Company NameCachia Holding Company Limited
Company StatusActive
Company Number01102547
CategoryPrivate Limited Company
Incorporation Date20 March 1973(51 years, 1 month ago)
Previous NameM.C.M. (Machine Sales) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMaureen Cachia
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(28 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFleet House, Unit 3 1 Armstrong Road
Benfleet
SS7 4FH
Secretary NameMaureen Cachia
NationalityBritish
StatusCurrent
Appointed02 March 2002(28 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House, Unit 3 1 Armstrong Road
Benfleet
SS7 4FH
Director NameMr Darren Cachia
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(50 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House Unit 3, 1 Armstrong Road
Benfleet
Essex
SS7 4FH
Director NameMrs Deborah Zarb-Cousin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(50 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House, Unit 3 1 Armstrong Road
Benfleet
SS7 4FH
Director NameMaureen Joan Cachia
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 March 2001)
RoleSecretary
Correspondence Address1 Carisbrooke Lodge
Hilltop Close
Rayleigh
Essex
SS6 7TP
Director NameMichael Carmel Cachia
Date of BirthMarch 1934 (Born 90 years ago)
NationalityMaltese
StatusResigned
Appointed16 August 1992(19 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 March 2001)
RoleMaintenance Engineer
Correspondence Address1 Carisbrooke Lodge
Hilltop Close
Rayleigh
Essex
SS6 7TP
Secretary NameMaureen Joan Cachia
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 March 2001)
RoleSecretary
Correspondence Address1 Carisbrooke Lodge
Hilltop Close
Rayleigh
Essex
SS6 7TP
Director NameMichael Carmel Cachia
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(27 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 17 November 2022)
RoleMaintenance Engineer
Country of ResidenceEngland
Correspondence AddressFleet House, Unit 3 1 Armstrong Road
Benfleet
SS7 4FH
Secretary NameMichael Carmel Cachia
NationalityMaltese
StatusResigned
Appointed02 March 2001(27 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 March 2002)
RoleMaintenance Engineer
Correspondence AddressFlat 3 Admiral Place
24-27 The Leighs
Westcliff On Sea
Essex
SS0 7BF
Secretary NameAnne Slatter
NationalityBritish
StatusResigned
Appointed02 March 2001(27 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2001)
RoleCompany Director
Correspondence AddressRedgates Farm
Fambridge Road
Mundon
Essex
CM9 6NL

Contact

Websitemcmplastics.co.uk
Telephone01245 322545
Telephone regionChelmsford

Location

Registered AddressFleet House, Unit 3
1 Armstrong Road
Benfleet
SS7 4FH
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.9k at £1Michael Carmel Cachia & Maureen Cachia
58.50%
Ordinary
2k at £1Debbie Zarb-cousin
20.00%
Ordinary
2k at £1Mr Darren Cachia
20.00%
Ordinary
150 at £1Trustees Of M.c. & M.j. Cachia Settlement Trust
1.50%
Ordinary

