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

M.& W.MACK LIMITED

THE FRESH PRODUCE CENTRE, TRANSFESA ROAD, PADDOCK WOOD, KENT, TN12 6UT,
Company Registration Number
00447404
Private Limited Company
Active

Company Overview

About M.& W.mack Ltd
M.& W.MACK LIMITED was founded on 1948-01-02 and has its registered office in Paddock Wood. The organisation's status is listed as "Active". M.& W.mack Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M.& W.MACK LIMITED
 
Legal Registered Office
THE FRESH PRODUCE CENTRE
TRANSFESA ROAD
PADDOCK WOOD
KENT
TN12 6UT
Other companies in TN12
 
Filing Information
Company Number 00447404
Company ID Number 00447404
Date formed 1948-01-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/04/2023
Account next due 31/01/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 22:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.& W.MACK 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 M.& W.MACK LIMITED

Current Directors
Officer Role Date Appointed
VERONICA WARNER
Company Secretary 2015-04-30
IAN ALEXANDER CRAIG
Director 2005-01-26
CHRISTOPHER PETER MACK
Director 1991-10-12
CHARLES HUGH REES
Director 2016-05-01
BRETT GEOFFREY SUMNER
Director 2016-05-11
NIGEL JOHN TROOD
Director 2012-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALAN BUTLIN
Director 2010-11-15 2016-04-29
MICHAEL JOHN MUSK
Director 2002-01-23 2015-11-30
MICHAEL JOHN MUSK
Company Secretary 2013-04-26 2015-04-30
REBECCA EDITH JOAN TURNER
Company Secretary 2010-10-11 2013-04-26
DAVID WALLIS LLOYD
Director 2006-07-04 2012-08-22
MICHAEL JOHN MUSK
Company Secretary 2002-01-23 2010-10-11
AMANDA JANE BURTON
Director 1998-09-25 2005-05-16
KEVIN MORLEY
Director 2002-06-12 2005-05-16
TIMOTHY FRANCIS HOW
Director 1997-04-25 2005-04-26
ANDREW WADLEY
Director 2000-09-25 2004-11-08
JOHN DENLEY JACKSON
Director 1993-10-18 2004-09-22
KEVIN DREW MORLEY
Director 2000-09-25 2002-04-26
SIMON PAUL TAYLOR
Company Secretary 1993-01-01 2001-12-31
SIMON PAUL TAYLOR
Director 1992-01-02 2001-12-31
WILLIAM TIMOTHY BLACKBURN
Director 1991-10-12 2000-02-29
GORDON HODSON
Director 1991-10-12 1998-09-25
GEORGE REX NAVES
Director 1994-06-02 1998-09-25
ANTHONY JAMES JACKSON
Director 1991-10-12 1996-09-27
DONALD MACK
Director 1991-10-12 1994-09-30
JOHN FRANCIS PARROTT
Company Secretary 1991-10-12 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ALEXANDER CRAIG THE FRESH PRODUCE CENTRE LIMITED Director 2018-03-01 CURRENT 2017-06-27 Active
IAN ALEXANDER CRAIG CARTAMA UK LIMITED Director 2017-06-28 CURRENT 2015-12-23 Active
IAN ALEXANDER CRAIG GRAPE EVOLUTION LIMITED Director 2017-06-28 CURRENT 2015-04-13 Active
IAN ALEXANDER CRAIG PRIMAFRUIT LIMITED Director 2015-12-01 CURRENT 1981-06-04 Active
IAN ALEXANDER CRAIG M & W MACK TRUSTEES LIMITED Director 2015-11-30 CURRENT 1986-03-13 Dissolved 2017-05-16
IAN ALEXANDER CRAIG THANET EARTH INVESTMENTS LIMITED Director 2015-11-30 CURRENT 2007-03-19 Active
IAN ALEXANDER CRAIG THANET GROWERS SEVEN LIMITED Director 2015-11-30 CURRENT 2007-09-19 Active
IAN ALEXANDER CRAIG FRESCA DEVELOPMENT PROPERTY LIMITED Director 2015-11-30 CURRENT 2008-07-16 Active
IAN ALEXANDER CRAIG FRESCA DEVELOPMENT LIMITED Director 2015-11-30 CURRENT 2008-07-16 Active
IAN ALEXANDER CRAIG TG1 HOLDING LTD Director 2012-11-02 CURRENT 2011-12-05 Active
IAN ALEXANDER CRAIG THANET EARTH ESTATES LIMITED Director 2010-06-13 CURRENT 2008-09-23 Active
IAN ALEXANDER CRAIG THANET EARTH LIMITED Director 2010-02-04 CURRENT 2007-03-19 Active
IAN ALEXANDER CRAIG THANET EARTH HOLDINGS LIMITED Director 2010-02-04 CURRENT 2007-09-19 Active
IAN ALEXANDER CRAIG MANOR FRESH LIMITED Director 2006-03-31 CURRENT 2005-11-18 Active
