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

MACHGUARD LTD

UNIT D CHESTERTON COURT, EASTWOOD TRADING ESTATE, ROTHERHAM, S65 1SJ,
Company Registration Number
03569469
Private Limited Company
Active

Company Overview

About Machguard Ltd
MACHGUARD LTD was founded on 1998-05-22 and has its registered office in Rotherham. The organisation's status is listed as "Active". Machguard Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MACHGUARD LTD
 
Legal Registered Office
UNIT D CHESTERTON COURT
EASTWOOD TRADING ESTATE
ROTHERHAM
S65 1SJ
Other companies in S64
 
Previous Names
DYNELEVEN LIMITED11/06/2014
Filing Information
Company Number 03569469
Company ID Number 03569469
Date formed 1998-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB715860527  
Last Datalog update: 2025-04-05 08:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACHGUARD LTD
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 MACHGUARD LTD

Current Directors
Officer Role Date Appointed
ODETTE DANIELLE EDLEY
Company Secretary 2011-05-25
IAN EDLEY
Director 1999-05-21
NICHOLAS PAUL SCHOFIELD
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DICKMAN
Director 2013-07-01 2016-05-27
ANDREW STARK HUME
Director 1998-05-22 2011-09-01
ANDREW STARK HUME
Company Secretary 1998-05-22 2011-05-25
MARIE JAYNE EDLEY
Director 1999-09-13 2001-05-23
MARIE JAYNE EDLEY
Company Secretary 1999-04-26 1999-04-27
MARIE JAYNE EDLEY
Director 1999-04-26 1999-04-27
IAN EDLEY
Director 1998-05-22 1999-04-24
IRENE LESLEY HARRISON
Nominated Secretary 1998-05-22 1998-05-22
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1998-05-22 1998-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL SCHOFIELD A T H RUBBER PRODUCTS LIMITED Director 2016-01-19 CURRENT 2015-09-25 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
2025-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-06-25CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-24CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-10-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-06CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-23PSC04Change of details for Mr Ian Edley as a person with significant control on 2019-05-23
2019-05-23CH01Director's details changed for Ian Edley on 2019-05-23
2019-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS ODETTE DANIELLE EDLEY on 2019-05-23
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM Meadow Way Swinton Industrial Estate Swinton Mexborough South Yorkshire S64 8AB
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 3000
2016-07-12AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICKMAN
2015-11-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 3000
2015-06-08AR0120/05/15 ANNUAL RETURN FULL LIST
2015-04-22SH08Change of share class name or designation
2015-04-22RES01ADOPT ARTICLES 22/04/15
2014-12-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11RES15CHANGE OF NAME 28/05/2014
2014-06-11CERTNMCompany name changed dyneleven LIMITED\certificate issued on 11/06/14
2014-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 3000
2014-06-03AR0120/05/14 ANNUAL RETURN FULL LIST
2014-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS ODETTE DANIEL EDLEY on 2013-05-21
2014-02-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AP01DIRECTOR APPOINTED MR NICHOLAS PAUL SCHOFIELD
2013-10-18AP01DIRECTOR APPOINTED MR ANDREW DICKMAN
2013-06-03AR0120/05/13 ANNUAL RETURN FULL LIST
2012-12-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0120/05/12 ANNUAL RETURN FULL LIST
2012-07-03CH01Director's details changed for Ian Edley on 2012-07-03
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUME
2012-04-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-26AR0120/05/11 FULL LIST
2011-05-26AP03SECRETARY APPOINTED MRS ODETTE DANIEL EDLEY
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUME
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-24AR0120/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STARK HUME / 20/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDLEY / 20/05/2010
2010-05-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-22AA30/06/08 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-08-06363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-26AA30/06/06 TOTAL EXEMPTION SMALL
2007-07-05363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-07-05363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-05-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-09363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-31363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-12363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-30288bDIRECTOR RESIGNED
2001-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/01
2001-05-30363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-16363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21363aRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-08-18288aNEW DIRECTOR APPOINTED
1999-08-18287REGISTERED OFFICE CHANGED ON 18/08/99 FROM: UNIT 4A MEADOWS WAY SWINTONS MEADOWS INDUSTRIAL EST MEXBOROUGH SOUTH YORKSHIRE S64 8AB
1999-07-21395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-05288bDIRECTOR RESIGNED
1999-03-11225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
1998-08-1388(2)RAD 01/08/98--------- £ SI 1499@1=1499 £ IC 1/1500
1998-08-1388(2)RAD 01/08/98--------- £ SI 1500@1=1500 £ IC 1500/3000
1998-05-28287REGISTERED OFFICE CHANGED ON 28/05/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1998-05-28288bDIRECTOR RESIGNED
1998-05-28288bSECRETARY RESIGNED
1998-05-28288aNEW DIRECTOR APPOINTED
1998-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
131 - Preparation and spinning of textile fibres
13100 - Preparation and spinning of textile fibres

26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26301 - Manufacture of telegraph and telephone apparatus and equipment



Licences & Regulatory approval
We could not find any licences issued to MACHGUARD LTD 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 MACHGUARD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-05-22 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1999-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 MACHGUARD LTD

Intangible Assets
Patents
We have not found any records of MACHGUARD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MACHGUARD LTD
Trademarks
We have not found any records of MACHGUARD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACHGUARD LTD. 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 (13100 - Preparation and spinning of textile fibres) as MACHGUARD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MACHGUARD LTD 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 MACHGUARD LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-07-0041071111Boxcalf full grains leather, unsplit, of whole calfhides and calfskins, with a surface area of <= 2,6 m² "28 square feet"
2018-04-0085065010Lithium cells and batteries, in the form of cylindrical cells (excl. spent)
2018-01-0042050011Conveyor or transmission belts or belting, of leather or composition leather
2016-05-0042050011Conveyor or transmission belts or belting, of leather or composition leather
2016-03-0042050090Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials)
2016-03-0052081900Woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 200 g/m², unbleached (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2015-12-0084778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.

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 MACHGUARD LTD 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 MACHGUARD LTD 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.