Bradford
West Yorkshire
BD7 3JG
Director Name | Mr Victor Vincent Matthews |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Textile Machinery Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Macart House Farnham Road Bradford West Yorkshire BD7 3JG |
Secretary Name | Mrs Lesley Jane Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macart House Farnham Road Bradford West Yorkshire BD7 3JG |
Director Name | Raymond Leslie Hargreaves |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 1998) |
Role | Textile Machinery Merchant |
Correspondence Address | 63 Marchcote Lane Cottingley Bingley West Yorkshire BD16 1TB |
Director Name | John Derek Lister |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 27 Sixth Avenue Bradford West Yorkshire BD3 7JS |
Director Name | Graham McIntyre |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 June 2003) |
Role | Textile Machinery Merchant |
Correspondence Address | 37 Foster Avenue Silsden Keighley West Yorkshire BD20 9LG |
Director Name | Alan Geoffrey Mosley |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Textile Machinery Merchant |
Correspondence Address | 76 Banks Lane Riddlesden Keighley West Yorkshire BD20 5PB |
Director Name | Ian Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 June 2003) |
Role | Sales Director |
Correspondence Address | 19 Rockwood Rise Denby Dale Huddersfield West Yorkshire HD8 8SN |
Website | macart.com |
---|---|
Telephone | 07 768034854 |
Telephone region | Mobile |
Registered Address | Macart House Farnham Road Bradford West Yorkshire BD7 3JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Macart LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £458,747 |
Cash | £159,573 |
Current Liabilities | £281,871 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 4 weeks from now) |
11 July 2019 | Delivered on: 26 July 2019 Persons entitled: Victor Vincent Matthews Lesley Jane Matthews Classification: Floating charge Secured details: £200,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The stock of machinery and all other items treated as stock in trade from time to time by the company. Outstanding |
---|---|
12 October 2015 | Delivered on: 13 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
7 December 1989 | Delivered on: 13 December 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
24 March 1995 | Delivered on: 28 March 1995 Satisfied on: 17 August 2004 Persons entitled: Mdland 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: Land and buildings on the north east side of new works road, low moor ,bradford ,west yorkshire, title no wyk 283257, together with all fixtures and fittings now or at any time hereafter on the property ,the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property . Fully Satisfied |
25 January 1991 | Delivered on: 28 January 1991 Satisfied on: 29 June 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: F/H land on the south west side of farnham road bradford. Fully Satisfied |
19 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
---|---|
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
13 October 2015 | Registration of charge 005711940004, created on 12 October 2015 (13 pages) |
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 February 2011 | Register(s) moved to registered inspection location (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Register inspection address has been changed (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Registered office address changed from Macart House Farnham Road Bradford West Yorkshire BD7 3JY on 8 January 2010 (1 page) |
8 January 2010 | Director's details changed for Lesley Jane Matthews on 4 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lesley Jane Matthews on 4 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from Macart House Farnham Road Bradford West Yorkshire BD7 3JY on 8 January 2010 (1 page) |
13 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Accounts for a medium company made up to 30 September 2003 (18 pages) |
10 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
11 September 2003 | Resolutions
|
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
15 July 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
6 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
5 February 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
20 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
16 January 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
7 February 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
24 December 1999 | Return made up to 29/12/99; full list of members (7 pages) |
20 January 1999 | Accounts for a medium company made up to 30 September 1998 (20 pages) |
5 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
29 January 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
16 January 1998 | Accounts for a medium company made up to 30 September 1997 (20 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (17 pages) |
6 January 1997 | Return made up to 29/12/96; no change of members
|
22 February 1996 | Accounts for a medium company made up to 30 September 1995 (17 pages) |
16 January 1996 | Return made up to 29/12/95; no change of members (6 pages) |
27 December 1995 | Director resigned (2 pages) |
28 March 1995 | Particulars of mortgage/charge (10 pages) |
5 September 1956 | Incorporation (17 pages) |