Company Information for C R MACDONALD LIMITED
27 HEMING ROAD, WASHFORD INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 0DH,
|
Company Registration Number
04581005
Private Limited Company
Active |
Company Name | |
---|---|
C R MACDONALD LIMITED | |
Legal Registered Office | |
27 HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DH Other companies in B98 | |
Company Number | 04581005 | |
---|---|---|
Company ID Number | 04581005 | |
Date formed | 2002-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB803200201 |
Last Datalog update: | 2024-03-07 03:41:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C R MACDONALD PLANT HIRE LIMITED | 27 HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DH | Active | Company formed on the 2014-09-30 | |
C R MACDONALD HOLDINGS LIMITED | 27 HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 0DH | Active | Company formed on the 2018-07-27 | |
C R MACDONALD CO | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTHONY DAWKINS |
||
PAUL ANTHONY DAWKINS |
||
CRAIG RODERICK MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C R MACDONALD PLANT HIRE LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045810050005 | ||
Director's details changed for Mr Michael Lee Siverns on 2023-08-18 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR CALLUM DAVID MACDONALD | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS O'DONNELL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER SCOTT MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA ELIZABETH MACDONALD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045810050006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045810050005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MRS GEORGINA ELIZABETH MACDONALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Craig Roderick Macdonald on 2019-11-08 | |
CH01 | Director's details changed for Mr Craig Roderick Macdonald on 2019-11-08 | |
CH01 | Director's details changed for Mr Craig Roderick Macdonald on 2019-11-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045810050004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045810050003 | |
PSC07 | CESSATION OF CRAIG RODERICK MACDONALD AS A PSC | |
TM02 | Termination of appointment of Paul Anthony Dawkins on 2018-08-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY DAWKINS | |
PSC07 | CESSATION OF PAUL ANTHONY DAWKINS AS A PSC | |
PSC02 | Notification of C R Macdonald Holdings Limited as a person with significant control on 2018-08-07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Anthony Dawkins on 2014-04-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL ANTHONY DAWKINS on 2014-04-16 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 04/11/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RODERICK MACDONALD / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DAWKINS / 04/11/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: UNIT 7, ABELREX INDUSTRIAL EST HOUNDSFIELD LANE WYTHALL BIRMINGHAM B47 9QU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 04/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1018973 | Active | Licenced property: WASHFORD INDUSTRIAL ESTATE 27, HEMING ROAD REDDITCH GB B98 0DH;PEARSALL DRIVE C R MACDONALD LTD OLDBURY GB B69 2RA. Correspondance address: WASHFORD INDUSTRIAL ESTATE 27 HEMING ROAD REDDITCH GB B98 0DH |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Stratford-on-Avon District Council | |
|
Capital Works |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expen |
Worcestershire County Council | |
|
Building Maintenance Work (Non AMP Related) |
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.
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. |