About

Registered Number: 03570751
Date of Incorporation: 27/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Moorcroft Factory Sandbach Road, Burslem, Stoke-On-Trent, Staffordshire, ST6 2DQ

 

James Macintyre & Company Ltd was founded on 27 May 1998 with its registered office in Stoke-On-Trent, Staffordshire, it's status at Companies House is "Active". The company has 2 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHELSEA POTTERY LIMITED 27 May 1998 24 May 2001 1
EDWARDS, Catherine Mary 24 May 2001 31 January 2005 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 21 May 2018
CERTNM - Change of name certificate 12 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 16 June 2014
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AA - Annual Accounts 03 June 2013
AD01 - Change of registered office address 06 December 2012
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 15 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 07 June 2010
AP01 - Appointment of director 02 June 2010
395 - Particulars of a mortgage or charge 14 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 19 June 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 27 June 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 04 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 19 June 2002
RESOLUTIONS - N/A 18 February 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 18 June 1999
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
225 - Change of Accounting Reference Date 04 June 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.