Company NameMaycroft Financial Solutions Ltd.
DirectorsDavid Henry Mole and Jon Mole
Company StatusActive
Company Number04393244
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David Henry Mole
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Crescent, Station Road
Woldingham
Caterham
Surrey
CR3 7DB
Director NameMr Jon Mole
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(10 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleGardener
Country of ResidenceEngland
Correspondence Address1 Marden Manor 1 The Crescent
Station Road
Woldingham
Surrey
CR3 7DB
Director NameAndrew Sherar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2005)
RoleAccountant
Correspondence Address4 Acorn Close
East Grinstead
West Sussex
RH19 4BY
Secretary NameAndrew Sherar
NationalityBritish
StatusResigned
Appointed21 March 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2005)
RoleAccountant
Correspondence Address4 Acorn Close
East Grinstead
West Sussex
RH19 4BY
Secretary NameMrs Wendy Ann Mole
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent, Station Road
Woldingham
Caterham
Surrey
CR3 7DB
Director NameMr Arthur Robert Graves
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Station Road
Woldingham
Surrey
CR3 7DB
Director NameMr Tor Sriachavanon Graves
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Crescent
Station Road
Woldingham
Surrey
CR3 7DB
Director NameMr Nicholas Mark Mole
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Marden Manor 1 The Crescent
Station Road
Woldingham
Surrey
CR3 7DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address1 Marden Manor 1 The Crescent
Station Road
Woldingham
Surrey
CR3 7DB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Nicholas Mole
8.00%
Ordinary
30 at £1Jonathan Mole
30.00%
Ordinary
30 at £1Wendy Mole
30.00%
Ordinary
12 at £1David Henry Mole
12.00%
Ordinary
10 at £1Jessica Mole
10.00%
Ordinary
10 at £1Phillippa Mole
10.00%
Ordinary

Financials

Year2014
Net Worth£212,406
Cash£43,092
Current Liabilities£33,623

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Registered office address changed from 1 the Crescent Station Road Woldingham Surrey CR3 7DB to 2 Clarence Road Wallington Surrey SM6 0EW on 11 May 2015 (1 page)
6 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Company name changed pnj business solutions LTD\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2014Company name changed maycroft financial solutions LTD\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2014Appointment of Mr. Nicholas Mark Mole as a director (2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed enzo and shi financial solutions LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Termination of appointment of Tor Graves as a director (1 page)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 March 2013Termination of appointment of Arthur Graves as a director (1 page)
18 March 2013Termination of appointment of Tor Graves as a director (1 page)
18 March 2013Appointment of Mr Jon Mole as a director (2 pages)
18 March 2013Termination of appointment of Arthur Graves as a director (1 page)
18 March 2013Appointment of Mr Jon Mole as a director (2 pages)
22 November 2012Company name changed maycroft financial solutions LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Termination of appointment of Wendy Mole as a secretary (1 page)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
11 August 2011Change of name notice (2 pages)
11 August 2011Company name changed barber toucan LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
19 July 2011Appointment of Mr Tor Sriachavanon Graves as a director (2 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Appointment of Mr Arthur Robert Graves as a director (2 pages)
6 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Director's change of particulars / david mole / 24/09/2008 (1 page)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
24 March 2009Secretary's change of particulars / wendy mole / 24/09/2008 (1 page)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 April 2008Return made up to 13/03/08; no change of members (6 pages)
26 March 2008Curr sho from 28/02/2009 to 31/03/2008 (1 page)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 June 2007Registered office changed on 07/06/07 from: 1 the crescent station road, woldingham caterham surrey CR3 7DB (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 the crescent woldingham surrey CR3 7DB (1 page)
24 April 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/04/07
(6 pages)
18 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
12 April 2006Return made up to 13/03/06; full list of members (6 pages)
19 January 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
9 January 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
22 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
2 August 2005New secretary appointed (2 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Secretary resigned;director resigned (1 page)
6 May 2005Return made up to 13/03/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 13/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2002Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002New director appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
13 March 2002Incorporation (9 pages)