About

Registered Number: 00562692
Date of Incorporation: 14/03/1956 (68 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, Oxfordshire, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are Rutter, Anthony William, Prince, Ian Anthony, Prue, Sarah Jane, Edwards, Letham Lamont Thomas, Greenford, Richard Charles, Marden, Brian Douglas, Markham, David Frank, Murphy, John Terence, Shaw, Stuart Mark, Stanzani, Enzo, Staten, Philip Michael.

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.