About

Registered Number: 00503126
Date of Incorporation: 04/01/1952 (72 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Block 1 Woolwich Dockyard Industrial Estate, Woolwich Church Street, London, SE18 5PQ,

 

W.Maccarthy & Sons Ltd was founded on 04 January 1952, it has a status of "Active". The current directors of this business are listed as Maccarthy, Gillian Elizabeth, Maccarthy, James Michael, Maccarthy, Michael Patrick, Galbraith, Colin Richard, Maccarthy, Eileen, Reilly, Robert Edward at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCARTHY, Gillian Elizabeth N/A - 1
MACCARTHY, James Michael 01 October 2009 - 1
MACCARTHY, Michael Patrick N/A - 1
MACCARTHY, Eileen N/A 09 October 2006 1
REILLY, Robert Edward N/A 20 June 2000 1
Secretary Name Appointed Resigned Total Appointments
GALBRAITH, Colin Richard N/A 12 June 2000 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 23 July 2019
AD01 - Change of registered office address 19 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 04 August 2015
MR04 - N/A 03 September 2014
MR04 - N/A 03 September 2014
MR04 - N/A 03 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 04 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 July 2012
AD04 - Change of location of company records to the registered office 27 July 2012
RESOLUTIONS - N/A 13 March 2012
SH01 - Return of Allotment of shares 13 March 2012
SH08 - Notice of name or other designation of class of shares 13 March 2012
CC04 - Statement of companies objects 13 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 27 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2010
SH01 - Return of Allotment of shares 21 January 2010
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 13 January 1998
287 - Change in situation or address of Registered Office 03 September 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 11 August 1996
AA - Annual Accounts 31 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1995
363s - Annual Return 28 July 1995
395 - Particulars of a mortgage or charge 15 March 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 05 November 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 25 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1993
395 - Particulars of a mortgage or charge 18 December 1992
363a - Annual Return 02 November 1992
AA - Annual Accounts 17 October 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
AA - Annual Accounts 30 September 1991
363b - Annual Return 12 September 1991
395 - Particulars of a mortgage or charge 14 June 1991
395 - Particulars of a mortgage or charge 14 June 1991
288 - N/A 06 June 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 30 November 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
288 - N/A 27 January 1989
363 - Annual Return 05 December 1988
AA - Annual Accounts 05 December 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 18 October 1986
363 - Annual Return 18 October 1986
288 - N/A 07 August 1986

Mortgages & Charges

Description Date Status Charge by
Charge 14 March 1995 Fully Satisfied

N/A

Debenture 08 December 1992 Fully Satisfied

N/A

Legal charge 05 June 1991 Fully Satisfied

N/A

Legal charge 05 June 1991 Fully Satisfied

N/A

Charge 31 March 1983 Fully Satisfied

N/A

Charge 27 January 1983 Fully Satisfied

N/A

Mortgage & charge 18 May 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.