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

MAC ROOFING GROUP LIMITED

NO 17 MOOR PARK AVENUE, PRESTON, LANCASHIRE, PR1 6AS,
Company Registration Number
03378778
Private Limited Company
Active

Company Overview

About Mac Roofing Group Ltd
MAC ROOFING GROUP LIMITED was founded on 1997-05-30 and has its registered office in Lancashire. The organisation's status is listed as "Active". Mac Roofing Group 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
MAC ROOFING GROUP LIMITED
 
Legal Registered Office
NO 17 MOOR PARK AVENUE
PRESTON
LANCASHIRE
PR1 6AS
Other companies in PR1
 
Previous Names
CHELLATON LIMITED28/05/2021
Filing Information
Company Number 03378778
Company ID Number 03378778
Date formed 1997-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 20:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAC ROOFING GROUP 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 MAC ROOFING GROUP LIMITED

Current Directors
Officer Role Date Appointed
TERENCE ROY CAVANAGH
Company Secretary 2009-03-31
LEE CAVANAGH
Director 2009-03-31
TERENCE ROY CAVANAGH
Director 2003-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BONNER
Director 1997-06-02 2018-05-18
ANDREW BONNER
Company Secretary 2002-12-19 2009-03-31
JOHN BARRIE CAMPBELL
Director 1997-11-20 2006-04-06
ROY HAROLD CAVANAGH
Director 1997-06-02 2004-01-20
BARBARA ELAINE CARTER
Company Secretary 1997-11-20 2002-12-19
IAN BRUCE CARTER
Director 1997-11-20 2002-12-19
MALCOLM ANTHONY CARTER
Director 1997-11-20 2002-12-19
ROY HAROLD CAVANAGH
Company Secretary 1997-06-02 1997-11-20
DANIEL JOHN DWYER
Nominated Secretary 1997-05-30 1997-06-02
BETTY JUNE DOYLE
Nominated Director 1997-05-30 1997-06-02
DANIEL JOHN DWYER
Nominated Director 1997-05-30 1997-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE CAVANAGH JWD ARCHITECTURAL ALUMINIUM LIMITED Director 2016-04-04 CURRENT 2013-03-13 Active
LEE CAVANAGH MAC ROOFING LIMITED Director 2016-04-04 CURRENT 1988-08-15 Active
LEE CAVANAGH TLCP LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
LEE CAVANAGH J.W.D. RAINWATER SYSTEMS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
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 M.A.C. (ROOFING & CONTRACTING) LIMITED Director 2012-04-30 CURRENT 1975-09-01 Active
TERENCE ROY CAVANAGH J.W.D. RAINWATER SYSTEMS LIMITED Director 2010-02-26 CURRENT 2010-02-26 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
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-06-30Previous accounting period extended from 30/09/22 TO 31/03/23
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033787780001
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-20PSC07CESSATION OF LEE CAVANAGH AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20PSC02Notification of Cavanagh Commercial Holdings Ltd as a person with significant control on 2020-09-09
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-04CH01Director's details changed for Mr Terence Roy Cavanagh on 2021-05-14
2021-06-04PSC04Change of details for Mr Terry Cavanagh as a person with significant control on 2021-05-14
2021-05-28RES15CHANGE OF COMPANY NAME 15/10/22
2021-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BONNER
2017-09-22AAMDAmended group accounts made up to 2016-09-30
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 650
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 650
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 650
2016-06-24AR0130/05/16 FULL LIST
2016-06-24AR0130/05/16 FULL LIST
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 650
2015-06-23AR0130/05/15 ANNUAL RETURN FULL LIST
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 650
2014-06-09AR0130/05/14 ANNUAL RETURN FULL LIST
2014-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MR TERENCE ROY CAVANAGH on 2013-08-20
2013-06-24AR0130/05/13 ANNUAL RETURN FULL LIST
2013-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-06-27AR0130/05/12 ANNUAL RETURN FULL LIST
2012-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-27AR0130/05/11 ANNUAL RETURN FULL LIST
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
2010-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-06-08AR0130/05/10 ANNUAL RETURN FULL LIST
2009-06-04363aReturn made up to 30/05/09; full list of members
2009-05-18288bAppointment terminated secretary andrew bonner
2009-05-18288aSECRETARY APPOINTED TERENCE ROY CAVANAGH
2009-05-18288aDIRECTOR APPOINTED LEE CAVANAGH
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-06-25363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-25363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-08-01363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-06-22169£ IC 1000/650 06/04/06 £ SR 350@1=350
2006-05-18RES13ISSUE OF SHARE CERTIFIC 06/04/06
2006-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-13288bDIRECTOR RESIGNED
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: CRYSTAL HOUSE 142 GARSTANG ROAD FULWOOD PRESTON PR2 8NA
2005-06-27288cDIRECTOR'S PARTICULARS CHANGED
2005-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-22363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-07-15363(288)DIRECTOR RESIGNED
2004-07-15363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-15363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-28288aNEW DIRECTOR APPOINTED
2003-02-19122£ IC 33000/1000 19/12/02 £ SR 32000@1=32000
2003-01-10122£ IC 43000/33000 19/12/02 £ SR 10000@1=10000
2003-01-10122CONSO 19/12/02
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288bDIRECTOR RESIGNED
2003-01-03288bSECRETARY RESIGNED
2003-01-03288aNEW SECRETARY APPOINTED
2002-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-06363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-25363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-30363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-02363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-0888(2)RAD 20/11/97--------- £ SI 50050@1
1998-09-0888(2)RAD 20/11/97--------- £ SI 950@1
1998-06-09363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-03-23225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-05SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/97
1998-03-05288bSECRETARY RESIGNED
1998-03-05ORES04NC INC ALREADY ADJUSTED 20/11/97
1998-03-05123£ NC 100/51000 20/11/97
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 MAC ROOFING GROUP 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 MAC ROOFING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MAC ROOFING GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MAC ROOFING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAC ROOFING GROUP LIMITED
Trademarks
We have not found any records of MAC ROOFING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAC ROOFING GROUP 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 MAC ROOFING GROUP 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 MAC ROOFING GROUP 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 MAC ROOFING GROUP 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 MAC ROOFING GROUP 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.