Company NameMacorison Accountants Limited
DirectorsChristine Lesley Macorison and John Stuart Macorison
Company StatusActive
Company Number04645896
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameChristine Lesley Macorison
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Valley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JY
Director NameJohn Stuart Macorison
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Valley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JY
Secretary NameJohn Stuart Macorison
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Valley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0JY
Director NameMr Michael John Mallinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 23 June 2011)
RoleSenior Accounts Manager
Country of ResidenceEngland
Correspondence Address52 Garden Road
Brighouse
West Yorkshire
HD6 2ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01274 851212
Telephone regionBradford

Location

Registered AddressC/O J S Macorison
1st Floor 5/7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

75 at £1John Stuart Macorison
75.00%
Ordinary
25 at £1Christine Lesley Macorison
25.00%
Ordinary

Financials

Year2014
Net Worth£93,244
Cash£58,854
Current Liabilities£32,059

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 June 2011Termination of appointment of Michael Mallinson as a director (1 page)
24 February 2011Director's details changed for Michael John Mallinson on 24 February 2011 (2 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
24 February 2011Director's details changed for Christine Lesley Macorison on 24 February 2011 (2 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (16 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 March 2009Return made up to 23/01/09; full list of members (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 April 2008Return made up to 23/01/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 May 2007Return made up to 23/01/07; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 April 2006Return made up to 23/01/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 March 2005Return made up to 23/01/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 March 2004Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 March 2004Return made up to 23/01/04; full list of members (7 pages)
24 March 2004New director appointed (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Incorporation (19 pages)