Company NameM.A.C. Solutions (UK) Limited
DirectorsIan Bailey and John Edward Bailey
Company StatusActive
Company Number03762835
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Bailey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Director NameMr John Edward Bailey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed10 December 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameTracey Till
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House Littleheath Lane
Lickey End
Bromsgrove
Worcestershire
B60 1HY
Director NameMr Timothy John Ricketts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Hookstone Chase
Harrogate
North Yorkshire
HG2 7HH
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDavid Frank Hill
NationalityBritish
StatusResigned
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Osprey House
Archer Close
Studley
Warwickshire
B80 7HX
Secretary NameTracey Till
NationalityBritish
StatusResigned
Appointed22 May 2000(1 year after company formation)
Appointment Duration2 years (resigned 27 May 2002)
RoleCompany Director
Correspondence AddressThe Coach House Littleheath Lane
Lickey End
Bromsgrove
Worcestershire
B60 1HY
Director NameMr Andrew Thorogood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 year, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollbridge Cottage
Quarnford
Buxton
Derbyshire
SK17 0SU
Secretary NameMr Andrew Thorogood
NationalityBritish
StatusResigned
Appointed27 May 2002(3 years after company formation)
Appointment Duration18 years, 4 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTollbridge Cottage
Quarnford
Buxton
Derbyshire
SK17 0SU
Director NameJohn Edward Pritchard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(13 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceLuxemburg
Correspondence Address68 Rue De Warmeldange
L-6180 Gonderange
Luxembourg
Director NameMr Andrew Swallow
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(14 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Quarry Lane
Brampton
Chesterfield
S40 3AS

Contact

Websitemac-solutions.co.uk
Email address[email protected]
Telephone07 209007513
Telephone regionMobile

Location

Registered AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

13.1k at £1Timothy John Ricketts
41.63%
Ordinary
6.3k at £1Andrew Swallow
19.82%
Ordinary
6.3k at £1Growth Stages Sarl
19.82%
Ordinary
5.6k at £1Andrew Thorogood
17.84%
Ordinary
75 at £1Growth Stages Sarl
0.24%
Ordinary B
75 at £1Timothy John Ricketts
0.24%
Ordinary B
65 at £1Andrew Swallow
0.21%
Ordinary B
65 at £1Andrew Thorogood
0.21%
Ordinary B

Financials

Year2014
Net Worth£289,415
Cash£214,803
Current Liabilities£520,424

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 1 day from now)

