Company NameMac'Ants Abrasives Limited
DirectorsClaire Twibell and John Robert Dodge
Company StatusActive
Company Number01303998
CategoryPrivate Limited Company
Incorporation Date22 March 1977(47 years ago)
Previous NameMac-Ants Abrasives Limited

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMrs Claire Twibell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(45 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
S13 9NR
Director NameMr John Robert Dodge
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(45 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
S13 9NR
Director NameNicholas Ian Briggs
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 March 1992)
RoleCompany Director
Correspondence Address34 Patterdale Way
Anston
Sheffield
South Yorkshire
S31 7JS
Director NameMrs Elaine Denise Lutkin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Main Street
Mattersey
Doncaster
South Yorkshire
DN10 5DZ
Director NameGeorge Anthony Lutkin
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Main Street
Mattersey
Doncaster
South Yorkshire
DN10 5DZ
Secretary NameMrs Elaine Denise Lutkin
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Main Street
Mattersey
Doncaster
South Yorkshire
DN10 5DZ
Director NameKent Noel Martin
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(29 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 September 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodney House
Jacksons Hill, Perlethorpe
Newark
Notts
NE22 9EE
Secretary NameKent Noel Martin
NationalityBritish
StatusResigned
Appointed01 October 2006(29 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodney House
Jacksons Hill, Perlethorpe
Newark
Notts
NE22 9EE
Director NameSara Louise Crisford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2014(37 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 23 September 2014)
RoleCredit Controller
Country of ResidenceBritish
Correspondence Address36 Orgreave Drive
Sheffield
South Yorkshire
S13 9NR
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(37 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 October 2021)
RoleDirector And Accountant
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
South Yorkshire
S13 9NR
Director NameMr Neal David Crisford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(37 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
South Yorkshire
S13 9NR
Secretary NameHamish Bowick Kinmond
NationalityBritish
StatusResigned
Appointed09 September 2014(37 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 October 2021)
RoleCompany Director
Correspondence Address36 Orgreave Drive
Sheffield
South Yorkshire
S13 9NR
Director NameMr David Neil Scragg
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2022(45 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
S13 9NR

Contact

Websitemacants.co.uk
Telephone01909 552500
Telephone regionWorksop

Location

Registered Address36 Orgreave Drive
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mac'ants Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Charges

9 September 2014Delivered on: 13 September 2014
Satisfied on: 19 March 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Fully Satisfied
9 September 2014Delivered on: 13 September 2014
Satisfied on: 1 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the north west side of todwick road dinnington t/no SYK305615.
Fully Satisfied
28 March 1991Delivered on: 5 April 1991
Satisfied on: 12 September 2014
Persons entitled: The Royal Bank of Scotland

