Company NameMactech (Europe) Limited
Company StatusActive
Company Number02248445
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ian George Beckenham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Secretary NameFrancesca Patricia Beckenham
NationalityBritish
StatusCurrent
Appointed14 August 2002(14 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameMr Mark Jonathan Davies
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(25 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameMr Peter Ian Pollard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(29 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameMr Scott David Robb
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleDecommissioning Director
Country of ResidenceScotland
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameMrs Francesca Patricia Beckenham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(31 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameMr James Percival Beckenham
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(35 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameGeorge Henry Beckenham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 November 1996)
RoleCompany Director/Chairman
Correspondence Address32 Freshfield Drive
Macclesfield
Cheshire
SK10 2TU
Secretary NameIan George Beckenham
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 August 2002)
RoleCompany Director
Correspondence Address30 Rotherhead Drive
Macclesfield
Cheshire
SK11 7XQ
Director NameJoel Wittenbraker
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1996(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 March 2004)
RoleCompany Director
Correspondence Address11 Old Deerfield Road
Welch
Minnesota 55089
United States
Director NameMr James Robert Kneeshaw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Scragg House Langley Business Park
Langley Road
Macclesfield
Cheshire
SK11 0DG
Director NameMr Howard Etchells Burgess
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(26 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Richard Betteley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2015(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Peter Sheves
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2015(27 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Stuart Kenneth Mitchell
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2024)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameMr Michael Thomas Rathbone
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN

Contact

Websitemactecheurope.co.uk
Email address[email protected]
Telephone01260 253846
Telephone regionCongleton

Location

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

Shareholders

10k at £1Beckenham Engineering Group LTD
99.98%
Ordinary
1 at £1Mark Jonathan Davies & Collet Davies
0.01%
Ordinary C
1 at £1Richard Betteley
0.01%
Ordinary B

Financials

Year2014
Net Worth£1,039,679
Cash£364,360
Current Liabilities£1,058,110

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 Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

29 November 2013Delivered on: 7 December 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 2013Delivered on: 21 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Trustees of the Mactech Pension Scheme

Classification: Deed of charge for secured loan
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over domain names: www.on-site-machining.co.UK.
Outstanding
5 March 2004Delivered on: 10 March 2004
Persons entitled: National Westminster Bank 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 fixed plant and machinery.
Outstanding
26 July 2006Delivered on: 1 August 2006
Satisfied on: 18 November 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Air caddy, trip assembley and tool kit for details of further equipment charged please refer to form 395.
Fully Satisfied

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 September 2017Termination of appointment of Peter Sheves as a director on 1 September 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2016Termination of appointment of Richard Betteley as a director on 14 November 2016 (1 page)
20 January 2016Appointment of Mr Richard Betteley as a director on 26 April 2015 (2 pages)
20 January 2016Appointment of Mr Peter Sheves as a director on 26 April 2015 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(10 pages)
13 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
11 March 2015Termination of appointment of James Robert Kneeshaw as a director on 26 February 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(9 pages)
18 November 2014Satisfaction of charge 2 in full (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 October 2014Appointment of Mr Howard Etchells Burgess as a director on 17 October 2014 (2 pages)
18 August 2014Registered office address changed from Unit 7 Scragg House Langley Business Park Langley Road Langley Macclesfield Cheshire SK11 0DG to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 18 August 2014 (1 page)
5 March 2014Appointment of Mr Mark Jonathan Davies as a director (2 pages)
4 March 2014Appointment of Mr James Robert Kneeshaw as a director (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(6 pages)
7 December 2013Registration of charge 022484450005 (21 pages)
22 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 10,000
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 10,000
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 10,000
(4 pages)
21 August 2013Registration of charge 022484450004 (9 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Mr Ian George Beckenham on 1 January 2010 (2 pages)
17 January 2011Director's details changed for Mr Ian George Beckenham on 1 January 2010 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2010Director's details changed for Ian George Beckenham on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Ian George Beckenham on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from unit 11 fence avenue industrial estate macclesfield cheshire SK10 1LT (1 page)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2006Particulars of mortgage/charge (8 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2006Registered office changed on 31/01/06 from: unit 3 saville street saville street macclesfield,cheshire SK11 7LQ (1 page)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 05/02/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 May 1997Company name changed macctech (U.K.) LIMITED\certificate issued on 21/05/97 (2 pages)
15 May 1997Company name changed tube machine engineering LIMITED\certificate issued on 16/05/97 (2 pages)
18 April 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1997New director appointed (2 pages)
10 December 1996Director resigned (1 page)
22 October 1996Full accounts made up to 31 March 1996 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Registered office changed on 24/01/96 from: unit 8 goodall street macclesfield cheshire SK11 7BD (1 page)
1 May 1995Full accounts made up to 31 March 1994 (11 pages)
8 July 1991Company name changed\certificate issued on 08/07/91 (2 pages)
16 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1988Incorporation (16 pages)