D.MACINTYRE & SON LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 3ER

Company number 00553444
Status Active
Incorporation Date 18 August 1955
Company Type Private Limited Company
Address UNIT 9 CARTERS LANE, KILN FARM, MILTON KEYNES, MK11 3ER
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 5,001 . The most likely internet sites of D.MACINTYRE & SON LIMITED are www.dmacintyreson.co.uk, and www.d-macintyre-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. The distance to to Milton Keynes Central Rail Station is 2.5 miles; to Bletchley Rail Station is 5.4 miles; to Fenny Stratford Rail Station is 5.8 miles; to Bow Brickhill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Macintyre Son Limited is a Private Limited Company. The company registration number is 00553444. D Macintyre Son Limited has been working since 18 August 1955. The present status of the company is Active. The registered address of D Macintyre Son Limited is Unit 9 Carters Lane Kiln Farm Milton Keynes Mk11 3er. . HARVEY, Patricia is a Secretary of the company. PENWARDEN, Jeremy Richard Noel is a Director of the company. Secretary HNB SECRETARIES LIMITED has been resigned. Secretary PENWARDEN, Ann Elizabeth has been resigned. Director PENWARDEN, Ann Elizabeth has been resigned. Director WALKER, Janice has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HARVEY, Patricia
Appointed Date: 18 November 2005

Director

Resigned Directors

Secretary
HNB SECRETARIES LIMITED
Resigned: 22 April 2005
Appointed Date: 14 April 2004

Secretary
PENWARDEN, Ann Elizabeth
Resigned: 30 March 2004

Director
PENWARDEN, Ann Elizabeth
Resigned: 30 March 2004
Appointed Date: 01 October 1993
63 years old

Director
WALKER, Janice
Resigned: 29 January 1999
Appointed Date: 01 September 1994
78 years old

Persons With Significant Control

Mr Jeremy Richard Noel Penwarden
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D.MACINTYRE & SON LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,001

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,001

...
... and 95 more events
30 Dec 1986
Accounts for a small company made up to 31 August 1985

30 Dec 1986
Annual return made up to 29/12/86

02 Dec 1986
Director resigned

01 May 1986
Accounts for a small company made up to 31 August 1984

18 Aug 1955
Certificate of incorporation

D.MACINTYRE & SON LIMITED Charges

4 April 2006
Mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 9 carters lane kiln farm milton keynes bucks t/no…
4 April 2006
Debenture
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2001
Legal mortgage
Delivered: 2 August 2001
Status: Satisfied on 28 November 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a unit 9 carters lane industrial estate…
6 June 1994
Legal mortgage
Delivered: 13 June 1994
Status: Satisfied on 21 April 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a weldon house junction road south…
21 March 1994
Mortgage debenture
Delivered: 29 March 1994
Status: Satisfied on 30 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 March 1994
Book debts debenture
Delivered: 8 March 1994
Status: Satisfied on 22 September 2011
Persons entitled: Causeway Invoice Discounting Company Limited
Description: First fixed charge on all book debts and other debts save…
4 December 1989
Debenture
Delivered: 12 December 1989
Status: Satisfied on 8 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied on 13 May 1994
Persons entitled: Barclays Bank PLC
Description: Weldon house junction road south croydon l/b of croydon…
12 August 1985
Legal charge
Delivered: 13 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Weldon house junction road, south croydon.
12 August 1985
Legal charge
Delivered: 13 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 33 and 35 brighton road, croydon surrey.