Company NameMacken Bros. Limited
DirectorsJames Thomas Macken and Rodney Joseph Macken
Company StatusActive
Company Number00768700
CategoryPrivate Limited Company
Incorporation Date24 July 1963(60 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr James Thomas Macken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1990(27 years, 3 months after company formation)
Appointment Duration33 years, 6 months
RoleButcher
Country of ResidenceEngland
Correspondence Address44 Turnham Green Terrace
Chiswick
London
W4 1QP
Director NameMr Rodney Joseph Macken
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressCreek House Chertsey Road
Shepperton
Middlesex
TW17 9LA
Secretary NameMr Rodney Joseph Macken
NationalityBritish
StatusCurrent
Appointed31 August 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleButcher
Correspondence AddressCreek House Chertsey Road
Shepperton
Middlesex
TW17 9LA

Contact

Websitemackenbrothers.co.uk
Email address[email protected]
Telephone020 89942646
Telephone regionLondon

Location

Registered Address44 Turnham Green Terrace
Chiswick
London
W4 1QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr James Thomas Macken
50.00%
Ordinary
50 at £1Mr Rodney Joseph Macken
50.00%
Ordinary

Financials

Year2014
Net Worth£2,142,817
Cash£151,833
Current Liabilities£635,928

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

3 October 2005Delivered on: 6 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 5 108 sutton court road chiswick london.
Outstanding
11 June 2004Delivered on: 15 June 2004
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: 42 claxton grove london.
Outstanding
2 May 2002Delivered on: 21 May 2002
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: F/H property k/a 32 chatsworth gardens acton lonon W3 9LW.
Outstanding
4 April 2002Delivered on: 17 April 2002
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.
Outstanding
30 July 2001Delivered on: 2 August 2001
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: The freehold property known as 30 gunnersbury lane acton london W3 8EE.
Outstanding
3 December 1993Delivered on: 14 December 1993
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: 7 the applemarket,kingston upon thames,l/b of kingston upon thames.
Outstanding
31 May 1991Delivered on: 11 June 1991
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: 44 turnham green terrace london borough of hounslow title no. Mx 285468.
Outstanding
3 July 1989Delivered on: 24 July 1989
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: 26B the broadway ealing, l/b of ealing.
Outstanding
8 November 2007Delivered on: 10 November 2007
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: F/Hold being 1 stirling rd,acton london W3 8DJ.
Outstanding
10 March 2006Delivered on: 11 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 5, 108 sutton court, chiswick london.
Outstanding
25 November 2005Delivered on: 26 November 2005
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: F/H property k/a 80 princes avenue acton london.
Outstanding
5 December 1988Delivered on: 19 December 1988
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: 7 the apple market l/b of kingston upon thames.
Outstanding

Filing History

9 October 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
6 June 2016Secretary's details changed for Mr Rodney Joseph Macken on 19 February 2016 (1 page)
6 June 2016Director's details changed for Mr Rodney Joseph Macken on 19 February 2016 (2 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Director's details changed for James Thomas Macken on 1 August 2015 (2 pages)
16 September 2015Director's details changed for James Thomas Macken on 1 August 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 August 2010Director's details changed for Mr Rodney Joseph Macken on 1 August 2010 (2 pages)
31 August 2010Secretary's details changed for Mr Rodney Joseph Macken on 1 August 2010 (2 pages)
31 August 2010Director's details changed for James Thomas Macken on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Rodney Joseph Macken on 1 August 2010 (2 pages)
31 August 2010Director's details changed for James Thomas Macken on 1 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Mr Rodney Joseph Macken on 1 August 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 September 2009Return made up to 31/08/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 March 2009Return made up to 31/08/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 July 2008Registered office changed on 18/07/2008 from 44 turnham green terrace london (1 page)
18 July 2008Return made up to 31/08/07; full list of members (4 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 May 2007Return made up to 31/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 May 2006Return made up to 31/08/05; full list of members (2 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 May 2005Director's particulars changed (1 page)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Return made up to 31/08/03; full list of members (7 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
1 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 August 2003Return made up to 31/08/02; full list of members (7 pages)
6 August 2003Accounts for a small company made up to 31 July 2002 (8 pages)
19 March 2003Accounts for a small company made up to 31 July 2001 (7 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (4 pages)
1 October 2001Return made up to 31/08/01; full list of members (6 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
13 July 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 May 1998Return made up to 31/08/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
7 April 1997Return made up to 31/08/96; no change of members (4 pages)
30 October 1996Full accounts made up to 31 July 1995 (5 pages)
25 August 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1995Accounts for a small company made up to 31 July 1994 (5 pages)
9 May 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
24 July 1963Incorporation (13 pages)