Company NameNinefields Holdings Limited
DirectorsDarren Michael Cachia and Deborah Linda Zarb-Cousin
Company StatusActive
Company Number02463975
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Michael Cachia
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(20 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Chadwick Road
Westcliff-On-Sea
Essex
SS0 8LS
Director NameDeborah Linda Zarb-Cousin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House, Unit 3 1 Armstrong Road
Benfleet
SS7 4FH
Director NameClive Herbert Moor
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1994)
RoleMarketing
Correspondence Address65 New Park Road
South Benfleet
Benfleet
Essex
SS7 5UR
Director NameMr Derek Malcolm Mullins
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 1998)
RoleMarketing
Correspondence Address50 Longmore Avenue
New Barnet
Barnet
Hertfordshire
EN5 1JX
Director NameRoy David Tyler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 August 2006)
RoleToolmaker
Correspondence Address23 Meynell Avenue
Canvey Island
Essex
SS8 7DA
Director NameEdward Walter Whyte
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1994)
RoleChairman
Correspondence Address12 Lodgelands Close
Rayleigh
Essex
SS6 8TN
Director NameMr Jeffrey Steven Whyte
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 July 2010)
RoleToolmaker
Country of ResidenceEngland
Correspondence Address12 Lodgelands Close
Rayleigh
Essex
SS6 8TN
Director NameMartin Richard Whyte
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2005)
RoleEngineer
Correspondence Address2 Kings Road
Burnham On Crouch
Essex
CM0 8RP
Director NamePaul Robert Whyte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 July 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address17 Kilnwood Avenue
Hockley
Essex
SS5 4PR
Secretary NamePaul Robert Whyte
NationalityBritish
StatusResigned
Appointed18 May 1992(2 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kilnwood Avenue
Hockley
Essex
SS5 4PR
Director NameMark Zarb-Cousin
Date of BirthJune 1964 (Born 59 years ago)
NationalityMaltese
StatusResigned
Appointed02 July 2010(20 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 St. Augustines Avenue
Southend-On-Sea
SS1 3JQ

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

443.2k at £1Mcm (Machine Sales) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£208,139
Cash£19,850
Current Liabilities£55,030

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 Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 3 days from now)

Charges

2 July 2010Delivered on: 15 July 2010
Persons entitled: National Westminster 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: Unit 1 and 2 bruce grove herongate trading estate wickford t/no ex 729977 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 July 2010Delivered on: 9 July 2010
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 July 2010Delivered on: 6 July 2010
Persons entitled: Roy David Tyler, Paul Robert Whyte, Jeffrey Steven Whyte and Martin Richard Whyte

