Company NameVacuum Formers Limited
DirectorIan Andrew Finlay MacDonald
Company StatusActive
Company Number00650915
CategoryPrivate Limited Company
Incorporation Date29 February 1960(64 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Ian Andrew Finlay MacDonald
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(31 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Avonside Way
Macclesfield
Cheshire
SK11 8BY
Secretary NameMr Ian Andrew Finlay MacDonald
NationalityBritish
StatusCurrent
Appointed23 October 1997(37 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Avonside Way
Macclesfield
Cheshire
SK11 8BY
Director NameMr Donald John Finlay MacDonald
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(31 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address3 Jacksons Brow Spuley Lane
Pott Shrigley
Macclesfield
Cheshire
SK10 5RS
Director NameMrs Edna MacDonald
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(31 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 July 1997)
RoleSecretary
Correspondence Address3 Jacksons Brow Spuley Lane
Pott Shrigley
Macclesfield
Cheshire
SK10 5RS
Director NameMr John Duncan Finlay MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(31 years, 2 months after company formation)
Appointment Duration19 years (resigned 12 May 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHolme Cottage
Appleton Le Moors
York
North Yorkshire
YO62 6TE
Secretary NameMrs Edna MacDonald
NationalityBritish
StatusResigned
Appointed23 April 1991(31 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 1997)
RoleCompany Director
Correspondence Address3 Jacksons Brow Spuley Lane
Pott Shrigley
Macclesfield
Cheshire
SK10 5RS

Contact

Websitevacuumformers.co.uk
Telephone01625 428389
Telephone regionMacclesfield

Location

Registered AddressPickford St
Macclesfield
Cheshire
SK11 6JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

100 at £1Mr I.a.f. Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£551,035
Cash£344,450

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

31 October 1972Delivered on: 6 November 1972
Persons entitled: Midland Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 July 2023Micro company accounts made up to 28 February 2023 (2 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 28 February 2022 (2 pages)
28 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
4 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
24 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
19 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 May 2010Termination of appointment of John Macdonald as a director (1 page)
12 May 2010Termination of appointment of John Macdonald as a director (1 page)
29 April 2010Termination of appointment of Donald Macdonald as a director (1 page)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Termination of appointment of Donald Macdonald as a director (1 page)
28 April 2010Director's details changed for John Duncan Finlay Macdonald on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Ian Andrew Finlay Macdonald on 23 April 2010 (2 pages)
28 April 2010Termination of appointment of Donald Macdonald as a director (1 page)
28 April 2010Director's details changed for John Duncan Finlay Macdonald on 23 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Ian Andrew Finlay Macdonald on 23 April 2010 (2 pages)
28 April 2010Termination of appointment of Donald Macdonald as a director (1 page)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 April 2008Return made up to 23/04/08; full list of members (4 pages)
29 April 2008Return made up to 23/04/08; full list of members (4 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 April 2007Return made up to 23/04/07; full list of members (2 pages)
24 April 2007Return made up to 23/04/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2005Return made up to 23/04/05; full list of members (2 pages)
25 July 2005Return made up to 23/04/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 June 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
9 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 May 2004Return made up to 23/04/04; full list of members (7 pages)
20 May 2004Return made up to 23/04/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 June 2003Return made up to 23/04/03; full list of members (7 pages)
3 June 2003Return made up to 23/04/03; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 May 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(7 pages)
3 May 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(7 pages)
9 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
9 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
15 May 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
23 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 May 1999Return made up to 23/04/99; no change of members (4 pages)
18 May 1999Return made up to 23/04/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
12 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed (2 pages)
4 June 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1996Return made up to 23/04/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 28 February 1996 (8 pages)
24 May 1996Return made up to 23/04/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 28 February 1996 (8 pages)
7 June 1995Accounts for a small company made up to 28 February 1995 (4 pages)
7 June 1995Accounts for a small company made up to 28 February 1995 (4 pages)
21 April 1995Return made up to 23/04/95; no change of members (4 pages)
21 April 1995Return made up to 23/04/95; no change of members (4 pages)
14 March 1995Memorandum and Articles of Association (10 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Memorandum and Articles of Association (10 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)