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

MACFARLANES SERVICES LIMITED

20 CURSITOR STREET, LONDON, EC4A 1LT,
Company Registration Number
01153163
Private Limited Company
Active

Company Overview

About Macfarlanes Services Ltd
MACFARLANES SERVICES LIMITED was founded on 1973-12-21 and has its registered office in London. The organisation's status is listed as "Active". Macfarlanes Services Limited is a Private Limited Company registered in 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
MACFARLANES SERVICES LIMITED
 
Legal Registered Office
20 CURSITOR STREET
LONDON
EC4A 1LT
Other companies in EC4A
 
Filing Information
Company Number 01153163
Company ID Number 01153163
Date formed 1973-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 09:32:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACFARLANES SERVICES 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 MACFARLANES SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN FRANCIS HOWARD
Company Secretary 2011-01-01
JULIAN FRANCIS HOWARD
Director 2011-01-01
CHARLES DAVID ZELENKA MARTIN
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MAURICE EMILE REUBEN
Director 1999-04-30 2011-04-06
SIMON RICHARD MARTIN
Company Secretary 2008-05-01 2010-12-31
SIMON RICHARD MARTIN
Director 2008-05-01 2010-12-31
CONWAY PAUL PHIPPEN
Company Secretary 2000-08-04 2008-05-01
CONWAY PAUL PHIPPEN
Director 1998-05-01 2008-05-01
ROBERT HILES SUTTON
Director 1995-05-01 2008-05-01
JANE CLUTTERBUCK
Company Secretary 1999-10-07 2000-08-04
NEVILLE STANLEY YOUNGS
Company Secretary 1991-10-10 1999-10-07
ROGER MYLES FORMBY
Director 1991-10-10 1999-04-30
DEREK HAYES
Director 1991-10-10 1999-04-30
JONATHAN STEPHEN MACFARLANE
Director 1995-05-01 1999-04-30
VANNI EMANUELE TREVES
Director 1991-10-10 1999-04-30
JOHN JOSEPH DILGER
Director 1992-10-19 1998-04-30
CHRISTOPHER HENRY WOODBINE PARISH
Director 1991-10-10 1995-04-30
GEOFFREY STANFORD HUGH SMEED
Director 1991-10-10 1995-04-30
GUY JAMES MCLEAN BUCKLEY
Director 1991-10-10 1992-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN FRANCIS HOWARD JENAHURA LIMITED Director 2014-06-30 CURRENT 2005-04-08 Active
JULIAN FRANCIS HOWARD MACFARLANES NOMINEES LIMITED Director 2011-01-01 CURRENT 1982-11-12 Active
JULIAN FRANCIS HOWARD MACFARLANES LIMITED Director 2011-01-01 CURRENT 1988-09-01 Active
JULIAN FRANCIS HOWARD CANNON NOMINEES PROPERTIES LIMITED Director 2011-01-01 CURRENT 1990-10-17 Active
JULIAN FRANCIS HOWARD EMBLETON TRUST CORPORATION LIMITED Director 2011-01-01 CURRENT 2004-04-30 Active
JULIAN FRANCIS HOWARD CANNON NOMINEES LIMITED Director 2011-01-01 CURRENT 1963-11-12 Active
CHARLES DAVID ZELENKA MARTIN PALLANT HOUSE GALLERY Director 2016-12-09 CURRENT 2004-02-16 Active
CHARLES DAVID ZELENKA MARTIN MACFARLANES NOMINEES LIMITED Director 2008-05-01 CURRENT 1982-11-12 Active
CHARLES DAVID ZELENKA MARTIN MACFARLANES LIMITED Director 2008-05-01 CURRENT 1988-09-01 Active
CHARLES DAVID ZELENKA MARTIN CANNON NOMINEES PROPERTIES LIMITED Director 2008-05-01 CURRENT 1990-10-17 Active
CHARLES DAVID ZELENKA MARTIN EMBLETON TRUST CORPORATION LIMITED Director 2008-05-01 CURRENT 2004-04-30 Active
CHARLES DAVID ZELENKA MARTIN CANNON NOMINEES LIMITED Director 2008-05-01 CURRENT 1963-11-12 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
2024-10-15CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2023-10-20CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2022-12-16FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-16AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-05-26AP01DIRECTOR APPOINTED MR LUKE POWELL
2022-05-25TM02Termination of appointment of Julian Francis Howard on 2022-04-30
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FRANCIS HOWARD
2021-12-07AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-05-06AP01DIRECTOR APPOINTED MR SEBASTIAN JAMES PRICHARD JONES
2020-05-06AP01DIRECTOR APPOINTED MR SEBASTIAN JAMES PRICHARD JONES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID ZELENKA MARTIN
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID ZELENKA MARTIN
2019-12-18AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-12-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2017-11-24AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2016-12-14AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-11-28AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-15AR0110/10/15 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-05AR0110/10/14 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-28AR0110/10/13 ANNUAL RETURN FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-25AR0110/10/12 ANNUAL RETURN FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-17AR0110/10/11 ANNUAL RETURN FULL LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REUBEN
2011-01-14AP01DIRECTOR APPOINTED JULIAN FRANCIS HOWARD
2011-01-13AP03Appointment of Julian Francis Howard as company secretary
2011-01-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON MARTIN
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN
2010-11-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-03AR0110/10/10 ANNUAL RETURN FULL LIST
2009-11-20AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-19AR0110/10/09 ANNUAL RETURN FULL LIST
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-14363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-05-12288aDIRECTOR AND SECRETARY APPOINTED SIMON RICHARD MARTIN
2008-05-12288aDIRECTOR APPOINTED CHARLES DAVID ZELENKA MARTIN
2008-05-09RES01ADOPT ARTICLES 01/05/2008
2008-05-09RES13RE DIRS AUTHORISATION 01/05/2008
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CONWAY PHIPPEN
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SUTTON
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM, 10 NORWICH STREET, LONDON, EC4A 1BD
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD REUBEN / 07/03/2008
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-07AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-17363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-17363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2005-11-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-17363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-20363aRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-21363aRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-10-18363aRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-09-23AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-01-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-25363aRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-24225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01
2000-10-20363aRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-09-01288bSECRETARY RESIGNED
2000-09-01288aNEW SECRETARY APPOINTED
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-18363aRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-10-11288aNEW SECRETARY APPOINTED
1999-10-11288bSECRETARY RESIGNED
1999-08-06AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-05-11288aNEW DIRECTOR APPOINTED
1999-05-08288bDIRECTOR RESIGNED
1999-05-08288bDIRECTOR RESIGNED
1999-05-08288bDIRECTOR RESIGNED
1999-05-08288bDIRECTOR RESIGNED
1998-10-22363aRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-05-10288aNEW DIRECTOR APPOINTED
1998-05-07288bDIRECTOR 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 MACFARLANES SERVICES 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 MACFARLANES SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACFARLANES SERVICES 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.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 MACFARLANES SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MACFARLANES SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACFARLANES SERVICES LIMITED
Trademarks
We have not found any records of MACFARLANES SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACFARLANES SERVICES 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 MACFARLANES SERVICES 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 MACFARLANES SERVICES 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 MACFARLANES SERVICES 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 MACFARLANES SERVICES 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.