Westcliff-On-Sea
Essex
SS0 8LS
Director Name | Deborah Linda Zarb-Cousin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet House, Unit 3 1 Armstrong Road Benfleet SS7 4FH |
Director Name | Clive Herbert Moor |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 May 1994) |
Role | Marketing |
Correspondence Address | 65 New Park Road South Benfleet Benfleet Essex SS7 5UR |
Director Name | Mr Derek Malcolm Mullins |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 December 1998) |
Role | Marketing |
Correspondence Address | 50 Longmore Avenue New Barnet Barnet Hertfordshire EN5 1JX |
Director Name | Roy David Tyler |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 August 2006) |
Role | Toolmaker |
Correspondence Address | 23 Meynell Avenue Canvey Island Essex SS8 7DA |
Director Name | Edward Walter Whyte |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1994) |
Role | Chairman |
Correspondence Address | 12 Lodgelands Close Rayleigh Essex SS6 8TN |
Director Name | Mr Jeffrey Steven Whyte |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 July 2010) |
Role | Toolmaker |
Country of Residence | England |
Correspondence Address | 12 Lodgelands Close Rayleigh Essex SS6 8TN |
Director Name | Martin Richard Whyte |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2005) |
Role | Engineer |
Correspondence Address | 2 Kings Road Burnham On Crouch Essex CM0 8RP |
Director Name | Paul Robert Whyte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 July 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 17 Kilnwood Avenue Hockley Essex SS5 4PR |
Secretary Name | Paul Robert Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Kilnwood Avenue Hockley Essex SS5 4PR |
Director Name | Mark Zarb-Cousin |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 02 July 2010(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 St. Augustines Avenue Southend-On-Sea SS1 3JQ |
Website | mcmplastics.co.uk |
---|---|
Telephone | 01245 322545 |
Telephone region | Chelmsford |
Registered Address | Fleet House, Unit 3 1 Armstrong Road Benfleet SS7 4FH |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
443.2k at £1 | Mcm (Machine Sales) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,139 |
Cash | £19,850 |
Current Liabilities | £55,030 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 3 days from now) |
2 July 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 |
16 August 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
9 May 2022 | Appointment of Deborah Linda Zarb-Cousin as a director on 6 May 2022 (2 pages) |
13 August 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
14 May 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
7 May 2021 | Termination of appointment of Mark Zarb-Cousin as a director on 1 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
15 June 2020 | Director's details changed for Mark Zarb-Cousin on 15 June 2020 (2 pages) |
27 March 2020 | Cessation of Mcm (Machine Sales) Limited as a person with significant control on 10 March 2020 (1 page) |
27 March 2020 | Notification of Cachia Holding Company Limited as a person with significant control on 10 March 2020 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
19 June 2019 | Change of details for Mcm (Machine Sales) Limited as a person with significant control on 20 March 2019 (2 pages) |
10 June 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
6 February 2018 | Group of companies' accounts made up to 31 May 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Darren Michael Cachia on 26 September 2014 (2 pages) |
27 May 2015 | Director's details changed for Darren Michael Cachia on 26 September 2014 (2 pages) |
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Registered office address changed from 1 & 2 Bruce Grove Heron Trading Estate Wickford Essex SS11 8DB on 7 January 2011 (1 page) |
7 January 2011 | Current accounting period shortened from 1 July 2011 to 31 May 2011 (2 pages) |
7 January 2011 | Registered office address changed from 1 & 2 Bruce Grove Heron Trading Estate Wickford Essex SS11 8DB on 7 January 2011 (1 page) |
7 January 2011 | Current accounting period shortened from 1 July 2011 to 31 May 2011 (2 pages) |
7 January 2011 | Registered office address changed from 1 & 2 Bruce Grove Heron Trading Estate Wickford Essex SS11 8DB on 7 January 2011 (1 page) |
7 January 2011 | Current accounting period shortened from 1 July 2011 to 31 May 2011 (2 pages) |
11 November 2010 | Previous accounting period shortened from 31 October 2010 to 1 July 2010 (3 pages) |
11 November 2010 | Total exemption full accounts made up to 1 July 2010 (9 pages) |
11 November 2010 | Previous accounting period shortened from 31 October 2010 to 1 July 2010 (3 pages) |
11 November 2010 | Total exemption full accounts made up to 1 July 2010 (9 pages) |
11 November 2010 | Total exemption full accounts made up to 1 July 2010 (9 pages) |
11 November 2010 | Previous accounting period shortened from 31 October 2010 to 1 July 2010 (3 pages) |
27 September 2010 | Appointment of Darren Michael Cachia as a director (3 pages) |
27 September 2010 | Appointment of Mark Zarb-Cousin as a director (3 pages) |
27 September 2010 | Appointment of Mark Zarb-Cousin as a director (3 pages) |
27 September 2010 | Appointment of Darren Michael Cachia as a director (3 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
25 August 2010 | Termination of appointment of Paul Whyte as a director (2 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
