Company NameMacfarlane Concrete Pumping Ltd
DirectorJoe Thompson Macfarlane
Company StatusActive
Company Number06438836
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Previous NameMacburn Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Joe Thompson Macfarlane
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinsford Saw Mills Smokehall Lane
Winsford
Cheshire
CW7 3BE
Secretary NameMr Joe Thompson Macfarlane
NationalityBritish
StatusCurrent
Appointed02 June 2008(6 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWinsford Saw Mills Smokehall Lane
Winsford
Cheshire
CW7 3BE
Secretary NameJane Patricia Macfarlane-Burns
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address93 Lily Hill Street
Whitefield
Lancashire
M45 7RB

Contact

Websitemacfarlaneconcretepumping.co.uk

Location

Registered AddressWinsford Saw Mills
Smokehall Lane
Winsford
Cheshire
CW7 3BE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1Lindsey Macfarlane
50.00%
Ordinary B
1 at £1Mr Joe Thompson Macfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£11,477
Cash£3,777
Current Liabilities£262,636

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

21 May 2013Delivered on: 22 May 2013
Persons entitled: State Securities PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 April 2013Delivered on: 3 May 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 February 2012Delivered on: 11 February 2012
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets being mercedes benz atego 1828 4X2 schwing P2020-128/80 concrete pump chassis no WDB9505031K526623 s/no 104423 dor 2001, all right title and interest in the non-vesting assets together with the benefit of existing guarantees warranties and servicing and maintenance agreements and intellectual property rights licensed to or which the company is entitled in relation to the assets see image for full details.
Outstanding

Filing History

27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 January 2016Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 December 2014Director's details changed for Mr Joe Thompson Macfarlane on 6 January 2014 (2 pages)
23 December 2014Secretary's details changed for Mr Joe Thompson Macfarlane on 6 January 2014 (1 page)
23 December 2014Director's details changed for Mr Joe Thompson Macfarlane on 6 January 2014 (2 pages)
23 December 2014Secretary's details changed for Mr Joe Thompson Macfarlane on 6 January 2014 (1 page)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
17 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 May 2013Registration of charge 064388360003 (8 pages)
3 May 2013Registration of charge 064388360002 (24 pages)
25 April 2013Registered office address changed from 46 Moss Lane Style Cheshire SK9 4LG England on 25 April 2013 (1 page)
28 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Mr Joe Thompson Macfarlane on 28 January 2013 (2 pages)
28 January 2013Secretary's details changed for Mr Joe Thompson Macfarlane on 28 January 2013 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 July 2012Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 July 2012 (1 page)
19 March 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
25 November 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 (1 page)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 April 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
15 March 2011Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 August 2010Registered office address changed from Accounts Direct 60 Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page)
21 April 2010Registered office address changed from 8-10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX on 21 April 2010 (1 page)
15 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Joe Thompson Macfarlane on 15 January 2010 (2 pages)
7 August 2009Director and secretary's change of particulars / joe macfarlane / 25/07/2009 (1 page)
30 June 2009Registered office changed on 30/06/2009 from 10 bolton street, ramsbottom bury rossendale BL0 9HX (1 page)
25 June 2009Company name changed macburn LTD\certificate issued on 25/06/09 (2 pages)
23 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 January 2009Return made up to 27/11/08; full list of members (3 pages)
30 June 2008Director's change of particulars / joe macfarlane / 01/05/2008 (1 page)
30 June 2008Secretary appointed mr joe thompson macfarlane (1 page)
30 June 2008Appointment terminated secretary jane macfarlane-burns (1 page)
28 December 2007Secretary's particulars changed (1 page)
27 November 2007Incorporation (12 pages)