About

Registered Number: 00620024
Date of Incorporation: 30/01/1959 (66 years and 2 months ago)
Company Status: Active
Registered Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG

 

Based in Essex, Macarthys Laboratories Ltd was registered on 30 January 1959, it's status is listed as "Active". There are 5 directors listed as Karlsson, Tommy Harry Vilhelm, Kittle, Ian Francis, Oliver, Diana Saira, Rue, Peter John, Doctor, Simpkins, David Edward for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARLSSON, Tommy Harry Vilhelm 06 January 2014 28 February 2017 1
KITTLE, Ian Francis 01 April 2000 02 January 2002 1
OLIVER, Diana Saira 01 October 2000 15 October 2008 1
RUE, Peter John, Doctor 06 April 1998 20 August 1999 1
SIMPKINS, David Edward N/A 08 March 1993 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
CH01 - Change of particulars for director 13 February 2019
AA - Annual Accounts 04 October 2018
RP04CS01 - N/A 31 May 2018
CS01 - N/A 29 March 2018
PSC07 - N/A 01 February 2018
PSC02 - N/A 01 February 2018
RESOLUTIONS - N/A 30 June 2017
AA01 - Change of accounting reference date 23 June 2017
MR01 - N/A 23 June 2017
CS01 - N/A 09 May 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 16 February 2016
MR01 - N/A 21 July 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AR01 - Annual Return 10 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2015
AA - Annual Accounts 09 March 2015
CH01 - Change of particulars for director 09 September 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
CH01 - Change of particulars for director 06 June 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 14 February 2013
RESOLUTIONS - N/A 11 July 2012
SH01 - Return of Allotment of shares 11 July 2012
SH01 - Return of Allotment of shares 04 July 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 03 February 2012
TM01 - Termination of appointment of director 27 January 2012
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 11 June 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 11 October 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 10 August 2010
TM01 - Termination of appointment of director 05 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AUD - Auditor's letter of resignation 24 May 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AUD - Auditor's letter of resignation 18 May 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 16 January 2010
TM01 - Termination of appointment of director 18 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 06 April 2009
353 - Register of members 06 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
AA - Annual Accounts 08 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2005
363s - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
363s - Annual Return 13 April 2004
225 - Change of Accounting Reference Date 14 December 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 10 August 2003
363s - Annual Return 19 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
AUD - Auditor's letter of resignation 04 February 2003
395 - Particulars of a mortgage or charge 24 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 October 2002
AA - Annual Accounts 28 June 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
AA - Annual Accounts 11 September 2001
225 - Change of Accounting Reference Date 12 April 2001
AA - Annual Accounts 12 April 2001
225 - Change of Accounting Reference Date 12 April 2001
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
225 - Change of Accounting Reference Date 07 December 2000
AUD - Auditor's letter of resignation 05 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2000
395 - Particulars of a mortgage or charge 11 November 2000
395 - Particulars of a mortgage or charge 11 November 2000
RESOLUTIONS - N/A 27 October 2000
RESOLUTIONS - N/A 27 October 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2000
363a - Annual Return 03 October 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
RESOLUTIONS - N/A 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288c - Notice of change of directors or secretaries or in their particulars 09 September 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 25 March 1999
AA - Annual Accounts 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
363s - Annual Return 01 May 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 12 September 1997
RESOLUTIONS - N/A 11 September 1997
RESOLUTIONS - N/A 11 September 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
AUD - Auditor's letter of resignation 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
395 - Particulars of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 15 August 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 1997
MEM/ARTS - N/A 14 August 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363a - Annual Return 07 May 1997
AA - Annual Accounts 04 May 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288 - N/A 11 September 1996
363a - Annual Return 30 April 1996
AA - Annual Accounts 25 April 1996
288 - N/A 08 August 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 09 April 1995
288 - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 05 September 1994
288 - N/A 08 May 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
363s - Annual Return 25 April 1994
288 - N/A 17 April 1994
AA - Annual Accounts 17 April 1994
363a - Annual Return 26 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
AA - Annual Accounts 30 April 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 1993
288 - N/A 09 March 1993
287 - Change in situation or address of Registered Office 03 September 1992
288 - N/A 09 July 1992
288 - N/A 09 July 1992
288 - N/A 09 July 1992
288 - N/A 09 July 1992
288 - N/A 09 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1992
288 - N/A 24 June 1992
288 - N/A 16 June 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 22 April 1992
287 - Change in situation or address of Registered Office 15 April 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1992
123 - Notice of increase in nominal capital 03 February 1992
288 - N/A 16 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
AA - Annual Accounts 07 August 1991
363a - Annual Return 02 July 1991
288 - N/A 02 July 1991
288 - N/A 20 March 1991
363 - Annual Return 01 August 1990
AA - Annual Accounts 09 July 1990
288 - N/A 26 March 1990
288 - N/A 08 August 1989
AA - Annual Accounts 08 June 1989
RESOLUTIONS - N/A 23 May 1989
287 - Change in situation or address of Registered Office 23 May 1989
363 - Annual Return 22 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 25 April 1988
287 - Change in situation or address of Registered Office 24 October 1987
288 - N/A 24 October 1987
288 - N/A 24 October 1987
AA - Annual Accounts 14 August 1987
288 - N/A 30 July 1987
363 - Annual Return 14 April 1987
363 - Annual Return 17 February 1987
288 - N/A 26 January 1987
288 - N/A 08 January 1987
288 - N/A 08 November 1986
287 - Change in situation or address of Registered Office 07 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 June 1986
288 - N/A 15 May 1986
CERTNM - Change of name certificate 13 September 1968
NEWINC - New incorporation documents 30 January 1959
MISC - Miscellaneous document 13 January 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

A registered charge 17 July 2015 Fully Satisfied

N/A

Supplemental legal charge 14 June 2012 Fully Satisfied

N/A

Group debenture 12 May 2010 Fully Satisfied

N/A

Legal mortgage 13 March 2003 Fully Satisfied

N/A

Legal mortgage 13 March 2003 Fully Satisfied

N/A

Guarantee & debenture 09 October 2002 Fully Satisfied

N/A

Debenture 26 October 2000 Fully Satisfied

N/A

Debenture 26 October 2000 Fully Satisfied

N/A

Guarantee and debenture 08 August 1997 Fully Satisfied

N/A

Letter of off-set 08 August 1997 Fully Satisfied

N/A

Letter of set off 10 January 1983 Fully Satisfied

N/A

Letter of set-off 13 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.