Financials

Year2014
Net Worth£2,138,798
Cash£6,853
Current Liabilities£93,220

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

24 March 2000Delivered on: 29 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22-30 bancrofts road south woodham ferrers essex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 October 1985Delivered on: 21 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 3, 4 and 5 dellcrest development charfleets industrial estate, canvey island, essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 October 1985Delivered on: 21 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 3, 4 and 6 kings haven canvey island essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 March 1985Delivered on: 2 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 3, 4 and 5 dellcrest development cherfleets industrial estate convey island essex and or the procceds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 August 1984Delivered on: 15 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 2, 4 & 6 kingshaven convey island, essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 March 2020Cessation of Mike Cachia as a person with significant control on 10 March 2020 (1 page)
27 March 2020Notification of Cachia Family Properties Limited as a person with significant control on 10 March 2020 (2 pages)
27 March 2020Cessation of Maureen Cachia as a person with significant control on 10 March 2020 (1 page)
22 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
5 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
10 June 2019Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to Fleet House, Unit 3 1 Armstrong Road Benfleet SS7 4FH on 10 June 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
19 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (15 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
13 April 2017Director's details changed for Maureen Cachia on 22 March 2017 (2 pages)
13 April 2017Director's details changed for Michael Carmel Cachia on 22 March 2017 (2 pages)
13 April 2017Director's details changed for Michael Carmel Cachia on 22 March 2017 (2 pages)
13 April 2017Director's details changed for Maureen Cachia on 22 March 2017 (2 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
7 June 2016Satisfaction of charge 4 in full (1 page)
7 June 2016Satisfaction of charge 4 in full (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
15 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(5 pages)
15 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(5 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(5 pages)
25 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 September 2010Director's details changed for Maureen Cachia on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Michael Carmel Cachia on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Michael Carmel Cachia on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Michael Carmel Cachia on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Maureen Cachia on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Maureen Cachia on 1 October 2009 (1 page)
13 September 2010Secretary's details changed for Maureen Cachia on 1 October 2009 (1 page)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Maureen Cachia on 1 October 2009 (1 page)
13 September 2010Director's details changed for Maureen Cachia on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 August 2009Director's change of particulars / michael cachia / 28/02/2008 (1 page)
21 August 2009Return made up to 16/08/09; full list of members (4 pages)
21 August 2009Director and secretary's change of particulars / maureen cachia / 28/02/2008 (1 page)
21 August 2009Director's change of particulars / michael cachia / 28/02/2008 (1 page)
21 August 2009Return made up to 16/08/09; full list of members (4 pages)
21 August 2009Director and secretary's change of particulars / maureen cachia / 28/02/2008 (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (12 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (12 pages)
21 August 2008Return made up to 16/08/08; full list of members (4 pages)
21 August 2008Return made up to 16/08/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 August 2007Return made up to 16/08/07; full list of members (3 pages)
29 August 2007Return made up to 16/08/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 August 2006Return made up to 16/08/06; full list of members (3 pages)
29 August 2006Return made up to 16/08/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 September 2005Return made up to 16/08/05; full list of members (3 pages)
8 September 2005Return made up to 16/08/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 December 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2004Registered office changed on 07/10/04 from: c/o bird luckin aquila house, waterloo lane chelmsford essex CM1 1BN (1 page)
7 October 2004Registered office changed on 07/10/04 from: c/o bird luckin aquila house, waterloo lane chelmsford essex CM1 1BN (1 page)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 September 2003Return made up to 16/08/03; full list of members (6 pages)
8 September 2003Return made up to 16/08/03; full list of members (6 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (15 pages)
8 March 2003Total exemption full accounts made up to 31 May 2002 (15 pages)
8 September 2002Return made up to 16/08/02; no change of members (4 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002Secretary resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Return made up to 16/08/02; no change of members (4 pages)
27 February 2002Total exemption full accounts made up to 31 May 2001 (15 pages)
27 February 2002Total exemption full accounts made up to 31 May 2001 (15 pages)
11 September 2001Return made up to 16/08/01; full list of members (6 pages)
11 September 2001Return made up to 16/08/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
24 July 2001Registered office changed on 24/07/01 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
28 June 2001Auditor's resignation (1 page)
28 June 2001Auditor's resignation (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Director resigned (1 page)
13 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
13 December 2000Accounts for a small company made up to 31 May 2000 (8 pages)
25 August 2000Return made up to 16/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 August 2000Return made up to 16/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
23 February 2000Full accounts made up to 31 May 1999 (14 pages)
23 February 2000Full accounts made up to 31 May 1999 (14 pages)
28 September 1999Return made up to 16/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Return made up to 16/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Return made up to 16/08/98; full list of members (6 pages)
17 November 1998Return made up to 16/08/98; full list of members (6 pages)
26 October 1998Full accounts made up to 31 May 1998 (14 pages)
26 October 1998Full accounts made up to 31 May 1998 (14 pages)
2 June 1998Registered office changed on 02/06/98 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
2 June 1998Registered office changed on 02/06/98 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
16 March 1998Full accounts made up to 31 May 1997 (11 pages)
16 March 1998Full accounts made up to 31 May 1997 (11 pages)
8 September 1997Return made up to 16/08/97; no change of members (4 pages)
8 September 1997Return made up to 16/08/97; no change of members (4 pages)
29 October 1996Full accounts made up to 31 May 1996 (11 pages)
29 October 1996Full accounts made up to 31 May 1996 (11 pages)
24 September 1996Return made up to 16/08/96; no change of members (5 pages)
24 September 1996Return made up to 16/08/96; no change of members (5 pages)
22 November 1995Full accounts made up to 31 May 1995 (11 pages)
22 November 1995Full accounts made up to 31 May 1995 (11 pages)
30 August 1995Return made up to 16/08/95; full list of members (14 pages)
30 August 1995Return made up to 16/08/95; full list of members (14 pages)
14 March 1995Ad 07/02/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 March 1995Ad 07/02/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
7 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 March 1995Nc inc already adjusted 07/02/95 (1 page)
7 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 March 1995Nc inc already adjusted 07/02/95 (1 page)
7 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
27 August 1985Memorandum and Articles of Association (8 pages)
27 August 1985Memorandum and Articles of Association (8 pages)