Company NameMACK & Lawler Builders Limited
Company StatusActive
Company Number00819827
CategoryPrivate Limited Company
Incorporation Date17 September 1964(59 years, 7 months ago)
Previous NamesSalebeia Land & Properties Limited and MACK & Lawler Properties Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dale Peter McManaman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOrchard House
3 Wistowgate Cawood
Selby
North Yorkshire
YO8 3SH
Director NameMr Ian Craig McManaman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRose Bank
4 Driffield Terrace
York
North Yorkshire
YO24 1EJ
Director NameFiona Elizabeth McManaman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(34 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
3 Wistogate Cawood
Selby
North Yorkshire
YO8 3SH
Director NameSusan Michelle McManaman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(34 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRose Bank
4 Driffield Terrace
York
North Yorkshire
YO24 1EJ
Secretary NameSusan Michelle McManaman
NationalityBritish
StatusCurrent
Appointed11 March 1999(34 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRose Bank
4 Driffield Terrace
York
North Yorkshire
YO24 1EJ
Director NamePeter McManaman
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(26 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 19 August 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRose 256 Tadcaster Road
York
North Yorkshire
YO24 1ES
Director NameShirley McManaman
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(26 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 March 1999)
RoleSecretary
Correspondence AddressRose Garth 256 Tadcaster Road
York
North Yorkshire
YO2 2ES
Secretary NameShirley McManaman
NationalityBritish
StatusResigned
Appointed30 May 1991(26 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressRose Garth 256 Tadcaster Road
York
North Yorkshire
YO2 2ES

Contact

Telephone01904 636222
Telephone regionYork

Location

Registered Address57 Micklegate
York
YO1 6LJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

4.4k at £1Peter Mcmanaman Grandchildrens Trust
44.00%
Ordinary
2k at £1Shirley Mcmanaman Grandchildrens Trust
20.00%
Ordinary
1.6k at £1Molly Mcmanaman
16.00%
Ordinary
1000 at £1Dale Peter Mcmanaman
10.00%
Ordinary
1000 at £1Ian Craig Mcmanaman
10.00%
Ordinary

Financials

Year2014
Net Worth£15,268,973
Cash£3,297,234
Current Liabilities£577,677

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

5 December 1994Delivered on: 8 December 1994
Satisfied on: 20 May 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and mack & lawler (builders) limited to the chargee on any account whatsoever.
Particulars: Compton house westgate leeds west yorkshire including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1992Delivered on: 5 January 1993
Satisfied on: 10 January 1998
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: 257-287 (odd numbers) station road harrow middlesex including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1992Delivered on: 17 November 1992
Satisfied on: 10 January 1998
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: The f/h premises being numbers 9 and 11 lower street kettering northamptonshire including all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1992Delivered on: 12 October 1992
Satisfied on: 10 January 1998
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: By way of legal mortgage 5.73 acres of land and warehouse at millfield lane,nether poppleton including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1992Delivered on: 12 October 1992
Satisfied on: 24 October 2014
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: By way of legal mortgage 303 square yards of land on south east side of flaxley road selby including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1992Delivered on: 12 October 1992
Satisfied on: 10 January 1998
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: By way of legal mortgage 26 and 28 new lane,selby including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1992Delivered on: 12 October 1992
Satisfied on: 24 October 2014
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: By way of legal mortgage land and buildings on the south side of flaxley road,selby.including all fixtures and fittings plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1980Delivered on: 11 November 1980
Satisfied on: 24 October 2014
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or mack & lawler (builders)limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital, goodwill tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery (see doc M43).
Fully Satisfied
14 September 2005Delivered on: 20 September 2005
Satisfied on: 24 October 2014
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: 60/70 briggate leeds. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 September 2004Delivered on: 2 October 2004
Satisfied on: 24 October 2014
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, 42, 42A, 44, 46, 48 and 48A monkgate york and 13 agar street york. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 September 2002Delivered on: 24 September 2002
Satisfied on: 24 October 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.5 acres of land on north east side of penleys grove york. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 June 2000Delivered on: 8 July 2000
Satisfied on: 24 October 2014
Persons entitled: Yorkshire 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: Approx. 11.53 acres of land at park road off M62 (junction 32) pontfract. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 June 2000Delivered on: 30 June 2000
Satisfied on: 8 April 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 acres of land at foxhill lane brayton selby. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 April 1998Delivered on: 17 April 1998
Satisfied on: 24 October 2014
Persons entitled: Yorkshire 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: 1.73 acres (O.70 hectares) of land at sandhill farm mill lane brayton selby north yorkshire.. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 December 1997Delivered on: 31 December 1997
Satisfied on: 24 October 2014
Persons entitled: Yorkshire 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: Property k/a 6 acres in os 8429 at the poplars doncaster road brayton selby north yorkshire. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 July 1997Delivered on: 2 August 1997
Satisfied on: 22 November 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and mack & lawler (builders) limited to the chargee on any account whatsoever.
Particulars: The property 256 tadcaster road york. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 April 1979Delivered on: 12 April 1979
Satisfied on: 10 January 1998
Persons entitled: Yorkshire Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land comprising four decimal point five four acres together with buildings erected on same part thereof situate at bawtry rd selby north yorkshire and described in a conveyance dated 25/6/71.
Fully Satisfied
29 September 2017Delivered on: 4 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 2/2A low ousegate, york YO1 9QU and registered at land registry under title number NYK8176.
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Please see the definitions of "charged assets" and "properties", and clauses 3.1.1 to 3.1.3 inclusive, of the charging instrument.
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 69-70 briggate, leeds, LS1 6LH.
Outstanding

