About

Registered Number: 00562692
Date of Incorporation: 14/03/1956 (69 years and 1 month ago)
Company Status: Active
Registered Address: Building 168 Maxwell Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0QT,

 

Having been setup in 1956, Maccaferri Ltd have registered office in Didcot in Oxfordshire, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Letham Lamont Thomas 01 July 1999 09 June 2012 1
GREENFORD, Richard Charles 03 January 1994 01 January 2006 1
MARDEN, Brian Douglas N/A 31 December 1996 1
MARKHAM, David Frank 01 August 2003 31 January 2006 1
MURPHY, John Terence N/A 12 June 1995 1
SHAW, Stuart Mark 01 May 2005 30 September 2006 1
STANZANI, Enzo N/A 01 August 2003 1
STATEN, Philip Michael 01 July 1999 31 July 2001 1
Secretary Name Appointed Resigned Total Appointments
RUTTER, Anthony William 02 December 2015 - 1
PRINCE, Ian Anthony 14 June 2012 07 July 2014 1
PRUE, Sarah Jane 18 September 1995 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AP01 - Appointment of director 14 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 09 April 2019
MR01 - N/A 13 February 2019
MR01 - N/A 22 November 2018
MR01 - N/A 20 November 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 06 April 2017
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 12 May 2016
AA - Annual Accounts 24 March 2016
MR01 - N/A 17 December 2015
AP03 - Appointment of secretary 02 December 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 29 June 2015
TM02 - Termination of appointment of secretary 29 June 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 13 May 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
RP04 - N/A 18 December 2012
TM01 - Termination of appointment of director 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AR01 - Annual Return 15 June 2012
AP03 - Appointment of secretary 15 June 2012
AA - Annual Accounts 20 April 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 15 August 2008
363a - Annual Return 09 May 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 30 April 2007
353 - Register of members 30 April 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
287 - Change in situation or address of Registered Office 18 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
363s - Annual Return 20 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
AA - Annual Accounts 26 April 2004
AA - Annual Accounts 23 September 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
363s - Annual Return 26 April 2003
363s - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 25 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 06 April 1999
AA - Annual Accounts 12 June 1998
363s - Annual Return 08 May 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 14 March 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
363s - Annual Return 28 April 1996
288 - N/A 24 April 1996
AA - Annual Accounts 28 March 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
288 - N/A 30 January 1996
288 - N/A 15 September 1995
287 - Change in situation or address of Registered Office 14 September 1995
287 - Change in situation or address of Registered Office 09 August 1995
CERTNM - Change of name certificate 11 July 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 13 March 1995
288 - N/A 07 August 1994
AA - Annual Accounts 09 May 1994
288 - N/A 07 April 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 23 April 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 02 July 1991
AA - Annual Accounts 24 June 1991
363 - Annual Return 16 May 1991
CERTNM - Change of name certificate 19 April 1990
CERTNM - Change of name certificate 19 April 1990
363 - Annual Return 26 February 1990
288 - N/A 23 February 1990
AA - Annual Accounts 12 January 1990
MEM/ARTS - N/A 29 November 1989
287 - Change in situation or address of Registered Office 03 November 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
353 - Register of members 03 November 1988
288 - N/A 24 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 07 October 1987
288 - N/A 19 May 1987
288 - N/A 19 May 1987
288 - N/A 20 January 1987
363 - Annual Return 14 November 1986
AA - Annual Accounts 09 September 1986
288 - N/A 25 April 1986
NEWINC - New incorporation documents 14 March 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2019 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

A registered charge 01 December 2015 Outstanding

N/A

Debenture 19 February 2013 Outstanding

N/A

Debenture 29 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.