Company NameBernard McCartney Limited
DirectorNeil John McCartney
Company StatusActive
Company Number01515756
CategoryPrivate Limited Company
Incorporation Date3 September 1980(43 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil John McCartney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(11 years, 8 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BB
Director NameBernard McCartney
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(11 years, 6 months after company formation)
Appointment Duration3 days (resigned 05 March 1992)
RoleMarketing Manager
Correspondence Address13 Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameRosemary McCartney
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(11 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 13 February 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameRosemary McCartney
NationalityBritish
StatusResigned
Appointed02 March 1992(11 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameMr Robert Anthony McCartney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar End Cottages
Fernilee Whaley Bridge
High Peak
Derbyshire
SK23 7HD
Secretary NameHeather Marie Henigan
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 06 August 2012)
RoleSecretary
Correspondence Address9 Barrule Avenue
Hazel Grove
Stockport
Cheshire
SK7 6JY

Contact

Websitewww.macpactor.co.uk/
Telephone0161 4560102
Telephone regionManchester

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

23k at £1Neil John Mccartney
30.27%
Ordinary
23k at £1Robert Anthony Mccartney
30.27%
Ordinary
15k at £1Phillipa Mccartney
19.73%
Ordinary
15k at £1Sharon Mccartney
19.73%
Ordinary

Financials

Year2014
Net Worth£323,131
Cash£29,458
Current Liabilities£273,787

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

12 December 2014Delivered on: 12 December 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 December 2006Delivered on: 6 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 national trading estate norman avenue hazel grove stockport cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 2006Delivered on: 23 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
20 April 1998Delivered on: 24 April 1998
Satisfied on: 30 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 national trading estate bramhall moor lane hazel grove greater manchester t/no.GM470814.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
13 November 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
13 June 2020Unaudited abridged accounts made up to 30 September 2019 (12 pages)
6 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 February 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
14 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
29 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
5 March 2018Change of details for Mr Neil John Mccartney as a person with significant control on 8 November 2017 (2 pages)
5 March 2018Cessation of Robert Anthony Mccartney as a person with significant control on 8 November 2017 (1 page)
29 December 2017Cancellation of shares. Statement of capital on 8 November 2017
  • GBP 38,050
(4 pages)
6 December 2017Purchase of own shares. (3 pages)
9 November 2017Termination of appointment of Robert Anthony Mccartney as a director on 8 November 2017 (1 page)
9 November 2017Termination of appointment of Robert Anthony Mccartney as a director on 8 November 2017 (1 page)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
15 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 76,100
(5 pages)
15 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 76,100
(5 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (10 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (10 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 76,100
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 76,100
(5 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 76,100
(5 pages)
12 December 2014Registration of charge 015157560004, created on 12 December 2014 (8 pages)
12 December 2014Registration of charge 015157560004, created on 12 December 2014 (8 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 76,100
(5 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 76,100
(5 pages)
23 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 76,100
(5 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (10 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (10 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
24 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 76,100
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 76,100
(4 pages)
24 January 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 76,100
(4 pages)
6 August 2012Termination of appointment of Heather Henigan as a secretary (1 page)
6 August 2012Termination of appointment of Heather Henigan as a secretary (1 page)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
20 December 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
28 February 2011Termination of appointment of Rosemary Mccartney as a director (1 page)
28 February 2011Termination of appointment of Rosemary Mccartney as a director (1 page)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (9 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (9 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
27 March 2009Registered office changed on 27/03/2009 from unit 2 national trading estate bramhall moor lane, hazel grove stockport cheshire SK7 5AA (1 page)
27 March 2009Registered office changed on 27/03/2009 from unit 2 national trading estate bramhall moor lane, hazel grove stockport cheshire SK7 5AA (1 page)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
10 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 June 2008Return made up to 02/03/08; full list of members (4 pages)
9 June 2008Director's change of particulars / neil mccartney / 01/03/2008 (1 page)
9 June 2008Return made up to 02/03/08; full list of members (4 pages)
9 June 2008Director's change of particulars / neil mccartney / 01/03/2008 (1 page)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 March 2007Return made up to 02/03/07; full list of members (3 pages)
9 March 2007Return made up to 02/03/07; full list of members (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
30 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 March 2006Return made up to 02/03/06; full list of members (3 pages)
10 March 2006Return made up to 02/03/06; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 March 2004Return made up to 02/03/04; full list of members (7 pages)
9 March 2004Return made up to 02/03/04; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 March 2003Return made up to 02/03/03; full list of members (8 pages)
19 March 2003Return made up to 02/03/03; full list of members (8 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
20 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
14 March 2001Return made up to 02/03/01; full list of members (7 pages)
14 March 2001Return made up to 02/03/01; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 April 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 March 1998Return made up to 02/03/98; no change of members (4 pages)
6 March 1998Return made up to 02/03/98; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 March 1997Return made up to 02/03/97; no change of members (4 pages)
19 March 1997Return made up to 02/03/97; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 March 1996Return made up to 02/03/96; full list of members (6 pages)
26 March 1996Return made up to 02/03/96; full list of members (6 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 May 1995Director's particulars changed (2 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 March 1995Return made up to 02/03/95; no change of members (4 pages)
21 March 1995Return made up to 02/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)