Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.A.C. (ROOFING & CONTRACTING) LIMITED
Company Information for

M.A.C. (ROOFING & CONTRACTING) LIMITED

NO 17 MOOR PARK AVENUE, PRESTON, LANCASHIRE, PR1 6AS,
Company Registration Number
01224597
Private Limited Company
Active

Company Overview

About M.a.c. (roofing & Contracting) Ltd
M.A.C. (ROOFING & CONTRACTING) LIMITED was founded on 1975-09-01 and has its registered office in Lancashire. The organisation's status is listed as "Active". M.a.c. (roofing & Contracting) 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
M.A.C. (ROOFING & CONTRACTING) LIMITED
 
Legal Registered Office
NO 17 MOOR PARK AVENUE
PRESTON
LANCASHIRE
PR1 6AS
Other companies in PR1
 
Filing Information
Company Number 01224597
Company ID Number 01224597
Date formed 1975-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 20:17:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.A.C. (ROOFING & CONTRACTING) 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.A.C. (ROOFING & CONTRACTING) LIMITED

Current Directors
Officer Role Date Appointed
PETER MORANA
Company Secretary 2017-05-09
LEE CAVANAGH
Director 2012-04-30
TERENCE ROY CAVANAGH
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BONNER
Director 1997-11-20 2017-12-08
TERENCE ROY CAVANAGH
Company Secretary 2009-03-31 2017-05-09
LEE CAVANAGH
Director 2007-12-20 2012-04-30
TERENCE ROY CAVANAGH
Director 2003-04-16 2012-04-30
ANDREW BONNER
Company Secretary 2002-12-19 2009-03-31
JOHN BARRIE CAMPBELL
Director 1997-11-20 2006-04-06
ROY HAROLD CAVANAGH
Director 1997-11-20 2004-01-20
BARBARA ELAINE CARTER
Company Secretary 1992-01-29 2002-12-19
BARBARA ELAINE CARTER
Director 1992-01-29 2002-12-19
IAN BRUCE CARTER
Director 1992-01-29 2002-12-19
MALCOLM ANTHONY CARTER
Director 1992-01-29 2002-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE ROY CAVANAGH GRAHAM ROOFING (SCOTLAND) LTD. Director 2018-07-18 CURRENT 2004-02-12 Active
TERENCE ROY CAVANAGH JWD ARCHITECTURAL ALUMINIUM LIMITED Director 2016-04-04 CURRENT 2013-03-13 Active
TERENCE ROY CAVANAGH MAC ROOFING LIMITED Director 2016-04-04 CURRENT 1988-08-15 Active
TERENCE ROY CAVANAGH TLCP LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
TERENCE ROY CAVANAGH J.W.D. RAINWATER SYSTEMS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
TERENCE ROY CAVANAGH MAC ROOFING GROUP LIMITED Director 2003-04-16 CURRENT 1997-05-30 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
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-13CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-06-30Previous accounting period extended from 30/09/22 TO 31/03/23
2022-12-14CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-13CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-09-30PSC05Change of details for Chellaton Ltd as a person with significant control on 2021-03-18
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-04CH01Director's details changed for Mr Terence Roy Cavanagh on 2021-05-14
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-06-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BONNER
2017-09-14CH01Director's details changed for Mr Lee Cavanagh on 2017-09-11
2017-05-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-24AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-10TM02APPOINTMENT TERMINATED, SECRETARY TERENCE CAVANAGH
2017-05-10TM02APPOINTMENT TERMINATED, SECRETARY TERENCE CAVANAGH
2017-05-09AP03SECRETARY APPOINTED MR PETER MORANA
2017-05-09AP03SECRETARY APPOINTED MR PETER MORANA
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 50000
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-24AR0129/01/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-26AR0129/01/15 ANNUAL RETURN FULL LIST
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-06AR0129/01/14 ANNUAL RETURN FULL LIST
2013-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-11AR0129/01/13 ANNUAL RETURN FULL LIST
2012-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-05-17AP01DIRECTOR APPOINTED MR TERENCE ROY CAVANAGH
2012-05-17AP01DIRECTOR APPOINTED MR LEE CAVANAGH
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE CAVANAGH
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CAVANAGH
2012-02-28AR0129/01/12 ANNUAL RETURN FULL LIST
2012-02-27CH03SECRETARY'S DETAILS CHNAGED FOR TERENCE ROY CAVANAGH on 2012-02-22
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CAVANAGH / 01/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROY CAVANAGH / 01/04/2011
2011-02-09AR0129/01/11 FULL LIST
2010-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-12AR0129/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROY CAVANAGH / 01/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE CAVANAGH / 01/12/2009
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BONNER / 01/12/2009
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY ANDREW BONNER
2009-05-18288aSECRETARY APPOINTED TERENCE ROY CAVANAGH
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-03363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-12-28288aNEW DIRECTOR APPOINTED
2007-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-07363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-04-13288bDIRECTOR RESIGNED
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 142 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 4NA
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-15363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-03-03363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-03-03288bDIRECTOR RESIGNED
2004-03-03363(288)DIRECTOR RESIGNED
2004-02-16288aNEW DIRECTOR APPOINTED
2003-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-18363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288aNEW SECRETARY APPOINTED
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-15363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-06363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-18363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-16363sRETURN MADE UP TO 29/01/99; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to M.A.C. (ROOFING & CONTRACTING) 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.A.C. (ROOFING & CONTRACTING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 1989-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 M.A.C. (ROOFING & CONTRACTING) LIMITED

