Company NameTeal & Mackrill Limited
DirectorsBenjamin Geoffrey Mackrill and Richard Leigh Burnham
Company StatusActive
Company Number00126674
CategoryPrivate Limited Company
Incorporation Date22 January 1913(111 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Benjamin Geoffrey Mackrill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(78 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RolePaint Manufacturer
Country of ResidenceEngland
Correspondence Address30 Lockwood Street
Hull
HU2 0HN
Secretary NameMr Stephen Moore
NationalityBritish
StatusCurrent
Appointed02 December 1996(83 years, 11 months after company formation)
Appointment Duration27 years, 4 months
RoleAccountant
Correspondence Address1a Lissett Close
Leconfield
East Riding Of Yorkshire
HU17 7LF
Director NameMr Richard Leigh Burnham
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(105 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lockwood Street
Hull
HU2 0HN
Director NameBenjamin Harold Mackrill
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(78 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 1999)
RolePaint Manufacturer
Correspondence AddressSouthwold Tranby Lane
Swanland
North Ferriby
East Riding Of Yorkshire
HU14 3NB
Director NameMrs Patricia Mackrill
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(78 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleMarried Woman
Country of ResidenceEngland
Correspondence AddressSouthwold Tranby Lane
Swanland
North Ferriby
East Riding Of Yorkshire
HU14 3NB
Secretary NameJohn Edward Railton Wells
NationalityBritish
StatusResigned
Appointed30 October 1991(78 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address14 Atkinson Drive
Brough
North Humberside
HU15 1AH
Director NameAlfred Cyril Teal
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(79 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 October 1999)
RolePaint Manufacturer
Correspondence Address78 Mill Lane
Kirkella
Hull
HU10 7JN
Director NameMargaret Janet Mackrill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(85 years after company formation)
Appointment Duration18 years, 3 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lockwood Street
Hull
HU2 0HN

Contact

Websitewww.teamac.co.uk
Telephone01482 320194
Telephone regionHull

Location

Registered Address30 Lockwood Street
Hull
HU2 0HN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2012
Net Worth£836,760
Cash£17,329
Current Liabilities£1,073,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Charges

15 May 2020Delivered on: 25 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 March 2020Delivered on: 25 March 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 March 2020Delivered on: 4 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land on the east side of lockwood street, hull. Hm land registry title number(s) HS374732.
Outstanding
27 June 2014Delivered on: 7 July 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land on the east side of lockwood street, hull comprised in land registry title number HS374732.
Outstanding
27 June 2014Delivered on: 2 July 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land on the east side of lockwood street, hull (title number HS374732).
Outstanding
6 May 2014Delivered on: 14 May 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All estates or interests in freehold property or leasehold property belonging to the company as at the date of the charge or in the future.
Outstanding
30 June 2008Delivered on: 2 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of kirkby street kingston upon hull assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding

Filing History

19 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 May 2020Registration of charge 001266740007, created on 15 May 2020 (24 pages)
4 May 2020Satisfaction of charge 001266740003 in full (1 page)
4 May 2020Satisfaction of charge 001266740002 in full (1 page)
25 March 2020Registration of charge 001266740006, created on 25 March 2020 (25 pages)
4 March 2020Registration of charge 001266740005, created on 3 March 2020 (6 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
31 July 2019Satisfaction of charge 001266740004 in full (1 page)
31 July 2019Satisfaction of charge 1 in full (2 pages)
26 March 2019Statement of company's objects (2 pages)
26 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 March 2019Termination of appointment of Patricia Mackrill as a director on 29 May 2014 (1 page)
19 March 2019Appointment of Mrs Patricia Mackrill as a director on 29 May 2014 (2 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
17 September 2018Appointment of Mr Richard Leigh Burnham as a director on 11 September 2018 (2 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
4 July 2016Termination of appointment of Margaret Janet Mackrill as a director on 20 April 2016 (1 page)
4 July 2016Termination of appointment of Margaret Janet Mackrill as a director on 20 April 2016 (1 page)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 7,537
(4 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 7,537
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
2 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7,537
(4 pages)
2 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7,537
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Registration of charge 001266740004 (21 pages)
7 July 2014Registration of charge 001266740004 (21 pages)
2 July 2014Registration of charge 001266740003 (21 pages)
2 July 2014Registration of charge 001266740003 (21 pages)
14 May 2014Registration of charge 001266740002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(21 pages)
14 May 2014Registration of charge 001266740002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(21 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 7,538
(4 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 7,538
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Director's details changed for Benjamin Geoffrey Mackrill on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Benjamin Geoffrey Mackrill on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Margaret Janet Mackrill on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Margaret Janet Mackrill on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Benjamin Geoffrey Mackrill on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Margaret Janet Mackrill on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 December 2008Return made up to 30/10/08; full list of members (4 pages)
1 December 2008Return made up to 30/10/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2007Return made up to 30/10/07; no change of members (7 pages)
12 November 2007Return made up to 30/10/07; no change of members (7 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 December 2006Return made up to 30/10/06; full list of members (8 pages)
1 December 2006Return made up to 30/10/06; full list of members (8 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 November 2005Return made up to 30/10/05; full list of members (8 pages)
28 November 2005Return made up to 30/10/05; full list of members (8 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
23 December 2004Return made up to 30/10/04; full list of members (8 pages)
23 December 2004Return made up to 30/10/04; full list of members (8 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
19 December 2003Return made up to 30/10/03; full list of members (8 pages)
19 December 2003Return made up to 30/10/03; full list of members (8 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 November 2001Return made up to 30/10/01; full list of members (7 pages)
30 November 2001Return made up to 30/10/01; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
5 December 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000£ ic 10000/7538 30/06/00 £ sr 2462@1=2462 (1 page)
5 July 2000£ ic 10000/7538 30/06/00 £ sr 2462@1=2462 (1 page)
19 June 2000Memorandum and Articles of Association (16 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 June 2000Memorandum and Articles of Association (16 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 December 1999Return made up to 30/10/99; full list of members (8 pages)
21 December 1999Return made up to 30/10/99; full list of members (8 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
26 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
28 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
10 December 1996Return made up to 30/10/96; no change of members (6 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Return made up to 30/10/96; no change of members (6 pages)
10 December 1996New secretary appointed (2 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996Secretary resigned (1 page)
21 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 January 1913Certificate of incorporation (1 page)
22 January 1913Certificate of incorporation (1 page)