Company NameMackintosh Associates Limited
DirectorStephen Palmer
Company StatusActive
Company Number02544883
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Palmer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(8 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Secretary NameMr Edward Gilbert Cobb
StatusCurrent
Appointed07 April 2011(20 years, 6 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameSimon Stuart Clarke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1994)
RoleMarketing And Sales Consultant
Correspondence Address35 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Secretary NameMr Joseph Anthony Doyle
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Walton Road
Sale
Cheshire
M33 4FG
Secretary NameMr Mark Kevin Whelton
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 07 April 2011)
RoleCompany Director
Correspondence Address719 Burnage Lane
Manchester
M19 1RR
Director NameRichard Vincent Alford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(3 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2010)
RoleComputer Systems Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUniversal House
Longley Lane
Manchester
M22 4SY

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

67 at £1Simon Stuart Clarke
67.00%
Ordinary
33 at £1Stephen Palmer
33.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

3 February 1994Delivered on: 7 February 1994
Satisfied on: 23 September 1999
Persons entitled: Uberior Nominees (Gulliver D.P.U.T.) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 29TH may 1992.
Particulars: £55,000.
Fully Satisfied

Filing History

21 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
24 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
16 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 16 March 2015 (1 page)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 April 2011Appointment of Mr Edward Gilbert Cobb as a secretary (1 page)
7 April 2011Termination of appointment of Mark Whelton as a secretary (1 page)
7 April 2011Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Universal House Longley Lane Manchester M22 4SY on 7 April 2011 (1 page)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 September 2010Termination of appointment of Richard Alford as a director (1 page)
29 October 2009Director's details changed for Stephen Palmer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Vincent Alford on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Richard Vincent Alford on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Stephen Palmer on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 October 2008Return made up to 01/10/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 November 2007Return made up to 01/10/07; no change of members (7 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 October 2006Return made up to 01/10/06; full list of members (7 pages)
31 March 2006Registered office changed on 31/03/06 from: tootal house 19-21 spring gardens manchester M2 1FB (1 page)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 December 2005Return made up to 01/10/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 November 2004Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 October 2004Return made up to 01/10/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 October 2003Return made up to 01/10/03; full list of members (7 pages)
22 July 2003Director's particulars changed (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2002Return made up to 01/10/02; full list of members (8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2001Return made up to 01/10/01; full list of members (6 pages)
20 November 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/00
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 1999Director's particulars changed (1 page)
12 October 1999Return made up to 01/10/99; full list of members (6 pages)
30 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 June 1999New director appointed (2 pages)
12 October 1998Return made up to 01/10/98; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Return made up to 01/10/97; no change of members (4 pages)
20 October 1996Return made up to 01/10/96; full list of members (6 pages)
13 October 1995Return made up to 01/10/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 October 1990Ad 05/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)