Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACKAY'S OF CAMBRIDGE LIMITED
Company Information for

MACKAY'S OF CAMBRIDGE LIMITED

85 EAST ROAD, CAMBRIDGE, CB1 1BY,
Company Registration Number
01273862
Private Limited Company
Active

Company Overview

About Mackay's Of Cambridge Ltd
MACKAY'S OF CAMBRIDGE LIMITED was founded on 1976-08-19 and has its registered office in . The organisation's status is listed as "Active". Mackay's Of Cambridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACKAY'S OF CAMBRIDGE LIMITED
 
Legal Registered Office
85 EAST ROAD
CAMBRIDGE
CB1 1BY
Other companies in CB1
 
Filing Information
Company Number 01273862
Company ID Number 01273862
Date formed 1976-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 21:12:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACKAY'S OF CAMBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JAMES MACKAY
Company Secretary 2002-12-01
DONALD RODERICK HUBERT MACKAY
Director 1992-12-06
DUNCAN JAMES MACKAY
Director 1992-12-06
NEIL RODERICK MACKAY
Director 1992-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN NOBLE MOORE
Director 1992-12-06 2009-10-01
JOAN NOBLE MOORE
Company Secretary 1992-12-06 2002-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD RODERICK HUBERT MACKAY MACKAYS OF CAMBRIDGE HOLDINGS LIMITED Director 2009-10-30 CURRENT 2009-10-30 Active
DUNCAN JAMES MACKAY MACKAYS OF CAMBRIDGE HOLDINGS LIMITED Director 2009-10-30 CURRENT 2009-10-30 Active
NEIL RODERICK MACKAY MACKAYS OF CAMBRIDGE HOLDINGS LIMITED Director 2009-10-30 CURRENT 2009-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA SUSAN CALE
2023-12-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE MACKAY
2023-12-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH DUNCAN WILDERSPIN
2023-12-06CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012738620029
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-05TM01Termination of appointment of a director
2018-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD RODERICK HUBERT MACKAY
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, NO UPDATES
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 3000
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 3000
2015-12-10AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 3000
2015-02-26AR0106/12/14 ANNUAL RETURN FULL LIST
2014-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 3000
2013-12-19AR0106/12/13 ANNUAL RETURN FULL LIST
2013-02-22AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-27AR0106/12/11 ANNUAL RETURN FULL LIST
2011-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-21AR0106/12/10 ANNUAL RETURN FULL LIST
2011-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-08MG01Particulars of a mortgage or charge / charge no: 28
2010-03-30MG01Particulars of a mortgage or charge / charge no: 27
2010-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-12-30AR0106/12/09 ANNUAL RETURN FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES MACKAY / 01/12/2009
2009-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MOORE
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RODERICK MACKAY / 01/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD RODERICK HUBERT MACKAY / 01/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JAMES MACKAY / 01/12/2009
2009-04-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD MACKAY / 17/02/2009
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MACKAY / 17/02/2009
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-08-11363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-09363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-02363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-01-15363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2003-01-15288aNEW SECRETARY APPOINTED
2003-01-15363(288)SECRETARY RESIGNED
2003-01-15363(288)SECRETARY RESIGNED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-11363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-19395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-11-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-07363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-18363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-01-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-06395PARTICULARS OF MORTGAGE/CHARGE
1998-01-06395PARTICULARS OF MORTGAGE/CHARGE
1997-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-23363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1996-12-06363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-03363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-09363sRETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS
1995-02-09363sRETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-23395PARTICULARS OF MORTGAGE/CHARGE
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-01-05363sRETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS
1994-01-05363sRETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS
1993-07-20395PARTICULARS OF MORTGAGE/CHARGE
1993-03-03363aRETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MACKAY'S OF CAMBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACKAY'S OF CAMBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-05-08 Outstanding BARCLAYS BANK PLC
MORTGAGE 2010-03-30 Outstanding HANNAH, REED AND ASSOCIATES LIMITED
GUARANTEE & DEBENTURE 2009-01-07 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2001-06-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-06 Outstanding BARCLAYS BANK PLC
MORTGAGE 1994-09-23 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1993-07-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-10-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACKAY'S OF CAMBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of MACKAY'S OF CAMBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACKAY'S OF CAMBRIDGE LIMITED
Trademarks
We have not found any records of MACKAY'S OF CAMBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACKAY'S OF CAMBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as MACKAY'S OF CAMBRIDGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACKAY'S OF CAMBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACKAY'S OF CAMBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACKAY'S OF CAMBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CB1 1BY