Company NameMackrill Financial Management Limited
DirectorsJeremy Patrick Mackrill and Julian Charles Mackrill
Company StatusActive
Company Number04662576
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeremy Patrick Mackrill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address26 Ripponden Business Park Oldham Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4FF
Director NameMr Julian Charles Mackrill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address26 Ripponden Business Park Oldham Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4FF
Secretary NameMr Jeremy Patrick Mackrill
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address26 Ripponden Business Park Oldham Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4FF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitemackrill-ifa.co.uk
Telephone01422 825475
Telephone regionHalifax

Location

Registered Address26 Ripponden Business Park Oldham Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4FF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden

Shareholders

1 at £1Mr Jeremy Patrick Mackrill
25.00%
Ordinary
1 at £1Mr Julian Charles Mackrill
25.00%
Ordinary
1 at £1Mrs Joanne Mackrill
25.00%
Ordinary A
1 at £1Mrs Viktoria Baving-mackrill
25.00%
Ordinary A

Financials

Year2014
Net Worth£176,856
Cash£135,795
Current Liabilities£34,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

4 June 2015Delivered on: 11 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(7 pages)
2 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4.00
(5 pages)
29 October 2015Change of share class name or designation (2 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Registration of charge 046625760001, created on 4 June 2015 (8 pages)
11 June 2015Registration of charge 046625760001, created on 4 June 2015 (8 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Mr Jeremy Patrick Mackrill on 20 May 2011 (2 pages)
27 February 2012Director's details changed for Mr Jeremy Patrick Mackrill on 20 May 2011 (2 pages)
27 February 2012Secretary's details changed for Mr Jeremy Patrick Mackrill on 20 May 2011 (2 pages)
11 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 4
(3 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Julian Charles Mackrill on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jeremy Patrick Mackrill on 26 February 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Registered office changed on 11/06/2009 from unit 59 bowers mill branch road, barkisland halifax west yorkshire HX4 0AD (1 page)
24 February 2009Return made up to 11/02/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 11/02/08; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 11/02/07; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Full accounts made up to 31 March 2005 (14 pages)
23 February 2005Return made up to 11/02/05; full list of members (7 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 March 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (31 pages)