25 August 2010 | Termination of appointment of Jeffrey Whyte as a director (2 pages) |
25 August 2010 | Termination of appointment of Paul Whyte as a secretary (2 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (4 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
25 August 2010 | Termination of appointment of Jeffrey Whyte as a director (2 pages) |
25 August 2010 | Termination of appointment of Paul Whyte as a director (2 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
25 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages) |
25 August 2010 | Termination of appointment of Paul Whyte as a secretary (2 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Paul Robert Whyte on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Jeffrey Steven Whyte on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Paul Robert Whyte on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Jeffrey Steven Whyte on 12 May 2010 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
26 January 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
22 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
29 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
11 January 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
15 July 2007 | Return made up to 12/05/07; no change of members (8 pages) |
15 July 2007 | Return made up to 12/05/07; no change of members (8 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 12/05/06; full list of members (8 pages) |
24 May 2006 | Return made up to 12/05/06; full list of members (8 pages) |
18 May 2006 | Full accounts made up to 31 October 2005 (24 pages) |
18 May 2006 | Full accounts made up to 31 October 2005 (24 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 18/05/05; full list of members (9 pages) |
2 June 2005 | Return made up to 18/05/05; full list of members (9 pages) |
8 April 2005 | Full accounts made up to 31 October 2004 (23 pages) |
8 April 2005 | Full accounts made up to 31 October 2004 (23 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members
|
1 June 2004 | Return made up to 18/05/04; full list of members
|
19 May 2004 | Auditor's resignation (1 page) |
19 May 2004 | Auditor's resignation (1 page) |
14 April 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
14 April 2004 | Accounts for a medium company made up to 31 October 2003 (19 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (22 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (22 pages) |
8 June 2003 | Return made up to 18/05/03; full list of members (10 pages) |
8 June 2003 | Return made up to 18/05/03; full list of members (10 pages) |
29 August 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
29 August 2002 | Accounts for a medium company made up to 31 October 2001 (17 pages) |
2 June 2002 | Return made up to 18/05/02; full list of members (10 pages) |
2 June 2002 | Return made up to 18/05/02; full list of members (10 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (8 pages) |
30 November 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
30 November 2000 | Accounts for a medium company made up to 31 October 1999 (15 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (8 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (15 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (15 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 18/05/99; change of members
|
26 May 1999 | Return made up to 18/05/99; change of members
|
26 May 1999 | Director resigned (1 page) |
19 March 1999 | Resolutions
|
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 1999 | Resolutions
|
24 February 1999 | Particulars of mortgage/charge (4 pages) |
24 February 1999 | Particulars of mortgage/charge (4 pages) |
2 September 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
2 September 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
14 July 1998 | Return made up to 18/05/98; full list of members (8 pages) |
14 July 1998 | Return made up to 18/05/98; full list of members (8 pages) |
3 September 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
3 September 1997 | Accounts for a medium company made up to 31 October 1996 (16 pages) |
17 June 1997 | Return made up to 18/05/97; no change of members (8 pages) |
17 June 1997 | Return made up to 18/05/97; no change of members (8 pages) |
9 September 1996 | Full accounts made up to 31 October 1995 (18 pages) |
9 September 1996 | Full accounts made up to 31 October 1995 (18 pages) |
16 July 1996 | Return made up to 18/05/96; change of members (8 pages) |
16 July 1996 | Return made up to 18/05/96; change of members (8 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
31 July 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
31 July 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
15 June 1995 | Return made up to 18/05/95; full list of members (8 pages) |
15 June 1995 | Return made up to 18/05/95; full list of members (8 pages) |
1 January 1995 | A 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 1992 | Particulars of mortgage/charge (3 pages) |
6 July 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | Particulars of mortgage/charge (3 pages) |
17 January 1991 | Memorandum and Articles of Association (15 pages) |
17 January 1991 | Memorandum and Articles of Association (15 pages) |
21 November 1990 | Company name changed shelfco (no. 468) LIMITED\certificate issued on 22/11/90 (2 pages) |
21 November 1990 | Company name changed shelfco (no. 468) LIMITED\certificate issued on 22/11/90 (2 pages) |
26 January 1990 | Incorporation (23 pages) |