Filing History

4 October 2017Registration of charge 008198270020, created on 29 September 2017 (18 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(8 pages)
4 February 2015Registration of charge 008198270019, created on 2 February 2015 (17 pages)
4 February 2015Registration of charge 008198270018, created on 2 February 2015 (15 pages)
4 February 2015Registration of charge 008198270019, created on 2 February 2015 (17 pages)
4 February 2015Registration of charge 008198270018, created on 2 February 2015 (15 pages)
24 October 2014Satisfaction of charge 3 in full (4 pages)
24 October 2014Satisfaction of charge 17 in full (4 pages)
24 October 2014Satisfaction of charge 5 in full (4 pages)
24 October 2014Satisfaction of charge 2 in full (4 pages)
24 October 2014Satisfaction of charge 12 in full (4 pages)
24 October 2014Satisfaction of charge 11 in full (4 pages)
24 October 2014Satisfaction of charge 16 in full (4 pages)
24 October 2014Satisfaction of charge 14 in full (4 pages)
24 October 2014Satisfaction of charge 15 in full (4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(8 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(8 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
8 June 2012Termination of appointment of Peter Mcmanaman as a director (1 page)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
25 June 2010Director's details changed for Peter Mcmanaman on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Fiona Elizabeth Mcmanaman on 30 May 2010 (2 pages)
25 June 2010Director's details changed for Susan Michelle Mcmanaman on 30 May 2010 (2 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
25 June 2009Return made up to 30/05/09; full list of members (6 pages)
11 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
2 September 2008Return made up to 30/05/08; full list of members (6 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Location of debenture register (1 page)
31 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
19 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 June 2006Return made up to 30/05/06; full list of members (10 pages)
22 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
13 July 2005Return made up to 30/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
(10 pages)
9 May 2005Registered office changed on 09/05/05 from: 29 flaxley road selby north yorkshire YO8 4BG (1 page)
8 April 2005Declaration of satisfaction of mortgage/charge (1 page)
2 October 2004Particulars of mortgage/charge (3 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003Return made up to 30/05/03; full list of members (10 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 June 2002Return made up to 30/05/02; full list of members (10 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 July 1999Return made up to 30/05/99; no change of members (6 pages)
17 April 1999New director appointed (2 pages)
17 April 1999Secretary resigned;director resigned (1 page)
17 April 1999New secretary appointed;new director appointed (2 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Company name changed mack & lawler properties LIMITED\certificate issued on 12/01/98 (2 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
30 June 1997Return made up to 30/05/97; no change of members (4 pages)
18 August 1996Secretary's particulars changed;director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 June 1996Return made up to 30/05/96; full list of members (6 pages)
17 September 1964Incorporation (17 pages)