Company NameMacclesfield Bearings Limited
Company StatusActive
Company Number02086839
CategoryPrivate Limited Company
Incorporation Date5 January 1987(37 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Terry Walters
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(5 years after company formation)
Appointment Duration32 years, 2 months
RoleDirectors
Country of ResidenceEngland
Correspondence Address5 Ashdale Road
The Mount
Leek
Staffordshire
ST13 6QZ
Secretary NameMrs Angela Walters
NationalityBritish
StatusCurrent
Appointed15 December 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleOffice Manager
Correspondence Address5 Ashdale Road
Leek
Staffordshire
ST13 6QZ
Director NameMrs Angela Walters
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(24 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashdale Road
Leek
Staffordshire
ST13 6QZ
Director NameMr Joseph Steven Walters
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(24 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Lane
Macclesfield
Cheshire
SK11 6TJ
Director NameMr Joshua Terry Walters
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(24 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Lane
Macclesfield
Cheshire
SK11 6TJ
Director NameArthur Joseph Walters
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 1995)
RoleCompany Director
Correspondence Address22 Challinor Avenue
Leek
Staffordshire
ST13 5PS
Director NameMr Ian Whitehurst
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 1996)
RoleShop Owner
Country of ResidenceEngland And Wales
Correspondence Address13 Burton Street
Leek
Staffordshire
ST13 8BU
Secretary NameMr Terry Walters
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years after company formation)
Appointment Duration9 years, 4 months (resigned 06 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashdale Road
The Mount
Leek
Staffordshire
ST13 6QZ
Director NameDeborah Walters
NationalityBritish
StatusResigned
Appointed16 December 1996(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address46 Westwood Road
Leek
Staffordshire
ST13 8DH
Secretary NameDeborah Walters
NationalityBritish
StatusResigned
Appointed06 June 2001(14 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address46 Westwood Road
Leek
Staffordshire
ST13 8DH

Contact

Websitewww.maccbearings.co.uk/
Telephone01625 612671
Telephone regionMacclesfield

Location

Registered Address23 Park Lane
Macclesfield
Cheshire
SK11 6TJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

25 at £1Terry Walters
41.67%
Ordinary
15 at £1Angela Walters
25.00%
Ordinary
14 at £1Joe Walters
23.33%
Ordinary
6 at £1Josh Walters
10.00%
Ordinary

Financials

Year2014
Net Worth£1,315
Cash£4,817
Current Liabilities£115,808

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

25 June 2018Delivered on: 25 June 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
19 August 2016Delivered on: 24 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 wardle street macclesfield cheshire 23 park lane macclesfield cheshire t/no CH163280.
Outstanding
15 February 2008Delivered on: 16 February 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 April 1994Delivered on: 14 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property k/a 266 black road macclesfield cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 March 1994Delivered on: 29 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
28 March 1989Delivered on: 6 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former fawley primary school, fawley, hampshire title no. HP371069 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 April 1989Delivered on: 7 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 264, black rd, macclesfield, cheshire. Tno chz 19387 & the proceeds of sale-thereof log: with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 February 2017Director's details changed for Mr Joshua Terry Walters on 1 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Joseph Steven Walters on 1 February 2017 (2 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Registration of charge 020868390006, created on 19 August 2016 (9 pages)
16 March 2016Director's details changed for Mrs Angela Walters on 31 January 2016 (2 pages)
16 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 60
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 60
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 60
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 60
(5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 60
(5 pages)
26 February 2014Registered office address changed from Unit 6 Heather Close London Road Lyme Green Business Park Macclesfield Cheshire SK11 0LR on 26 February 2014 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
17 October 2012Director's details changed for Miss Angela Higgins on 10 December 2011 (2 pages)
17 October 2012Secretary's details changed for Angela Higgins on 10 December 2011 (1 page)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 March 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 45
(3 pages)
4 November 2011Appointment of Mr Joseph Steven Walters as a director (2 pages)
4 November 2011Appointment of Mr Joshua Terry Walters as a director (2 pages)
4 November 2011Appointment of Miss Angela Higgins as a director (2 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Director's details changed for Terry Walters on 31 January 2010 (2 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2009Appointment terminated secretary deborah walters (1 page)
6 February 2009Secretary appointed angela higgins (1 page)
6 February 2009Return made up to 01/02/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 February 2008Particulars of mortgage/charge (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007Return made up to 01/02/07; full list of members (6 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Return made up to 01/02/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 01/02/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 March 2004Return made up to 01/02/04; full list of members (6 pages)
7 November 2003Registered office changed on 07/11/03 from: 26 newall avenue sandbach cheshire CW11 4BJ (1 page)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 February 2003Return made up to 01/02/03; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 February 2000Return made up to 01/02/00; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 March 1999Return made up to 01/02/99; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 February 1998Return made up to 01/02/98; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
1 April 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
10 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
12 March 1996Return made up to 01/02/96; full list of members
  • 363(287) ‐ Registered office changed on 12/03/96
(6 pages)
24 August 1995Director resigned (2 pages)
11 August 1995Return made up to 01/02/94; no change of members (8 pages)
11 August 1995Return made up to 01/02/95; no change of members (6 pages)
11 August 1995Return made up to 01/02/94; no change of members (6 pages)
7 August 1995Registered office changed on 07/08/95 from: 11 hope street sandbach cheshire CW11 0AQ (1 page)
5 May 1995Registered office changed on 05/05/95 from: 36 mill hill lane sandbach cheshire CW11 0PN (1 page)
5 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)