Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERNARD MCCARTNEY LIMITED
Company Information for

BERNARD MCCARTNEY LIMITED

ONWARD CHAMBERS, 34 MARKET STREET, HYDE, CHESHIRE, SK14 1AH,
Company Registration Number
01515756
Private Limited Company
Active

Company Overview

About Bernard Mccartney Ltd
BERNARD MCCARTNEY LIMITED was founded on 1980-09-03 and has its registered office in Hyde. The organisation's status is listed as "Active". Bernard Mccartney Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BERNARD MCCARTNEY LIMITED
 
Legal Registered Office
ONWARD CHAMBERS
34 MARKET STREET
HYDE
CHESHIRE
SK14 1AH
Other companies in SK14
 
Telephone0161 456 0102
 
Filing Information
Company Number 01515756
Company ID Number 01515756
Date formed 1980-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB343770257  
Last Datalog update: 2024-03-06 14:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNARD MCCARTNEY LIMITED
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 BERNARD MCCARTNEY LIMITED

Current Directors
Officer Role Date Appointed
NEIL JOHN MCCARTNEY
Director 1992-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY MCCARTNEY
Director 1992-05-07 2017-11-08
HEATHER MARIE HENIGAN
Company Secretary 1992-09-30 2012-08-06
ROSEMARY MCCARTNEY
Director 1992-03-02 2011-02-13
ROSEMARY MCCARTNEY
Company Secretary 1992-03-02 1992-09-30
BERNARD MCCARTNEY
Director 1992-03-02 1992-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JOHN MCCARTNEY MACPACTOR INTERNATIONAL Director 1995-04-25 CURRENT 1995-03-08 Active
NEIL JOHN MCCARTNEY MACPACTORCARE LIMITED Director 1993-01-01 CURRENT 1983-06-09 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
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-09-01Unaudited abridged accounts made up to 2021-12-31
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-11-13AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-03-05PSC04Change of details for Mr Neil John Mccartney as a person with significant control on 2017-11-08
2018-03-05PSC07CESSATION OF ROBERT ANTHONY MCCARTNEY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 38050
2017-12-29SH06Cancellation of shares. Statement of capital on 2017-11-08 GBP 38,050
2017-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY MCCARTNEY
2017-06-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 76100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 76100
2016-04-15AR0102/03/16 FULL LIST
2016-04-15AR0102/03/16 FULL LIST
2015-12-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 76100
2015-03-04AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015157560004
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 76100
2014-04-23AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0102/03/13 ANNUAL RETURN FULL LIST
2013-01-24SH0101/12/12 STATEMENT OF CAPITAL GBP 76100
2012-08-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY HEATHER HENIGAN
2012-03-20AR0102/03/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0102/03/11 ANNUAL RETURN FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCCARTNEY
2010-11-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-08AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-09AR0102/03/10 FULL LIST
2009-04-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM UNIT 2 NATIONAL TRADING ESTATE BRAMHALL MOOR LANE, HAZEL GROVE STOCKPORT CHESHIRE SK7 5AA
2009-03-10363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-07-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCARTNEY / 01/03/2008
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-09363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-10363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-02363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-09363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-19363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-14363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/00
2000-04-05363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-10363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-10363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-04-24395PARTICULARS OF MORTGAGE/CHARGE
1998-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-06363sRETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1997-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-19363sRETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS
1996-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-26363sRETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1995-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-22288DIRECTOR'S PARTICULARS CHANGED
1995-03-21363sRETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS
1994-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1994-03-07363sRETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS
1993-07-26288NEW SECRETARY APPOINTED
1993-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-03-03363sRETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS
1993-03-03363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-05-13288NEW DIRECTOR APPOINTED
1992-03-31363sRETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS
1991-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-03-13363aRETURN MADE UP TO 02/03/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46630 - Wholesale of mining, construction and civil engineering machinery

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0256706 Active Licenced property: THE NATIONAL TRADING ESTATE UNIT 2 BRAMHALL MOOR LANE HAZEL GROVE STOCKPORT BRAMHALL MOOR LANE GB SK7 5AA. Correspondance address: NATIONAL TRADING ESTATE UNIT 2 BRAMHALL MOOR LANE HAZEL GROVE STOCKPORT BRAMHALL MOOR LANE GB SK7 5AA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0256706 Active Licenced property: THE NATIONAL TRADING ESTATE UNIT 2 BRAMHALL MOOR LANE HAZEL GROVE STOCKPORT BRAMHALL MOOR LANE GB SK7 5AA. Correspondance address: NATIONAL TRADING ESTATE UNIT 2 BRAMHALL MOOR LANE HAZEL GROVE STOCKPORT BRAMHALL MOOR LANE GB SK7 5AA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BERNARD MCCARTNEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-12 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2007-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-04-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 39,711
Creditors Due After One Year 2012-09-30 £ 46,872
Creditors Due Within One Year 2013-09-30 £ 182,993
Creditors Due Within One Year 2012-09-30 £ 128,470
Provisions For Liabilities Charges 2013-09-30 £ 3,799
Provisions For Liabilities Charges 2012-09-30 £ 4,770

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BERNARD MCCARTNEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 76,100
Cash Bank In Hand 2013-09-30 £ 3,369
Current Assets 2013-09-30 £ 252,982
Current Assets 2012-09-30 £ 184,154
Debtors 2013-09-30 £ 176,357
Debtors 2012-09-30 £ 117,341
Fixed Assets 2013-09-30 £ 59,699
Fixed Assets 2012-09-30 £ 63,048
Secured Debts 2013-09-30 £ 50,911
Secured Debts 2012-09-30 £ 61,672
Shareholder Funds 2013-09-30 £ 86,178
Shareholder Funds 2012-09-30 £ 67,090
Stocks Inventory 2013-09-30 £ 73,256
Stocks Inventory 2012-09-30 £ 66,778
Tangible Fixed Assets 2013-09-30 £ 59,066
Tangible Fixed Assets 2012-09-30 £ 63,048

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by BERNARD MCCARTNEY LIMITED

BERNARD MCCARTNEY LIMITED has registered 1 patents

GB2345036 ,

Domain Names
We could not find the registrant information for the domain

BERNARD MCCARTNEY LIMITED owns 1 domain names.

macpactor.co.uk  

Trademarks

Trademark applications by BERNARD MCCARTNEY LIMITED

BERNARD MCCARTNEY LIMITED is the Original Applicant for the trademark MACPACTOR ™ (79147552) through the USPTO on the 2014-03-06
Wheels, teeth for wheels and wheels with teeth fitted thereto, and wheel shields, all for use with land vehicles that compact land fill materials
BERNARD MCCARTNEY LIMITED is the Original Applicant for the trademark Image for mark UK00003040502 MPC ™ (UK00003040502) through the UKIPO on the 2014-02-03
Trademark class: Components for the outer bodies of vehicles;Wheels for land vehicles.
Income
Government Income
We have not found government income sources for BERNARD MCCARTNEY 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 (46630 - Wholesale of mining, construction and civil engineering machinery) as BERNARD MCCARTNEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BERNARD MCCARTNEY 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.
Import/Export of Goods
Goods imported/exported by BERNARD MCCARTNEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0070131000Glassware of glass ceramics, of a kind used for table, kitchen, toilet, office, indoor decoration or similar purposes (excl. goods of heading 7018, cooking hobs, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2014-04-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2013-03-0184748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERNARD MCCARTNEY 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 BERNARD MCCARTNEY 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.