Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACNAUGHTON LORD 2000 LIMITED
Company Information for

MACNAUGHTON LORD 2000 LIMITED

BERRY & CO STERLING HOUSE, 7 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5BJ,
Company Registration Number
03877666
Private Limited Company
Active

Company Overview

About Macnaughton Lord 2000 Ltd
MACNAUGHTON LORD 2000 LIMITED was founded on 1999-11-16 and has its registered office in Maidstone. The organisation's status is listed as "Active". Macnaughton Lord 2000 Limited is a Private Limited Company registered in ENGLAND 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
MACNAUGHTON LORD 2000 LIMITED
 
Legal Registered Office
BERRY & CO STERLING HOUSE
7 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5BJ
Other companies in WA14
 
Filing Information
Company Number 03877666
Company ID Number 03877666
Date formed 1999-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB239138846  
Last Datalog update: 2024-11-05 12:41:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACNAUGHTON LORD 2000 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 MACNAUGHTON LORD 2000 LIMITED

Current Directors
Officer Role Date Appointed
RUPERT ALAN LORD
Company Secretary 2010-12-01
RUPERT ALAN LORD
Director 1999-11-16
HELEN MUMBY
Director 2018-02-01
DAVINA SHAH
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA JEAN LORD
Company Secretary 1999-11-16 2010-07-01
PATRICIA JEAN LORD
Director 1999-11-16 2009-10-10
CATHERINE ANDERSON
Director 2001-07-12 2003-04-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-11-16 1999-11-16
COMPANY DIRECTORS LIMITED
Nominated Director 1999-11-16 1999-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT ALAN LORD VARIOUS PRODUCTIONS LTD Director 2012-03-12 CURRENT 2012-03-12 Active
DAVINA SHAH ROYAL EXCHANGE THEATRE COMPANY LIMITED Director 2017-07-03 CURRENT 1968-02-12 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
2024-11-05CONFIRMATION STATEMENT MADE ON 05/11/24, WITH NO UPDATES
2024-09-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM Bourne House 475 Godstone Road Whyteleafe CR3 0BL England
2021-12-31Purchase of own shares
2021-12-31Cancellation of shares. Statement of capital on 2021-09-30 GBP 70
2021-12-31SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 70
2021-12-31SH03Purchase of own shares
2021-12-30Resolutions passed:<ul><li>Resolution Purchase own shares 30/09/2021</ul>
2021-12-30RES13Resolutions passed:
  • Purchase own shares 30/09/2021
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF England
2020-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-02-15DISS40Compulsory strike-off action has been discontinued
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MUMBY
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038776660004
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038776660003
2018-07-11PSC04Change of details for Mr Rupert Alan Lord as a person with significant control on 2018-05-10
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAVINA SHAH / 10/05/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MUMBY / 10/05/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALAN LORD / 10/05/2018
2018-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT ALAN LORD on 2018-05-10
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 80
2018-03-20SH0102/02/18 STATEMENT OF CAPITAL GBP 80
2018-03-20AP01DIRECTOR APPOINTED MS DAVINA SHAH
2018-03-20AP01DIRECTOR APPOINTED MS HELEN MUMBY
2018-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-12RES13Resolutions passed:
  • Option plan 01/02/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-12-15CH01Director's details changed for Mr Rupert Alan Lord on 2017-12-15
2017-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR RUPERT ALAN LORD on 2017-12-15
2017-12-15PSC04Change of details for Mr Rupert Alan Lord as a person with significant control on 2017-12-15
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM Oak House Barrington Road Altrincham Cheshire WA14 1HZ
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 70
2017-11-13SH0102/11/17 STATEMENT OF CAPITAL GBP 70
2017-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-13RES01ADOPT ARTICLES 02/11/2017
2017-09-29AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALAN LORD / 04/11/2016
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-23AR0116/11/15 FULL LIST
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALAN LORD / 01/10/2015
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17AR0116/11/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-18AR0116/11/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-20AR0116/11/12 FULL LIST
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT ALAN LORD / 01/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALAN LORD / 01/10/2012
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-13AR0116/11/11 FULL LIST
2011-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT ALAN LORD / 02/11/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALAN LORD / 02/11/2011
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA LORD
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LORD
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA LORD
2011-01-13AP03SECRETARY APPOINTED MR RUPERT ALAN LORD
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LORD
2011-01-10AR0116/11/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALAN LORD / 01/01/2010
2010-06-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-14AR0116/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALAN LORD / 01/07/2009
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / RUPERT LORD / 30/06/2008
2008-05-07169GBP IC 2/1 02/04/08 GBP SR 1@1=1
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 19 MARGRAVINE GARDENS LONDON W6 8RL
2008-04-17225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-21363sRETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-08363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 47 WESTMINSTER PALACE GARDENS ARTILLERY ROW LONDON SW1P 1RR
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-03363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-11-26363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-12-06363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: ARGON HOUSE ARGON MEWS LONDON SW6 1BJ
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-20288bDIRECTOR RESIGNED
2002-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-11363aRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-12-11288cDIRECTOR'S PARTICULARS CHANGED
2002-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-11-14363aRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-07-25288aNEW DIRECTOR APPOINTED
2001-05-17225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01
2001-03-26363aRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS; AMEND
2001-03-2688(2)RAD 18/04/00--------- £ SI 1@1
2001-01-02363aRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
1999-11-23288bSECRETARY RESIGNED
1999-11-23288bDIRECTOR RESIGNED
1999-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-23288aNEW DIRECTOR APPOINTED
1999-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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
We could not find any licences issued to MACNAUGHTON LORD 2000 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 MACNAUGHTON LORD 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-01-18 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2008-02-05 Outstanding PRINCESGATE (FULHAM) LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 48,976
Creditors Due Within One Year 2011-12-31 £ 90,385

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 MACNAUGHTON LORD 2000 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 122,744
Cash Bank In Hand 2011-12-31 £ 132,848
Current Assets 2012-12-31 £ 178,649
Current Assets 2011-12-31 £ 216,224
Debtors 2012-12-31 £ 55,905
Debtors 2011-12-31 £ 83,376
Fixed Assets 2012-12-31 £ 2,816
Shareholder Funds 2012-12-31 £ 132,489
Shareholder Funds 2011-12-31 £ 126,485
Tangible Fixed Assets 2012-12-31 £ 2,815

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACNAUGHTON LORD 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACNAUGHTON LORD 2000 LIMITED
Trademarks
We have not found any records of MACNAUGHTON LORD 2000 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACNAUGHTON LORD 2000 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2015-11-30 GBP £750 Artists Fees
Derby City Council 2011-03-31 GBP £641
Derby City Council 2011-03-11 GBP £900
Derby City Council 2011-02-04 GBP £950 Artistes Fees
Derby City Council 0000-00-00 GBP £801 Project Activities General
Derby City Council 0000-00-00 GBP £800 Project Activities General
Derby City Council 0000-00-00 GBP £665 Project Activities General
Derby City Council 0000-00-00 GBP £670 Project Activities General
Derby City Council 0000-00-00 GBP £665 Project Activities General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MACNAUGHTON LORD 2000 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 MACNAUGHTON LORD 2000 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 MACNAUGHTON LORD 2000 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.