General information

Name:

Maceberry Ltd

Office Address:

2 Old Bath Road RG14 1QL Newbury

Number: 01241012

Incorporation date: 1976-01-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1976 is the year of the start of Maceberry Limited, the firm that is situated at 2 Old Bath Road, , Newbury. This means it's been 48 years Maceberry has been in the United Kingdom, as the company was established on 1976-01-20. Its reg. no. is 01241012 and the zip code is RG14 1QL. The firm's SIC code is 41100: Development of building projects. The company's most recent annual accounts describe the period up to March 31, 2023 and the most recent annual confirmation statement was filed on January 14, 2023.

We have a group of three directors supervising the following firm at the moment, namely Edward T., Susan W. and Keith T. who have been executing the directors responsibilities for 15 years. Additionally, the managing director's duties are often aided with by a secretary - Keith T..

Keith T. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Keith T.

Role: Secretary

Latest update: 29 December 2023

Edward T.

Role: Director

Appointed: 20 July 2009

Latest update: 29 December 2023

Susan W.

Role: Director

Appointed: 29 November 2004

Latest update: 29 December 2023

Keith T.

Role: Director

Appointed: 17 January 1991

Latest update: 29 December 2023

People with significant control

Keith T.
Notified on 18 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Audrey T.
Notified on 25 July 2016
Ceased on 18 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Annual Accounts 7 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 7 November 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 24 July 2014
Date Approval Accounts 24 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
48
Company Age

Similar companies nearby

Closest companies