Company NameMakro Limited
DirectorsJuergen Schwarze and Imke Butefisch
Company StatusActive
Company Number00411573
CategoryPrivate Limited Company
Incorporation Date28 May 1946(77 years, 11 months ago)
Previous NamesSHV (United Kingdom) Holding Company Limited and Makro (United Kingdom) Holding Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Juergen Schwarze
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed04 October 2011(65 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameImke Butefisch
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed26 March 2018(71 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleAccounting Manager
Country of ResidenceGermany
Correspondence AddressSchluterstrasse 1
Dusseldorf
40235
Director NameDrs Arie Johannes Rijnvis
Date of BirthApril 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed16 October 1991(45 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressArnhemse Bovenweg 193
Driebergen 3971 Me
The Netherlands
Director NameMr Dirk Robbart De Kat
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed16 October 1991(45 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleExecutive Director
Correspondence AddressSt Hubertusweg 3
S-Gravenhage 2597 Jh
Foreign
Director NameJan Visser
Date of BirthAugust 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed16 October 1991(45 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressWelgelegenlaan No 20
Driebergen 3871 Kn
The Netherlands
Secretary NameMr William John Shepherd
NationalityBritish
StatusResigned
Appointed16 October 1991(45 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address10 Pennine Drive
Altrincham
Cheshire
WA14 4NH
Director NamePaul Fentener Van Vlissingen
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(48 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1995)
RoleExecutive Director
Correspondence AddressRed Lion House Chiswick Mall
London
W4 2PJ
Director NameAnthony Lionel Steele
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(49 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 1996)
RoleManaging Director
Correspondence AddressBarn Cottage 62 Drinkhouse Lane
Croston
Preston
Lancashire
PR5 7JH
Director NameMr William John Shepherd
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(49 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1997)
RoleFinance Director
Correspondence Address10 Pennine Drive
Altrincham
Cheshire
WA14 4NH
Director NameMr Ian Mackenzie Hamilton
Date of BirthJune 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 1996(49 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMr Andrew Charles Hennell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(50 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Secretary NameMr Andrew Charles Hennell
NationalityBritish
StatusResigned
Appointed31 January 1997(50 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag Hollow Holehouse Lane
Langley
Macclesfield
Cheshire
SK11 0NB
Director NameJohn Joseph Heenan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(54 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2003)
RoleManaging Director
Correspondence AddressThrostles Nest
Saccary Lane, Mellor
Blackburn
BB1 9DW
Director NamePeter Linzbach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2003(57 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 February 2004)
RoleCompany Director
Correspondence AddressDusseldorfer Strasse 117
Dusseldorf
40545
Foreign
Director NameDr Philipp Ludwig Dautzenberg
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2004(57 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressNether Whins
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameDavid Paul Wilson
NationalityBritish
StatusResigned
Appointed14 March 2005(58 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 2012)
RoleLawyer
Correspondence Address1 Graysands Road
Hale
Altrincham
Cheshire
WA15 8RY
Director NameStefan Heinrich Hesse
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2005(58 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Somerfords Rappax Road
Hale
Altrincham
Cheshire
WA15 0NR
Director NameHans Adolf Friedrich Floto
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 January 2007(60 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches Mottram Road
Alderley Edge
Cheshire
SK9 7DW
Director NameMr Martin Arnold Benedikt Schumacher
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed10 June 2011(65 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 January 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressLiverpool Road
Barton Moss Eccles
Manchester
Lancashire
M30 7RT
Director NameMr Daniel Murphy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(65 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLiverpool Road
Barton Moss Eccles
Manchester
Lancashire
M30 7RT
Director NameMr Jens KÖPpen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed10 June 2011(65 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2018)
RoleConsultant
Country of ResidenceGermany
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameDr Klaus Peter RÄTtig
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed10 June 2011(65 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2012)
RoleMerchant
Country of ResidenceGermany
Correspondence AddressLiverpool Road
Barton Moss Eccles
Manchester
Lancashire
M30 7RT
Director NameMr Stephen Albert Blan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(65 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Barton Moss Eccles
Manchester
Lancashire
M30 7RT
Secretary NameDr Jens KÖPpen
StatusResigned
Appointed02 August 2012(66 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA

Contact

Websitemakro.co.uk

Location

Registered Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9m at £1Makro Cash & Carry Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,062,000
Cash£541,000
Current Liabilities£7,540,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

