MACPAC LIMITED
HEATON MERSEY MAC PAC LIMITED

Hellopages » Greater Manchester » Stockport » SK4 3EG

Company number 01107529
Status Active
Incorporation Date 11 April 1973
Company Type Private Limited Company
Address UNIT 5, BARTON ROAD, HEATON MERSEY INDUSTRIAL ESTATE, HEATON MERSEY, STOCKPORT CHESHIRE, SK4 3EG
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 011075290010, created on 5 April 2016. The most likely internet sites of MACPAC LIMITED are www.macpac.co.uk, and www.macpac.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Macpac Limited is a Private Limited Company. The company registration number is 01107529. Macpac Limited has been working since 11 April 1973. The present status of the company is Active. The registered address of Macpac Limited is Unit 5 Barton Road Heaton Mersey Industrial Estate Heaton Mersey Stockport Cheshire Sk4 3eg. . KERSHAW, Sarah Jane is a Secretary of the company. KERSHAW, Christopher John is a Director of the company. KERSHAW, Graham is a Director of the company. KERSHAW, Joan Mary is a Director of the company. KERSHAW, Sarah Jane is a Director of the company. Secretary KERSHAW, Joan Mary has been resigned. Director KERSHAW, Christopher John has been resigned. Director KERSHAW, Joan Mary has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
KERSHAW, Sarah Jane
Appointed Date: 18 December 2009

Director
KERSHAW, Christopher John
Appointed Date: 25 March 2010
86 years old

Director
KERSHAW, Graham
Appointed Date: 06 April 2000
61 years old

Director
KERSHAW, Joan Mary
Appointed Date: 25 March 2010
85 years old

Director
KERSHAW, Sarah Jane
Appointed Date: 18 December 2009
61 years old

Resigned Directors

Secretary
KERSHAW, Joan Mary
Resigned: 18 December 2009

Director
KERSHAW, Christopher John
Resigned: 08 April 2008
86 years old

Director
KERSHAW, Joan Mary
Resigned: 18 December 2009
85 years old

Persons With Significant Control

Mr Graham Kershaw
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sarah Jane Kershaw
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACPAC LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Registration of charge 011075290010, created on 5 April 2016
08 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

08 Feb 2016
Director's details changed for Sarah Jane Kershaw on 31 December 2015
...
... and 88 more events
30 Dec 1986
Accounts for a small company made up to 31 March 1985

26 Aug 1986
Return made up to 01/04/85; full list of members

30 Jul 1984
Accounts made up to 31 March 1982
15 Oct 1982
Memorandum and Articles of Association
20 Feb 1982
Accounts made up to 31 March 1980

MACPAC LIMITED Charges

5 April 2016
Charge code 0110 7529 0010
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Graham Kershaw, Sarah Jane Kershaw and Rowanmoor Trustees Limited as Trustees of the Macpac Limited Ssas
Description: Contains fixed charge…
2 September 2014
Charge code 0110 7529 0009
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Graham Kershaw, Sarah Jane Kershaw and Rowanmoor Trustees Limited as Trustees of the Macpac Limited Ssas
Description: Contains fixed charge…
8 April 2013
Charge code 0110 7529 0008
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: Graham Kershaw, Sarah Jane Kershaw and Rowanmoor Trustees Limited as Trustees of the Macpac Limited Ssas Care of Rowanmoor Pensions
Description: Iilig automatic pressure forming machine. Illig…
8 April 2013
Charge code 0110 7529 0007
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: Graham Kershaw, Sarah Jane Kershaw and Rowanmoor Trustees Limited as Trustees of the Macpac Limited Ssas Care of Rowanmoor Pensions
Description: Illig automatic pressure forming machine. Illig…
5 April 2012
Chattel mortgage
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Graham Kershaw and Sarah Jane Kershaw, Rowanmoor Trustees Limited
Description: Illig RV74C thermoforming line s/no 674-0423.
20 April 2011
Chattel mortgage
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Graham Kershaw and Sarah Jane Kershaw, Rowanmoor Trustees Limited
Description: Illig RV74C thermoforming line serial no 674-0330.
26 January 2011
Chattel mortgage
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Rowanmoor Tustees Limited, Graham Kershaw and Sarah Kershaw
Description: RD53C illig machine s/n 693-302.
19 March 2010
Chattel mortgage
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Graham Kershaw, Sarah Jane Kershaw and Rowanmoor Trustees Limited
Description: A RD53 thermoforming line s/no 693-0201 see image for full…
23 April 1993
Credit agreement
Delivered: 12 May 1993
Status: Satisfied on 26 May 2009
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
2 June 1982
Debenture
Delivered: 10 June 1982
Status: Satisfied on 27 August 2014
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…