About

Registered Number: 00651942
Date of Incorporation: 09/03/1960 (64 years and 3 months ago)
Company Status: Active
Registered Address: Western Way, Wednesbury, West Midlands, WS10 7BW

 

Based in West Midlands, Macbeth 24 Ltd was established in 1960, it has a status of "Active". The companies directors are listed as Swift, John, Backhouse, Robert John, Brown, Brian Maxwell, Phillips, Reginald Godfrey, Roberts, Pamela, Roberts, Philip Thomas, Sartorius, Anthony Edouard, Turner, Gerard Lupton, Turner, Mary Palmer, Turner, Roger William, Tutton, Helen Rowena in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWIFT, John 03 October 2003 - 1
BROWN, Brian Maxwell N/A 12 October 1999 1
PHILLIPS, Reginald Godfrey N/A 12 October 1999 1
ROBERTS, Pamela 12 October 1999 03 October 2003 1
ROBERTS, Philip Thomas 12 October 1999 03 October 2003 1
SARTORIUS, Anthony Edouard 03 October 2003 17 May 2005 1
TURNER, Gerard Lupton N/A 12 October 1999 1
TURNER, Mary Palmer N/A 14 July 1994 1
TURNER, Roger William N/A 12 October 1999 1
TUTTON, Helen Rowena N/A 12 October 1999 1
Secretary Name Appointed Resigned Total Appointments
BACKHOUSE, Robert John 03 October 2003 30 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 21 August 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
CS01 - N/A 25 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 21 November 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 10 November 2004
225 - Change of Accounting Reference Date 30 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 30 March 2004
RESOLUTIONS - N/A 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 17 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 16 October 2003
RESOLUTIONS - N/A 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2003
CERTNM - Change of name certificate 09 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 September 2003
363a - Annual Return 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
AA - Annual Accounts 05 April 2003
395 - Particulars of a mortgage or charge 13 March 2003
CERTNM - Change of name certificate 05 July 2002
363a - Annual Return 25 April 2002
AA - Annual Accounts 13 March 2002
363a - Annual Return 10 May 2001
AA - Annual Accounts 17 April 2001
225 - Change of Accounting Reference Date 17 April 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 10 May 2000
395 - Particulars of a mortgage or charge 09 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
395 - Particulars of a mortgage or charge 16 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 26 January 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 24 March 1998
363s - Annual Return 19 March 1997
AA - Annual Accounts 17 March 1997
287 - Change in situation or address of Registered Office 10 October 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 05 March 1996
395 - Particulars of a mortgage or charge 04 January 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 04 April 1995
288 - N/A 19 August 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 09 March 1994
AA - Annual Accounts 17 March 1993
363s - Annual Return 17 March 1993
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
AA - Annual Accounts 09 April 1992
363s - Annual Return 09 April 1992
287 - Change in situation or address of Registered Office 13 February 1992
AA - Annual Accounts 25 April 1991
287 - Change in situation or address of Registered Office 15 April 1991
363a - Annual Return 11 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1991
395 - Particulars of a mortgage or charge 20 February 1991
395 - Particulars of a mortgage or charge 27 September 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1990
AA - Annual Accounts 04 May 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
363 - Annual Return 23 May 1987
AA - Annual Accounts 17 April 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
RESOLUTIONS - N/A 21 February 1983
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 29 November 1979
PUC 7 - N/A 30 October 1979
123 - Notice of increase in nominal capital 16 July 1979
NEWINC - New incorporation documents 09 March 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2003 Outstanding

N/A

All assets debenture deed 12 March 2003 Fully Satisfied

N/A

Debenture 08 November 1999 Fully Satisfied

N/A

Legal charge 12 October 1999 Fully Satisfied

N/A

Mortgage 22 December 1995 Fully Satisfied

N/A

Grant agreement and legal charge 06 February 1991 Fully Satisfied

N/A

Mortgage 26 September 1990 Fully Satisfied

N/A

Debenture 07 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.