Company NameMaccess Group Limited
Company StatusActive
Company Number05868083
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Previous NamesFleetness 492 Limited and Bailey Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(2 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2009(2 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Secretary NameMichael Green
NationalityBritish
StatusCurrent
Appointed05 March 2009(2 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Bankfold
Barrowford
Nelson
Lancashire
BB9 6JW
Director NameMr Curtis Lee Ledger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
Lancashire
BL9 6RE
Director NameMr David James Rogers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNewgate House Newgate
Rochdale
OL16 1XB
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2006(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2007)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2009)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitemaccessonline.com

Location

Registered AddressNewgate House
Newgate
Rochdale
OL16 1XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2m at £1Tetrosyl Group LTD
100.00%
Redeemable Ordinary
100 at £1Tetrosyl Group LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£9,717,000
Current Liabilities£397,000

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

10 August 2016Delivered on: 18 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 14 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 25 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2012Delivered on: 4 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
15 May 2009Delivered on: 16 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 3RD february 2009
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

18 July 2017Full accounts made up to 31 December 2016 (21 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 February 2017Satisfaction of charge 2 in full (1 page)
2 February 2017Satisfaction of charge 058680830003 in full (1 page)
2 February 2017Satisfaction of charge 058680830004 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (23 pages)
18 August 2016Registration of charge 058680830005, created on 10 August 2016 (29 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 October 2015Registration of charge 058680830004, created on 14 October 2015 (34 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
25 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,000,100
(5 pages)
25 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,000,100
(5 pages)
22 September 2015Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,000,100
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,000,100
(5 pages)
4 November 2013Full accounts made up to 31 December 2012 (15 pages)
25 October 2013Registration of charge 058680830003 (13 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Termination of appointment of Curtis Ledger as a director (1 page)
6 March 2012Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
3 August 2011Secretary's details changed for Michael Green on 1 March 2011 (1 page)
3 August 2011Secretary's details changed for Michael Green on 1 March 2011 (1 page)
3 August 2011Director's details changed for Michael Green on 1 March 2011 (2 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
3 August 2011Director's details changed for Michael Green on 1 March 2011 (2 pages)
9 December 2010Appointment of Mr Curtis Lee Ledger as a director (2 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Peter David Schofield on 6 July 2010 (2 pages)
3 August 2010Director's details changed for Peter David Schofield on 6 July 2010 (2 pages)
13 July 2010Full accounts made up to 31 December 2009 (15 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed bailey capital LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-01-13
(2 pages)
11 February 2010Auditor's resignation (1 page)
14 November 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
20 August 2009Return made up to 06/07/09; full list of members (4 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2009Director and secretary appointed michael green (2 pages)
17 March 2009Director appointed peter david schofield (2 pages)
12 January 2009Registered office changed on 12/01/2009 from c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
12 January 2009Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
25 July 2008Return made up to 06/07/08; full list of members (4 pages)
18 June 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
7 January 2008Nc inc already adjusted 20/12/07 (1 page)
7 January 2008Ad 20/12/07--------- £ si 2000000@1=2000000 £ ic 100/2000100 (2 pages)
7 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
22 December 2007Director resigned (1 page)
15 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
8 August 2007Location of register of members (1 page)
8 August 2007Location of debenture register (1 page)
8 August 2007Registered office changed on 08/08/07 from: 1ST floor 14-18 city road cardiff CF24 3DI (1 page)
8 August 2007Return made up to 06/07/07; full list of members (3 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 123 deansgate manchester M3 2BU (1 page)
17 October 2006Ad 28/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2006New secretary appointed (2 pages)
27 September 2006Company name changed fleetness 492 LIMITED\certificate issued on 27/09/06 (2 pages)
6 July 2006Incorporation (22 pages)