IAN ALEXANDER CRAIG FRESCA GROUP LIMITED Director 2005-02-22 CURRENT 2004-12-08 Active
CHRISTOPHER PETER MACK THE FRESH PRODUCE CENTRE LIMITED Director 2018-03-01 CURRENT 2017-06-27 Active
CHRISTOPHER PETER MACK MM GLOBAL CITRUS LIMITED Director 2014-11-14 CURRENT 2006-11-21 Active - Proposal to Strike off
CHRISTOPHER PETER MACK CYPIC LTD Director 2014-09-10 CURRENT 2014-09-10 Dissolved 2016-08-30
CHRISTOPHER PETER MACK M & W MACK TRUSTEES LIMITED Director 2011-04-06 CURRENT 1986-03-13 Dissolved 2017-05-16
CHRISTOPHER PETER MACK THANET EARTH ESTATES LIMITED Director 2009-02-18 CURRENT 2008-09-23 Active
CHRISTOPHER PETER MACK FRESCA DEVELOPMENT PROPERTY LIMITED Director 2008-09-29 CURRENT 2008-07-16 Active
CHRISTOPHER PETER MACK FRESCA DEVELOPMENT LIMITED Director 2008-09-29 CURRENT 2008-07-16 Active
CHRISTOPHER PETER MACK THANET EARTH CONSTRUCTION LIMITED Director 2008-06-25 CURRENT 2008-02-26 Active
CHRISTOPHER PETER MACK THANET ENERGY LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
CHRISTOPHER PETER MACK THANET EARTH LIMITED Director 2007-11-23 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK VALEFRESH LIMITED Director 2007-10-16 CURRENT 2007-05-24 Active - Proposal to Strike off
CHRISTOPHER PETER MACK THANET GROWERS SEVEN LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH HOLDINGS LIMITED Director 2007-10-10 CURRENT 2007-09-19 Active
CHRISTOPHER PETER MACK THANET EARTH INVESTMENTS LIMITED Director 2007-07-27 CURRENT 2007-03-19 Active
CHRISTOPHER PETER MACK PRIMAFRUIT LIMITED Director 2005-04-29 CURRENT 1981-06-04 Active
CHRISTOPHER PETER MACK FRESCA GROUP LIMITED Director 2005-02-22 CURRENT 2004-12-08 Active
CHRISTOPHER PETER MACK THE FRESCA ESOP LIMITED Director 1998-09-25 CURRENT 1998-07-08 Active
BRETT GEOFFREY SUMNER THE FRESH PRODUCE CENTRE LIMITED Director 2017-11-02 CURRENT 2017-06-27 Active
BRETT GEOFFREY SUMNER THE AVOCADO COMPANY LIMITED Director 2017-11-02 CURRENT 2017-05-23 Active
BRETT GEOFFREY SUMNER WALLINGS NURSERY LIMITED Director 2017-11-02 CURRENT 1999-04-28 Active
BRETT GEOFFREY SUMNER MM GLOBAL CITRUS LIMITED Director 2017-11-02 CURRENT 2006-11-21 Active - Proposal to Strike off
BRETT GEOFFREY SUMNER WALLINGS PROPERTY LIMITED Director 2017-11-02 CURRENT 2008-02-18 Active
BRETT GEOFFREY SUMNER WALLINGS HOLDINGS LIMITED Director 2017-11-02 CURRENT 2008-02-25 Active
BRETT GEOFFREY SUMNER CUSTOM PLUM COMPANY LIMITED Director 2017-11-02 CURRENT 2015-09-04 Active
BRETT GEOFFREY SUMNER CARTAMA UK LIMITED Director 2017-03-06 CURRENT 2015-12-23 Active
BRETT GEOFFREY SUMNER GRAPE EVOLUTION LIMITED Director 2017-01-31 CURRENT 2015-04-13 Active
BRETT GEOFFREY SUMNER THE FRESCA ESOP LIMITED Director 2016-12-14 CURRENT 1998-07-08 Active
BRETT GEOFFREY SUMNER PRIMAFRUIT LIMITED Director 2016-06-01 CURRENT 1981-06-04 Active
BRETT GEOFFREY SUMNER THANET EARTH INVESTMENTS LIMITED Director 2016-05-11 CURRENT 2007-03-19 Active
BRETT GEOFFREY SUMNER THANET GROWERS SEVEN LIMITED Director 2016-05-11 CURRENT 2007-09-19 Active
BRETT GEOFFREY SUMNER FRESCA DEVELOPMENT PROPERTY LIMITED Director 2016-05-11 CURRENT 2008-07-16 Active
BRETT GEOFFREY SUMNER FRESCA DEVELOPMENT LIMITED Director 2016-05-11 CURRENT 2008-07-16 Active
BRETT GEOFFREY SUMNER FRESCA GROUP LIMITED Director 2016-01-18 CURRENT 2004-12-08 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
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 004474040027
2024-02-27REGISTRATION OF A CHARGE / CHARGE CODE 004474040028
2024-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004474040028
2024-02-02FULL ACCOUNTS MADE UP TO 28/04/23
2024-02-02AAFULL ACCOUNTS MADE UP TO 28/04/23
