Company NameMactenn Systems Limited
Company StatusActive
Company Number02962738
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 7 months ago)
Previous NameKelpen Limited

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMaria Anneli Petsola-Crawley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFinnish
StatusCurrent
Appointed01 March 1998(3 years, 6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1844 Spencer Drive
Maryville
Tn 37801
Director NameMr Lee Suckling
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed31 January 2010(15 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMs Julie Turner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bull Lane Industrial Estate
Acton
Essex
CO10 0BD
Secretary NameMoore Green Ltd (Corporation)
StatusCurrent
Appointed04 January 2011(16 years, 4 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address124 Rothwell Road
Desborough
Northampton
NN14 2NT
Director NameJohn Parslow Ballard
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address1 Newbrook Drive
Bayston Hill
Shrewsbury
Salop
SY3 0QG
Wales
Director NameMichael Frederick Crawley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1994(3 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (resigned 05 May 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1829 Clydesdale Street
Maryville
Tennesee
37801
Secretary NameJohn Parslow Ballard
NationalityBritish
StatusResigned
Appointed21 September 1994(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address1 Newbrook Drive
Bayston Hill
Shrewsbury
Salop
SY3 0QG
Wales
Director NameJohn Michael Bell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1996(1 year, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2010)
RoleVice President Of Technology
Correspondence Address2101 Chesterfield Drive
Maryville Tennessee
Usa 37803
Foreign
Director NamePeter Neill Blair
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 1996)
RoleChartered Engineer
Correspondence AddressWoodeaves Lower Road
Hundon
Sudbury
Suffolk
CO10 8DZ
Director NameSimon Shipp
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2001)
RoleSales & Marketing
Correspondence Address61 Bantocks Road
Great Waldingfield
Sudbury
Suffolk
CO10 0RT
Secretary NameMr Richard Hexton
NationalityBritish
StatusResigned
Appointed24 June 2003(8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThrums Fowes Lane
Belchamp Otten
Suffolk
CO10 7BQ
Director NameChristopher Alan Henry Cullimore
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed06 February 1998(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 2003)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Contact

Websitemactenn.com
Email address[email protected]
Telephone01787 882422
Telephone regionSudbury

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

23.8k at £1Maria Anneli Petsola Crawley
87.50%
Ordinary
3.4k at £1Benjamin Crawley
12.50%
Ordinary

Financials

Year2014
Net Worth£838,511
Cash£490,874
Current Liabilities£164,976

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

5 October 2011Delivered on: 12 October 2011
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 unit 6 bull lane industrial estate bull lane acton suffolk.
Outstanding
9 September 2011Delivered on: 16 September 2011
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 August 2010Delivered on: 21 August 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re mactenn systems limited. Business saver account. Account number 43997456.
Outstanding
14 November 2000Delivered on: 4 December 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits in and to charged account with barclays bank re;-mactenn systems limited high interest business account number 80725323. see the mortgage charge document for full details.
Outstanding

Filing History

5 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2015Appointment of Ms Julie Turner as a director on 1 August 2015 (2 pages)
23 September 2015Appointment of Ms Julie Turner as a director on 1 August 2015 (2 pages)
18 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 27,200
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2015Termination of appointment of Christopher Alan Henry Cullimore as a director on 17 February 2015 (1 page)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 27,200
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2013Purchase of own shares. (3 pages)
2 December 2013Resolutions
  • RES13 ‐ Approval of off market share purchase 14/11/2013
(1 page)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 34,000
(7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Director's details changed for Maria Anneli Petsola Crawley on 12 April 2013 (2 pages)
5 April 2013Director's details changed for Maria Anneli Petsola Crawley on 1 December 2012 (2 pages)
5 April 2013Director's details changed for Maria Anneli Petsola Crawley on 1 December 2012 (2 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Termination of appointment of Michael Crawley as a director (1 page)
27 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (8 pages)
5 September 2011Director's details changed for Christoher Alan Henry Cullimore on 1 July 2011 (2 pages)
5 September 2011Director's details changed for Christoher Alan Henry Cullimore on 1 July 2011 (2 pages)
4 January 2011Termination of appointment of Richard Hexton as a secretary (1 page)
4 January 2011Registered office address changed from Thrums Fowes Lane Belchamp Otten Suffolk CO10 7BQ on 4 January 2011 (1 page)
4 January 2011Appointment of Moore Green Ltd as a secretary (2 pages)
4 January 2011Registered office address changed from Thrums Fowes Lane Belchamp Otten Suffolk CO10 7BQ on 4 January 2011 (1 page)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (8 pages)
26 August 2010Director's details changed for Michael Frederick Crawley on 26 August 2010 (2 pages)
26 August 2010Termination of appointment of John Bell as a director (1 page)
26 August 2010Director's details changed for Maria Anneli Petsola Crawley on 26 August 2010 (2 pages)
26 August 2010Appointment of Mr Lee Suckling as a director (2 pages)
26 August 2010Director's details changed for Christoher Alan Henry Cullimore on 26 August 2010 (2 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2009Secretary's change of particulars / richard hexton / 27/11/2008 (1 page)
27 August 2009Return made up to 26/08/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Return made up to 26/08/08; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 October 2007Registered office changed on 28/10/07 from: 4 old market court burkitts lane sudbury suffolk CO10 1JQ (1 page)
27 September 2007Return made up to 26/08/07; full list of members (8 pages)
12 December 2006New director appointed (2 pages)
19 September 2006Return made up to 26/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 March 2006Registered office changed on 06/03/06 from: burnt house bures road, little cornard suffolk sudbury CO10 0NU (1 page)
3 March 2006Secretary's particulars changed (1 page)
12 September 2005Return made up to 26/08/05; full list of members (7 pages)
29 June 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
8 September 2004Return made up to 26/08/04; full list of members (7 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
17 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 47 butt road colchester essex CO3 3BZ (1 page)
29 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 October 2002Return made up to 26/08/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 August 2001Return made up to 26/08/01; full list of members (7 pages)
4 May 2001Director resigned (1 page)
4 December 2000Particulars of mortgage/charge (5 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Return made up to 26/08/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Return made up to 26/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 March 1998New director appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: 1 newbrook drive bayston hill shrewsbury shropshire SY3 0QG (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned;director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Ad 26/11/97--------- £ si 5000@1=5000 £ ic 29000/34000 (2 pages)
1 December 1997Full accounts made up to 31 March 1997 (14 pages)
29 August 1997Return made up to 26/08/97; full list of members (6 pages)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1997Ad 25/03/97--------- £ si 3000@1=3000 £ ic 26000/29000 (2 pages)
27 March 1997£ nc 40000/100000 10/03/97 (1 page)
11 December 1996Director resigned (1 page)
20 August 1996Return made up to 26/08/96; full list of members (6 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Full accounts made up to 31 March 1996 (10 pages)
24 May 1996Full accounts made up to 31 March 1995 (11 pages)
25 April 1996Accounting reference date shortened from 31/08/95 to 31/03/95 (1 page)
27 March 1996Ad 19/03/96--------- £ si 1000@1=1000 £ ic 25000/26000 (2 pages)
27 March 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 March 1996£ nc 25000/40000 18/03/96 (1 page)
9 January 1996Ad 02/01/96--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
5 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 January 1996£ nc 1000/25000 04/12/95 (1 page)
18 December 1995Registered office changed on 18/12/95 from: merlin house falconry court baker's lane epping essex CM16 5DQ (1 page)
9 November 1995Return made up to 26/08/95; full list of members (6 pages)
26 August 1994Incorporation (18 pages)