Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Secretary Name | John Benedict McDermott |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2001(29 years after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
Director Name | Mr David McDermott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(41 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
Director Name | Mr John Benedict McDermott |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(41 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
Director Name | Howard Barry Dunn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Building Consultant |
Correspondence Address | The Post Office Saxton Tadcaster North Yorkshire LS24 9QF |
Director Name | James McDermott |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Electrical Engineer |
Correspondence Address | 28 Wesley Avenue Low Moor Bradford West Yorkshire BD12 0NR |
Director Name | Peter McDermott |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Electrical Engineer |
Correspondence Address | 49 Wesley Avenue Low Moor Bradford West Yorkshire BD12 0PJ |
Director Name | Terence McDermott |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Electrical Engineer |
Correspondence Address | 2 Whittle Crescent Clayton Bradford West Yorkshire BD14 6BE |
Director Name | Thomas McDermott |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Electrical Engineer |
Correspondence Address | 2 Brearcliffe Grove Buttershaw Bradford West Yorkshire BD6 2LF |
Secretary Name | Peter McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 49 Wesley Avenue Low Moor Bradford West Yorkshire BD12 0PJ |
Secretary Name | Mr Joseph McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2001) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 5 Parkhouse Crescent Low Moor Bradford West Yorkshire BD12 0PY |
Director Name | Mr Nigel Phillip Dunn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(41 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB |
Website | macbros.co.uk |
---|
Registered Address | C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
11k at £1 | Joseph Mcdermott 55.00% Ordinary |
---|---|
3k at £1 | David Mcdermott 15.00% Ordinary |
3k at £1 | John Benedict Mcdermott 15.00% Ordinary |
3k at £1 | Nigel Phillip Dunn 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,331 |
Cash | £27,266 |
Current Liabilities | £156,505 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
14 May 2013 | Delivered on: 24 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 18 rooley lane bankfoot bradford t/no WYK258984. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 May 2013 | Delivered on: 16 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 October 1998 | Delivered on: 9 October 1998 Satisfied on: 15 May 2013 Persons entitled: National Westminster 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: F/Hold property known as 18 rooley lane bankfoot bradford west yorkshire; t/no wyk 258984. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 May 1996 | Delivered on: 22 May 1996 Satisfied on: 15 May 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
---|---|
14 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 June 2015 | Termination of appointment of Nigel Phillip Dunn as a director on 5 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Nigel Phillip Dunn as a director on 5 June 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 May 2013 | Registration of charge 010507590004 (11 pages) |
16 May 2013 | Registration of charge 010507590003 (26 pages) |
15 May 2013 | Satisfaction of charge 2 in full (4 pages) |
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
9 May 2013 | Appointment of Mr Nigel Phillip Dunn as a director (2 pages) |
9 May 2013 | Appointment of Mr David Mcdermott as a director (2 pages) |
9 May 2013 | Appointment of Mr John Benedict Mcdermott as a director (2 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 October 2009 | Director's details changed for Joseph Mcdermott on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
26 April 2007 | Return made up to 28/10/06; full list of members (2 pages) |
23 April 2007 | Return made up to 28/10/05; full list of members (2 pages) |
18 April 2007 | Return made up to 28/10/04; full list of members (2 pages) |
13 April 2007 | Return made up to 28/10/03; full list of members (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 18 rooley lane bankfoot bradford west yorks BD5 8LX (1 page) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 January 2003 | Return made up to 28/10/02; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 28/10/01; full list of members
|
8 February 2002 | Secretary resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 September 2000 | Return made up to 28/10/99; full list of members (8 pages) |
19 September 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
7 December 1998 | Return made up to 28/10/98; full list of members (6 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
2 February 1997 | Return made up to 28/10/96; no change of members
|
2 February 1997 | New secretary appointed (2 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
16 November 1995 | Return made up to 28/10/95; full list of members (8 pages) |
20 March 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
20 March 1995 | Return made up to 28/10/94; no change of members
|