Company NameMacart Textiles(Machinery)Limited
DirectorsLesley Jane Matthews and Victor Vincent Matthews
Company StatusActive
Company Number00571194
CategoryPrivate Limited Company
Incorporation Date5 September 1956(67 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameMrs Lesley Jane Matthews
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(35 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacart House Farnham Road
Bradford
West Yorkshire
BD7 3JG
Director NameMr Victor Vincent Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(35 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleTextile Machinery Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMacart House Farnham Road
Bradford
West Yorkshire
BD7 3JG
Secretary NameMrs Lesley Jane Matthews
NationalityBritish
StatusCurrent
Appointed29 December 1991(35 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMacart House Farnham Road
Bradford
West Yorkshire
BD7 3JG
Director NameRaymond Leslie Hargreaves
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 4 months after company formation)
Appointment Duration6 years (resigned 23 January 1998)
RoleTextile Machinery Merchant
Correspondence Address63 Marchcote Lane
Cottingley
Bingley
West Yorkshire
BD16 1TB
Director NameJohn Derek Lister
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address27 Sixth Avenue
Bradford
West Yorkshire
BD3 7JS
Director NameGraham McIntyre
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 June 2003)
RoleTextile Machinery Merchant
Correspondence Address37 Foster Avenue
Silsden
Keighley
West Yorkshire
BD20 9LG
Director NameAlan Geoffrey Mosley
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleTextile Machinery Merchant
Correspondence Address76 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5PB
Director NameIan Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(37 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 June 2003)
RoleSales Director
Correspondence Address19 Rockwood Rise
Denby Dale
Huddersfield
West Yorkshire
HD8 8SN

Contact

Websitemacart.com
Telephone07 768034854
Telephone regionMobile

Location

Registered AddressMacart House
Farnham Road
Bradford
West Yorkshire
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Macart LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£458,747
Cash£159,573
Current Liabilities£281,871

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Charges

11 July 2019Delivered 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 2015Delivered on: 13 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
7 December 1989Delivered 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 1995Delivered 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 1991Delivered 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

Filing History

19 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(6 pages)
13 October 2015Registration of charge 005711940004, created on 12 October 2015 (13 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 February 2011Register(s) moved to registered inspection location (2 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
22 October 2010Register inspection address has been changed (2 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 January 2010Registered office address changed from Macart House Farnham Road Bradford West Yorkshire BD7 3JY on 8 January 2010 (1 page)
8 January 2010Director's details changed for Lesley Jane Matthews on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Lesley Jane Matthews on 4 January 2010 (2 pages)
8 January 2010Registered office address changed from Macart House Farnham Road Bradford West Yorkshire BD7 3JY on 8 January 2010 (1 page)
13 January 2009Return made up to 29/12/08; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 January 2008Return made up to 29/12/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 January 2007Return made up to 29/12/06; full list of members (2 pages)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
13 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
10 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
15 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
6 January 2003Return made up to 29/12/02; full list of members (8 pages)
5 February 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
20 December 2001Return made up to 29/12/01; full list of members (7 pages)
16 January 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
7 February 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
24 December 1999Return made up to 29/12/99; full list of members (7 pages)
20 January 1999Accounts for a medium company made up to 30 September 1998 (20 pages)
5 January 1999Return made up to 29/12/98; no change of members (4 pages)
29 January 1998Director resigned (1 page)
16 January 1998Return made up to 29/12/97; full list of members (8 pages)
16 January 1998Accounts for a medium company made up to 30 September 1997 (20 pages)
20 February 1997Full accounts made up to 30 September 1996 (17 pages)
6 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
16 January 1996Return made up to 29/12/95; no change of members (6 pages)
27 December 1995Director resigned (2 pages)
28 March 1995Particulars of mortgage/charge (10 pages)
5 September 1956Incorporation (17 pages)