About

Registered Number: 02269381
Date of Incorporation: 20/06/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear, NE32 3BE

 

Based in Tyne And Wear, Marcraft Ltd was registered on 20 June 1988. There are 5 directors listed as Bloodworth, Walter, Bloodworth, Garry, Bowman, Gregory Joseph, Goudie, James Sandford, Greenhalgh, David for Marcraft Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOODWORTH, Walter N/A - 1
BLOODWORTH, Garry N/A 16 September 2010 1
BOWMAN, Gregory Joseph N/A 27 June 1994 1
GOUDIE, James Sandford N/A 06 September 2002 1
GREENHALGH, David N/A 07 May 2004 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 21 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2015
AA - Annual Accounts 16 December 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH03 - Change of particulars for secretary 30 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 24 November 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 28 April 2007
AUD - Auditor's letter of resignation 05 February 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 21 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
287 - Change in situation or address of Registered Office 07 December 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 11 February 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 20 November 1998
AUD - Auditor's letter of resignation 21 June 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 28 November 1996
288 - N/A 02 October 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 26 October 1994
288 - N/A 04 July 1994
288 - N/A 04 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 17 February 1994
RESOLUTIONS - N/A 02 November 1993
363x - Annual Return 16 June 1993
AA - Annual Accounts 17 February 1993
AA - Annual Accounts 14 January 1992
363b - Annual Return 12 August 1991
AA - Annual Accounts 05 February 1991
AUD - Auditor's letter of resignation 21 June 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
RESOLUTIONS - N/A 25 May 1989
395 - Particulars of a mortgage or charge 23 May 1989
PUC 2 - N/A 10 January 1989
288 - N/A 04 January 1989
288 - N/A 04 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1988
288 - N/A 01 November 1988
288 - N/A 01 November 1988
123 - Notice of increase in nominal capital 06 October 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 19 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 1988
287 - Change in situation or address of Registered Office 13 September 1988
CERTNM - Change of name certificate 09 September 1988
RESOLUTIONS - N/A 06 September 1988
NEWINC - New incorporation documents 20 June 1988

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 22 December 2004 Outstanding

N/A

Single debenture 12 May 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.