Company NameMaccplas Holdings Limited
Company StatusActive
Company Number12320953
CategoryPrivate Limited Company
Incorporation Date19 November 2019(4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Carole Lynn Carter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHighshore Warehouse Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2LZ
Director NameMr Paul Frederick Carter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighshore Warehouse Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2LZ
Director NameMr Scott Carter
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighshore Warehouse Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2LZ
Director NameMs Shelley Louise Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(4 months, 1 week 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

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

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 Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

7 February 2020Delivered on: 13 February 2020
Persons entitled: W. Hargreaves and Co. (Property) Limited

Classification: A registered charge
Particulars: South east side of charter way. Hurdsfield.
Outstanding
7 February 2020Delivered on: 13 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Highshore warehouse. Land on the south east side of charter way. Hurdsfield. Cheshire SK10 2LZ.
Outstanding
7 February 2020Delivered on: 13 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Highshore warehouse. Land on the south east side of charter way. Hurdsfield. Cheshire SK10 1LZ.
Outstanding
7 February 2020Delivered on: 13 February 2020
Persons entitled: W. Hargreaves and Co. (Property) Limited (00262618)

Classification: A registered charge
Particulars: The freehold property at land on the south east side of charter way, hurdsfield (as more particularly defined in the sale agreement) together with any fixtures thereon and the whole or any part or parts of any property comprised thereof. For more details please refer to the instrument.
Outstanding

Filing History

8 December 2023Termination of appointment of Shelley Louise Carter as a director on 8 December 2023 (1 page)
21 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 January 2022Confirmation statement made on 18 November 2021 with no updates (3 pages)
19 August 2021Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
19 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 December 2020Confirmation statement made on 18 November 2020 with updates (6 pages)
1 December 2020Notification of Carole Lynn Carter as a person with significant control on 1 December 2019 (2 pages)
1 December 2020Change of details for Mr Paul Frederick Carter as a person with significant control on 1 December 2019 (2 pages)
27 October 2020Change of share class name or designation (2 pages)
27 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 2020Particulars of variation of rights attached to shares (2 pages)
27 October 2020Memorandum and Articles of Association (23 pages)
19 October 2020Appointment of Ms Shelley Louise Carter as a director on 1 April 2020 (2 pages)
13 February 2020Registration of charge 123209530004, created on 7 February 2020 (23 pages)
13 February 2020Registration of charge 123209530002, created on 7 February 2020 (13 pages)
13 February 2020Registration of charge 123209530001, created on 7 February 2020 (25 pages)
13 February 2020Registration of charge 123209530003, created on 7 February 2020 (7 pages)
27 December 2019Statement of capital following an allotment of shares on 1 December 2019
  • GBP 1,010
(7 pages)
27 December 2019Resolutions
  • RES13 ‐ Proposed acquistion by the company of ordinary shares in accordance with the section 191 of the companies act 2006 01/12/2019
(2 pages)
19 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-19
  • GBP 1
(35 pages)