Company NameMaccplas Limited
Company StatusActive
Company Number05918956
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Paul Frederick Carter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighshore Warehouse Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2LZ
Director NameMrs Carole Lynn Carter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(2 years, 7 months after company formation)
Appointment Duration15 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHighshore Warehouse Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2LZ
Director NameMr Scott Carter
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighshore Warehouse Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2LZ
Director NameKenneth Ludweig Clifford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Park House
Hurdsfield Road
Macclesfield
Cheshire
SK10 1LL
Secretary NameKenneth Ludweig Clifford
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Park House
Hurdsfield Road
Macclesfield
Cheshire
SK10 1LL
Director NameMs Shelley Louise Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighshore Warehouse Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2LZ
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitemaccplas.com
Telephone01625 426493
Telephone regionMacclesfield

Location

Registered AddressHighshore Warehouse
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2LZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Scott Carter
9.90%
Ordinary
500 at £1Paul Frederick Carter
49.50%
Ordinary
400 at £1Carol Lynn Carter
39.60%
Ordinary
5 at £1Carol Lynn Carter
0.50%
Ordinary B
4 at £1Paul Frederick Carter
0.40%
Ordinary A
1 at £1Scott Carter
0.10%
Ordinary C

Financials

Year2014
Net Worth£37,670
Cash£49,051
Current Liabilities£381,854

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 Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

26 September 2018Delivered on: 2 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 March 2018Delivered on: 1 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 August 2015Delivered on: 17 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 October 2013Delivered on: 29 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 July 2010Delivered on: 24 July 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2016Confirmation statement made on 21 August 2016 with updates (7 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,010
(6 pages)
18 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 August 2015Change of share class name or designation (2 pages)
18 August 2015Statement of company's objects (2 pages)
17 August 2015Registration of charge 059189560003, created on 17 August 2015 (24 pages)
13 July 2015Appointment of Mr Scott Carter as a director on 18 March 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,010
(4 pages)
29 October 2013Registration of charge 059189560002 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,010
(4 pages)
12 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
11 September 2012Termination of appointment of Kenneth Clifford as a director (1 page)
11 September 2012Termination of appointment of Kenneth Clifford as a secretary (1 page)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2011Director's details changed for Mrs Carole Lynn Carter on 30 August 2011 (2 pages)
4 October 2011Secretary's details changed for Kenneth Ludweig Clifford on 30 August 2011 (1 page)
4 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Paul Frederick Carter on 30 August 2011 (2 pages)
4 October 2011Director's details changed for Kenneth Ludweig Clifford on 30 August 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
29 September 2010Director's details changed for Paul Frederick Carter on 30 August 2010 (2 pages)
29 September 2010Director's details changed for Kenneth Ludweig Clifford on 30 August 2010 (2 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2009Return made up to 30/08/09; full list of members (4 pages)
6 April 2009Director appointed mrs carole lynn carter (1 page)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 October 2008Return made up to 30/08/08; no change of members (7 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 November 2007Return made up to 30/08/07; full list of members (7 pages)
19 January 2007Registered office changed on 19/01/07 from: 46 waggs road congleton cheshire CW12 4BT (1 page)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 September 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
20 September 2006Ad 30/08/06--------- £ si 1009@1=1009 £ ic 1/1010 (2 pages)
11 September 2006Secretary resigned (1 page)
30 August 2006Incorporation (21 pages)