About

Registered Number: 00973269
Date of Incorporation: 25/02/1970 (54 years and 3 months ago)
Company Status: Active
Registered Address: Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT

 

Makro Self Service Wholesalers Ltd was registered on 25 February 1970 and are based in Northamptonshire, it's status in the Companies House registry is set to "Active". There are 31 directors listed as Muldoon, Andrew Ronald, Mr , Williams, Helen, Bandev, Veselin, Chilton, Mark, Köppen, Jens, Dr., Wilson, David Paul, Baker, Michael John, Bandev, Veselin, Byrne, Nicholas, Copeland, Mark John, Dautzenberg, Philipp Ludwig, Dr, Floto, Hans Adolf Friedrich, Hamilton, Ian Mackenzie, Heenan, John Joseph, Herweijer, Jacoba, Koeppen, Jens, Lack, Mark Anthony, Legro, Patrick Niclas, Linzbach, Peter, Mierdorf, Zygmunt-apolinary, Murphy, Daniel, Murphy, John Leslie, Rättig, Klaus Peter, Dr, Schumacher, Martin Arnold Benedikt, Schwarze, Juergen, Sjollema, Allard Frederick, Snowden, John Andrew, Sorensen Skaanshoj, Morten, Steele, Anthony Lionel, Visser, Jan, Wackerbauer, Christoph for Makro Self Service Wholesalers Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Makro Self Service Wholesalers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULDOON, Andrew Ronald, Mr 28 February 2020 - 1
WILLIAMS, Helen 28 February 2020 - 1
BAKER, Michael John 21 December 2012 22 April 2013 1
BANDEV, Veselin 21 December 2012 22 April 2013 1
BYRNE, Nicholas 16 October 2002 21 March 2003 1
COPELAND, Mark John 01 June 2009 10 June 2011 1
DAUTZENBERG, Philipp Ludwig, Dr 05 February 2004 02 January 2007 1
FLOTO, Hans Adolf Friedrich 11 January 2007 10 June 2011 1
HAMILTON, Ian Mackenzie 01 April 1996 30 April 2002 1
HEENAN, John Joseph 01 April 2001 18 September 2003 1
HERWEIJER, Jacoba 01 March 1999 28 February 2002 1
KOEPPEN, Jens 10 June 2011 21 December 2012 1
LACK, Mark Anthony 22 March 2006 30 May 2008 1
LEGRO, Patrick Niclas 01 June 2009 10 June 2011 1
LINZBACH, Peter 18 September 2003 05 February 2004 1
MIERDORF, Zygmunt-Apolinary 01 June 1998 01 March 1999 1
MURPHY, Daniel 10 June 2011 13 January 2012 1
MURPHY, John Leslie 12 June 2002 27 September 2002 1
RÄTTIG, Klaus Peter, Dr 10 June 2011 13 January 2012 1
SCHUMACHER, Martin Arnold Benedikt 10 June 2011 04 January 2012 1
SCHWARZE, Juergen 04 October 2011 21 December 2012 1
SJOLLEMA, Allard Frederick 06 March 2006 19 July 2010 1
SNOWDEN, John Andrew 12 June 2002 01 May 2007 1
SORENSEN SKAANSHOJ, Morten 28 November 2003 01 January 2006 1
STEELE, Anthony Lionel N/A 01 April 1996 1
VISSER, Jan N/A 31 May 1998 1
WACKERBAUER, Christoph 01 May 2007 27 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BANDEV, Veselin 21 December 2012 22 April 2013 1
CHILTON, Mark 22 April 2013 26 October 2018 1
KÖPPEN, Jens, Dr. 02 August 2012 21 December 2012 1
WILSON, David Paul 14 March 2005 02 August 2012 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
RESOLUTIONS - N/A 10 March 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 25 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2019
AP01 - Appointment of director 25 January 2019
AA - Annual Accounts 04 January 2019
AA01 - Change of accounting reference date 21 December 2018
TM01 - Termination of appointment of director 09 November 2018
AP04 - Appointment of corporate secretary 09 November 2018
AP01 - Appointment of director 07 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP02 - Appointment of corporate director 07 November 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 03 November 2015
TM01 - Termination of appointment of director 13 October 2015
RESOLUTIONS - N/A 05 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 24 July 2014
RESOLUTIONS - N/A 18 March 2014
SH19 - Statement of capital 18 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2014
CAP-SS - N/A 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 02 September 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AP03 - Appointment of secretary 23 April 2013
AD01 - Change of registered office address 23 April 2013
AA01 - Change of accounting reference date 08 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AP03 - Appointment of secretary 03 January 2013
AP01 - Appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
AA - Annual Accounts 08 August 2012
AP03 - Appointment of secretary 02 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
RESOLUTIONS - N/A 13 July 2012
SH01 - Return of Allotment of shares 13 July 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 29 September 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
AP01 - Appointment of director 28 March 2011
RESOLUTIONS - N/A 04 March 2011
SH01 - Return of Allotment of shares 18 November 2010
RESOLUTIONS - N/A 03 November 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 19 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AUD - Auditor's letter of resignation 16 November 2009
AUD - Auditor's letter of resignation 07 November 2009
AA - Annual Accounts 02 November 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
RESOLUTIONS - N/A 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 04 August 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 22 July 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 July 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 22 July 2003
287 - Change in situation or address of Registered Office 26 June 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AUD - Auditor's letter of resignation 20 February 2003
288a - Notice of appointment of directors or secretaries 16 November 2002
288b - Notice of resignation of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
AA - Annual Accounts 14 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 April 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 17 June 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
AA - Annual Accounts 12 October 1998
AUD - Auditor's letter of resignation 14 September 1998
363s - Annual Return 17 July 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 11 July 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
287 - Change in situation or address of Registered Office 28 January 1997
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
AA - Annual Accounts 13 October 1996
363s - Annual Return 18 July 1996
288 - N/A 29 May 1996
288 - N/A 13 May 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 23 June 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 14 July 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 08 July 1993
RESOLUTIONS - N/A 29 October 1992
RESOLUTIONS - N/A 29 October 1992
RESOLUTIONS - N/A 29 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1992
AA - Annual Accounts 16 July 1992
363s - Annual Return 25 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1991
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
MEM/ARTS - N/A 07 April 1991
288 - N/A 09 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1991
RESOLUTIONS - N/A 23 November 1990
RESOLUTIONS - N/A 23 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1990
123 - Notice of increase in nominal capital 23 November 1990
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
RESOLUTIONS - N/A 06 August 1990
288 - N/A 14 August 1989
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
AA - Annual Accounts 24 July 1986
363 - Annual Return 24 July 1986
288 - N/A 24 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1979
MISC - Miscellaneous document 25 February 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.