Company NameMacclesfield Paints Limited
DirectorsJennifer Holland and Peter Holland
Company StatusActive
Company Number01520174
CategoryPrivate Limited Company
Incorporation Date3 October 1980(43 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Jennifer Holland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(12 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdane Road
Eaton Bank Trading Estate
Congleton
CW12 1PN
Director NameMr Peter Holland
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(12 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdane Road
Eaton Bank Trading Estate
Congleton
CW12 1PN
Secretary NameMr Peter Holland
NationalityBritish
StatusCurrent
Appointed20 January 1993(12 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverdane Road
Eaton Bank Trading Estate
Congleton
CW12 1PN
Director NameElizabeth Holland
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(12 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 14 January 2009)
RoleCompany Director
Correspondence AddressSpinney Cottage
Ollerton
Knutsford
Cheshire
WA16 8SB

Contact

Telephone01260 298822
Telephone regionCongleton

Location

Registered AddressRiverdane Road
Eaton Bank Trading Estate
Congleton
CW12 1PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Peter Holland
51.00%
Ordinary
49 at £1Jennifer Holland
49.00%
Ordinary

Financials

Year2014
Net Worth-£11,747
Cash£38,245
Current Liabilities£152,394

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

12 June 1987Delivered on: 17 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Outstanding

Filing History

26 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Peter Holland on 20 January 2010 (1 page)
10 February 2010Director's details changed for Peter Holland on 20 January 2010 (2 pages)
10 February 2010Director's details changed for Jennifer Holland on 20 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 20/01/09; full list of members (4 pages)
27 January 2009Appointment terminated director elizabeth holland (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 20/01/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 20/01/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2006Return made up to 20/01/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2005Return made up to 20/01/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Registered office changed on 27/09/04 from: unit 3 shaw street macclesfield cheshire SK11 6QY (1 page)
18 May 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
21 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
21 February 2003Return made up to 20/01/03; full list of members (7 pages)
28 January 2002Return made up to 20/01/02; full list of members (7 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
12 October 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Return made up to 20/01/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 April 1999Return made up to 20/01/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 July 1998Company name changed autopaints (macclesfield) limite d\certificate issued on 30/07/98 (2 pages)
12 March 1998Return made up to 20/01/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 February 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1996Registered office changed on 03/04/96 from: unit 3 shaw street macclesfield cheshire SK11 6QY (1 page)