Back to search

Maggs Bros., Limited

02849501

active
ltd
england wales
Companies House
Health Score
85 / 100

Healthy

25/30
Filing
20/30
Financial
40/40
Risk
  • No accounts filed in last 18 months (-5)

Details

48 Bedford Square, London, WC1B 3DR
Incorporated 01/09/1993

Previously known as

Alnery No. 1309 Limited · until 20/12/1993

Compliance

Last accounts

30/09/2024

small

Next accounts due

30/06/2026

On track

Confirmation statement

Last: 11/07/2025

Due 25/07/2026

On track

Industry

47610
Retail sale of books in specialised stores
47791
Retail sale of antiques including antique books in stores
47799
Retail sale of second-hand goods in stores

Officers

Hugh Martin Oliver Bett

director · Since 16/11/1993

British · United Kingdom · Age 70

Robert James Dalziel Harding

director · Since 16/11/1993

British · England · Age 67

Edward Francis Maggs

director · Since 09/12/1993

British · England · Age 67

Jonathan Charles Vaughan Reilly

director · Since 16/09/2003

British · England · Age 59

Titus Boeder

director · Since 01/10/2004

German · United Kingdom · Age 62

Christopher Joseph Stork

director · Since 20/10/2015

British · England · Age 41

Mark Tewfik

director · Since 01/09/2016

Australian · England · Age 53

Fuchsia Olivia Christiana Voremberg

director · Since 01/04/2022

British · England · Age 38

Helen Barbara Hayman

secretary · Since 08/07/2025

Augustus William George Harding

director · Since 03/04/2026

British · England · Age 33

Former

Alnery Incorporations No 2 Limited

corporate nominee director · Resigned 16/11/1993

Alnery Incorporations No 1 Limited

corporate nominee secretary · Resigned 16/11/1993

Alnery Incorporations No 1 Limited

corporate nominee director · Resigned 16/11/1993

Rodney Francis Cunningham Prior

secretary · Resigned 19/07/1995

Edward Maggs

secretary · Resigned 19/03/1996

Paul William Croxson

secretary · Resigned 19/12/2000

Susanna Maria Twomey

secretary · Resigned 21/11/2002

John Collins

director · Resigned 31/08/2003

Paul Harcourt

director · Resigned 30/09/2007

Paul William Croxson

secretary · Resigned 01/05/2008

John Francis Maggs

director · Resigned 25/03/2013

Anthony David Neville Smith

secretary · Resigned 11/08/2015

Bryan Dawson Maggs

director · Resigned 31/10/2016

Julian Robin Cobb

secretary · Resigned 08/07/2025

Persons with Significant Control

Maggs Bros Employee Trust

50–75% shares

46, Curzon Street, London, W1J 7UH

Notified 25/07/2016

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line148 Bedford Square
2026-05-05

48 BEDFORD SQUARE

post townLondon
2026-05-05

LONDON

officer appointedHAYMAN, Helen Barbara
2026-05-05
officer appointedBETT, Hugh Martin Oliver
2026-05-05
officer appointedBOEDER, Titus, Dr
2026-05-05
officer appointedHARDING, Augustus William George
2026-05-05
officer appointedHARDING, Robert James Dalziel
2026-05-05
officer appointedMAGGS, Edward Francis
2026-05-05
officer appointedREILLY, Jonathan Charles Vaughan
2026-05-05
officer appointedSTORK, Christopher Joseph
2026-05-05
officer appointedTEWFIK, Mark
2026-05-05
officer appointedVOREMBERG, Fuchsia Olivia Christiana
2026-05-05

CompanyRankvs 105+ SIC 47610 peers
90

Financial strength100th percentile among SIC peers · 25/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 6.26× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 30/09/2024

Net Worth

£12.7M

Balance sheet strength

Cash

£460k

Cash in the bank

Net Current Assets

£5.3M

Working capital

Current Assets

£6.3M

Current Liabilities

£1.0M

Fixed Assets

£8.5M

Debtors

£997k

25avg. employees+1

Tax at Year End(2023)

Corp tax£775

Balance Sheet

Intangible assets£36k
Assets less current liabilities£13.8M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20246.26-£311k
20235.26

Derived from filed accounts. Not audited figures.

