Company NameMacro (Ipswich) Limited
Company StatusActive
Company Number00402516
CategoryPrivate Limited Company
Incorporation Date31 December 1945(78 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(75 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(75 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(75 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Secretary NameMr William Frederick Bennett
StatusCurrent
Appointed18 October 2021(75 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed18 October 2021(75 years, 10 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Director NameAlbert Henry Victor Thompson
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(45 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Hall
Foxhall
Ipswich
Suffolk
IP10 0AP
Secretary NameMr Gary Richard Farley
NationalityBritish
StatusResigned
Appointed19 November 1991(45 years, 11 months after company formation)
Appointment Duration29 years, 11 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, 30 City Road City Road
London
EC1Y 2AB
Director NameMrs Lily May Thompson
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(53 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 27 December 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address12, Upper Brook Street
Ipswich
Suffolk
IP4 1EF
Director NameMr James Paul Griffiths
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(73 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWaterfront House Wherry Quay
Ipswich
Suffolk
IP4 1AS
Director NameMr Geoffrey Alan Hazlewood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(73 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWaterfront House Wherry Quay
Ipswich
Suffolk
IP4 1AS
Director NameMr James Paul Tarling
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(74 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTrafalgar House Meridian Business Park
Norwich
NR7 0TA
Director NameMr Damian Paul Humphrey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(75 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor, 30 City Road City Road
London
EC1Y 2AB

Location

Registered Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4k at £1L.m. Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,334,415
Cash£1,311,721
Current Liabilities£117,968

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

30 June 1980Delivered on: 30 June 1980
Satisfied on: 30 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 10 and 12 thompson road ipswich suffolk.
Fully Satisfied
30 June 1980Delivered on: 30 June 1980
Satisfied on: 30 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122, 126, 128, 130, 132, 136, 138 and 140 finchley road ipswich suffolk.
Fully Satisfied
30 June 1980Delivered on: 30 June 1980
Satisfied on: 30 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 and 32 thompson road ipswich suffolk.
Fully Satisfied
16 April 1956Delivered on: 1 May 1956
Satisfied on: 30 November 1992
Persons entitled: Mrs. E.M. Pain.

Classification: Mortgage
Secured details: Sterling pounds 475.
Particulars: 27, stradbroke road, ipswich, suffolk.
Fully Satisfied
16 April 1956Delivered on: 1 May 1956
Satisfied on: 30 November 1992
Persons entitled: Mrs. E.M. Pain.

Classification: Mortgage
Secured details: Sterling pounds 220.
Particulars: 88, richmond road, ipswich, suffolk.
Fully Satisfied
16 April 1956Delivered on: 1 May 1956
Satisfied on: 30 November 1992
Persons entitled: Mrs. E.M. Pain.

Classification: Mortgage
Secured details: Sterling pounds 120.
Particulars: 154, cauldwell hall road, ipswich, suffolk.
Fully Satisfied

Filing History

24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,401
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,401
(3 pages)
26 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,401
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
7 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
5 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Lily May Thompson on 19 November 2009 (2 pages)
1 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 January 2009Return made up to 19/11/08; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 December 2007Return made up to 19/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 March 2007Full accounts made up to 31 March 2006 (12 pages)
28 November 2006Return made up to 19/11/06; full list of members (6 pages)
24 January 2006Return made up to 19/11/05; full list of members (6 pages)
6 September 2005Full accounts made up to 31 March 2005 (11 pages)
18 January 2005Return made up to 19/11/04; full list of members (6 pages)
20 December 2004Full accounts made up to 31 March 2004 (11 pages)
27 February 2004Return made up to 19/11/03; full list of members (6 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
14 February 2003Return made up to 19/11/02; full list of members (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
24 December 2001Return made up to 19/11/01; full list of members (6 pages)
9 April 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Return made up to 19/11/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Return made up to 19/11/99; full list of members (6 pages)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 March 1999Full accounts made up to 31 March 1998 (12 pages)
12 November 1998Return made up to 19/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 January 1998Return made up to 19/11/97; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (11 pages)
31 January 1997Return made up to 19/11/96; full list of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (11 pages)
25 October 1995Full accounts made up to 31 March 1995 (10 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1995Memorandum and Articles of Association (16 pages)
7 March 1995Full accounts made up to 31 March 1994 (10 pages)
31 December 1945Incorporation (18 pages)