ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

R.L. Maynard Limited

R.L. Maynard Limited is an active company incorporated on 22 March 1973 with the registered office located in . R.L. Maynard Limited was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01103184
Private limited company
Age
52 years
Incorporated 22 March 1973
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 10 June 2025 (4 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
45 Gresham Street
London
EC2V 7BG
England
Address changed on 17 Sep 2025 (1 month ago)
Previous address was International House Ethorpe Crescent Gerrards Cross Bucks SL9 8QR
Telephone
01753888369
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Certified Accountant • English • Lives in England • Born in Oct 1949
Director • English • Lives in England • Born in Oct 1946
Mr Richard Lacey Maynard
PSC • English • Lives in England • Born in Oct 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nationcrest Plc
Richard Lacey Maynard is a mutual person.
Active
Goodison Consultants Limited
Robert John Fisher is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£292.62K
Decreased by £203.15K (-41%)
Turnover
£4.49M
Increased by £2.81M (+168%)
Employees
10
Decreased by 2 (-17%)
Total Assets
£2.62M
Decreased by £3.56M (-58%)
Total Liabilities
-£1.48M
Decreased by £2.68M (-64%)
Net Assets
£1.14M
Decreased by £878.31K (-44%)
Debt Ratio (%)
57%
Decreased by 10.81% (-16%)
Latest Activity
Group Accounts Submitted
17 Days Ago on 6 Oct 2025
Robert John Fisher Resigned
23 Days Ago on 30 Sep 2025
Robert John Fisher Resigned
23 Days Ago on 30 Sep 2025
Registered Address Changed
1 Month Ago on 17 Sep 2025
Confirmation Submitted
4 Months Ago on 25 Jun 2025
Mr Robert John Fisher Details Changed
4 Months Ago on 18 Jun 2025
Group Accounts Submitted
1 Year 3 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Jun 2024
Jacqueline Wilkinson Resigned
1 Year 6 Months Ago on 31 Mar 2024
Group Accounts Submitted
2 Years 3 Months Ago on 13 Jul 2023
Get Credit Report
Discover R.L. Maynard Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Termination of appointment of Robert John Fisher as a secretary on 30 September 2025
Submitted on 5 Oct 2025
Termination of appointment of Robert John Fisher as a director on 30 September 2025
Submitted on 5 Oct 2025
Registered office address changed from International House Ethorpe Crescent Gerrards Cross Bucks SL9 8QR to 45 Gresham Street London EC2V 7BG on 17 September 2025
Submitted on 17 Sep 2025
Confirmation statement made on 10 June 2025 with no updates
Submitted on 25 Jun 2025
Director's details changed for Mr Robert John Fisher on 18 June 2025
Submitted on 18 Jun 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 1 Jul 2024
Confirmation statement made on 10 June 2024 with no updates
Submitted on 19 Jun 2024
Termination of appointment of Jacqueline Wilkinson as a director on 31 March 2024
Submitted on 10 Apr 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 13 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year