Company NameMakro Pension Trustees Limited
DirectorsImke Butefisch and Torsten Zausch
Company StatusActive
Company Number01455038
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Previous NameThavies Viaduct (Pension Trustees) Limited

Business Activity

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

Directors

Director NameImke Butefisch
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed25 September 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleAccounting Manager
Country of ResidenceGermany
Correspondence AddressSchluterstrasse 1
Dusseldorf
40235
Director NameMr Torsten Zausch
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed18 November 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleGlobal HR Director
Country of ResidenceGermany
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMr William John Shepherd
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1997)
RoleSecretary
Correspondence Address10 Pennine Drive
Altrincham
Cheshire
WA14 4NH
Director NameMiss Monica Irena Watson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RolePersonnel Director
Correspondence Address10 Dukes Row
Aspull
Wigan
Lancashire
WN2 1PQ
Secretary NameMr William John Shepherd
NationalityBritish
StatusResigned
Appointed08 October 1991(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address10 Pennine Drive
Altrincham
Cheshire
WA14 4NH
Director NameMr Andrew Charles Hennell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(17 years, 3 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(17 years, 3 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 NameMr Alan Clayton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2001)
RoleRegional Controller
Correspondence Address2 Henderson Close
Highford Park
Hexham
Northumberland
NE46 2PB
Director NameMr Ian Mackenzie Hamilton
Date of BirthJune 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 1998(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameMiss Susan Kathryn Greenwood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(18 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 September 2016)
RoleHR Director
Country of ResidenceEngland
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameStephen Paul Cooke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(19 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 December 1999)
RoleCatering Manager
Correspondence Address9 Rookwood Avenue
Cardiff
South Glamorgan
CF5 2NP
Wales
Director NameDennis Stinchcombe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(21 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 30 September 2016)
RoleMeat Cutter
Country of ResidenceEngland
Correspondence Address1 Somerton Road
Clevedon
Avon
BS21 6JW
Director NameJohn Joseph Heenan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2002)
RoleManaging Director
Correspondence AddressThrostles Nest
Saccary Lane, Mellor
Blackburn
BB1 9DW
Director NameDavid Bentley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2003)
RoleWholesale Manager
Correspondence Address11 Saddler Close
Waterthorpe
Mosborough
Sheffield
S20 7LG
Director NameDavid James Ingall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(22 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 September 2002)
RoleAccountant
Correspondence Address31 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AP
Director NamePauline Catherine Stephens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(23 years after company formation)
Appointment Duration9 years (resigned 31 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Ridgeway Road
Timperley
Altrincham
Cheshire
WA15 7EY
Director NamePeter Linzbach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2003(23 years, 11 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(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2005)
RoleCompany Director
Correspondence AddressNether Whins
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameRobin Payne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2006)
RoleManager
Correspondence Address34 Viburnum Rise
Chandlers Reach
Pontypridd
CF38 2JU
Wales
Secretary NameDavid Paul Wilson
NationalityBritish
StatusResigned
Appointed14 March 2005(25 years, 5 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(25 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Highlands Parkhill Road
Hale
Cheshire
WA15 9JX
Director NameMr Geoffrey Stapley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(27 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address28 Village Drive
Ribbleton
Preston
Lancashire
PR2 6JH
Director NameRobert Jakob
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed31 January 2007(27 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 2010)
RoleCompany Director
Correspondence AddressMorsenbroicher Weg 163
Dusseldorf
40470 Nrw
Foreign
Director NameMrs Caroline Louise Hutchins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(28 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lynch
Nynehead
Wellington
Somerset
TA21 0BP
Director NameDr Carsten Schmidt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2010(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2011)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressLiverpool Road
Barton Moss Eccles
Manchester
Lancashire
M30 7RT
Director NameMr Raymond Maurice Ainscoe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(30 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Barton Moss Eccles
Manchester
Lancashire
M30 7RT
Director NameMr Christian BrÃœNing
Date of BirthDecember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2011(32 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2016)
RoleActuary
Country of ResidenceGermany
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMrs Claire Elizabeth Alcroft
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(32 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 2012)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressLiverpool Road
Barton Moss Eccles
Manchester
Lancashire
M30 7RT
Secretary NameJens Koeppen
StatusResigned
Appointed02 August 2012(32 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 September 2018)
RoleCompany Director
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMr Daniel Bossert
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2013(33 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2016)
RoleFinance Manager
Country of ResidenceGermany
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameDr Jens Koeppen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed20 October 2016(37 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameVolker Schlinge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed25 September 2018(38 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2019)
RolePersonnel Management
Country of ResidenceGermany
Correspondence AddressMetro Ag Schluterstrabe 1
40235
Dusseldorf
Germany
Secretary NameVolker Schlinge
StatusResigned
Appointed25 September 2018(38 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2019)
RoleCompany Director
Correspondence AddressMetro Ag Schluterstrabe 1
40235
Dusseldorf
Germany
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed22 March 2012(32 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 2017)
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD

