Company NameNemac Fabrications Limited
Company StatusActive
Company Number02233820
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Christian Mark McLachlan Clare
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF
Director NameMr Neil Ernest McLachlan Clare
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address92 Ash Lane
Hale
Altrincham
Cheshire
WA15 8PB
Secretary NameMr Jonathan Christian Mark McLachlan Clare
NationalityBritish
StatusCurrent
Appointed28 February 1994(5 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF
Director NameMr Edward Hilton Neil McLachlan Clare
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RolePilot
Country of ResidenceEngland
Correspondence Address56 Berwick Road
Blackpool
FY4 2PS
Director NameAllan Willans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 1996)
RoleEngineer
Correspondence Address14 Dunlin Close
Offerton
Stockport
Cheshire
SK2 5UF
Secretary NameHeather Alison McLachlan Hart
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address116 Park Road
Timperley
Altrincham
Cheshire
WA15 6TQ
Director NameMr David Barry Schofield
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(11 years after company formation)
Appointment Duration10 years, 6 months (resigned 02 October 2009)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Irlam Road
Flixton
Manchester
M41 6JP

Contact

Websitenemac.co.uk
Telephone01282 700621
Telephone regionBurnley

Location

Registered AddressUnit 5 Station Road Ind. Estate
Reddish
Stockport
Cheshire
SK5 6ND
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Shareholders

15k at £1Anne D. Clare
93.75%
Preference
500 at £1Neil E.m Clare
3.13%
Ordinary
200 at £1Heather A.m Hart
1.25%
Ordinary
200 at £1Jonathan C.m.m Clare
1.25%
Ordinary
100 at £1Mr David Barry Schofield
0.63%
Ordinary

