Company NameMaker Industrial Products Limited
Company StatusActive
Company Number09501045
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Kieran Patrick Rafferty
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Steven Bunker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Jennifer Ann Byrne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Eugene Francis Rafferty
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Kevin Damian Rafferty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Andrew Nicholas Cross
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrwell House Wellington Street
Bury
Lancashire
BL8 2BD

Location

Registered AddressIrwell House
Wellington Street
Bury
Lancashire
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

26 June 2023Delivered on: 30 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2023Delivered on: 27 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 12 April 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
21 April 2020Delivered on: 27 April 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

15 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (31 pages)
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
20 September 2023Satisfaction of charge 095010450002 in full (1 page)
28 July 2023Termination of appointment of Andrew Nicholas Cross as a director on 26 July 2023 (1 page)
30 June 2023Registration of charge 095010450004, created on 26 June 2023 (34 pages)
27 June 2023Registration of charge 095010450003, created on 26 June 2023 (34 pages)
21 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 September 2022Satisfaction of charge 095010450001 in full (1 page)
22 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
17 March 2022Appointment of Mr Andrew Nicholas Cross as a director on 10 March 2022 (2 pages)
18 October 2021Termination of appointment of Kevin Damian Rafferty as a director on 1 October 2021 (1 page)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 May 2021Appointment of Mrs Jennifer Ann Byrne as a director on 4 May 2021 (2 pages)
12 April 2021Registration of charge 095010450002, created on 26 March 2021 (43 pages)
23 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
23 March 2021Appointment of Mr Steven Bunker as a director on 1 March 2021 (2 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (32 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 November 2020Termination of appointment of Eugene Francis Rafferty as a director on 30 August 2020 (1 page)
27 April 2020Registration of charge 095010450001, created on 21 April 2020 (14 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (29 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
7 March 2018Cessation of Eugene Francis Rafferty as a person with significant control on 19 April 2017 (1 page)
7 March 2018Change of details for Rakem Group Limited as a person with significant control on 6 March 2018 (2 pages)
7 March 2018Notification of Rakem Group Limited as a person with significant control on 19 April 2017 (2 pages)
7 March 2018Cessation of Kieran Patrick Rafferty as a person with significant control on 19 April 2017 (1 page)
7 March 2018Cessation of Kevin Damien Rafferty as a person with significant control on 19 April 2017 (1 page)
6 March 2018Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to Irwell House Wellington Street Bury Lancashire BL8 2BD on 6 March 2018 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 90
(5 pages)
12 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 90
(5 pages)
25 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
25 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-20
  • GBP 90
(32 pages)
20 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-20
  • GBP 90
(32 pages)