About

Registered Number: 00447404
Date of Incorporation: 02/01/1948 (77 years and 3 months ago)
Company Status: Active
Registered Address: The Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent, TN12 6UT,

 

Having been setup in 1948, M. & W.Mack Ltd have registered office in Paddock Wood in Kent. The company has 22 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Martyn Paul 17 August 2020 - 1
MACK, Christopher Peter N/A - 1
REES, Charles Hugh 01 May 2016 - 1
BLACKBURN, William Timothy N/A 29 February 2000 1
BURTON, Amanda Jane 25 September 1998 16 May 2005 1
BUTLIN, Paul Alan 15 November 2010 29 April 2016 1
ESPLEY, Timothy 24 June 2019 29 May 2020 1
HODSON, Gordon N/A 25 September 1998 1
HOW, Timothy Francis 25 April 1997 26 April 2005 1
JACKSON, Anthony James N/A 27 September 1996 1
JACKSON, John Denley 18 October 1993 22 September 2004 1
MACK, Donald N/A 30 September 1994 1
MORLEY, Kevin 12 June 2002 16 May 2005 1
MORLEY, Kevin Drew 25 September 2000 26 April 2002 1
NAVES, George Rex 02 June 1994 25 September 1998 1
TAYLOR, Simon Paul 02 January 1992 31 December 2001 1
TROOD, Nigel John 26 September 2012 31 May 2019 1
WADLEY, Andrew 25 September 2000 08 November 2004 1
Secretary Name Appointed Resigned Total Appointments
MUSK, Michael John 26 April 2013 30 April 2015 1
PARROTT, John Francis N/A 31 December 1992 1
TURNER, Rebecca Edith Joan 11 October 2010 26 April 2013 1
WARNER, Veronica 30 April 2015 29 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
AP01 - Appointment of director 27 August 2020
TM01 - Termination of appointment of director 01 June 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 07 October 2019
TM02 - Termination of appointment of secretary 15 August 2019
TM01 - Termination of appointment of director 15 July 2019
CH01 - Change of particulars for director 15 July 2019
AP01 - Appointment of director 24 June 2019
AA - Annual Accounts 29 January 2019
MR01 - N/A 09 January 2019
CS01 - N/A 03 October 2018
MR01 - N/A 18 September 2018
MR01 - N/A 22 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 06 October 2016
AD01 - Change of registered office address 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 20 July 2016
AP01 - Appointment of director 11 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
MR01 - N/A 11 December 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 30 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2015
AP03 - Appointment of secretary 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 30 September 2014
MR04 - N/A 17 July 2014
MR04 - N/A 17 July 2014
MR04 - N/A 17 July 2014
MR04 - N/A 17 July 2014
AD01 - Change of registered office address 25 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 30 September 2013
AD04 - Change of location of company records to the registered office 30 September 2013
AP03 - Appointment of secretary 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
SH01 - Return of Allotment of shares 12 March 2013
RESOLUTIONS - N/A 21 February 2013
RESOLUTIONS - N/A 21 February 2013
CC04 - Statement of companies objects 21 February 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 25 October 2012
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 04 September 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AP01 - Appointment of director 16 November 2010
AR01 - Annual Return 26 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2010
AA - Annual Accounts 21 October 2010
AP03 - Appointment of secretary 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
287 - Change in situation or address of Registered Office 05 June 2008
287 - Change in situation or address of Registered Office 27 May 2008
AA - Annual Accounts 22 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
363a - Annual Return 05 October 2007
395 - Particulars of a mortgage or charge 13 January 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 02 October 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
395 - Particulars of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 13 September 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
395 - Particulars of a mortgage or charge 01 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
395 - Particulars of a mortgage or charge 01 March 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
363s - Annual Return 12 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
AA - Annual Accounts 24 September 2004
395 - Particulars of a mortgage or charge 07 August 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 07 September 2003
395 - Particulars of a mortgage or charge 06 February 2003
395 - Particulars of a mortgage or charge 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 04 September 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
287 - Change in situation or address of Registered Office 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
395 - Particulars of a mortgage or charge 05 July 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
169 - Return by a company purchasing its own shares 23 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
MEM/ARTS - N/A 12 November 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
363s - Annual Return 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
AA - Annual Accounts 14 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
363s - Annual Return 17 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1997
AA - Annual Accounts 06 October 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1997
363s - Annual Return 16 October 1996
288 - N/A 03 October 1996
AA - Annual Accounts 03 October 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 16 October 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 05 October 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 1994
288 - N/A 27 June 1994
RESOLUTIONS - N/A 20 May 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 1994
288 - N/A 01 November 1993
363s - Annual Return 14 October 1993
AA - Annual Accounts 14 October 1993
AUD - Auditor's letter of resignation 15 July 1993
288 - N/A 03 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 19 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1992
288 - N/A 17 January 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 12 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1991
288 - N/A 24 January 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
287 - Change in situation or address of Registered Office 06 December 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1989
395 - Particulars of a mortgage or charge 29 September 1989
RESOLUTIONS - N/A 15 May 1989
123 - Notice of increase in nominal capital 15 May 1989
288 - N/A 10 January 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
RESOLUTIONS - N/A 20 June 1988
RESOLUTIONS - N/A 20 June 1988
395 - Particulars of a mortgage or charge 25 April 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
395 - Particulars of a mortgage or charge 02 November 1987
288 - N/A 24 July 1987
288 - N/A 07 July 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986
MISC - Miscellaneous document 02 January 1948

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2019 Outstanding

N/A

A registered charge 18 September 2018 Outstanding

N/A

A registered charge 21 May 2018 Outstanding

N/A

A registered charge 27 November 2015 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 26 November 2007 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 09 January 2007 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 25TH february 2005 31 March 2006 Outstanding

N/A

Mortgage 07 February 2006 Outstanding

N/A

Mortgage 07 February 2006 Outstanding

N/A

Mortgage 07 February 2006 Outstanding

N/A

Deposit agreement to secure own liabilities 25 February 2005 Outstanding

N/A

Debenture 25 February 2005 Outstanding

N/A

An omnibus guarantee and set-off agreement 25 February 2005 Outstanding

N/A

Deed of charge 21 September 2004 Fully Satisfied

N/A

Legal mortgage 02 August 2004 Fully Satisfied

N/A

Deed of charge 17 January 2003 Fully Satisfied

N/A

Deed of charge 17 January 2003 Fully Satisfied

N/A

Deposit deed 29 June 2000 Fully Satisfied

N/A

Assignmen 28 September 1989 Fully Satisfied

N/A

Mortgage 19 April 1988 Fully Satisfied

N/A

Assignment of deposit account moneys 27 October 1987 Fully Satisfied

N/A

Fixed charge 28 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.