Company NameMaterial Applications Limited
Company StatusActive
Company Number00563245
CategoryPrivate Limited Company
Incorporation Date23 March 1956(68 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gerard William Kitching
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(42 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Croxton Lane
Middlewich
Cheshire
CW10 9EY
Secretary NameMr Peter Jeffrey Kitching
StatusCurrent
Appointed23 March 2015(59 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressWharton Steelworks Deakins Road, Wharton
Winsford
Cheshire
CW7 3BW
Director NameMr Peter Jeffrey Kitching
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(59 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharton Steelworks Deakins Road
Wharton
Winsford
Cheshire
CW7 3BW
Director NameMr Andrew Paul Williamson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(59 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodlark Close
Winsford
Cheshire
CW7 3WL
Director NameDr Basil Emmanuel Vassiliou
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleChemical Engineer
Correspondence Address14 Worcester Close
Sheffield
Southyorkshire
S10 4JF
Director NameJoyce Vassilou
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address14 Worcester Close
Sheffield
South Yorkshire
S10 4JF
Secretary NameJoyce Vassilou
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address14 Worcester Close
Sheffield
South Yorkshire
S10 4JF
Director NameDr Kevin John Kitching
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(42 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 24 April 2015)
RoleConsultant
Country of ResidenceGermany
Correspondence Address3 Pintail Place
Swanlow Park
Winsford
Cheshire
CW7 1LE
Director NameMrs Christine Mary McLintock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(42 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 24 April 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Blackmore Gate
Buckland
Buckinghamshire
HP22 5JT
Secretary NameMr Ian McLintock
NationalityBritish
StatusResigned
Appointed01 December 1998(42 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 23 March 2015)
RoleRaf Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Blackmore Gate
Buckland
Buckinghamshire
HP22 5JT
Director NameMr Ian McLintock
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(55 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Way
Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMr Alan John Wildsmith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(59 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grindley Way
Swadlincote
Derbyshire
DE11 7BN
Secretary NameMr Peter Jeffrey Kitching
StatusResigned
Appointed24 April 2015(59 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 24 April 2015)
RoleCompany Director
Correspondence AddressWharton Steelworks Deakins Road
Wharton
Winsford
Cheshire
CW7 3BW

Contact

Websitestephenroseclocks.com

Location

Registered AddressWharton Steelworks Deakins Road, Wharton
Winsford
Cheshire
CW7 3BW
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

20 at £1Dr K.j. Kitching
25.00%
Ordinary
20 at £1Mr G.w. Kitching
25.00%
Ordinary
20 at £1Mrs C.m. Mclintock
25.00%
Ordinary
20 at £1Mrs R.a. Kitching
25.00%
Ordinary

Financials

Year2014
Net Worth£9,056
Cash£2,421
Current Liabilities£889

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

30 March 2022Delivered on: 7 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold properties known as. Land lying to the west of smokehall lane industrial estate, deakins road, winsford and land and buildings lying to the north of deakins road, winsford and land lying to the south west of smoke hall lane,wharton green, winsford, - hm land registry titles CH654967, CH5030 and CH335232.
Outstanding
29 March 2022Delivered on: 5 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 August 2019Delivered on: 14 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The property known as wharton steelworks, deakins road, winsford, CW7 3BJ. For more details please refer to the instrument.
Outstanding
8 November 2016Delivered on: 15 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD.

Classification: A registered charge
Particulars: Land and buildings lying to the north of deakins road, winsford, all present and future freehold and leasehold property, all patent, trade marks and other intellectual property of the company.
Outstanding
8 November 2016Delivered on: 14 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: Land and buildings fronting deakins road wharton, including CH335232 and CH5030.
Outstanding
13 May 2015Delivered on: 29 May 2015
Persons entitled: Henry Smith (Constructional Engineers) Limited (in Adminstration)

Classification: A registered charge
Outstanding
13 May 2015Delivered on: 29 May 2015
Persons entitled: Henry Smith (Constructional Engineers) Limited (in Administration)

