Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAKRO CASH & CARRY UK HOLDING LIMITED
Company Information for

MAKRO CASH & CARRY UK HOLDING LIMITED

DWF LLP, 1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
04109422
Private Limited Company
Active

Company Overview

About Makro Cash & Carry Uk Holding Ltd
MAKRO CASH & CARRY UK HOLDING LIMITED was founded on 2000-11-16 and has its registered office in Manchester. The organisation's status is listed as "Active". Makro Cash & Carry Uk Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAKRO CASH & CARRY UK HOLDING LIMITED
 
Legal Registered Office
DWF LLP
1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in M3
 
Filing Information
Company Number 04109422
Company ID Number 04109422
Date formed 2000-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:49:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAKRO CASH & CARRY UK HOLDING 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 MAKRO CASH & CARRY UK HOLDING LIMITED

Current Directors
Officer Role Date Appointed
IMKE BUTEFISCH
Director 2018-03-26
JUERGEN SCHWARZE
Director 2011-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
JENS KÖPPEN
Company Secretary 2012-08-02 2018-03-01
JENS KÖPPEN
Director 2011-06-10 2018-03-01
STEPHEN ALBERT BLAN
Director 2012-01-04 2013-04-22
DAVID PAUL WILSON
Company Secretary 2005-03-14 2012-08-02
HUW GRANVILLE EDWARDS
Director 2011-03-28 2012-01-24
DANIEL MURPHY
Director 2011-06-10 2012-01-13
KLAUS PETER RÄTTIG
Director 2011-06-10 2012-01-13
MARTIN ARNOLD BENEDIKT SCHUMACHER
Director 2011-06-10 2012-01-04
MARK JOHN COPELAND
Director 2009-06-01 2011-06-10
HANS ADOLF FRIEDRICH FLOTO
Director 2007-01-11 2011-06-10
STEFAN HEINRICH HESSE
Director 2005-05-03 2011-06-10
CAROLINE LOUISE HUTCHINS
Director 2007-11-01 2011-06-10
PATRICK NICLAS LEGRO
Director 2009-06-01 2011-06-10
ALLARD FREDERICK SJOLLEMA
Director 2006-03-06 2010-07-19
CHRISTOPH WACKERBAUER
Director 2007-05-01 2009-03-27
MARK ANTHONY LACK
Director 2006-03-22 2008-05-30
SUSAN KATHRYN GREENWOOD
Director 2002-06-12 2007-10-31
JOHN ANDREW SNOWDEN
Director 2002-06-12 2007-05-01
PHILIPP LUDWIG DAUTZENBERG
Director 2004-02-05 2007-01-02
STEPHEN CAVENEY MCVEY
Director 2002-10-16 2006-03-22
MORTEN SORENSEN SKAANSHOJ
Director 2003-11-28 2006-01-01
ANDREW CHARLES HENNELL
Director 2000-12-13 2005-03-31
ANDREW CHARLES HENNELL
Company Secretary 2000-12-13 2005-03-14
PETER LINZBACH
Director 2003-09-18 2004-02-05
JOHN JOSEPH HEENAN
Director 2001-04-01 2003-09-18
NICHOLAS BYRNE
Director 2002-10-16 2003-03-21
JOHN LESLIE MURPHY
Director 2002-06-12 2002-09-27
IAN MACKENZIE HAMILTON
Director 2000-12-13 2002-04-30
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-11-16 2000-12-13
INHOCO FORMATIONS LIMITED
Nominated Director 2000-11-16 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMKE BUTEFISCH MAKRO LIMITED Director 2018-03-26 CURRENT 1946-05-28 Active
JUERGEN SCHWARZE MIB SERVICES (UK) LTD Director 2011-10-04 CURRENT 2007-02-21 Dissolved 2014-05-06
JUERGEN SCHWARZE MAKRO LIMITED Director 2011-10-04 CURRENT 1946-05-28 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
2024-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-17SH0127/09/21 STATEMENT OF CAPITAL GBP 100956268
2022-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-10-01PSC02Notification of Metro Ag as a person with significant control on 2018-07-26
2018-10-01PSC09Withdrawal of a person with significant control statement on 2018-10-01
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 100956267
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JENS KöPPEN
2018-04-11TM02Termination of appointment of Jens Köppen on 2018-03-01
2018-04-10AP01DIRECTOR APPOINTED IMKE BUTEFISCH
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100956267
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100956267
2016-06-22AR0111/06/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100956267
2015-06-11AR0111/06/15 ANNUAL RETURN FULL LIST
2015-01-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-07DISS40Compulsory strike-off action has been discontinued
