ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maypole Holdings Limited

Maypole Holdings Limited is an active company incorporated on 19 March 2002 with the registered office located in Birmingham, West Midlands. Maypole Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04398292
Private limited company
Age
23 years
Incorporated 19 March 2002
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Group
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
Maypole Holdings 162 Clapgate Lane
Woodgate Business Park
Birmingham
West Midlands
B32 3DE
England
Address changed on 19 Sep 2025 (1 month ago)
Previous address was 3rd Floor 86-90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Sep 1973 • Office Manager
Director • British • Lives in UK • Born in Dec 1948
Director • British • Lives in England • Born in Feb 1977
Director • Managing Director • British • Lives in England • Born in Aug 1946
Director • British • Lives in England • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maypole Limited
Karen Mary Hambleton, Stuart Leslie Howe, and 1 more are mutual people.
Active
Barnt Green Waters Limited
Stuart Leslie Howe is a mutual person.
Active
Stronghold Security Limited
Stuart Leslie Howe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1.55M
Decreased by £1.86M (-55%)
Turnover
£18.56M
Increased by £425K (+2%)
Employees
66
Decreased by 2 (-3%)
Total Assets
£14.77M
Increased by £846K (+6%)
Total Liabilities
-£3.04M
Increased by £216K (+8%)
Net Assets
£11.73M
Increased by £630K (+6%)
Debt Ratio (%)
21%
Increased by 0.3% (+1%)
Latest Activity
Registered Address Changed
1 Month Ago on 19 Sep 2025
Group Accounts Submitted
5 Months Ago on 2 Jun 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Mr Paul Charles Hambleton Details Changed
8 Months Ago on 20 Feb 2025
Ms Karen Mary Hambleton Details Changed
8 Months Ago on 20 Feb 2025
Mrs Christine Mary Howe Details Changed
8 Months Ago on 20 Feb 2025
Mr Stuart Leslie Howe Details Changed
8 Months Ago on 20 Feb 2025
Karen Mary Hambleton Details Changed
8 Months Ago on 20 Feb 2025
Ms Susan Lesley Dunphy Details Changed
8 Months Ago on 20 Feb 2025
Mrs Christine Mary Howe (PSC) Details Changed
8 Months Ago on 20 Feb 2025
Get Credit Report
Discover Maypole Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Maypole Holdings 162 Clapgate Lane Woodgate Business Park Birmingham West Midlands B32 3DE on 19 September 2025
Submitted on 19 Sep 2025
Group of companies' accounts made up to 30 November 2024
Submitted on 2 Jun 2025
Confirmation statement made on 22 February 2025 with updates
Submitted on 24 Feb 2025
Director's details changed for Mrs Christine Mary Howe on 20 February 2025
Submitted on 21 Feb 2025
Registered office address changed from Sky View Argosy Road East Midlands Airport Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 21 February 2025
Submitted on 21 Feb 2025
Change of details for Mr Stuart Leslie Howe as a person with significant control on 20 February 2025
Submitted on 21 Feb 2025
Change of details for Mrs Christine Mary Howe as a person with significant control on 20 February 2025
Submitted on 21 Feb 2025
Director's details changed for Ms Karen Mary Hambleton on 20 February 2025
Submitted on 21 Feb 2025
Director's details changed for Mr Paul Charles Hambleton on 20 February 2025
Submitted on 21 Feb 2025
Director's details changed for Ms Susan Lesley Dunphy on 20 February 2025
Submitted on 21 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year