Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARYLAND GROUP LIMITED
Company Information for

MARYLAND GROUP LIMITED

74 MERTON CLOSE, KIDDERMINSTER, DY10 3AF,
Company Registration Number
02335722
Private Limited Company
Active

Company Overview

About Maryland Group Ltd
MARYLAND GROUP LIMITED was founded on 1989-01-17 and has its registered office in Kidderminster. The organisation's status is listed as "Active". Maryland Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARYLAND GROUP LIMITED
 
Legal Registered Office
74 MERTON CLOSE
KIDDERMINSTER
DY10 3AF
Other companies in WS1
 
Previous Names
MARYLAND CONSULTING LIMITED07/03/2005
Filing Information
Company Number 02335722
Company ID Number 02335722
Date formed 1989-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123390832  
Last Datalog update: 2023-12-05 18:06:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARYLAND GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARYLAND GROUP LIMITED
The following companies were found which have the same name as MARYLAND GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Maryland Group (HK) Development Co., Limited Active Company formed on the 2017-06-15
Maryland Group LLC Maryland Unknown
MARYLAND GROUP HOLDINGS INC. Unknown
MARYLAND GROUP HOLDINGS INC. Unknown

Company Officers of MARYLAND GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL CARTER
Company Secretary 1994-01-06
RICHARD CONRAD BURGESS
Director 2003-09-16
PAUL CARTER
Director 2011-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JAMES WARNER
Director 1991-01-17 2008-11-20
PATRICIA STEWART WARNER
Company Secretary 1991-01-17 1994-01-18
PATRICIA STEWART WARNER
Director 1991-01-17 1994-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CARTER DESTINATIONS DISCOVERED LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Dissolved 2016-11-29
PAUL CARTER PANORAMA TOURS LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Dissolved 2015-04-07
PAUL CARTER AIR AGENCIES (UK) LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Dissolved 2017-06-13
PAUL CARTER APG CARGO LIMITED Company Secretary 2004-03-23 CURRENT 2004-03-23 Active
PAUL CARTER DESTINATION STORE LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Active
PAUL CARTER PACE GROUP LTD. Company Secretary 2002-04-09 CURRENT 1984-01-11 Active - Proposal to Strike off
PAUL CARTER AVIATION MANAGEMENT LIMITED Company Secretary 2001-03-20 CURRENT 2001-03-20 Active
PAUL CARTER AIRLINE BUSINESS LIMITED Company Secretary 1999-02-19 CURRENT 1999-02-19 Active
PAUL CARTER APG UK LIMITED Company Secretary 1998-01-22 CURRENT 1998-01-22 Active
PAUL CARTER APG TRAVEL LIMITED Company Secretary 1996-08-14 CURRENT 1996-08-14 Active
PAUL CARTER APG LIMITED Company Secretary 1994-02-22 CURRENT 1986-04-01 Active
RICHARD CONRAD BURGESS CARTOCONSULTING LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
RICHARD CONRAD BURGESS APG LIMITED Director 2008-11-20 CURRENT 1986-04-01 Active
RICHARD CONRAD BURGESS APG TRAVEL LIMITED Director 2008-11-20 CURRENT 1996-08-14 Active
RICHARD CONRAD BURGESS APG UK LIMITED Director 2006-05-30 CURRENT 1998-01-22 Active
RICHARD CONRAD BURGESS DESTINATIONS DISCOVERED LIMITED Director 2005-07-06 CURRENT 2005-07-06 Dissolved 2016-11-29
RICHARD CONRAD BURGESS AVIATION MANAGEMENT LIMITED Director 2005-06-16 CURRENT 2001-03-20 Active
RICHARD CONRAD BURGESS PANORAMA TOURS LIMITED Director 2005-05-10 CURRENT 2005-05-10 Dissolved 2015-04-07
RICHARD CONRAD BURGESS APG CARGO LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active
RICHARD CONRAD BURGESS DESTINATION STORE LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
RICHARD CONRAD BURGESS AIRLINE BUSINESS LIMITED Director 2002-04-23 CURRENT 1999-02-19 Active
PAUL CARTER PACE GROUP LTD. Director 2011-09-14 CURRENT 1984-01-11 Active - Proposal to Strike off
PAUL CARTER APG LIMITED Director 2011-09-14 CURRENT 1986-04-01 Active
PAUL CARTER APG UK LIMITED Director 2011-09-14 CURRENT 1998-01-22 Active
PAUL CARTER AIRLINE BUSINESS LIMITED Director 2011-09-14 CURRENT 1999-02-19 Active
PAUL CARTER HAWNE CONSULTING LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM 47 the Hawnelands Halesowen West Midlands B63 3RT England
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-10-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM Baker & Co Arbor House Broadway North Walsall West Midlands WS1 2AN
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 710
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 710
2015-12-09AR0104/12/15 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 710
2014-12-22AR0104/12/14 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 710
2013-12-05AR0104/12/13 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0104/12/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0104/12/11 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AP01DIRECTOR APPOINTED MR PAUL CARTER
2011-02-08AR0117/01/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0117/01/10 ANNUAL RETURN FULL LIST
2010-03-08CH01Director's details changed for Richard Conrad Burgess on 2010-03-08
2010-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CARTER on 2010-03-08
2009-08-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM WARNER
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-06-21363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2005-03-07CERTNMCOMPANY NAME CHANGED MARYLAND CONSULTING LIMITED CERTIFICATE ISSUED ON 07/03/05
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-28288aNEW DIRECTOR APPOINTED
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-29363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-30363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-08CERTNMCOMPANY NAME CHANGED ALLIED AIR CARGO LIMITED CERTIFICATE ISSUED ON 09/06/00
2000-01-20363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-24363(287)REGISTERED OFFICE CHANGED ON 24/02/99
1999-02-24363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1999-01-07287REGISTERED OFFICE CHANGED ON 07/01/99 FROM: FORWARD HOUSE BIRMINGHAM INTERNATIONAL AIRPORT BIRMINGHAM B26 3QT
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-03225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1998-02-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-02-04363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1998-01-27CERTNMCOMPANY NAME CHANGED AIRSPACE MARKETING LIMITED CERTIFICATE ISSUED ON 28/01/98
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-25287REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 7-9 FORWARD HOUSE CARGO TERMINAL BIRMINGHAM INTERNATIONAL AIRPORT WEST MIDLANDS B26 3QT
1997-07-02AUDAUDITOR'S RESIGNATION
1997-02-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-02-03363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-16363sRETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-14288DIRECTOR RESIGNED
1995-01-14363sRETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS
1994-02-10288DIRECTOR RESIGNED
1994-02-10287REGISTERED OFFICE CHANGED ON 10/02/94 FROM: MARYLAND BLACK BULL LANE FENCOTT OXFORD OX5 2RD
1994-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-10363sRETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS
1994-02-10288NEW SECRETARY APPOINTED
1993-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/93
1993-02-22363sRETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARYLAND GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARYLAND GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARYLAND GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARYLAND GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MARYLAND GROUP LIMITED registering or being granted any patents
Domain Names

MARYLAND GROUP LIMITED owns 3 domain names.

cyclecrazy.co.uk   tamerza.co.uk   skicrazy.co.uk  

Trademarks
We have not found any records of MARYLAND GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARYLAND GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARYLAND GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARYLAND GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARYLAND GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARYLAND GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.