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-26RES01ADOPT ARTICLES 26/09/14
2014-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-26SH0119/08/14 STATEMENT OF CAPITAL GBP 100956266
2014-09-26SH0126/08/14 STATEMENT OF CAPITAL GBP 100956267
2014-06-17AR0111/06/14 ANNUAL RETURN FULL LIST
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/13 FROM C/O Booker Group Plc Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT England
2013-09-09AR0111/06/13 ANNUAL RETURN FULL LIST
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLAN
2013-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2013 FROM LIVERPOOL ROAD BARTON MOSS ECCLES MANCHESTER LANCASHIRE M30 7RT
2013-08-07AD02SAIL ADDRESS CREATED
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AP03SECRETARY APPOINTED DR. JENS KÖPPEN
2012-08-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILSON
2012-07-16RES13ENTER INTO AN AGREEMENT 02/07/2012
2012-06-11AR0111/06/12 FULL LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HUW EDWARDS
2012-01-13AP01DIRECTOR APPOINTED MR. STEPHEN ALBERT BLAN
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHUMACHER
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS RÄTTIG
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MURPHY
2011-12-15AR0116/11/11 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED MR JUERGEN SCHWARZE
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAN MURPHY / 14/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ARNOLD BENEDIKT SCHUMACHER / 14/07/2011
2011-06-14AP01DIRECTOR APPOINTED MR JENS KÖPPEN
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK LEGRO
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK COPELAND
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN HESSE
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HANS FLOTO
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUTCHINS
2011-06-14AP01DIRECTOR APPOINTED MR DAN MURPHY
2011-06-14AP01DIRECTOR APPOINTED DR KLAUS RÄTTIG
2011-06-14AP01DIRECTOR APPOINTED MR MARTIN SCHUMACHER
2011-03-28AP01DIRECTOR APPOINTED MR HUW GRANVILLE EDWARDS
2011-03-04RES01ADOPT ARTICLES 31/01/2011
2010-12-15AR0116/11/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN COPELAND / 19/07/2010
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLARD SJOLLEMA
2010-01-18AR0116/11/09 FULL LIST
2009-11-16AUDAUDITOR'S RESIGNATION
2009-11-07AUDAUDITOR'S RESIGNATION
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NICLAS LEGRO / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN COPELAND / 26/10/2009
2009-06-15288aDIRECTOR APPOINTED MARK JOHN COPELAND
2009-06-15288aDIRECTOR APPOINTED PATRICK NICLAS LEGRO
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPH WACKERBAUER
2008-12-31363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALLARD SJOLLEMA / 28/10/2008
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN HESSE / 28/10/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR MARK LACK
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-06288bDIRECTOR RESIGNED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23288bDIRECTOR RESIGNED
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 MAKRO CASH & CARRY UK HOLDING 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 MAKRO CASH & CARRY UK HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAKRO CASH & CARRY UK HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MAKRO CASH & CARRY UK HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAKRO CASH & CARRY UK HOLDING LIMITED
Trademarks
We have not found any records of MAKRO CASH & CARRY UK HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAKRO CASH & CARRY UK HOLDING 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 (82990 - Other business support service activities n.e.c.) as MAKRO CASH & CARRY UK HOLDING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MAKRO CASH & CARRY UK HOLDING 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 MAKRO CASH & CARRY UK HOLDING 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 MAKRO CASH & CARRY UK HOLDING 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.