Filing History100 filings

Director appointed

appoint person director company with name date

16/04/20262 pages · PDF
Confirmation statement

confirmation statement with updates

24/07/20256 pages · PDF
AP03

appoint person secretary company with name date

08/07/20252 pages · PDF
TM02

termination secretary company with name termination date

08/07/20251 page · PDF
Accounts filed

accounts with accounts type small

17/06/202512 pages · PDF
Confirmation statement

confirmation statement with updates

25/07/20246 pages · PDF
Accounts filed

accounts with accounts type small

27/06/202411 pages · PDF
MR04

mortgage satisfy charge full

08/02/20241 page · PDF
MR04

mortgage satisfy charge full

08/02/20241 page · PDF
MR05

mortgage charge whole release with charge number

08/02/20242 pages · PDF
MR04

mortgage satisfy charge full

08/02/20241 page · PDF
Confirmation statement

confirmation statement with no updates

12/07/20233 pages · PDF
Accounts filed

accounts with accounts type small

30/06/202315 pages · PDF
Confirmation statement

confirmation statement with updates

20/07/20226 pages · PDF
Director appointed

appoint person director company with name date

24/06/20222 pages · PDF
Accounts filed

accounts with accounts type small

13/06/202217 pages · PDF
Accounts filed

accounts with accounts type small

29/07/202115 pages · PDF
Confirmation statement

confirmation statement with updates

14/07/20217 pages · PDF
Confirmation statement

confirmation statement with no updates

23/07/20203 pages · PDF
Accounts filed

accounts with accounts type small

06/02/202013 pages · PDF
Confirmation statement

confirmation statement with no updates

11/07/20193 pages · PDF
Accounts filed

accounts with accounts type small

24/05/201913 pages · PDF
Confirmation statement

confirmation statement with updates

13/07/20187 pages · PDF
Accounts filed

accounts with accounts type small

26/06/201816 pages · PDF
AD02

change sail address company with new address

05/12/20171 page · PDF
Address changed

change registered office address company with date old address new address

13/07/20171 page · PDF
Confirmation statement

confirmation statement with no updates

11/07/20173 pages · PDF
Director resigned

termination director company with name termination date

11/07/20171 page · PDF
Accounts filed

accounts with accounts type small

15/06/20177 pages · PDF
Director appointed

appoint person director company with name date

06/06/20172 pages · PDF
Confirmation statement

confirmation statement with updates

25/07/20169 pages · PDF
Accounts filed

accounts with accounts type full

05/07/201618 pages · PDF
Address changed

change registered office address company with date old address new address

11/11/20151 page · PDF
Director appointed

appoint person director company with name date

11/11/20152 pages · PDF
TM02

termination secretary company with name termination date

11/11/20151 page · PDF
MR01

mortgage create with deed with charge number charge creation date

14/10/201519 pages · PDF
AP03

appoint person secretary company with name date

28/09/20152 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/07/201512 pages · PDF
Accounts filed

accounts with accounts type full

23/06/201519 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/07/201413 pages · PDF
Director details changed

change person director company with change date

22/07/20142 pages · PDF
CH03

change person secretary company with change date

22/07/20141 page · PDF
Accounts filed

accounts with accounts type full

27/02/201419 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/07/201312 pages · PDF
Director resigned

termination director company with name

26/03/20131 page · PDF
Accounts filed

accounts with accounts type full

19/12/201219 pages · PDF
Annual return

annual return company with made up date full list shareholders

16/07/201214 pages · PDF
Director details changed

change person director company with change date

16/07/20122 pages · PDF
Accounts filed

accounts with accounts type full

24/01/201219 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/07/201113 pages · PDF
Director details changed

change person director company with change date

12/07/20112 pages · PDF
Director details changed

change person director company with change date

12/07/20112 pages · PDF
Accounts filed

accounts with accounts type full

22/12/201021 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/07/201020 pages · PDF
Director details changed

change person director company with change date

15/07/20102 pages · PDF
Director details changed

change person director company with change date

15/07/20102 pages · PDF
Director details changed

change person director company with change date

15/07/20102 pages · PDF
Director details changed

change person director company with change date

15/07/20102 pages · PDF
Director details changed

change person director company with change date

15/07/20102 pages · PDF
Director details changed

change person director company with change date

15/07/20102 pages · PDF
Accounts filed

accounts with accounts type medium

14/01/201017 pages · PDF
363a

legacy

29/07/200918 pages · PDF
Accounts filed

accounts with accounts type medium

20/07/200917 pages · PDF
363a

legacy

28/07/200818 pages · PDF
288c

legacy

25/07/20081 page · PDF
288c

legacy

25/07/20081 page · PDF
190

legacy

25/07/20081 page · PDF
353

legacy

25/07/20081 page · PDF
Accounts filed

accounts with accounts type medium

23/05/200817 pages · PDF
288a

legacy

08/05/20082 pages · PDF
288b

legacy

08/05/20081 page · PDF
288b

legacy

08/11/20071 page · PDF
363s

legacy

14/08/200714 pages · PDF
Accounts filed

accounts with accounts type medium

20/06/200717 pages · PDF
363s

legacy

17/07/200611 pages · PDF
Accounts filed

accounts with accounts type medium

24/05/200617 pages · PDF
363s

legacy

19/07/200511 pages · PDF
Accounts filed

accounts with accounts type full

20/05/200518 pages · PDF
403a

legacy

29/04/20052 pages · PDF
403a

legacy

29/04/20052 pages · PDF
403a

legacy

29/04/20052 pages · PDF
403a

legacy

29/04/20052 pages · PDF
395

legacy

10/03/20058 pages · PDF
395

legacy

10/03/20053 pages · PDF
288c

legacy

12/11/20041 page · PDF
288a

legacy

12/11/20042 pages · PDF
Accounts filed

accounts with accounts type full

02/11/200418 pages · PDF
363s

legacy

30/07/200410 pages · PDF
288a

legacy

11/11/20032 pages · PDF
288b

legacy

09/09/20031 page · PDF
363s

legacy

19/08/200317 pages · PDF
Accounts filed

accounts with accounts type medium

25/04/200318 pages · PDF
288b

legacy

28/11/20021 page · PDF
288a

legacy

28/11/20022 pages · PDF
363s

legacy

19/08/200214 pages · PDF
Accounts filed

accounts with accounts type medium

02/01/200218 pages · PDF
288b

legacy

07/11/20011 page · PDF
288a

legacy

07/11/20012 pages · PDF
Accounts filed

accounts with accounts type full

06/09/200118 pages · PDF
363s

legacy

31/08/200111 pages · PDF