Charges

28 June 2001Delivered on: 7 July 2001
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

22 December 2023Accounts for a small company made up to 31 August 2023 (10 pages)
19 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 May 2023Statement of capital following an allotment of shares on 14 April 2023
  • GBP 1,231,550
(3 pages)
20 March 2023Accounts for a small company made up to 31 August 2022 (12 pages)
23 May 2022Accounts for a small company made up to 31 August 2021 (12 pages)
2 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 April 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
10 December 2020Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 December 2020 (2 pages)
26 November 2020Accounts for a small company made up to 31 August 2020 (10 pages)
16 October 2020Memorandum and Articles of Association (18 pages)
16 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2020Appointment of Mr Ian Bailey as a director on 30 September 2020 (2 pages)
5 October 2020Cessation of Timothy John Ricketts as a person with significant control on 30 September 2020 (1 page)
5 October 2020Registered office address changed from Units 6 & 7 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG to Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on 5 October 2020 (1 page)
5 October 2020Termination of appointment of Andrew Thorogood as a secretary on 30 September 2020 (1 page)
5 October 2020Appointment of Mr John Edward Bailey as a director on 30 September 2020 (2 pages)
5 October 2020Termination of appointment of Andrew Thorogood as a director on 30 September 2020 (1 page)
5 October 2020Termination of appointment of Andrew Swallow as a director on 30 September 2020 (1 page)
5 October 2020Termination of appointment of John Edward Pritchard as a director on 30 September 2020 (1 page)
5 October 2020Notification of Pantek Limited as a person with significant control on 30 September 2020 (2 pages)
5 October 2020Termination of appointment of Timothy John Ricketts as a director on 30 September 2020 (1 page)
12 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 31 August 2019 (10 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
1 April 2019Accounts for a small company made up to 31 August 2018 (9 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
14 February 2018Accounts for a small company made up to 31 August 2017 (9 pages)
25 August 2017Director's details changed for Mr Timothy John Ricketts on 7 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Timothy John Ricketts on 7 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Timothy John Ricketts on 7 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Timothy John Ricketts on 7 August 2017 (2 pages)
24 August 2017Change of details for Mr Timothy John Ricketts as a person with significant control on 7 August 2017 (2 pages)
24 August 2017Change of details for Mr Timothy John Ricketts as a person with significant control on 7 August 2017 (2 pages)
24 August 2017Change of details for Mr Timothy John Ricketts as a person with significant control on 7 August 2017 (2 pages)
24 August 2017Change of details for Mr Timothy John Ricketts as a person with significant control on 7 August 2017 (2 pages)
20 June 2017Director's details changed for Mr Timothy John Ricketts on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Timothy John Ricketts on 20 June 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
13 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
13 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
7 December 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 31,550
(4 pages)
7 December 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 31,550
(4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 31,530
(8 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 31,530
(8 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 31,530
(8 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 31,530
(8 pages)
10 April 2015Director's details changed for Mr Timothy John Ricketts on 24 April 2013 (2 pages)
10 April 2015Director's details changed for Mr Timothy John Ricketts on 24 April 2013 (2 pages)
20 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 31,530
(8 pages)
20 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 31,530
(8 pages)
2 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 31,465
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 31,530
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 31,530
(4 pages)
2 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 31,465
(4 pages)
31 December 2013Appointment of Mr Andrew Swallow as a director (3 pages)
31 December 2013Appointment of Mr Andrew Swallow as a director (3 pages)
11 December 2013Accounts for a small company made up to 31 August 2013 (8 pages)
11 December 2013Accounts for a small company made up to 31 August 2013 (8 pages)
29 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
1 May 2013Director's details changed for Mr Timothy John Ricketts on 24 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Timothy John Ricketts on 24 April 2013 (2 pages)
14 November 2012Accounts for a small company made up to 31 August 2012 (7 pages)
14 November 2012Accounts for a small company made up to 31 August 2012 (7 pages)
29 October 2012Appointment of John Edward Pritchard as a director (3 pages)
29 October 2012Appointment of John Edward Pritchard as a director (3 pages)
4 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 25,215.00
(4 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 25,215.00
(4 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
2 February 2012Registered office address changed from Unit 5 Oak Tree Park Burnt Meadow Road Moons Moat Industrial Estate Reditch Worcestershire B98 9NW on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Unit 5 Oak Tree Park Burnt Meadow Road Moons Moat Industrial Estate Reditch Worcestershire B98 9NW on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Unit 5 Oak Tree Park Burnt Meadow Road Moons Moat Industrial Estate Reditch Worcestershire B98 9NW on 2 February 2012 (1 page)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
12 April 2011Director's details changed for Mr Timothy John Ricketts on 11 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Timothy John Ricketts on 11 April 2011 (2 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 July 2010Director's details changed for Mr Timothy John Ricketts on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Timothy John Ricketts on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Timothy John Ricketts on 7 July 2010 (2 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 November 2009Director's details changed for Mr Timothy John Ricketts on 23 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Timothy John Ricketts on 23 November 2009 (2 pages)
18 May 2009Return made up to 29/04/09; full list of members (4 pages)
18 May 2009Return made up to 29/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 May 2008Return made up to 29/04/08; full list of members (5 pages)
30 May 2008Return made up to 29/04/08; full list of members (5 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 June 2007Return made up to 29/04/07; full list of members (7 pages)
5 June 2007Return made up to 29/04/07; full list of members (7 pages)
5 March 2007Registered office changed on 05/03/07 from: units 5-8 the barns tracy farm redditch road ullenhall henley in arden west midlands B95 5NY (1 page)
5 March 2007Registered office changed on 05/03/07 from: units 5-8 the barns tracy farm redditch road ullenhall henley in arden west midlands B95 5NY (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
13 July 2005Return made up to 29/04/05; full list of members (5 pages)
13 July 2005Return made up to 29/04/05; full list of members (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 May 2004Return made up to 29/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2004Return made up to 29/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/05/03
(7 pages)
4 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/05/03
(7 pages)
13 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002New secretary appointed (2 pages)
27 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 August 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
23 May 2002Registered office changed on 23/05/02 from: 58 saint judes avenue studley warwickshire B80 7HY (1 page)
23 May 2002Registered office changed on 23/05/02 from: 58 saint judes avenue studley warwickshire B80 7HY (1 page)
23 May 2002Location of register of members (1 page)
23 May 2002Location of register of members (1 page)
23 May 2002Return made up to 29/04/02; full list of members (6 pages)
23 May 2002Return made up to 29/04/02; full list of members (6 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 June 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
7 June 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
27 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
29 November 2000Ad 31/08/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
29 November 2000Ad 31/08/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
9 June 2000Return made up to 29/04/00; full list of members (6 pages)
9 June 2000Return made up to 29/04/00; full list of members (6 pages)
9 March 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
9 March 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: c/o nationwide company services kemp house, 152/160 city road london EC1V 2HH (1 page)
11 May 1999Registered office changed on 11/05/99 from: c/o nationwide company services kemp house, 152/160 city road london EC1V 2HH (1 page)
29 April 1999Incorporation (11 pages)
29 April 1999Incorporation (11 pages)