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

2 at £1Makro LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

11 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 June 2017Notification of Makro Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
12 June 2017Termination of appointment of Capital Cranfield Pension Trustees Ltd as a director on 19 May 2017 (1 page)
24 October 2016Appointment of Dr Jens Koeppen as a director on 20 October 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Termination of appointment of Susan Kathryn Greenwood as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Dennis Stinchcombe as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Christian Brüning as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Daniel Bossert as a director on 30 September 2016 (1 page)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 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 2
(6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 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 2
(7 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Makro pension scheme section 175 19/12/2013
(23 pages)
9 January 2014Statement of company's objects (2 pages)
25 November 2013Registered office address changed from Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT on 25 November 2013 (1 page)
21 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 July 2013Termination of appointment of Carsten Schmidt as a director (1 page)
24 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
27 February 2013Appointment of Dr Carsten Schmidt as a director (2 pages)
27 February 2013Appointment of Mr Daniel Bossert as a director (2 pages)
22 February 2013Director's details changed for Miss Susan Kathryn Greenwood on 22 February 2013 (2 pages)
16 November 2012Termination of appointment of Claire Alcroft as a director (1 page)
10 August 2012Appointment of Jens Koeppen as a secretary (1 page)
10 August 2012Termination of appointment of David Wilson as a secretary (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 July 2012Director's details changed for Ms Claire Elizabeth Tempest on 16 July 2012 (2 pages)
16 July 2012Termination of appointment of Torsten Zausch as a director (1 page)
16 July 2012Termination of appointment of Raymond Ainscoe as a director (1 page)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
29 March 2012Appointment of Capital Cranfield Pension Trustees Ltd as a director (2 pages)
6 February 2012Appointment of Ms Claire Elizabeth Tempest as a director (2 pages)
13 December 2011Appointment of Mr Christian Brüning as a director (2 pages)
13 December 2011Termination of appointment of Carsten Schmidt as a director (1 page)
31 October 2011Termination of appointment of Pauline Stephens as a director (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
11 October 2010Appointment of Mr Raymond Maurice Ainscoe as a director (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 July 2010Director's details changed for Dennis Stinchcombe on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Pauline Catherine Stephens on 19 June 2010 (2 pages)
15 July 2010Director's details changed for Miss Susan Kathryn Greenwood on 19 June 2010 (2 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
9 February 2010Termination of appointment of Robert Jakob as a director (1 page)
9 February 2010Appointment of Dr Carsten Schmidt as a director (2 pages)
9 February 2010Appointment of Mr Torsten Zausch as a director (2 pages)
17 December 2009Termination of appointment of Caroline Hutchins as a director (1 page)
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 (4 pages)
30 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 (4 pages)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 November 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
4 August 2007Return made up to 19/06/07; full list of members (8 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
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 (8 pages)
25 July 2005Return made up to 19/06/05; full list of members (8 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Director's particulars changed (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 July 2004Return made up to 19/06/04; full list of members (9 pages)
26 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
27 November 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
23 July 2003Full accounts made up to 31 December 2002 (10 pages)
2 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
21 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
18 July 2002Return made up to 19/06/02; full list of members (8 pages)
14 July 2002Full accounts made up to 31 December 2001 (7 pages)
17 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
30 May 2002Director's particulars changed (1 page)
2 October 2001Full accounts made up to 31 December 2000 (7 pages)
29 June 2001Return made up to 19/06/01; full list of members (8 pages)
27 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
13 September 2000Full accounts made up to 31 December 1999 (9 pages)
7 July 2000Return made up to 19/06/00; full list of members (7 pages)
14 January 2000Director resigned (1 page)
27 July 1999Full accounts made up to 31 December 1998 (10 pages)
17 June 1999Return made up to 19/06/99; no change of members (4 pages)
22 May 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
17 July 1998Return made up to 19/06/98; full list of members (6 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
11 July 1997Return made up to 19/06/97; no change of members (4 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Secretary resigned;director resigned (1 page)
4 October 1996Full accounts made up to 31 December 1995 (7 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)
23 June 1995Full accounts made up to 31 December 1994 (7 pages)
18 October 1979Certificate of incorporation (1 page)
18 October 1979Incorporation (23 pages)