Sheffield
S13 9NR
Director Name | Mr John Robert Dodge |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield S13 9NR |
Director Name | Nicholas Ian Briggs |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | 34 Patterdale Way Anston Sheffield South Yorkshire S31 7JS |
Director Name | Mrs Elaine Denise Lutkin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Main Street Mattersey Doncaster South Yorkshire DN10 5DZ |
Director Name | George Anthony Lutkin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Main Street Mattersey Doncaster South Yorkshire DN10 5DZ |
Secretary Name | Mrs Elaine Denise Lutkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Main Street Mattersey Doncaster South Yorkshire DN10 5DZ |
Director Name | Kent Noel Martin |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 September 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rodney House Jacksons Hill, Perlethorpe Newark Notts NE22 9EE |
Secretary Name | Kent Noel Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(29 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rodney House Jacksons Hill, Perlethorpe Newark Notts NE22 9EE |
Director Name | Sara Louise Crisford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2014(37 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 23 September 2014) |
Role | Credit Controller |
Country of Residence | British |
Correspondence Address | 36 Orgreave Drive Sheffield South Yorkshire S13 9NR |
Director Name | Mr Hamish Bowick Kinmond |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 October 2021) |
Role | Director And Accountant |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield South Yorkshire S13 9NR |
Director Name | Mr Neal David Crisford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield South Yorkshire S13 9NR |
Secretary Name | Hamish Bowick Kinmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(37 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 October 2021) |
Role | Company Director |
Correspondence Address | 36 Orgreave Drive Sheffield South Yorkshire S13 9NR |
Director Name | Mr David Neil Scragg |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2022(45 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield S13 9NR |
Website | macants.co.uk |
---|---|
Telephone | 01909 552500 |
Telephone region | Worksop |
Registered Address | 36 Orgreave Drive Sheffield S13 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mac'ants Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
9 September 2014 | Delivered on: 13 September 2014 Satisfied on: 19 March 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Fully Satisfied |
---|---|
9 September 2014 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1981 | Delivered 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 2014 | Delivered 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 1980 | Delivered 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 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (11 pages) |
18 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
14 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 May 2015 | Satisfaction of charge 013039980008 in full (4 pages) |
1 May 2015 | Satisfaction of charge 013039980010 in full (4 pages) |
10 April 2015 | Registration of charge 013039980011, created on 31 March 2015 (28 pages) |
19 March 2015 | Satisfaction of charge 013039980009 in full (4 pages) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
10 October 2014 | Appointment of Hamish Bowick Kinmond as a secretary on 9 September 2014 (3 pages) |
10 October 2014 | Appointment of Mr Hamish Bowick Kinmond as a director on 9 September 2014 (3 pages) |
10 October 2014 | Appointment of Mr Hamish Bowick Kinmond as a director on 9 September 2014 (3 pages) |
10 October 2014 | Appointment of Hamish Bowick Kinmond as a secretary on 9 September 2014 (3 pages) |
8 October 2014 | Company name changed mac-ants abrasives LIMITED\certificate issued on 08/10/14
|
6 October 2014 | Termination of appointment of Sara Louise Crisford as a director on 23 September 2014 (1 page) |
3 October 2014 | Appointment of Sara Louise Crisford as a director on 9 September 2014 (3 pages) |
3 October 2014 | Appointment of Neal David Crisford as a director on 9 September 2014 (3 pages) |
3 October 2014 | Appointment of Neal David Crisford as a director on 9 September 2014 (3 pages) |
3 October 2014 | Appointment of Sara Louise Crisford as a director on 9 September 2014 (3 pages) |
13 September 2014 | Registration of charge 013039980009, created on 9 September 2014 (51 pages) |
13 September 2014 | Registration of charge 013039980008, created on 9 September 2014 (45 pages) |
13 September 2014 | Registration of charge 013039980008, created on 9 September 2014 (45 pages) |
13 September 2014 | Registration of charge 013039980010, created on 9 September 2014 (46 pages) |
13 September 2014 | Registration of charge 013039980010, created on 9 September 2014 (46 pages) |
13 September 2014 | Registration of charge 013039980009, created on 9 September 2014 (51 pages) |
12 September 2014 | Termination of appointment of Elaine Denise Lutkin as a secretary on 9 September 2014 (1 page) |
12 September 2014 | Termination of appointment of George Anthony Lutkin as a director on 9 September 2014 (1 page) |
12 September 2014 | Termination of appointment of George Anthony Lutkin as a director on 9 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Elaine Denise Lutkin as a director on 9 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Kent Noel Martin as a director on 9 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Elaine Denise Lutkin as a secretary on 9 September 2014 (1 page) |
12 September 2014 | Satisfaction of charge 6 in full (1 page) |
12 September 2014 | Termination of appointment of Kent Noel Martin as a director on 9 September 2014 (1 page) |
12 September 2014 | Registered 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 2014 | Termination of appointment of Elaine Denise Lutkin as a director on 9 September 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 August 2014 | Satisfaction of charge 3 in full (4 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Kent Noel Martin on 12 January 2010 (2 pages) |
28 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
28 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
16 January 2006 | Return made up to 14/12/05; full list of members (2 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
7 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
22 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members
|
30 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
15 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 July 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1991 | Particulars of mortgage/charge (6 pages) |
8 December 1989 | Particulars of mortgage/charge (6 pages) |
10 March 1988 | Particulars of mortgage/charge (3 pages) |
22 March 1977 | Incorporation (15 pages) |