Financials

Year2014
Net Worth£288,751
Current Liabilities£341,080

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

1 June 2001Delivered on: 9 June 2001
Satisfied on: 21 September 2015
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: F/H property k/a unit 5, station road industrial estate, station road, reddish, stockport, cheshire.
Fully Satisfied
31 January 2001Delivered on: 7 February 2001
Satisfied on: 20 October 2011
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of kenwood road reddish stockport t/n GM500173 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1998Delivered on: 5 November 1998
Satisfied on: 8 May 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of station road reddish t/n GM693389 all unifxed plant and machinery by way of assignment the goodwil of the business.
Fully Satisfied
16 October 1998Delivered on: 23 October 1998
Satisfied on: 8 May 2003
Persons entitled: The Co-Operative 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: Property k/a units 4,5,6,7,8 & 8A station road industrial estate station road reddish t/no GM500173 together with and assignment of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1998Delivered on: 23 October 1998
Satisfied on: 20 October 2011
Persons entitled: The Co-Operative 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 October 1994Delivered on: 2 November 1994
Satisfied on: 13 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the east side of kenwood road reddish stockport greater manchester t/no. GM500173 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 March 1992Delivered on: 31 March 1992
Satisfied on: 8 May 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Mortgage
Secured details: £200,000 and all other monies due from the company to the chargee including any further advances.
Particulars: F/H property adjoining kenwood road and station road, reddish, stockport, greater manchester t/no. GM500173. By way of fixed charge any contract or agreement and all or any proceeds of sale etc. the insurance policies all copyrights patents and inventions etc. by way of security life assurance policies nos. 1580954 and 4588819 and a floating charge over the (for full details see form 395 tc ref: M2). Undertaking and all property and assets.
Fully Satisfied
23 March 1989Delivered on: 4 April 1989
Satisfied on: 13 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings, station road and kenwood road reddish stockport cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 2001Delivered on: 18 June 2001
Satisfied on: 6 November 2015
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 May 1988Delivered on: 3 June 1988
Satisfied on: 13 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 May 2016Delivered on: 2 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being units 4-11, station road industrial estate, station road, reddish, stockport SK5 6ND (freehold).
Outstanding
21 March 2016Delivered on: 21 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 December 2002Delivered on: 11 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the f/h property k/a land and buildings on the east side of kenwood road reddish stockport t/n GM500173. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 2002Delivered on: 3 October 2002
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
24 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 December 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
5 November 2018Appointment of Mr Edward Hilton Neil Mclachlan Clare as a director on 1 November 2018 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 October 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 June 2016Registration of charge 022338200014, created on 13 May 2016 (39 pages)
2 June 2016Registration of charge 022338200014, created on 13 May 2016 (39 pages)
21 March 2016Registration of charge 022338200013, created on 21 March 2016 (42 pages)
21 March 2016Registration of charge 022338200013, created on 21 March 2016 (42 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Satisfaction of charge 10 in full (1 page)
6 November 2015Satisfaction of charge 10 in full (1 page)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 16,000
(6 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 16,000
(6 pages)
21 September 2015Satisfaction of charge 9 in full (1 page)
21 September 2015Satisfaction of charge 9 in full (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 16,000
(6 pages)
14 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 16,000
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 16,000
(6 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 16,000
(6 pages)
6 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
18 November 2010Termination of appointment of David Schofield as a director (1 page)
18 November 2010Termination of appointment of David Schofield as a director (1 page)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Termination of appointment of David Schofield as a director (1 page)
16 January 2010Termination of appointment of David Schofield as a director (1 page)
14 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Neil Ernest Mclachlan Clare on 26 October 2009 (2 pages)
13 January 2010Director's details changed for David Barry Schofield on 26 October 2009 (2 pages)
13 January 2010Director's details changed for Neil Ernest Mclachlan Clare on 26 October 2009 (2 pages)
13 January 2010Director's details changed for David Barry Schofield on 26 October 2009 (2 pages)
13 January 2010Director's details changed for Jonathan Christian Mark Mclachlan Clare on 26 October 2009 (2 pages)
13 January 2010Director's details changed for Jonathan Christian Mark Mclachlan Clare on 26 October 2009 (2 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 November 2008Return made up to 25/10/08; full list of members (5 pages)
5 November 2008Return made up to 25/10/08; full list of members (5 pages)
10 December 2007Return made up to 25/10/07; full list of members (9 pages)
10 December 2007Return made up to 25/10/07; full list of members (9 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 January 2007Return made up to 25/10/06; full list of members (8 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 January 2007Return made up to 25/10/06; full list of members (8 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 October 2005Return made up to 25/10/05; full list of members (8 pages)
28 October 2005Return made up to 25/10/05; full list of members (8 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
17 November 2003Return made up to 25/10/03; full list of members (8 pages)
17 November 2003Return made up to 25/10/03; full list of members (8 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
29 October 2001Return made up to 25/10/01; full list of members (8 pages)
29 October 2001Return made up to 25/10/01; full list of members (8 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 June 2001Particulars of mortgage/charge (4 pages)
18 June 2001Particulars of mortgage/charge (4 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
31 October 2000Return made up to 25/10/00; full list of members (8 pages)
31 October 2000Return made up to 25/10/00; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 1999Return made up to 25/10/99; full list of members (8 pages)
9 November 1999Return made up to 25/10/99; full list of members (8 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
11 November 1998Return made up to 25/10/98; full list of members (6 pages)
11 November 1998Return made up to 25/10/98; full list of members (6 pages)
5 November 1998Particulars of mortgage/charge (7 pages)
5 November 1998Particulars of mortgage/charge (7 pages)
23 October 1998Particulars of mortgage/charge (7 pages)
23 October 1998Particulars of mortgage/charge (7 pages)
23 October 1998Particulars of mortgage/charge (7 pages)
23 October 1998Particulars of mortgage/charge (7 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 December 1997Return made up to 25/10/97; full list of members (6 pages)
11 December 1997Return made up to 25/10/97; full list of members (6 pages)
17 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997£ nc 1000/26000 25/03/97 (1 page)
17 November 1997£ nc 1000/26000 25/03/97 (1 page)
17 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 January 1997Registered office changed on 28/01/97 from: 12 eagle brow lymm cheshire WA13 0LW (1 page)
28 January 1997Registered office changed on 28/01/97 from: 12 eagle brow lymm cheshire WA13 0LW (1 page)
28 October 1996Return made up to 25/10/96; full list of members (6 pages)
28 October 1996Return made up to 25/10/96; full list of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (10 pages)
8 October 1996Full accounts made up to 31 March 1996 (10 pages)
31 October 1995Return made up to 25/10/95; full list of members (6 pages)
31 October 1995Return made up to 25/10/95; full list of members (6 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
22 March 1988Incorporation (15 pages)
22 March 1988Incorporation (15 pages)