Company NameMacDowall Equipment Company Limited
Company StatusActive
Company Number00357955
CategoryPrivate Limited Company
Incorporation Date30 November 1939(84 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Williamson MacDowall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(52 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Conduit House
Hyde Vale Greenwich
London
SE10 8HW
Director NameMrs Rita Jacqueline Blair MacDowall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(52 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield Cottage The Green
Tostock
Bury St. Edmunds
Suffolk
IP30 9NY
Secretary NameRita Jacqueline Blair MacDowall
NationalityBritish
StatusCurrent
Appointed01 January 1992(52 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Cottage The Green
Tostock
Bury St. Edmunds
Suffolk
IP30 9NY
Director NameMr Douglas Wilson MacDowall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(62 years after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lovedale Road
Balerno
Midlothian
EH14 7DW
Scotland
Director NameMr Colin Watson MacDowall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(52 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 20 September 2007)
RoleEngineer
Correspondence AddressBeech Grove 5 Rectory Gardens
Beyton
Bury St Edmunds
Suffolk
IP30 9UZ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.7k at £1Alistair Maclarty Blair
5.69%
Ordinary
2.7k at £1Elizabeth Mary Chennell
5.69%
Ordinary
19.5k at £1Rita Jacqueline Blair Macdowall
41.23%
Ordinary
1.4k at £1Graham Williamson Macdowall
2.97%
Ordinary
1.2k at £1Douglas Wilson Macdowall
2.54%
Ordinary
1k at £1Charles Alexander Macdowall
2.21%
Ordinary
9.4k at £1Enid Beryl Paton
19.92%
Ordinary
7.3k at £1Macvest LTD
15.49%
Ordinary
754 at £1Carole Margaret Radley
1.60%
Ordinary
755 at £1Stuart Leslie Hartley
1.60%
Ordinary
505 at £1Stuart Buchan
1.07%
Ordinary

Financials

Year2014
Net Worth£716,060
Cash£30,260
Current Liabilities£54,132

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Charges

11 August 1995Delivered on: 17 August 1995
Satisfied on: 18 January 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 1995Delivered on: 17 August 1995
Satisfied on: 18 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 balgores lane gidea park t/no.EGL72534 and all buildings fixtures fixed plant and machinery goodwill of any business and benefit of licences.
Fully Satisfied
11 August 1995Delivered on: 17 August 1995
Satisfied on: 18 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 north street romford and all buildings fixtures fixed plant and machinery and goodwill of the business and benefit of licences.
Fully Satisfied
20 July 1987Delivered on: 3 August 1987
Satisfied on: 3 October 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 March 1981Delivered on: 28 March 1981
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land between north street and brooklands lane, romford, essex and bldgs. Tog. With strip of land forming half of the brook alongside.
Fully Satisfied

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 January 2017Director's details changed for Rita Jacqueline Blair Macdowall on 1 January 2017 (2 pages)
24 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
24 January 2017Secretary's details changed for Rita Jacqueline Blair Macdowall on 1 January 2017 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 47,200
(7 pages)
20 January 2016Secretary's details changed for Rita Jacqueline Blair Macdowall on 20 January 2016 (1 page)
20 January 2016Director's details changed for Rita Jacqueline Blair Macdowall on 20 January 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 47,200
(7 pages)
20 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 47,200
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 47,200
(7 pages)
27 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 47,200
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
18 February 2010Director's details changed for Rita Jacqueline Blair Macdowall on 28 October 2009 (2 pages)
18 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 March 2009Return made up to 01/01/09; full list of members (7 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Registered office changed on 08/09/2008 from doric house 132 station road chingford london E4 6AB (1 page)
30 January 2008Return made up to 01/01/08; full list of members (5 pages)
29 January 2008Director resigned (1 page)
22 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 01/01/07; full list of members (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 February 2006Return made up to 01/01/06; full list of members (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 February 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Return made up to 01/01/04; full list of members (11 pages)
30 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 March 2003Return made up to 01/01/03; full list of members (10 pages)
31 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 February 2002Return made up to 01/01/02; full list of members (10 pages)
11 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 February 2001Return made up to 01/01/01; full list of members (10 pages)
2 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
25 April 2000Accounts for a small company made up to 31 December 1998 (5 pages)
15 April 2000Return made up to 01/01/00; full list of members (10 pages)
15 June 1999Accounts for a small company made up to 31 December 1997 (6 pages)
26 January 1999Return made up to 01/01/99; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
26 January 1998Return made up to 01/01/98; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
17 January 1997Return made up to 01/01/97; no change of members (4 pages)
29 January 1996Return made up to 01/01/96; full list of members (6 pages)
6 November 1995Registered office changed on 06/11/95 from: arthur goddard & co 2 st johns place st johns square EC1M 4DE (1 page)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Particulars of mortgage/charge (3 pages)