2010Director's details changed for Gerald Clark on 4 April 2010 (2 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Gerald Clark on 4 April 2010 (2 pages)
29 March 2010Full accounts made up to 30 June 2009 (21 pages)
10 February 2010Termination of appointment of John Foreman as a director (2 pages)
2 February 2010Director's details changed for Stephen David Maher on 28 January 2010 (3 pages)
2 February 2010Director's details changed for Gerald Clark on 28 January 2010 (3 pages)
2 February 2010Director's details changed for Donna Saul on 28 January 2010 (3 pages)
2 February 2010Director's details changed for Bryan Ian Plant on 28 January 2010 (3 pages)
20 January 2010Termination of appointment of Michele Holmes as a secretary (2 pages)
1 May 2009Full accounts made up to 30 June 2008 (21 pages)
29 April 2009Return made up to 04/04/09; full list of members (5 pages)
28 April 2009Appointment terminated director stephen panther (1 page)
9 May 2008Secretary's change of particulars / michele holmes / 09/05/2008 (1 page)
9 May 2008Director's change of particulars / gerald clark / 08/05/2008 (1 page)
30 April 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
28 April 2008Return made up to 04/04/08; full list of members (5 pages)
9 May 2007Return made up to 04/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2007Accounts for a medium company made up to 30 June 2006 (20 pages)
8 March 2007Registered office changed on 08/03/07 from: 2 brightside way sheffield south yorkshire S9 2RQ (1 page)
22 December 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Registered office changed on 18/05/06 from: 1 edward st sheffield 3 (1 page)
18 May 2006New director appointed (2 pages)
26 April 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
26 April 2006Return made up to 04/04/06; full list of members (8 pages)
17 May 2005Accounts for a medium company made up to 30 June 2004 (21 pages)
4 May 2005Return made up to 04/04/05; full list of members (8 pages)
14 January 2005New director appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
25 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
7 April 2004Accounts for a medium company made up to 30 June 2003 (22 pages)
7 April 2004Director resigned (1 page)
7 April 2004Return made up to 04/04/04; full list of members (7 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
26 October 2003Return made up to 04/04/03; full list of members; amend (10 pages)
13 April 2003Return made up to 04/04/03; full list of members (10 pages)
13 April 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
26 November 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
11 April 2002Return made up to 04/04/02; full list of members (8 pages)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Accounts for a medium company made up to 30 June 2001 (20 pages)
9 April 2001Accounts for a medium company made up to 30 June 2000 (21 pages)
9 April 2001Return made up to 04/04/01; full list of members (8 pages)
10 April 2000Return made up to 04/04/00; full list of members (9 pages)
10 April 2000Accounts for a medium company made up to 30 June 1999 (21 pages)
11 June 1999Director resigned (1 page)
9 April 1999Return made up to 04/04/99; no change of members (6 pages)
26 October 1998Accounts for a medium company made up to 30 June 1998 (21 pages)
8 October 1998New director appointed (2 pages)
31 May 1998Auditor's resignation (1 page)
3 April 1998Accounts for a medium company made up to 30 June 1997 (21 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
14 April 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
14 April 1997Return made up to 04/04/97; full list of members (8 pages)
22 July 1996Return made up to 04/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Accounts for a medium company made up to 30 June 1995 (20 pages)
23 March 1995Return made up to 04/04/95; no change of members (6 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1983Company name changed\certificate issued on 23/06/83 (2 pages)
14 June 1952Certificate of incorporation (1 page)