About

Registered Number: 00813484
Date of Incorporation: 22/07/1964 (59 years and 10 months ago)
Company Status: Active
Registered Address: 4 Goose Lane, Hatton, Warrington, Cheshire, WA4 5PA

 

Founded in 1964, Makerfield Property Investments Ltd has its registered office in Warrington, Cheshire, it's status is listed as "Active". The company has 5 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Paul Andrew 01 May 2016 - 1
FARMER, Ruth Lee N/A - 1
WRIGHT, Jonathan Gordon N/A 08 March 2004 1
WRIGHT, Phoebe Joan N/A 08 March 2004 1
Secretary Name Appointed Resigned Total Appointments
FARMER, Paul Andrew 01 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 27 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 06 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 22 September 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 17 September 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 19 July 2008
363a - Annual Return 13 November 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 09 December 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 27 May 2005
395 - Particulars of a mortgage or charge 25 February 2005
395 - Particulars of a mortgage or charge 25 February 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 22 April 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363s - Annual Return 27 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2003
AA - Annual Accounts 18 April 2003
395 - Particulars of a mortgage or charge 25 March 2003
287 - Change in situation or address of Registered Office 14 November 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 March 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
363s - Annual Return 10 November 1999
AA - Annual Accounts 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 28 October 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 30 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 19 May 1993
363x - Annual Return 25 November 1992
AA - Annual Accounts 31 October 1992
363a - Annual Return 03 June 1992
AA - Annual Accounts 24 September 1991
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 20 September 1986
363 - Annual Return 20 September 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture guarantee & debenture 18 July 2008 Outstanding

N/A

Legal charge 18 July 2008 Outstanding

N/A

Debenture 07 July 2008 Outstanding

N/A

Legal charge 22 February 2005 Outstanding

N/A

Legal charge 22 February 2005 Outstanding

N/A

Legal charge 19 March 2003 Outstanding

N/A

Charge 16 January 1973 Fully Satisfied

N/A

Mortgage 10 December 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.