About

Registered Number: 04022723
Date of Incorporation: 28/06/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 55 Grove Road, Harrogate, HG1 5EP,

 

Based in Harrogate, Macallam Ltd was registered on 28 June 2000, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Carter, Jane Elizabeth, Bond, Christopher, Carter, Duncan John, Gorner, John Christopher, Bond, Stewart Frederick, Brotherton, Lyle Forster for Macallam Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Stewart Frederick 28 June 2000 28 February 2002 1
BROTHERTON, Lyle Forster 28 February 2002 23 May 2003 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Jane Elizabeth 23 May 2003 - 1
BOND, Christopher 01 November 2001 28 February 2002 1
CARTER, Duncan John 28 February 2002 30 June 2013 1
GORNER, John Christopher 28 June 2000 01 November 2001 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 02 November 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 03 July 2014
AR01 - Annual Return 19 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
AD04 - Change of location of company records to the registered office 19 August 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 17 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 30 June 2011
CH03 - Change of particulars for secretary 30 June 2011
CH01 - Change of particulars for director 30 June 2011
CH03 - Change of particulars for secretary 30 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 09 July 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
AA - Annual Accounts 01 April 2010
363a - Annual Return 02 July 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 22 May 2009
353a - Register of members in non-legible form 22 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 28 July 2008
353a - Register of members in non-legible form 25 July 2008
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 25 July 2008
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 04 August 2007
363a - Annual Return 17 July 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 29 May 2007
353a - Register of members in non-legible form 29 May 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 28 September 2005
363a - Annual Return 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
AA - Annual Accounts 02 December 2004
363a - Annual Return 06 August 2004
AA - Annual Accounts 09 February 2004
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 19 December 2003
353a - Register of members in non-legible form 19 December 2003
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 18 December 2003
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
287 - Change in situation or address of Registered Office 07 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 07 March 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
363s - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.