Hazel Grove
Stockport
Cheshire
SK7 5BB
Director Name | Bernard McCartney |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 05 March 1992) |
Role | Marketing Manager |
Correspondence Address | 13 Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Director Name | Rosemary McCartney |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 13 February 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Secretary Name | Rosemary McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(11 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Director Name | Mr Robert Anthony McCartney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(11 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Far End Cottages Fernilee Whaley Bridge High Peak Derbyshire SK23 7HD |
Secretary Name | Heather Marie Henigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 06 August 2012) |
Role | Secretary |
Correspondence Address | 9 Barrule Avenue Hazel Grove Stockport Cheshire SK7 6JY |
Website | www.macpactor.co.uk/ |
---|---|
Telephone | 0161 4560102 |
Telephone region | Manchester |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
23k at £1 | Neil John Mccartney 30.27% Ordinary |
---|---|
23k at £1 | Robert Anthony Mccartney 30.27% Ordinary |
15k at £1 | Phillipa Mccartney 19.73% Ordinary |
15k at £1 | Sharon Mccartney 19.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | £323,131 |
Cash | £29,458 |
Current Liabilities | £273,787 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
12 December 2014 | Delivered on: 12 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
22 December 2006 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 |
5 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
13 November 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
13 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (12 pages) |
6 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
7 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
14 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (11 pages) |
29 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
5 March 2018 | Change of details for Mr Neil John Mccartney as a person with significant control on 8 November 2017 (2 pages) |
5 March 2018 | Cessation of Robert Anthony Mccartney as a person with significant control on 8 November 2017 (1 page) |
29 December 2017 | Cancellation of shares. Statement of capital on 8 November 2017
|
6 December 2017 | Purchase of own shares. (3 pages) |
9 November 2017 | Termination of appointment of Robert Anthony Mccartney as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Robert Anthony Mccartney as a director on 8 November 2017 (1 page) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
26 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
12 December 2014 | Registration of charge 015157560004, created on 12 December 2014 (8 pages) |
12 December 2014 | Registration of charge 015157560004, created on 12 December 2014 (8 pages) |
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
6 August 2012 | Termination of appointment of Heather Henigan as a secretary (1 page) |
6 August 2012 | Termination of appointment of Heather Henigan as a secretary (1 page) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Termination of appointment of Rosemary Mccartney as a director (1 page) |
28 February 2011 | Termination of appointment of Rosemary Mccartney as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
30 November 2010 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
27 March 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 02/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / neil mccartney / 01/03/2008 (1 page) |
9 June 2008 | Return made up to 02/03/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / neil mccartney / 01/03/2008 (1 page) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
30 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 March 2005 | Return made up to 02/03/05; full list of members
|
2 March 2005 | Return made up to 02/03/05; full list of members
|
7 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
9 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
9 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 02/03/03; full list of members (8 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
3 April 2002 | Return made up to 02/03/02; full list of members
|
3 April 2002 | Return made up to 02/03/02; full list of members
|
20 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
14 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 April 2000 | Return made up to 02/03/00; full list of members
|
5 April 2000 | Return made up to 02/03/00; full list of members
|
19 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 March 1999 | Return made up to 02/03/99; full list of members
|
10 March 1999 | Return made up to 02/03/99; full list of members
|
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
6 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
22 May 1995 | Director's particulars changed (2 pages) |
22 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
21 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
21 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |