Company NameMacleans (Foils) Limited
DirectorsDavid John Watson and Paul Stuart Watson
Company StatusActive
Company Number03965807
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David John Watson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Chart Lane
Reigate
Surrey
RH2 7RN
Secretary NameDavid John Barnish
NationalityBritish
StatusCurrent
Appointed31 January 2010(9 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressSpinney Rise Ashurst Drive
Box Hill
Tadworth
Surrey
KT20 7LN
Director NameMr Paul Stuart Watson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Forum, Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
Secretary NameMr David John Watson
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ferngrove Close
Lower Road
Fetcham
Surrey
KT22 9EQ
Secretary NameAnthony Swift
NationalityBritish
StatusResigned
Appointed08 June 2000(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address81 Stansfield Road
Benfleet
Essex
SS7 4NA
Director NameAnthony Swift
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(11 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2001)
RoleTechnical Manager
Correspondence Address81 Stansfield Road
Benfleet
Essex
SS7 4NA
Director NameAnthony Swift
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(11 months after company formation)
Appointment DurationResigned same day (resigned 06 March 2001)
RoleTechnical Manager
Correspondence Address81 Stansfield Road
Benfleet
Essex
SS7 4NA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitefriths.co.uk
Telephone01702 463566
Telephone regionSouthend-on-Sea

Location

Registered Address1 The Forum, Coopers Way
Temple Farm Industrial Estate
Southend On Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Am Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£625,698
Cash£37
Current Liabilities£5,190,672

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

2 July 2019Delivered on: 3 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 September 2009Delivered on: 9 September 2009
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
8 August 2006Delivered on: 15 August 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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 February 2004Delivered on: 3 March 2004
Persons entitled: Muriel Anne Barnish

Classification: Debenture
Secured details: All monies due or to become due from the parent company (am (holdings) limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over all the company's present and future undertaking assets and rights whatever and wherever situate.
Outstanding
23 January 2004Delivered on: 30 January 2004
Persons entitled: David Watson

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A floating charge over all present and future undertaking assets and rights.
Outstanding
31 July 2001Delivered on: 2 August 2001
Satisfied on: 9 June 2012
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any financing agreement (as defined in the all assets debenture).
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
8 June 2000Delivered on: 22 June 2000
Satisfied on: 28 August 2009
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
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

Filing History

6 December 2017Accounts for a small company made up to 28 February 2017 (7 pages)
22 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
8 December 2016Amended full accounts made up to 29 February 2016 (7 pages)
17 November 2016Full accounts made up to 29 February 2016 (12 pages)
12 October 2016Satisfaction of charge 3 in full (1 page)
12 October 2016Satisfaction of charge 5 in full (1 page)
12 October 2016Satisfaction of charge 6 in full (1 page)
23 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (6 pages)
6 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(5 pages)
6 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(5 pages)
2 December 2014Accounts for a small company made up to 28 February 2014 (6 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
12 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
7 November 2012Appointment of Paul Stuart Watson as a director (3 pages)
26 September 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
24 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
29 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 June 2010Appointment of David John Barnish as a secretary (2 pages)
18 February 2010Termination of appointment of Anthony Swift as a secretary (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Return made up to 06/04/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 April 2008Registered office changed on 30/04/2008 from 1 the forum, coopers way, temple faerm industrial estate southend on sea essex SS2 5TE (1 page)
30 April 2008Return made up to 06/04/07; full list of members (3 pages)
30 April 2008Return made up to 06/04/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from kenway works kenway southend on sea essex SS2 5DY (1 page)
28 April 2008Return made up to 06/04/06; full list of members (3 pages)
25 April 2008Return made up to 06/04/05; full list of members (3 pages)
25 April 2008Return made up to 06/04/04; full list of members (3 pages)
24 April 2008Return made up to 06/04/02; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from 1 the forum coopers way temple farm industrial estate southend on sea essex SS2 5TE (1 page)
24 April 2008Return made up to 06/04/03; full list of members (3 pages)
21 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (4 pages)
20 February 2008Administrator's abstract of receipts and payments (2 pages)
9 January 2008Notice of discharge of Administration Order (3 pages)
7 November 2007Administrator's abstract of receipts and payments (2 pages)
30 October 2007Notice of completion of voluntary arrangement (7 pages)
27 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2007 (10 pages)
9 July 2007Accounts for a small company made up to 28 February 2007 (7 pages)
16 May 2007Administrator's abstract of receipts and payments (2 pages)
7 March 2007Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
6 March 2007Registered office changed on 06/03/07 from: kenway works kenway southend on sea essex SS2 5DY (1 page)
15 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
6 October 2006Administrator's abstract of receipts and payments (2 pages)
28 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2006 (12 pages)
15 August 2006Particulars of mortgage/charge (9 pages)
5 May 2006Accounts for a small company made up to 30 April 2005 (7 pages)
31 March 2006Administrator's abstract of receipts and payments (2 pages)
31 March 2006Administrator's abstract of receipts and payments (2 pages)
20 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2005 (10 pages)
18 March 2005Administrator's abstract of receipts and payments (2 pages)
1 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
23 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
30 September 2004Administrator's abstract of receipts and payments (2 pages)
24 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2004 (9 pages)
22 March 2004Administrator's abstract of receipts and payments (2 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
17 September 2003Administrator's abstract of receipts and payments (2 pages)
22 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2003 (2 pages)
24 March 2003Administrator's abstract of receipts and payments (2 pages)
5 March 2003Accounts for a small company made up to 28 February 2002 (7 pages)
18 September 2002Administrator's abstract of receipts and payments (2 pages)
15 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages)
29 April 2002Administrator's abstract of receipts and payments (2 pages)
2 April 2002Full accounts made up to 28 February 2001 (13 pages)
2 January 2002Administrator's abstract of receipts and payments (2 pages)
2 August 2001Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
2 August 2001Particulars of mortgage/charge (7 pages)
11 June 2001Notice of result of meeting of creditors (3 pages)
5 June 2001Statement of administrator's proposal (23 pages)
21 May 2001Administration Order (4 pages)
21 May 2001Notice of Administration Order (1 page)
25 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
2 August 2000Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
22 June 2000Particulars of mortgage/charge (4 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
6 April 2000Incorporation (19 pages)