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 all that f/h land on the north west side of todwick road dinnington rotherham south yorkshire title number syk 244335 all that l/h land and buildings on the north west side of todwick road, dinnington rotherham, south yorks title number syk 119684 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1991Delivered on: 5 April 1991
Satisfied on: 12 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 December 1989Delivered on: 8 December 1989
Satisfied on: 9 May 1991
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 lands & premises being land at north west side of dinnington rotherham.
Fully Satisfied
1 December 1989Delivered on: 8 December 1989
Satisfied on: 9 May 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 March 1988Delivered on: 10 March 1988
Satisfied on: 21 August 2014
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £111,500 and all other monies due or to become due from the company to the chargee.
Particulars: F/H & l/h property on the n-w side of todwick rd, dinnington, rotherham, s yorkshire title nos syk 244335 & syk 119684.
Fully Satisfied
3 February 1981Delivered on: 6 February 1981
Satisfied on: 9 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 todwick road, dinnington, sheffield title no syk 119684 a specific equitable charge over all f/h & l/h properties. Fixed & floating charges over the undertaking & all property & assets present & future inc goodwill & book debts.
Fully Satisfied
9 September 2014Delivered on: 13 September 2014
Satisfied on: 1 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the north west side of todwick road dinnington t/no SYK305615.
Fully Satisfied
26 September 1980Delivered on: 30 September 1980
Satisfied on: 10 July 1992
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £75,000 and all monies due or to become due from the company to the chargee.
Particulars: L/H premises at todwick road, dinnington, rotherham south yorks, described in a lease dated 26 sept 1980.
Fully Satisfied
31 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (11 pages)
18 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
14 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 May 2015Satisfaction of charge 013039980008 in full (4 pages)
1 May 2015Satisfaction of charge 013039980010 in full (4 pages)
10 April 2015Registration of charge 013039980011, created on 31 March 2015 (28 pages)
19 March 2015Satisfaction of charge 013039980009 in full (4 pages)
8 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
10 October 2014Appointment of Hamish Bowick Kinmond as a secretary on 9 September 2014 (3 pages)
10 October 2014Appointment of Mr Hamish Bowick Kinmond as a director on 9 September 2014 (3 pages)
10 October 2014Appointment of Mr Hamish Bowick Kinmond as a director on 9 September 2014 (3 pages)
10 October 2014Appointment of Hamish Bowick Kinmond as a secretary on 9 September 2014 (3 pages)
8 October 2014Company name changed mac-ants abrasives LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2014Termination of appointment of Sara Louise Crisford as a director on 23 September 2014 (1 page)
3 October 2014Appointment of Sara Louise Crisford as a director on 9 September 2014 (3 pages)
3 October 2014Appointment of Neal David Crisford as a director on 9 September 2014 (3 pages)
3 October 2014Appointment of Neal David Crisford as a director on 9 September 2014 (3 pages)
3 October 2014Appointment of Sara Louise Crisford as a director on 9 September 2014 (3 pages)
13 September 2014Registration of charge 013039980009, created on 9 September 2014 (51 pages)
13 September 2014Registration of charge 013039980008, created on 9 September 2014 (45 pages)
13 September 2014Registration of charge 013039980008, created on 9 September 2014 (45 pages)
13 September 2014Registration of charge 013039980010, created on 9 September 2014 (46 pages)
13 September 2014Registration of charge 013039980010, created on 9 September 2014 (46 pages)
13 September 2014Registration of charge 013039980009, created on 9 September 2014 (51 pages)
12 September 2014Termination of appointment of Elaine Denise Lutkin as a secretary on 9 September 2014 (1 page)
12 September 2014Termination of appointment of George Anthony Lutkin as a director on 9 September 2014 (1 page)
12 September 2014Termination of appointment of George Anthony Lutkin as a director on 9 September 2014 (1 page)
12 September 2014Termination of appointment of Elaine Denise Lutkin as a director on 9 September 2014 (1 page)
12 September 2014Termination of appointment of Kent Noel Martin as a director on 9 September 2014 (1 page)
12 September 2014Termination of appointment of Elaine Denise Lutkin as a secretary on 9 September 2014 (1 page)
12 September 2014Satisfaction of charge 6 in full (1 page)
12 September 2014Termination of appointment of Kent Noel Martin as a director on 9 September 2014 (1 page)
12 September 2014Registered office address changed from Todwick Road Dinnington Sheffield S25 3SE to 36 Orgreave Drive Sheffield S13 9NR on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Elaine Denise Lutkin as a director on 9 September 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 August 2014Satisfaction of charge 3 in full (4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Kent Noel Martin on 12 January 2010 (2 pages)
28 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
13 January 2009Return made up to 14/12/08; full list of members (4 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 January 2007New director appointed (1 page)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
11 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
1 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
16 January 2006Return made up to 14/12/05; full list of members (2 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
24 January 2005Return made up to 14/12/04; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
20 January 2004Return made up to 14/12/03; full list of members (7 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2003Return made up to 14/12/02; full list of members (7 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
22 January 2001Return made up to 14/12/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Return made up to 14/12/99; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 January 1998Return made up to 14/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(4 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
13 January 1997Return made up to 14/12/96; full list of members (6 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 January 1996Return made up to 14/12/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 July 1992Declaration of satisfaction of mortgage/charge (1 page)
5 April 1991Particulars of mortgage/charge (6 pages)
8 December 1989Particulars of mortgage/charge (6 pages)
10 March 1988Particulars of mortgage/charge (3 pages)
22 March 1977Incorporation (15 pages)