Company NameMachell Brothers,Limited
Company StatusActive
Company Number00043837
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Janet Anna Machell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA
Secretary NameMrs Janet Anna Machell
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA
Director NameMr Adam Jonathan Machell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2011(110 years after company formation)
Appointment Duration12 years, 4 months
RoleProperty Agent
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Robin William John Machell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2011(110 years after company formation)
Appointment Duration12 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Robin Patrick Machell
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 10 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Long Meadows
Bramhope
Leeds
West Yorkshire
LS16 9DA

Location

Registered AddressLeigh House
28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

195 at £10Adam Machell
6.50%
Ordinary A
195 at £10Robin W. Machell
6.50%
Ordinary B
915 at £10Adam Machell
30.50%
Ordinary B
915 at £10Robin W. Machell
30.50%
Ordinary A
390 at £10Janet Ann Machell
13.00%
Ordinary A
390 at £10Janet Ann Machell
13.00%
Ordinary B

Financials

Year2014
Net Worth£1,013,551
Cash£8,608
Current Liabilities£18,385

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

27 January 2004Delivered on: 4 February 2004
Persons entitled: Aib Group (UK) P.L.C.

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 known as 1 brudenell avenue & 80 brudenell grove leeds t/no WYK353412. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 September 1986Delivered on: 6 October 1986
Satisfied on: 22 February 2001
Persons entitled: Yorkshire 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: 13 headingley mount leeds w yorks inc all fixtures & fittings (other than trade) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1985Delivered on: 6 November 1985
Satisfied on: 19 March 2004
Persons entitled: Midland 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: 1 brudenell avenue and 80 brudenell grove leeds west yorkshire.
Fully Satisfied
24 October 1979Delivered on: 26 October 1979
Satisfied on: 6 October 2004
Persons entitled: Yorkshire Bank Limited

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 13, headingley mount, leeds, west yorkshire.
Fully Satisfied

Filing History

13 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Confirmation statement made on 8 September 2016 with updates (7 pages)
9 September 2015Secretary's details changed for {officer_name} (1 page)
9 September 2015Secretary's details changed (1 page)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 30,000
(7 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 30,000
(7 pages)
8 September 2015Register inspection address has been changed to 3 Long Meadows Bramhope Leeds LS16 9DA (1 page)
8 September 2015Director's details changed for Mrs Janet Ann Machell on 8 September 2015 (2 pages)
8 September 2015Register(s) moved to registered inspection location 3 Long Meadows Bramhope Leeds LS16 9DA (1 page)
8 September 2015Director's details changed for Mrs Janet Ann Machell on 8 September 2015 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Registered office address changed from 1 Parkview Court Saint Pauls Road Shipley West Yorkshire BD18 3DZ to Leigh House 28-32 St. Pauls Street Leeds West Yorkshire LS1 2JT on 28 April 2015 (2 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 30,000
(6 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 30,000
(6 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 30,000
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 July 2012Appointment of Robin William John Machell as a director (2 pages)
10 July 2012Appointment of Adam Jonathan Machell as a director (2 pages)
10 July 2012Appointment of Mr Robin William John Machell as a director (2 pages)
10 July 2012Termination of appointment of Robin Machell as a director (1 page)
23 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 April 2010Change of share class name or designation (2 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2008Return made up to 31/12/07; full list of members (7 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 June 2003Registered office changed on 30/06/03 from: c/o lishman sidwell campbell & price, marlborough house, 1 marlborough rd,bradford BD8 7LD (1 page)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 February 2001Declaration of satisfaction of mortgage/charge (1 page)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1996Return made up to 31/12/96; full list of members (6 pages)
23 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1965Memorandum of association (6 pages)
27 June 1952Articles of association (27 pages)
13 December 1901Certificate of incorporation (1 page)