4 October 2017Full accounts made up to 31 December 2016 (25 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 9,040,002
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9,040,002
(5 pages)
26 January 2015Full accounts made up to 31 December 2013 (22 pages)
17 October 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 9,040,002
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 9,040,001
(4 pages)
26 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9,040,000
(4 pages)
25 April 2014Full accounts made up to 31 December 2012 (20 pages)
14 October 2013Registered office address changed from C/O Booker Group Plc Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT England on 14 October 2013 (1 page)
9 September 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
23 August 2013Registered office address changed from Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT on 23 August 2013 (1 page)
23 August 2013Termination of appointment of Stephen Blan as a director (1 page)
7 August 2013Register inspection address has been changed (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 August 2012Termination of appointment of David Wilson as a secretary (1 page)
2 August 2012Appointment of Dr Jens Köppen as a secretary (1 page)
16 July 2012Resolutions
  • RES13 ‐ Enter into an agreement 26/06/2012
(1 page)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 January 2012Appointment of Mr. Stephen Albert Blan as a director (2 pages)
13 January 2012Termination of appointment of Martin Schumacher as a director (1 page)
13 January 2012Termination of appointment of Klaus Rättig as a director (1 page)
13 January 2012Termination of appointment of Daniel Murphy as a director (1 page)
19 October 2011Appointment of Mr Juergen Schwarze as a director (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 July 2011Director's details changed for Mr Dan Murphy on 14 July 2011 (2 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of Mr Martin Schumacher as a director (2 pages)
13 June 2011Termination of appointment of Stefan Hesse as a director (1 page)
13 June 2011Appointment of Mr Dan Murphy as a director (2 pages)
13 June 2011Termination of appointment of Hans Floto as a director (1 page)
13 June 2011Appointment of Dr Klaus Rättig as a director (2 pages)
13 June 2011Appointment of Mr Jens Köppen as a director (2 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 June 2009Return made up to 19/06/09; full list of members (3 pages)
3 November 2008Director's change of particulars / stefan hesse / 28/10/2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 August 2007Return made up to 19/06/07; full list of members (7 pages)
23 January 2007New director appointed (2 pages)
18 January 2007Director resigned (2 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 July 2006Return made up to 19/06/06; full list of members (7 pages)
23 July 2005Return made up to 19/06/05; full list of members (7 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 May 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
23 July 2003Full accounts made up to 31 December 2002 (20 pages)
22 July 2003Return made up to 19/06/03; full list of members (7 pages)
26 June 2003Registered office changed on 26/06/03 from: emerson house albert street eccles manchester greater manchester M30 0BS (1 page)
20 February 2003Auditor's resignation (2 pages)
18 July 2002Return made up to 19/06/02; full list of members (7 pages)
14 July 2002Full accounts made up to 31 December 2001 (11 pages)
30 May 2002Director's particulars changed (1 page)
2 August 2001Full accounts made up to 31 December 2000 (11 pages)
29 June 2001Return made up to 19/06/01; full list of members (6 pages)
7 June 2001Company name changed makro (united kingdom) holding c ompany LIMITED\certificate issued on 07/06/01 (2 pages)
27 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (12 pages)
7 July 2000Return made up to 19/06/00; full list of members (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (12 pages)
17 June 1999Return made up to 19/06/99; no change of members (4 pages)
12 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 September 1998Auditor's resignation (2 pages)
17 July 1998Return made up to 19/06/98; full list of members (6 pages)
9 April 1998Company name changed shv (united kingdom) holding com pany LIMITED\certificate issued on 14/04/98 (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
11 July 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Secretary resigned;director resigned (1 page)
16 October 1996Director's particulars changed (1 page)
13 October 1996Full group accounts made up to 31 December 1995 (21 pages)
19 September 1996Registered office changed on 19/09/96 from: charles house albert street eccles manchester M30 0LJ (1 page)
18 July 1996Return made up to 19/06/96; full list of members (6 pages)
29 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
27 November 1995Director resigned;new director appointed (2 pages)
20 November 1995Director resigned;new director appointed (2 pages)
23 June 1995Full group accounts made up to 31 December 1994 (22 pages)
15 July 1994Return made up to 19/06/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 July 1994Director resigned;new director appointed (2 pages)
8 July 1993Full group accounts made up to 31 December 1992 (20 pages)
10 May 1993Memorandum and Articles of Association (29 pages)
20 April 1993Memorandum and Articles of Association (29 pages)
17 July 1992Full group accounts made up to 31 December 1991 (19 pages)
24 October 1991Full group accounts made up to 31 December 1990 (21 pages)
29 October 1990Full group accounts made up to 31 December 1989 (20 pages)
5 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)