Rochdale
OL16 1XB
Director Name | Mr Peter David Schofield |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2009(8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Secretary Name | Michael Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2009(8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Nicholas James Bent |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Ian St John Lawrence |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(2 months after company formation) |
Appointment Duration | 12 years (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Stephen Brennan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2018) |
Role | Accounatnt |
Country of Residence | England |
Correspondence Address | 19 Bankfold Barrowford Nelson Lancashire BB9 6JW |
Director Name | Mr Curtis Lee Ledger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE |
Director Name | Mr David James Rogers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Website | maccessonline.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0505000 |
Telephone region | Unknown |
Registered Address | Newgate House Newgate Rochdale OL16 1XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Maccess Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
14 October 2015 | Delivered on: 14 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 October 2013 | Delivered 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 2012 | Delivered 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 |
25 September 2008 | Delivered on: 7 October 2008 Persons entitled: Bailey Capital Limited (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and pacific retail limited to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the west side of park street brighouse west yorkshire t/n WYK382988, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 September 2008 | Delivered on: 7 October 2008 Persons entitled: Bailey Capital Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the west side of park street brighouse west yorkshire t/n WYK382988, goodwill, insurances floating charge all moveable machinery and furniture on or at the property, see image for full details. Outstanding |
30 September 2020 | Termination of appointment of Ian St John Lawrence as a director on 8 September 2020 (1 page) |
---|---|
17 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
1 May 2020 | Registered office address changed from Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 1 May 2020 (1 page) |
10 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 October 2015 | Registration of charge 066411370005, created on 14 October 2015 (34 pages) |
14 October 2015 | Registration of charge 066411370005, created on 14 October 2015 (34 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 October 2013 | Registration of charge 066411370004 (13 pages) |
25 October 2013 | Registration of charge 066411370004 (13 pages) |
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 September 2012 | Director's details changed for Ian St John Lawrence on 17 August 2011 (2 pages) |
10 September 2012 | Director's details changed for Ian St John Lawrence on 17 August 2011 (2 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Termination of appointment of Curtis Ledger as a director (1 page) |
10 July 2012 | Termination of appointment of Curtis Ledger as a director (1 page) |
6 March 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Director's details changed for Michael Green on 1 March 2011 (2 pages) |
8 August 2011 | Director's details changed for Michael Green on 1 March 2011 (2 pages) |
8 August 2011 | Director's details changed for Michael Green on 1 March 2011 (2 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Secretary's details changed for Michael Green on 1 March 2011 (1 page) |
5 August 2011 | Secretary's details changed for Michael Green on 1 March 2011 (1 page) |
5 August 2011 | Secretary's details changed for Michael Green on 1 March 2011 (1 page) |
16 December 2010 | Appointment of Mr Curtis Lee Ledger as a director (2 pages) |
16 December 2010 | Appointment of Mr Curtis Lee Ledger as a director (2 pages) |
18 October 2010 | Director's details changed for Ian St John Lawrence on 29 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Ian St John Lawrence on 29 September 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Peter David Schofield on 8 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Peter David Schofield on 8 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter David Schofield on 8 July 2010 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
30 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
30 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
18 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
23 March 2009 | Director and secretary appointed michael green (2 pages) |
23 March 2009 | Director and secretary appointed michael green (2 pages) |
17 March 2009 | Director appointed peter david schofield (2 pages) |
17 March 2009 | Director appointed stephen brennan (2 pages) |
17 March 2009 | Director appointed stephen brennan (2 pages) |
17 March 2009 | Director appointed peter david schofield (2 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 September 2008 | Director appointed ian st john lawrence (1 page) |
15 September 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 123 deansgate manchester M3 2BU (1 page) |
15 September 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
15 September 2008 | Director appointed ian st john lawrence (1 page) |
15 September 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 123 deansgate manchester M3 2BU (1 page) |
15 September 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
11 September 2008 | Company name changed fleetness 615 LIMITED\certificate issued on 11/09/08 (2 pages) |
11 September 2008 | Company name changed fleetness 615 LIMITED\certificate issued on 11/09/08 (2 pages) |
8 July 2008 | Incorporation (18 pages) |
8 July 2008 | Incorporation (18 pages) |