Classification: Legal mortgage
Secured details: £213,070.63 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1 and 2 bruce grove wickford essex t/no EX729977.
Outstanding
7 March 2005Delivered on: 8 March 2005
Persons entitled: Barclays 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 property k/a units 1-2 robert way wickford essex.
Outstanding
24 February 1999Delivered on: 24 February 1999
Persons entitled: Industrial Equipment Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Boy 22D injection moulding machine 23002, boy 50M injection moulding machine 57341, boy 80M injection moulding machine 87207, negribossi NB300 injection moulding machine 54-223, bridgeport interact 1 mk 2 cnc milling machine 66823 and mitutoyo euro M544 coordinate measuring machine N0324706 and all policies of insurance. See the mortgage charge document for full details.
Outstanding
25 June 1992Delivered on: 6 July 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and dnemture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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.
Outstanding
16 December 1991Delivered on: 23 December 1991
Persons entitled: Barclays 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: Unit 1 & 2,bruce grove,heron trading estate,wickford,essex,t/n EX318843.
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
15 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
13 May 2022Confirmation statement made on 12 May 2022 with updates (5 pages)
9 May 2022Appointment of Deborah Linda Zarb-Cousin as a director on 6 May 2022 (2 pages)
13 August 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
14 May 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
7 May 2021Termination of appointment of Mark Zarb-Cousin as a director on 1 June 2020 (1 page)
15 June 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
15 June 2020Director's details changed for Mark Zarb-Cousin on 15 June 2020 (2 pages)
27 March 2020Cessation of Mcm (Machine Sales) Limited as a person with significant control on 10 March 2020 (1 page)
27 March 2020Notification of Cachia Holding Company Limited as a person with significant control on 10 March 2020 (2 pages)
22 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
19 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
19 June 2019Change of details for Mcm (Machine Sales) Limited as a person with significant control on 20 March 2019 (2 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 (9 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
6 February 2018Group of companies' accounts made up to 31 May 2017 (10 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 443,176
(4 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 443,176
(4 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 443,176
(4 pages)
27 May 2015Director's details changed for Darren Michael Cachia on 26 September 2014 (2 pages)
27 May 2015Director's details changed for Darren Michael Cachia on 26 September 2014 (2 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 443,176
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 443,176
(4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 443,176
(4 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)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 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)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 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)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
7 January 2011Registered office address changed from 1 & 2 Bruce Grove Heron Trading Estate Wickford Essex SS11 8DB on 7 January 2011 (1 page)
7 January 2011Current accounting period shortened from 1 July 2011 to 31 May 2011 (2 pages)
7 January 2011Registered office address changed from 1 & 2 Bruce Grove Heron Trading Estate Wickford Essex SS11 8DB on 7 January 2011 (1 page)
7 January 2011Current accounting period shortened from 1 July 2011 to 31 May 2011 (2 pages)
7 January 2011Registered office address changed from 1 & 2 Bruce Grove Heron Trading Estate Wickford Essex SS11 8DB on 7 January 2011 (1 page)
7 January 2011Current accounting period shortened from 1 July 2011 to 31 May 2011 (2 pages)
11 November 2010Previous accounting period shortened from 31 October 2010 to 1 July 2010 (3 pages)
11 November 2010Total exemption full accounts made up to 1 July 2010 (9 pages)
11 November 2010Previous accounting period shortened from 31 October 2010 to 1 July 2010 (3 pages)
11 November 2010Total exemption full accounts made up to 1 July 2010 (9 pages)
11 November 2010Total exemption full accounts made up to 1 July 2010 (9 pages)
11 November 2010Previous accounting period shortened from 31 October 2010 to 1 July 2010 (3 pages)
27 September 2010Appointment of Darren Michael Cachia as a director (3 pages)
27 September 2010Appointment of Mark Zarb-Cousin as a director (3 pages)
27 September 2010Appointment of Mark Zarb-Cousin as a director (3 pages)
27 September 2010Appointment of Darren Michael Cachia as a director (3 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
25 August 2010Termination of appointment of Paul Whyte as a director (2 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
25 August 2010Termination of appointment of Jeffrey Whyte as a director (2 pages)
25 August 2010Termination of appointment of Paul Whyte as a secretary (2 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
25 August 2010Termination of appointment of Jeffrey Whyte as a director (2 pages)
25 August 2010Termination of appointment of Paul Whyte as a director (2 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
25 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
25 August 2010Termination of appointment of Paul Whyte as a secretary (2 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Paul Robert Whyte on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Jeffrey Steven Whyte on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Paul Robert Whyte on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Jeffrey Steven Whyte on 12 May 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
22 June 2009Return made up to 12/05/09; full list of members (4 pages)
22 June 2009Return made up to 12/05/09; full list of members (4 pages)
29 July 2008Return made up to 12/05/08; full list of members (4 pages)
29 July 2008Return made up to 12/05/08; full list of members (4 pages)
11 January 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
15 July 2007Return made up to 12/05/07; no change of members (8 pages)
15 July 2007Return made up to 12/05/07; no change of members (8 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
24 May 2006Return made up to 12/05/06; full list of members (8 pages)
24 May 2006Return made up to 12/05/06; full list of members (8 pages)
18 May 2006Full accounts made up to 31 October 2005 (24 pages)
18 May 2006Full accounts made up to 31 October 2005 (24 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Return made up to 18/05/05; full list of members (9 pages)
2 June 2005Return made up to 18/05/05; full list of members (9 pages)
8 April 2005Full accounts made up to 31 October 2004 (23 pages)
8 April 2005Full accounts made up to 31 October 2004 (23 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2004Auditor's resignation (1 page)
19 May 2004Auditor's resignation (1 page)
14 April 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
14 April 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
3 September 2003Full accounts made up to 31 October 2002 (22 pages)
3 September 2003Full accounts made up to 31 October 2002 (22 pages)
8 June 2003Return made up to 18/05/03; full list of members (10 pages)
8 June 2003Return made up to 18/05/03; full list of members (10 pages)
29 August 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
29 August 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
2 June 2002Return made up to 18/05/02; full list of members (10 pages)
2 June 2002Return made up to 18/05/02; full list of members (10 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (8 pages)
31 May 2001Return made up to 18/05/01; full list of members (8 pages)
31 May 2001Return made up to 18/05/01; full list of members (8 pages)
30 November 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
30 November 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
30 May 2000Return made up to 18/05/00; full list of members (8 pages)
30 May 2000Return made up to 18/05/00; full list of members (8 pages)
2 September 1999Full accounts made up to 31 October 1998 (15 pages)
2 September 1999Full accounts made up to 31 October 1998 (15 pages)
26 May 1999Director resigned (1 page)
26 May 1999Return made up to 18/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 1999Return made up to 18/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 1999Director resigned (1 page)
19 March 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
19 March 1999£ ic 503076/443076 08/03/99 £ sr 60000@1=60000 (1 page)
19 March 1999£ ic 503076/443076 08/03/99 £ sr 60000@1=60000 (1 page)
19 March 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
24 February 1999Particulars of mortgage/charge (4 pages)
24 February 1999Particulars of mortgage/charge (4 pages)
2 September 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
2 September 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
14 July 1998Return made up to 18/05/98; full list of members (8 pages)
14 July 1998Return made up to 18/05/98; full list of members (8 pages)
3 September 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
3 September 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
17 June 1997Return made up to 18/05/97; no change of members (8 pages)
17 June 1997Return made up to 18/05/97; no change of members (8 pages)
9 September 1996Full accounts made up to 31 October 1995 (18 pages)
9 September 1996Full accounts made up to 31 October 1995 (18 pages)
16 July 1996Return made up to 18/05/96; change of members (8 pages)
16 July 1996Return made up to 18/05/96; change of members (8 pages)
5 December 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 December 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (10 pages)
31 July 1995Accounts for a small company made up to 31 October 1994 (10 pages)
15 June 1995Return made up to 18/05/95; full list of members (8 pages)
15 June 1995Return made up to 18/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
16 June 1994£ ic 750000/660000 13/05/94 £ sr 90000@1=90000 (1 page)
16 June 1994£ ic 750000/660000 13/05/94 £ sr 90000@1=90000 (1 page)
6 July 1992Particulars of mortgage/charge (3 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
23 December 1991Particulars of mortgage/charge (3 pages)
23 December 1991Particulars of mortgage/charge (3 pages)
17 January 1991Memorandum and Articles of Association (15 pages)
17 January 1991Memorandum and Articles of Association (15 pages)
21 November 1990Company name changed shelfco (no. 468) LIMITED\certificate issued on 22/11/90 (2 pages)
21 November 1990Company name changed shelfco (no. 468) LIMITED\certificate issued on 22/11/90 (2 pages)
26 January 1990Incorporation (23 pages)