Company NameMacDonalds (Catering Equipment) Limited
Company StatusActive
Company Number01052813
CategoryPrivate Limited Company
Incorporation Date3 May 1972(52 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMrs Jane MacDonald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address0 Frieslawn Farm
Hodsoll Street
Sevenoaks
Kent
TN15 7LH
Secretary NameMrs Jane MacDonald
NationalityBritish
StatusCurrent
Appointed25 September 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address0 Frieslawn Farm
Hodsoll Street
Sevenoaks
Kent
TN15 7LH
Director NameMrs Sarah Jane Coburn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(39 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Dircetor
Country of ResidenceEngland
Correspondence Address162 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HZ
Director NameMr John Darren Coburn
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(47 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Knights Croft
New Ash Green
Longfield
Kent
DA3 8HZ
Director NameMr Anthony Robin MacDonald
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(19 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrieslawn Farm
Hodsoll Street
Sevenoaks
Kent
TN15 7LH

Contact

Websitemacdonalds-online.com

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40k at £1Anthony Robin Macdonald
40.00%
Ordinary
39.9k at £1Jane Millard
39.90%
Ordinary
20.1k at £1Satah Jane Coburn
20.10%
Ordinary

Financials

Year2014
Net Worth-£90,348
Cash£9,274
Current Liabilities£46,317

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

21 October 1982Delivered on: 10 November 1982
Satisfied on: 21 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future (please see doc M21).
Fully Satisfied
16 October 1980Delivered on: 4 November 1980
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: £63,000 and all other monies due or to become due.
Particulars: L/H propertyknown as 4M court road, eltham, london, SE9. Title no sgl 207335 and land adjoining title no sgl 34830.
Fully Satisfied

Filing History

23 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
22 November 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
28 December 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
23 December 2016Termination of appointment of Anthony Robin Macdonald as a director on 27 November 2015 (1 page)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000
(6 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,000
(6 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 July 2011Appointment of Mrs Sarah Jane Coburn as a director (2 pages)
1 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 September 2010Director's details changed for Anthony Robin Macdonald on 1 September 2010 (2 pages)
25 September 2010Director's details changed for Anthony Robin Macdonald on 1 September 2010 (2 pages)
25 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 October 2007Return made up to 25/09/07; no change of members (7 pages)
11 December 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
3 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 03/10/05
(7 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 September 2004Return made up to 25/09/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
25 September 2003Return made up to 25/09/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 October 2002Return made up to 25/09/02; full list of members (7 pages)
6 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 September 2001Return made up to 25/09/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 October 2000Return made up to 25/09/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 October 1999Return made up to 25/09/99; full list of members (5 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 September 1998Return made up to 25/09/98; full list of members (5 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
8 October 1997Return made up to 25/09/97; full list of members (5 pages)
28 January 1997Full accounts made up to 31 May 1996 (15 pages)
31 October 1996Return made up to 25/09/96; full list of members (5 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (15 pages)
3 May 1972Certificate of incorporation (1 page)
3 May 1972Incorporation (16 pages)