Company NameMacro Services Limited
DirectorsAlan Walsh and Patrick James Browne
Company StatusActive
Company Number10366735
CategoryPrivate Limited Company
Incorporation Date8 September 2016(7 years, 7 months ago)
Previous NameOne51 International Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Alan Walsh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed08 September 2016(same day as company formation)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressSomerden Road Somerden Road
Hull
HU9 5PE
Secretary NameMr Patrick James Browne
StatusCurrent
Appointed11 December 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
Dublin
Dublin 2
Ireland
Director NamePatrick James Browne
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed15 September 2022(6 years after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
Dublin 2
Ireland
Director NameMr David Andrew Lusher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSomerden Road Somerden Road
Hull
HU9 5PE
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2016(same day as company formation)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressSomerden Road Somerden Road
Hull
HU9 5PE
Secretary NameMs Susan Holburn
StatusResigned
Appointed08 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSomerden Road Somerden Road
Hull
HU9 5PE
Secretary NameMr Christian Marcoux
StatusResigned
Appointed14 January 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address58 Lazard
Mont-Royal
Quebec H3r 1n4
Canada
Director NameMr Patrick James Browne
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2020(3 years, 8 months after company formation)
Appointment Duration7 months (resigned 11 December 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
Dublin 2
Ireland
Director NameMs Kerry McConnell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2020(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 2022)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressHuguenot House 35-38 St. Stephen's Green
Dublin
Dublin 2
Ireland

Location

Registered AddressStraight Limited
Somerden Road
Hull
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

15 October 2020Delivered on: 21 October 2020
Persons entitled: Ankura Trust Company, Llc

Classification: A registered charge
Outstanding
15 October 2020Delivered on: 19 October 2020
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding

Filing History

8 September 2023Registered office address changed from C/O Straight Limited Somerden Road Somerden Road Hull HU9 5PE United Kingdom to PO Box HU9 5PE Straight Limited Somerden Road Hull HU9 5PE on 8 September 2023 (1 page)
8 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
31 May 2023Director's details changed for Patrick James Browne on 22 May 2023 (2 pages)
28 February 2023Full accounts made up to 31 December 2021 (20 pages)
22 September 2022Termination of appointment of Kerry Mcconnell as a director on 14 September 2022 (1 page)
22 September 2022Appointment of Patrick James Browne as a director on 15 September 2022 (2 pages)
9 September 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
26 April 2022Cessation of Samuel Mencoff as a person with significant control on 15 October 2020 (1 page)
26 April 2022Cessation of Paul Finnegan as a person with significant control on 15 October 2020 (1 page)
26 April 2022Notification of Alan Walsh as a person with significant control on 15 October 2020 (2 pages)
5 January 2022Full accounts made up to 31 December 2020 (21 pages)
16 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
24 March 2021Full accounts made up to 31 December 2019 (21 pages)
18 December 2020Appointment of Ms Kerry Mcconnell as a director on 11 December 2020 (2 pages)
18 December 2020Termination of appointment of Patrick James Browne as a director on 11 December 2020 (1 page)
18 December 2020Termination of appointment of Christian Marcoux as a secretary on 11 December 2020 (1 page)
18 December 2020Appointment of Mr Patrick James Browne as a secretary on 11 December 2020 (2 pages)
5 November 2020Change of details for Mr Samuel Mencoff as a person with significant control on 15 October 2020 (2 pages)
4 November 2020Notification of Paul Finnegan as a person with significant control on 15 October 2020 (2 pages)
4 November 2020Notification of Samuel Mencoff as a person with significant control on 15 October 2020 (2 pages)
3 November 2020Withdrawal of a person with significant control statement on 3 November 2020 (2 pages)
21 October 2020Registration of charge 103667350002, created on 15 October 2020 (48 pages)
19 October 2020Registration of charge 103667350001, created on 15 October 2020 (64 pages)
23 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
20 May 2020Appointment of Mr Patrick James Browne as a director on 13 May 2020 (2 pages)
20 May 2020Termination of appointment of Patrick Dalton as a director on 13 May 2020 (1 page)
12 December 2019Full accounts made up to 31 December 2018 (20 pages)
12 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
30 January 2019Termination of appointment of Susan Holburn as a secretary on 14 January 2019 (1 page)
30 January 2019Appointment of Mr Christian Marcoux as a secretary on 14 January 2019 (2 pages)
5 October 2018Director's details changed for Mr Pat Dalton on 8 September 2016 (2 pages)
8 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
3 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
24 July 2018Accounts for a dormant company made up to 30 September 2017 (10 pages)
19 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
(3 pages)
8 March 2018Notification of a person with significant control statement (2 pages)
6 March 2018Cessation of One51 Holdings Limited as a person with significant control on 8 September 2016 (1 page)
12 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
10 May 2017Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page)
10 May 2017Termination of appointment of David Andrew Lusher as a director on 25 April 2017 (1 page)
10 November 2016Resolutions
  • RES13 ‐ "2016 amended and restated facilities agreement" 12/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 November 2016Resolutions
  • RES13 ‐ "2016 amended and restated facilities agreement" 12/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)