Company NameMachinery Users' Association(Incorporated)(The)
Company StatusActive
Company Number00083398
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 January 1905(119 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Joseph Sewell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(93 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarlies Park House, Horseshoe
Hill, Upshire
Essex
EN9 3SL
Director NameMr Roy Alan Robertson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(93 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWarlies Park House, Horseshoe
Hill, Upshire
Essex
EN9 3SL
Director NameMr Ifor Vaughan Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(93 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarlies Park House, Horseshoe
Hill, Upshire
Essex
EN9 3SL
Director NameDavid Philip Cross
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(93 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWarlies Park House, Horseshoe
Hill, Upshire
Essex
EN9 3SL
Secretary NameMr Ifor Vaughan Roberts
NationalityBritish
StatusCurrent
Appointed26 March 1998(93 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House, Horseshoe
Hill, Upshire
Essex
EN9 3SL
Director NameRobert Percival Crout
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(86 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1995)
RoleCertified Accountant/Chartered Secretary
Correspondence Address3 Suffolk Close
Charlton
Malmesbury
Wiltshire
SN16 9EA
Director NameJames Lynwode Tonge
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(86 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 1994)
RoleJ S T Associates
Correspondence Address193 Evington Lane
Leicester
Leicestershire
LE5 6DJ
Director NameHerbert Sydney McNamara Neves
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(86 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 1994)
RoleRisk Management & Insurance Consultant
Correspondence Address57 Thorndon Gardens
Ewell
Epsom
Surrey
KT19 0QB
Director NameDuncan Davis Green
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(86 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 1998)
RoleDevelopment Services Manager
Correspondence AddressRidgeway
Dinedor
Hereford
Herefordshire
HR2 6LQ
Wales
Director NameJohn Swords Lisle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(86 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 October 1996)
RoleChartered Secretary
Correspondence Address63 Stoke Road
Walton On Thames
Surrey
KT12 3DD
Director NameMr Ronald Walter Hylands
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(86 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 1998)
RoleSecretary
Correspondence Address9 Foscote Rise
Banbury
Oxfordshire
OX16 9XS
Secretary NameSecretary Graham Cornes
NationalityBritish
StatusResigned
Appointed31 December 1991(86 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address48 Charlotte Avenue
Wickford
Essex
SS12 0DZ
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(88 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1996)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(88 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 1996)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NameLeonard Allen
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(88 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 1998)
RolePublic Affairs Adviser
Correspondence Address8 Carmel Court
Highfield
Marlow
Buckinghamshire
SL7 2LF
Secretary NameRobin Garrett
NationalityBritish
StatusResigned
Appointed01 January 1997(91 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address42 Rectory Lane
Kings Langley
Hertfordshire
WD4 8EY
Director NameKeevan James Campe
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(92 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 February 1998)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address25 Springpond Road
Dagenham
London
RM9 5BP
Director NameWilliam James Bittles
NationalityBritish
StatusResigned
Appointed17 July 1997(92 years, 6 months after company formation)
Appointment Duration7 months (resigned 12 February 1998)
RoleConsultant
Correspondence Address7 Peatmoor Close
Church Road
Fleet
Hampshire
GU51 4LE
Director NameStephen William Humphries
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(93 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 December 2003)
RoleChartered Surveyor
Correspondence Address35 Cranmer Avenue
Ealing
London
W13 9SH
Director NameJohn Thomas Holland
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(93 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 04 December 2012)
RoleConsultant Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Martin Close
Godmanchester
Huntingdon
Cambridgeshire
PE18 8WA
Director NameMr Peter Francis De Vic Carey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(93 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address184 Spring Grove Road
Isleworth
Middlesex
TW7 4BG

Contact

Websiteiceberg-digital.co.uk
Email address[email protected]
Telephone01992 766637
Telephone regionLea Valley

Location

Registered AddressWarlies Park House, Horseshoe
Hill, Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£74,257
Cash£783
Current Liabilities£859,595

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

27 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
12 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 January 2013Register(s) moved to registered office address (1 page)
9 January 2013Annual return made up to 31 December 2012 no member list (8 pages)
9 January 2013Termination of appointment of John Holland as a director (1 page)
22 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (9 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 31 December 2010 no member list (9 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 January 2010Director's details changed for Mr Peter Francis De Vic Carey on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Paul Joseph Sewell on 13 January 2010 (2 pages)
13 January 2010Director's details changed for David Philip Cross on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
13 January 2010Director's details changed for Mr Roy Alan Robertson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Ifor Vaughan Roberts on 13 January 2010 (2 pages)
13 January 2010Director's details changed for John Thomas Holland on 13 January 2010 (2 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2009Annual return made up to 31/12/08 (4 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 February 2008Annual return made up to 31/12/07 (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 11 moorfields highwalk london EC2Y 9DP (1 page)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 January 2007Annual return made up to 31/12/06 (2 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 January 2006Annual return made up to 31/12/05 (2 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 January 2005Annual return made up to 31/12/04 (6 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
13 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(6 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 January 2003Annual return made up to 31/12/02 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 March 2002Annual return made up to 31/12/01 (5 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2002Memorandum and Articles of Association (18 pages)
19 January 2001Annual return made up to 31/12/00
  • 363(287) ‐ Registered office changed on 19/01/01
(5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 April 1999Registered office changed on 10/04/99 from: east wing roman house wood street london EC2Y 5BA (1 page)
24 January 1999Annual return made up to 31/12/98 (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (14 pages)
23 November 1998Memorandum and Articles of Association (22 pages)
31 March 1998New director appointed (3 pages)
11 March 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (2 pages)
17 February 1998Director resigned (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (2 pages)
17 February 1998New director appointed (2 pages)
22 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1997Full group accounts made up to 31 March 1997 (21 pages)
13 August 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
7 January 1997Annual return made up to 31/12/96 (4 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Full group accounts made up to 31 March 1996 (21 pages)
9 December 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
24 January 1996Full accounts made up to 31 March 1995 (21 pages)
24 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1995Memorandum and Articles of Association (44 pages)
13 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 March 1995Memorandum and Articles of Association (12 pages)