2023-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-11-08PSC05Change of details for Fresca Group Limited as a person with significant control on 2016-04-06
2023-11-08CH01Director's details changed for Mr Martyn Paul Fletcher on 2023-11-07
2023-11-01MEM/ARTSARTICLES OF ASSOCIATION
2023-11-01RES01ADOPT ARTICLES 01/11/23
2022-12-07AAFULL ACCOUNTS MADE UP TO 29/04/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004474040026
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-08-13AP01DIRECTOR APPOINTED MR JAMES NICHOLAS MARSHALL COX
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BRETT GEOFFREY SUMNER
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004474040025
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004474040021
2020-12-10AAFULL ACCOUNTS MADE UP TO 24/04/20
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004474040024
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004474040023
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER CRAIG
2020-08-27AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ESPLEY
2020-01-27AAFULL ACCOUNTS MADE UP TO 26/04/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-08-15TM02Termination of appointment of Veronica Warner on 2019-07-29
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN TROOD
2019-07-15CH01Director's details changed for Mr Timothy Espley on 2019-07-08
2019-06-24AP01DIRECTOR APPOINTED MR TIMOTHY ESPLEY
2019-01-29AAFULL ACCOUNTS MADE UP TO 27/04/18
2019-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 004474040022
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004474040021
2018-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004474040020
2018-02-06AAFULL ACCOUNTS MADE UP TO 28/04/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 29/04/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 4049177.1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 09/09/2016
2016-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER CRAIG / 09/09/2016
2016-07-20CH01Director's details changed for Mr Brett Geoffrey Sumner on 2016-06-27
2016-05-11AP01DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER
2016-05-05AP01DIRECTOR APPOINTED MR CHARLES HUGH REES
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN BUTLIN
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004474040019
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MUSK
2015-10-17AAFULL ACCOUNTS MADE UP TO 24/04/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 4049177.1
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-25AD03Registers moved to registered inspection location of The Fresh Produce Centre Transfesa Road Paddock Wood Tonbridge Kent TN12 6UT
2015-05-08AP03Appointment of Mrs Veronica Warner as company secretary on 2015-04-30
2015-05-08TM02Termination of appointment of Michael John Musk on 2015-04-30
2015-01-23AAFULL ACCOUNTS MADE UP TO 25/04/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 4049177.1
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 100 FETTER LANE LONDON EC4A 1BN UNITED KINGDOM
2014-01-05AAFULL ACCOUNTS MADE UP TO 26/04/13
2013-09-30AP01DIRECTOR APPOINTED MR NIGEL JOHN TROOD
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 4049177.1
2013-09-30AR0130/09/13 FULL LIST
2013-09-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-05-01AP03SECRETARY APPOINTED MR MICHAEL JOHN MUSK
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TURNER
2013-03-12SH0128/02/13 STATEMENT OF CAPITAL GBP 4049177
2013-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-21RES01ADOPT ARTICLES 14/02/2013
2013-02-21CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-30AAFULL ACCOUNTS MADE UP TO 27/04/12
2012-10-25AR0130/09/12 FULL LIST
2012-10-01AP01DIRECTOR APPOINTED MR NIGEL JOHN TROOD
