About

Registered Number: 01954133
Date of Incorporation: 04/11/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: Moorgate House, 201 Silbury Boulevard, Central Milton Keynes, Bucks, MK9 1LZ

 

Macintyre Hudson Ltd was registered on 04 November 1985 and has its registered office in Central Milton Keynes in Bucks. Kariya, Atul, Moore, Steven, Moyser, Andrew Jamie, Nutt, Rachel, Bird, Jon Harvey, Scouler, Alan Charles, Smith, Haydn Paul, Macintyre Hudson Corporate Services Limited, Burnham, Andrew Ernest, Gleghorn, Grant Courtney, Hosier, Brian Michael, King, Patrick George, May, Nigel Campbell, Panter, Richard Barry, Sharkey, Brendan Michael are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARIYA, Atul 05 June 2017 - 1
MOORE, Steven 04 June 2011 - 1
MOYSER, Andrew Jamie 13 September 2020 - 1
NUTT, Rachel 22 May 2017 - 1
BURNHAM, Andrew Ernest 06 June 2015 24 February 2017 1
GLEGHORN, Grant Courtney 09 June 2012 06 June 2015 1
HOSIER, Brian Michael N/A 14 September 1993 1
KING, Patrick George 07 June 2014 05 June 2017 1
MAY, Nigel Campbell 06 June 2008 07 June 2014 1
PANTER, Richard Barry 06 November 1992 06 June 2008 1
SHARKEY, Brendan Michael 15 June 2002 06 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BIRD, Jon Harvey 06 July 1993 26 June 1997 1
SCOULER, Alan Charles N/A 28 April 1993 1
SMITH, Haydn Paul 24 May 2001 27 September 2006 1
MACINTYRE HUDSON CORPORATE SERVICES LIMITED 27 September 2006 09 February 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 14 September 2020
CS01 - N/A 14 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 September 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 13 March 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 21 September 2016
MR01 - N/A 20 May 2016
TM02 - Termination of appointment of secretary 09 February 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 25 September 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 23 September 2013
MR01 - N/A 18 September 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 09 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 September 2010
CH04 - Change of particulars for corporate secretary 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 15 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 12 December 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 05 October 2005
CERTNM - Change of name certificate 14 April 2005
CERTNM - Change of name certificate 17 March 2005
AA - Annual Accounts 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 January 2005
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 10 October 2003
395 - Particulars of a mortgage or charge 03 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 30 September 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
AA - Annual Accounts 20 February 2002
363a - Annual Return 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
225 - Change of Accounting Reference Date 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
AA - Annual Accounts 01 May 2001
363a - Annual Return 02 October 2000
AA - Annual Accounts 27 April 2000
363a - Annual Return 09 September 1999
AA - Annual Accounts 30 April 1999
RESOLUTIONS - N/A 29 April 1999
RESOLUTIONS - N/A 29 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 1999
MEM/ARTS - N/A 29 April 1999
363a - Annual Return 21 September 1998
AA - Annual Accounts 05 May 1998
363a - Annual Return 28 November 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 27 April 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
363a - Annual Return 02 October 1996
AA - Annual Accounts 25 April 1996
363x - Annual Return 31 October 1995
363(353) - N/A 31 October 1995
363(190) - N/A 31 October 1995
288 - N/A 04 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1995
RESOLUTIONS - N/A 10 July 1995
RESOLUTIONS - N/A 10 July 1995
123 - Notice of increase in nominal capital 10 July 1995
AA - Annual Accounts 29 January 1995
363x - Annual Return 27 September 1994
395 - Particulars of a mortgage or charge 15 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1994
AA - Annual Accounts 07 February 1994
288 - N/A 11 October 1993
288 - N/A 11 October 1993
363x - Annual Return 11 October 1993
288 - N/A 11 August 1993
288 - N/A 09 June 1993
AA - Annual Accounts 22 April 1993
288 - N/A 24 November 1992
288 - N/A 21 October 1992
363x - Annual Return 14 October 1992
395 - Particulars of a mortgage or charge 07 July 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 16 April 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 April 1992
288 - N/A 31 March 1992
88(2)P - N/A 20 March 1992
RESOLUTIONS - N/A 18 February 1992
RESOLUTIONS - N/A 18 February 1992
RESOLUTIONS - N/A 18 February 1992
RESOLUTIONS - N/A 28 November 1991
AA - Annual Accounts 28 November 1991
AA - Annual Accounts 28 November 1991
287 - Change in situation or address of Registered Office 26 November 1991
363x - Annual Return 12 November 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
288 - N/A 22 April 1991
363x - Annual Return 30 January 1991
288 - N/A 30 January 1991
AA - Annual Accounts 29 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1990
RESOLUTIONS - N/A 26 October 1989
AUD - Auditor's letter of resignation 26 October 1989
123 - Notice of increase in nominal capital 26 October 1989
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
288 - N/A 31 July 1989
363 - Annual Return 21 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1988
PUC 2 - N/A 21 September 1988
288 - N/A 12 September 1988
363 - Annual Return 13 February 1988
AA - Annual Accounts 11 November 1987
288 - N/A 06 September 1987
363 - Annual Return 28 July 1987
287 - Change in situation or address of Registered Office 13 July 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2016 Outstanding

N/A

A registered charge 29 August 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 16 February 2012 Outstanding

N/A

Debenture 06 February 2012 Outstanding

N/A

Mortgage debenture 02 September 2003 Fully Satisfied

N/A

Mortgage debenture 01 June 1994 Fully Satisfied

N/A

Guarantee and debenture 24 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.