About

Registered Number: 04662576
Date of Incorporation: 11/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 26 Ripponden Business Park Oldham Road, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4FF

 

Mackrill Financial Management Ltd was founded on 11 February 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Mackrill, Jeremy Patrick, Mackrill, Julian Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKRILL, Jeremy Patrick 11 February 2003 - 1
MACKRILL, Julian Charles 11 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 11 March 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH03 - Change of particulars for secretary 27 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 29 February 2016
SH01 - Return of Allotment of shares 02 November 2015
SH08 - Notice of name or other designation of class of shares 29 October 2015
AA - Annual Accounts 22 July 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
SH01 - Return of Allotment of shares 11 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 16 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
225 - Change of Accounting Reference Date 05 March 2003
287 - Change in situation or address of Registered Office 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.