About

Registered Number: 02654503
Date of Incorporation: 16/10/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: 1 Tape Street, Cheadle, Stoke-On-Trent, ST10 1BB

 

Based in Stoke-On-Trent, The Maclagan Men Ltd was registered on 16 October 1991, it's status is listed as "Active". We don't currently know the number of employees at The Maclagan Men Ltd. The companies directors are listed as Rosie, John Watson, Rosie, Stuart William, Evans, Malcolm, Harpham, David Eric, Hartley Rosie, Rachel Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSIE, John Watson 16 October 1991 - 1
EVANS, Malcolm 16 October 1991 28 June 1993 1
HARPHAM, David Eric 16 October 1991 05 October 1998 1
HARTLEY ROSIE, Rachel Ann 16 May 2003 07 December 2011 1
Secretary Name Appointed Resigned Total Appointments
ROSIE, Stuart William 05 October 1998 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 11 April 2012
TM01 - Termination of appointment of director 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 28 August 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 31 August 2006
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
123 - Notice of increase in nominal capital 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 20 October 1996
287 - Change in situation or address of Registered Office 18 July 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 02 November 1995
287 - Change in situation or address of Registered Office 09 October 1995
AA - Annual Accounts 15 September 1995
RESOLUTIONS - N/A 25 April 1995
363s - Annual Return 18 January 1995
395 - Particulars of a mortgage or charge 30 September 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 11 November 1993
288 - N/A 31 August 1993
AA - Annual Accounts 26 August 1993
363s - Annual Return 22 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1991
RESOLUTIONS - N/A 30 October 1991
RESOLUTIONS - N/A 30 October 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
288 - N/A 30 October 1991
287 - Change in situation or address of Registered Office 30 October 1991
NEWINC - New incorporation documents 16 October 1991

Mortgages & Charges

Description Date Status Charge by
Single debenture 13 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.