Company NameMaple Leaf Financial Services Limited
DirectorPaula Elizabeth Reid
Company StatusActive
Company Number04940035
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Paula Elizabeth Reid
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House 23 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
Director NameMr Paul Colin Forster
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address17 Oaks Way Gayton
Wirral
CH60 3SP
Wales
Director NameRory Paul Forster
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleFinancial Adviser
Correspondence Address14 Carlton Close
Parkgate
Neston
Wirral
CH64 6TD
Wales
Director NameMr Derek Charles Reid
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 16 May 2014)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Cottage
Little Heath Road
Littleton Chester
Cheshire
CH3 7DW
Wales
Director NameMr Stephen William Walsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 21 October 2011)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressMaple House
Watergate Row
Chester
Cheshire
CH1 2LE
Wales
Secretary NameNorthern Formations Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressThe Oaks
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Contact

Websitemapleleaffinancial.co.uk

Location

Registered AddressMaple House
23 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paula Elizabeth Reid
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,337
Current Liabilities£95,653

Accounts

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

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

28 July 2017Delivered on: 28 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 November 2014Delivered on: 21 November 2014
Persons entitled: Openwork Services Limited

Classification: A registered charge
Outstanding
25 June 2004Delivered on: 29 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 April 2014Delivered on: 1 May 2014
Satisfied on: 8 December 2014
Persons entitled: Openwork Services Limited

Classification: A registered charge
Fully Satisfied
17 January 2013Delivered on: 4 February 2013
Satisfied on: 6 December 2014
Persons entitled: Openwork Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all income streams and rights whatsoever and wheresoever present and future and book debts due or owing and the proceeds thereof see image for full details.
Fully Satisfied
27 May 2011Delivered on: 14 June 2011
Satisfied on: 6 December 2014
Persons entitled: Openwork Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge over all income streams and rights and all present and future book debts, collateral instruments and any other rights relating thereto see image for full details.
Fully Satisfied

Filing History

22 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Registration of charge 049400350006, created on 28 July 2017 (42 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
8 December 2014Satisfaction of charge 049400350004 in full (4 pages)
6 December 2014Satisfaction of charge 3 in full (4 pages)
6 December 2014Satisfaction of charge 2 in full (4 pages)
21 November 2014Registration of charge 049400350005, created on 14 November 2014 (19 pages)
14 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Appointment of Mrs Paula Elizabeth Reid as a director on 16 May 2014 (2 pages)
16 September 2014Termination of appointment of Derek Charles Reid as a director on 16 May 2014 (1 page)
1 May 2014Registration of charge 049400350004 (20 pages)
19 February 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 March 2012Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
15 February 2012Termination of appointment of Stephen Walsh as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 January 2011Appointment of Stephen William Walsh as a director (4 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Termination of appointment of Paul Forster as a director (1 page)
15 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
14 December 2009Termination of appointment of Northern Formations Limited as a secretary (1 page)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 May 2009Return made up to 22/10/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Return made up to 22/10/07; no change of members (7 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 February 2007Return made up to 22/10/06; full list of members (7 pages)
23 January 2007Registered office changed on 23/01/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
9 January 2006Return made up to 22/10/05; full list of members (7 pages)
12 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 December 2005Director resigned (1 page)
10 January 2005Return made up to 22/10/04; full list of members (7 pages)
29 June 2004Particulars of mortgage/charge (6 pages)
13 February 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003Incorporation (17 pages)