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 08/12/2011
2012-01-31AAFULL ACCOUNTS MADE UP TO 29/04/11
2011-10-28AR0130/09/11 FULL LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER MACK / 30/09/2011
2010-11-16AP01DIRECTOR APPOINTED MR PAUL ALAN BUTLIN
2010-10-26AR0130/09/10 FULL LIST
2010-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-26AD02SAIL ADDRESS CREATED
2010-10-21AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-11AP03SECRETARY APPOINTED MRS REBECCA EDITH JOAN TURNER
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MUSK
2010-02-26AAFULL ACCOUNTS MADE UP TO 24/04/09
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 25/04/08
2008-10-09363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAELJOHN MUSK / 01/10/2008
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 63 BATHURST GARDENS LONDON NW10 5JH
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 100 FETTER LANE LONDON EC4A 1BN
2007-12-22AAFULL ACCOUNTS MADE UP TO 27/04/07
2007-12-14395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10AAFULL ACCOUNTS MADE UP TO 28/04/06
2006-10-02363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-05288aNEW DIRECTOR APPOINTED
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-05-24288bDIRECTOR RESIGNED
2005-05-24288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17288bDIRECTOR RESIGNED
2004-10-12363sRETURN MADE UP TO 30/09/04; CHANGE OF MEMBERS
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04288bDIRECTOR RESIGNED
1994-06-27New director appointed
1986-10-24Return made up to 17/10/86; full list of members
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to M.& W.MACK 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 M.& W.MACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-27 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-12-14 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-01-13 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 25TH FEBRUARY 2005 2006-04-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-02-23 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-03-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-03-01 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-03-01 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE 2004-09-21 Satisfied COLIN JAMES CLARK AND MICHAEL NORMAN ROBERTS
LEGAL MORTGAGE 2004-08-02 Satisfied HSBC BANK PLC
DEED OF CHARGE 2003-01-17 Satisfied COLIN JAMES CLARK AND MICHAEL NORMAN ROBERTS
DEED OF CHARGE 2003-01-17 Satisfied MR COLIN JAMES CLARK AND MR MICHAEL NORMAN ROBERTS
DEPOSIT DEED 2000-06-29 Satisfied ASSOCIATED BRITISH PORTS
ASSIGNMEN 1989-09-28 Satisfied 3I PLC
MORTGAGE 1988-04-19 Satisfied INVESTORS IN INDUSTRY PLC
ASSIGNMENT OF DEPOSIT ACCOUNT MONEYS 1987-10-27 Satisfied INVESTORS IN INDUSTRY PLC
FIXED CHARGE 1978-08-28 Satisfied FORD MOTOR CREDIT COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-04-25
Annual Accounts
2013-04-26
Annual Accounts
2012-04-27

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 M.& W.MACK LIMITED

Intangible Assets
Patents
We have not found any records of M.& W.MACK LIMITED registering or being granted any patents
Domain Names

M.& W.MACK LIMITED owns 1 domain names.

macknewquay.co.uk  

Trademarks
We have not found any records of M.& W.MACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.& W.MACK 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 (46310 - Wholesale of fruit and vegetables) as M.& W.MACK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.& W.MACK 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 M.& W.MACK 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 M.& W.MACK 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.