Company NameMacklin Geotech Limited
DirectorsBarry Raymond Macklin and Susan Patricia Macklin
Company StatusActive
Company Number03585605
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBarry Raymond Macklin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sandy Lane
Little Neston
Neston
Cheshire
CH64 4DR
Wales
Director NameSusan Patricia Macklin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Sandy Lane
Little Neston
Neston
Cheshire
CH64 4DR
Wales
Secretary NameSusan Patricia Macklin
NationalityBritish
StatusCurrent
Appointed23 June 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address14 Sandy Lane
Little Neston
Neston
Cheshire
CH64 4DR
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address14 Sandy Lane
Little Neston
Neston
Cheshire
CH64 4DR
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Built Up AreaNeston

Shareholders

50 at £1Barry Raymond Macklin
50.00%
Ordinary
50 at £1Susan Patricia Macklin
50.00%
Ordinary

Financials

Year2014
Net Worth£318,558
Cash£115,579
Current Liabilities£115,437

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months from now)

Charges

3 November 2020Delivered on: 5 November 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 October 2004Delivered on: 9 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the rear of units 5-7 clwyd close,manor lane,hawarden.
Outstanding

Filing History

10 July 2017Notification of Barry Raymond Macklin as a person with significant control on 30 June 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 July 2010Registered office address changed from 14 Hillview Road Wirral Merseyside CH61 4XH on 13 July 2010 (1 page)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Susan Patricia Macklin on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Barry Raymond Macklin on 23 June 2010 (2 pages)
13 July 2010Secretary's details changed for Susan Patricia Macklin on 23 June 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 23/06/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 July 2008Return made up to 23/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 July 2007Return made up to 23/06/07; no change of members (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 July 2006Return made up to 23/06/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 July 2005Return made up to 23/06/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
15 July 2004Return made up to 23/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 August 2003Return made up to 23/06/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 July 2002Return made up to 23/06/02; no change of members (7 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 July 2001Return made up to 23/06/01; no change of members (6 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
4 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/00
(6 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 July 1999Return made up to 23/06/99; full list of members (6 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Incorporation (11 pages)