MARYLAND GROUP LIMITED
Other business support service activities n.e.c.
MARYLAND GROUP LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Hawne Lodge 7c Westville Avenue Kidderminster Worcestershire DY11 6BZ England
Full company profile for MARYLAND GROUP LIMITED (02335722), an active life sciences and medical technology company based in Kidderminster, England. Incorporated 17 Jan 1989. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£41.94k
Net Assets
£1.41M
Total Liabilities
£1.91M
Turnover
N/A
Employees
2
Debt Ratio
58%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Caroline Anne Burgess | Director | British | England | 1 Nov 2024 | Active |
| Richard Conrad Burgess | Director | British | United Kingdom | 16 Sept 2003 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Richard Conrad Burgess
British
- Ownership Of Shares 50 To 75 Percent
Paul Carter
British
- Ownership Of Shares 25 To 50 Percent
Mr Paul Carter
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
27 Littlehill Crescent, Halesowen (B63 2UE) DUDLEY | Leasehold | £110,000 | 14 Jun 2021 |
27 Southern Hill, Reading (RG1 5ES) READING | Leasehold | £200,000 | 6 May 2021 |
22 Waterside Gardens, Reading and Parking Space (RG1 6QE) READING | Leasehold | £205,000 | 3 Sept 2019 |
5 Waterside Gardens, Reading and parking space (RG1 6QE) READING | Leasehold | £229,950 | 10 Jan 2019 |
22 Southern Hill, Reading (RG1 5ES) READING | Leasehold | £205,000 | 2 Oct 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-04 with no updates | |
| 26 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 10 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 4 Dec 2024 | Confirmation Statement | Confirmation statement made on 2024-12-04 with no updates | |
| 19 Nov 2024 | Officers | Appointment of Mrs Caroline Anne Burgess as director on 2024-11-01 |
Confirmation statement made on 2025-12-04 with no updates
Annual accounts made up to 2024-12-31
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2024-12-04 with no updates
Appointment of Mrs Caroline Anne Burgess as director on 2024-11-01
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-04 with no updates
4 months ago on 16 Dec 2025
Annual accounts made up to 2024-12-31
7 months ago on 26 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 10 Jul 2025
Confirmation statement made on 2024-12-04 with no updates
1 years ago on 4 Dec 2024
Appointment of Mrs Caroline Anne Burgess as director on 2024-11-01
1 years ago on 19 Nov 2024