Classification: A registered charge
Outstanding
12 May 2015Delivered on: 14 May 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 December 2016Termination of appointment of Alan Wildsmith as a director on 30 June 2016 (1 page)
16 December 2016Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to Wharton Steelworks Deakins Road, Wharton Winsford Cheshire CW7 3BW on 16 December 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (14 pages)
29 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
15 November 2016Registration of charge 005632450005, created on 8 November 2016 (13 pages)
14 November 2016Registration of charge 005632450004, created on 8 November 2016 (7 pages)
13 October 2016Satisfaction of charge 005632450003 in full (1 page)
13 October 2016Satisfaction of charge 005632450002 in full (1 page)
26 July 2016Termination of appointment of Peter Jeffrey Kitching as a secretary on 24 April 2015 (1 page)
17 May 2016Current accounting period extended from 5 April 2016 to 31 May 2016 (3 pages)
22 March 2016Termination of appointment of a secretary (1 page)
5 February 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 80
(9 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (8 pages)
29 May 2015Registration of charge 005632450003, created on 13 May 2015 (34 pages)
29 May 2015Registration of charge 005632450002, created on 13 May 2015 (20 pages)
14 May 2015Registration of charge 005632450001, created on 12 May 2015 (23 pages)
29 April 2015Appointment of Mr Andrew Williamson as a director on 24 April 2015 (2 pages)
28 April 2015Appointment of Mr Alan Wildsmith as a director on 24 April 2015 (2 pages)
27 April 2015Termination of appointment of Christine Mary Mclintock as a director on 24 April 2015 (1 page)
27 April 2015Termination of appointment of Ian Mclintock as a director on 24 April 2015 (1 page)
27 April 2015Appointment of Mr Peter Jeffrey Kitching as a director on 24 April 2015 (2 pages)
27 April 2015Appointment of Mr Peter Jeffrey Kitching as a secretary on 24 April 2015 (2 pages)
27 April 2015Termination of appointment of a secretary (1 page)
27 April 2015Registered office address changed from 3 Pintail Place Winsford Cheshire CW7 1LE to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Kevin John Kitching as a director on 24 April 2015 (1 page)
26 March 2015Appointment of Mr Peter Jeffrey Kitching as a secretary on 23 March 2015 (2 pages)
26 March 2015Termination of appointment of Ian Mclintock as a secretary on 23 March 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 80
(7 pages)
10 February 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
10 February 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 80
(7 pages)
8 February 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
8 February 2013Total exemption full accounts made up to 5 April 2012 (11 pages)
9 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (7 pages)
22 September 2011Appointment of Mr Ian Mclintock as a director (2 pages)
30 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 December 2009Director's details changed for Doctor Kevin John Kitching on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Doctor Kevin John Kitching on 1 December 2009 (2 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Christine Mary Mclintock on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Gerard William Kitching on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Gerard William Kitching on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Christine Mary Mclintock on 1 December 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 December 2008Return made up to 19/11/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
9 January 2008Return made up to 19/11/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
15 December 2006Return made up to 19/11/06; full list of members (8 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
9 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
29 December 2005Return made up to 19/11/05; full list of members (8 pages)
10 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
6 January 2005Return made up to 19/11/04; full list of members (8 pages)
13 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
13 February 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
24 January 2004Secretary's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
26 November 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 5 April 2002 (12 pages)
6 January 2003Return made up to 31/10/02; full list of members (8 pages)
9 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
9 January 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
19 November 2001Return made up to 31/10/01; full list of members (8 pages)
29 December 2000Full accounts made up to 5 April 2000 (11 pages)
29 December 2000Full accounts made up to 5 April 2000 (11 pages)
22 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2000Full accounts made up to 5 April 1999 (5 pages)
30 January 2000Full accounts made up to 5 April 1999 (5 pages)
11 January 2000Director resigned (1 page)
23 December 1999Return made up to 31/10/99; full list of members (7 pages)
13 July 1999Location of register of members (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 14 worcester close, lodge moor, sheffield, yorks. S10 4JF (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 5 April 1998 (4 pages)
3 February 1999Full accounts made up to 5 April 1998 (4 pages)
22 January 1998Full accounts made up to 5 April 1997 (4 pages)
22 January 1998Full accounts made up to 5 April 1997 (4 pages)
5 November 1997Return made up to 31/10/97; full list of members (6 pages)
13 February 1997Full accounts made up to 5 April 1996 (4 pages)
13 February 1997Full accounts made up to 5 April 1996 (4 pages)
11 December 1996Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 1996Full accounts made up to 5 April 1995 (4 pages)
25 February 1996Full accounts made up to 5 April 1995 (4 pages)
23 March 1956Incorporation (15 pages)