Company NameW.Maccarthy & Sons Limited
Company StatusActive
Company Number00503126
CategoryPrivate Limited Company
Incorporation Date4 January 1952(72 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMrs Gillian Elizabeth Maccarthy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(40 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Dawson Drive
Hextable
Swanley
Kent
BR8 7PN
Director NameMr Michael Patrick Maccarthy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1992(40 years, 6 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dawson Drive
Hextable
Swanley
Kent
BR8 7PN
Secretary NameMrs Gillian Elizabeth Maccarthy
NationalityBritish
StatusCurrent
Appointed12 June 2000(48 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dawson Drive
Hextable
Swanley
Kent
BR8 7PN
Director NameMr James Michael Maccarthy
Date of BirthJune 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2009(57 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Block 1 Woolwich Dockyard Industrial Estate
Woolwich Church Street
London
SE18 5PQ
Director NameMrs Eileen Maccarthy
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(40 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 October 2006)
RoleCompany Director
Correspondence Address21 Wood Lane
Darenth
Dartford
Kent
DA2 7LR
Director NameMr Robert Edward Reilly
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(40 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2000)
RoleManager
Correspondence Address50 The Woodlands
Hither Green
London
SE13 6TY
Secretary NameMr Colin Richard Galbraith
NationalityBritish
StatusResigned
Appointed21 July 1992(40 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address51 Crooke Road
Deptford
London
SE8 5AL

Contact

Websitemaccarthyandsons.com
Telephone020 83164321
Telephone regionLondon

Location

Registered AddressUnit 1 Block 1 Woolwich Dockyard Industrial Estate
Woolwich Church Street
London
SE18 5PQ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£77,075
Cash£46
Current Liabilities£81,075

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 Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

14 March 1995Delivered on: 15 March 1995
Satisfied on: 3 September 2014
Persons entitled: Metropolitan Factors Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over on book debts ,the subject of an agreement between the company and the chargee for the factoring or discountings of book debts ,to the extent that they fail to vest absolutely in the chargee.
Fully Satisfied
8 December 1992Delivered on: 18 December 1992
Satisfied on: 27 September 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 June 1991Delivered on: 14 June 1991
Satisfied on: 3 September 2014
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: 324 and 326 st james's road, L. B. of southwark title no ln 147631.
Fully Satisfied
5 June 1991Delivered on: 14 June 1991
Satisfied on: 3 September 2014
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: 310-322 (even numbers) st. James's road L.B. of southwark, title no ln 88944.
Fully Satisfied
31 March 1983Delivered on: 8 April 1983
Satisfied on: 18 January 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other present and future.
Fully Satisfied
27 January 1983Delivered on: 2 February 1983
Satisfied on: 18 January 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debt & other debts present future.
Fully Satisfied
18 May 1952Delivered on: 3 June 1952
Satisfied on: 18 January 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage & charge
Secured details: All monies due etc.
Particulars: Floating to be built on site in st. James road, SE1 together with power trade machinery etc undertaking and all property present & future including uncalled capital. (For details see doc 7).
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
19 March 2019Registered office address changed from 70 High Street Chislehurst BR7 5AQ England to Unit 1 Block 1 Woolwich Dockyard Industrial Estate Woolwich Church Street London SE18 5PQ on 19 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Notification of Gillian Elizabeth Maccarthy as a person with significant control on 7 April 2016 (2 pages)
25 July 2017Notification of Gillian Elizabeth Maccarthy as a person with significant control on 7 April 2016 (2 pages)
25 July 2017Notification of Gillian Elizabeth Maccarthy as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 May 2017Registered office address changed from Unit 1 Block 1 Woolwich Dockyard Industrial Est Woolwich Church Street Woolwich London SE18 5PQ to 70 High Street Chislehurst BR7 5AQ on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Unit 1 Block 1 Woolwich Dockyard Industrial Est Woolwich Church Street Woolwich London SE18 5PQ to 70 High Street Chislehurst BR7 5AQ on 2 May 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 14,500
(7 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 14,500
(7 pages)
3 September 2014Satisfaction of charge 5 in full (1 page)
3 September 2014Satisfaction of charge 4 in full (1 page)
3 September 2014Satisfaction of charge 4 in full (1 page)
3 September 2014Satisfaction of charge 7 in full (1 page)
3 September 2014Satisfaction of charge 7 in full (1 page)
3 September 2014Satisfaction of charge 5 in full (1 page)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14,500
(7 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14,500
(7 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
27 July 2012Register(s) moved to registered office address (1 page)
27 July 2012Register(s) moved to registered office address (1 page)
13 March 2012Statement of company's objects (2 pages)
13 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 March 2012Change of share class name or designation (2 pages)
13 March 2012Change of share class name or designation (2 pages)
13 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 March 2012Statement of company's objects (2 pages)
13 March 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 14,500
(10 pages)
13 March 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 14,500
(10 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Director's details changed for Mr Michael Patrick Maccarthy on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Patrick Maccarthy on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Gillian Elizabeth Maccarthy on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Mrs Gillian Elizabeth Maccarthy on 21 July 2010 (2 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 15,000
(5 pages)
21 January 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 15,000
(5 pages)
6 October 2009Appointment of Mr James Michael Maccarthy as a director (2 pages)
6 October 2009Appointment of Mr James Michael Maccarthy as a director (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Return made up to 21/07/08; full list of members (4 pages)
22 July 2008Return made up to 21/07/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Return made up to 21/07/07; full list of members (3 pages)
24 July 2007Return made up to 21/07/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
24 July 2006Return made up to 21/07/06; full list of members (3 pages)
24 July 2006Return made up to 21/07/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2005Return made up to 21/07/05; full list of members (3 pages)
5 August 2005Return made up to 21/07/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Return made up to 21/07/04; full list of members (7 pages)
12 August 2004Return made up to 21/07/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 21/07/03; full list of members (7 pages)
28 July 2003Return made up to 21/07/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 August 2001Return made up to 21/07/01; full list of members (8 pages)
9 August 2001Return made up to 21/07/01; full list of members (8 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
2 August 2000Return made up to 21/07/00; full list of members (7 pages)
2 August 2000Return made up to 21/07/00; full list of members (7 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
16 September 1999Return made up to 21/07/99; full list of members (5 pages)
16 September 1999Return made up to 21/07/99; full list of members (5 pages)
25 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Return made up to 21/07/98; full list of members (5 pages)
18 August 1998Return made up to 21/07/98; full list of members (5 pages)
13 January 1998Full accounts made up to 31 March 1997 (9 pages)
13 January 1998Full accounts made up to 31 March 1997 (9 pages)
3 September 1997Registered office changed on 03/09/97 from: 310/326 st.james rd london SE1 5LB (1 page)
3 September 1997Registered office changed on 03/09/97 from: 310/326 st.james rd london SE1 5LB (1 page)
19 August 1997Return made up to 21/07/97; full list of members (5 pages)
19 August 1997Return made up to 21/07/97; full list of members (5 pages)
19 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 January 1997Full accounts made up to 31 March 1996 (9 pages)
11 August 1996Return made up to 21/07/96; full list of members (6 pages)
11 August 1996Return made up to 21/07/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 July 1995Return made up to 21/07/95; full list of members (6 pages)
28 July 1995Return made up to 21/07/95; full list of members (6 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)