Intangible Assets
Patents
We have not found any records of M.A.C. (ROOFING & CONTRACTING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.A.C. (ROOFING & CONTRACTING) LIMITED
Trademarks
We have not found any records of M.A.C. (ROOFING & CONTRACTING) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M.A.C. (ROOFING & CONTRACTING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-1 GBP £19,125 CAPITAL
Hull City Council 2015-12 GBP £60,509 CAPITAL
Hull City Council 2015-11 GBP £78,176 CAPITAL
Hull City Council 2015-10 GBP £102,786 CAPITAL
Wirral Borough Council 2015-3 GBP £144,145 Creditors - Other Entities and Individuals
Wirral Borough Council 2015-2 GBP £571 Creditors - Other Entities and Individuals
Wirral Borough Council 2015-1 GBP £36,739 Contractors - Main
Wirral Borough Council 2014-12 GBP £79,379 West Kirby Concourse and roof
Southampton City Council 2014-11 GBP £1,121 Pment - Sub Contractor
Barnsley Metropolitan Borough Council 2014-11 GBP £3,223 Repair & Maintenance Of Buildings
Wirral Borough Council 2014-11 GBP £10,011 Contractors - Main
Wirral Borough Council 2014-10 GBP £40,725 Contractors - Main
Wirral Borough Council 2014-9 GBP £86,615 Contractors - Main
Wirral Borough Council 2014-8 GBP £3,594 Creditors - Other Entities and Individuals
Wirral Borough Council 2014-7 GBP £11,006 Repairs, alterations and maintenance
Wirral Borough Council 2014-6 GBP £306,960 Contractors - Main
Wirral Borough Council 2014-5 GBP £162,718 Contractors - Main
Wirral Borough Council 2014-4 GBP £95,053 Contractors - Main
Southampton City Council 2014-1 GBP £991
Southampton City Council 2013-9 GBP £43,719
Southampton City Council 2013-7 GBP £38,639
Wirral Borough Council 2013-3 GBP £114,926 Grants & Subscriptions
Wirral Borough Council 2013-2 GBP £9,559 Contractors - Main
Wirral Borough Council 2013-1 GBP £43,380 Creditors - Other Entities and Individuals
Wirral Borough Council 2012-12 GBP £24,489 Creditors - Other Entities and Individuals
Wirral Borough Council 2012-11 GBP £84,701 Repairs, alterations and maintenance
Wirral Borough Council 2012-10 GBP £8,990 Contractors - Main
Wirral Borough Council 2012-8 GBP £134,927 Repairs, alterations and maintenance
Wirral Borough Council 2012-7 GBP £32,682 Grants & Subscriptions
Wirral Borough Council 2012-6 GBP £111,220 Creditors - Other Entities and Individuals
Wirral Borough Council 2012-5 GBP £88,019 Expense AP Accrual
Wirral Borough Council 2012-4 GBP £284,660 Repairs and Maintenance - Roofing
Wirral Borough Council 2012-3 GBP £242,582 Creditors - Other Entities and Individuals
Wirral Borough Council 2012-2 GBP £208,161 Architects Charges
Wirral Borough Council 2012-1 GBP £4,296 Contractors - Main
Wirral Borough Council 2011-12 GBP £146,031 Creditors - Other Entities and Individuals
Wirral Borough Council 2011-11 GBP £86,459 Contractors - Main
Wirral Borough Council 2011-10 GBP £141,805 Creditors - Sundry
Wirral Borough Council 2011-9 GBP £60,686 Contractors - Main
Wirral Borough Council 2011-8 GBP £303,736 Architects Charges
Wirral Borough Council 2011-7 GBP £186,208 Contractors - Main
Wirral Borough Council 2011-6 GBP £226,494 Architects Charges
Knowsley Council 2011-6 GBP £6,600 CONSULTANTS FEES
Wirral Borough Council 2011-5 GBP £51,197 Architects Charges
Wirral Borough Council 2011-4 GBP £146,195 Creditors - Sundry
Wirral Borough Council 2011-3 GBP £47,241 Main Contractor
Wirral Borough Council 2011-2 GBP £236,042 Creditors - Sundry
Wirral Borough Council 2011-1 GBP £32,059 Main Contractor
Wirral Borough Council 2010-12 GBP £106,481 Main Contractor
Wirral Borough Council 2010-11 GBP £83,878 Creditors - Sundry
Wirral Borough Council 2010-10 GBP £90,443 Main Contractor
Wirral Borough Council 2010-9 GBP £68,558 Main Contractor

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 M.A.C. (ROOFING & CONTRACTING) 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.A.C. (ROOFING & CONTRACTING) 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.A.C. (ROOFING & CONTRACTING) 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.