Company NameMachrie Burn Limited
Company StatusActive
Company Number03719548
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NameNetblock Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(16 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Josh Callum Bond
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(25 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor Drum Sui
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed07 February 2006(6 years, 11 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameSharon White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 06 April 2001)
RoleSolicitor
Correspondence Address12 St Marys Grove
Islington
London
N1 2NT
Secretary NameHong Mei
NationalityChinese
StatusResigned
Appointed17 March 1999(2 weeks, 6 days after company formation)
Appointment Duration11 months (resigned 16 February 2000)
RoleSolicitor
Correspondence Address22 Eresby Place
Werst Hampstead
London
NW6 4JT
Director NameMr Douglas Anthony Barrat
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstreet Farm
Allensmore
Hereford
Herefordshire
HR2 9AH
Wales
Director NameMr Robert Ian Bartlett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 June 2001)
RoleAssistant Bank Director
Correspondence Address43 Defoe Road
London
N16 0EH
Director NameGary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2002)
RoleChartered Surv
Correspondence AddressHighview Heddon Court Avenue
Cockfosters
London
EN4 9NE
Director NameMichael Percy Snasdell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address84 Wood Ride
Petts Wood
Orpington
Kent
BR5 1PY
Director NameMr Ian Marcus Dixon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 June 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 Aldwick Road
Harpenden
Hertfordshire
AL5 1NG
Director NameChristopher Guy Rogan Pratt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Braybank
Bray
Berkshire
SL6 2BQ
Secretary NameMr Andrew John Lattaney Peake
NationalityBritish
StatusResigned
Appointed06 April 2001(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarley End
Farley Green
Albury Guildford
Surrey
GU5 9EQ
Director NameDavid Newman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2006)
RoleBank Officier
Correspondence Address56 Campbell Crescent
East Grinstead
West Sussex
RH19 1JS
Director NameMichael Saunders
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2004)
RoleComp Secretary
Correspondence Address37 Camden Road
Brecon
Powys
LD3 7RT
Wales
Director NameRory Christie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address56 South Trinity Road
Edinburgh
EH5 3NX
Scotland
Secretary NameMr Simon Alexander Farquhar Bailey
NationalityBritish
StatusResigned
Appointed30 April 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Six Acres
Slinfold
West Sussex
RH13 0TH
Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Broad Hinton
Twyford
Berkshire
RG10 0XH
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2004(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2006)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Law Debenture Fifth Floor 100 Wood Street
London
EC2V 7EX
Director NameJohn Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(13 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth West Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2001)
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Elbon Holdings (1) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230
Current Liabilities£1,191,261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

6 April 2001Delivered on: 17 April 2001
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for the Finance Parties)

Classification: Debenture creating fixed and floating charges and an assignment of the relevant agreements
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any finance party under each finance document.
Particulars: By way of first legal mortgage all investments and/or any nominee on its behalf and all related rights accruing to the investments. 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

Filing History

16 June 2017Full accounts made up to 31 December 2016 (16 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
11 July 2016Full accounts made up to 31 December 2015 (58 pages)
2 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(5 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (16 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(6 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
28 May 2014Full accounts made up to 31 December 2013 (16 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(5 pages)
27 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 27 August 2013 (1 page)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
11 September 2012Termination of appointment of John Cavill as a director (1 page)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
6 August 2012Appointment of Mr Richard David Hoile as a director (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
3 April 2012Appointment of John Ivor Cavill as a director (2 pages)
2 April 2012Termination of appointment of Andrew Clapp as a director (1 page)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
18 July 2011Memorandum and Articles of Association (17 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2011Full accounts made up to 31 December 2010 (15 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
4 November 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
3 November 2010Termination of appointment of Laurence Clarke as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 March 2010Secretary's details changed for Infrastructure Managers Limited on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Biif Corporate Services Limited on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
7 July 2009Full accounts made up to 31 August 2008 (14 pages)
22 May 2009Director appointed laurence clarke (2 pages)
21 May 2009Director appointed biif corporate services LIMITED (2 pages)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
25 March 2009Return made up to 25/02/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from 8TH floor infrastructure investors LIMITED 20 st james's street london SW1A 1ES (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
7 May 2008Full accounts made up to 31 August 2007 (13 pages)
26 March 2008Director's change of particulars / john mcdonagh / 17/07/2007 (1 page)
26 March 2008Return made up to 25/02/08; full list of members (3 pages)
10 July 2007Full accounts made up to 31 August 2006 (13 pages)
22 March 2007Registered office changed on 22/03/07 from: infrastructure investors LIMITED 20 st jamess street london SW1A 1ES (1 page)
22 March 2007Return made up to 25/02/07; full list of members (3 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 April 2006Return made up to 25/02/06; full list of members (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (4 pages)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 7 stratford place london W1C 1ST (1 page)
14 March 2006New secretary appointed (3 pages)
14 March 2006Secretary resigned (1 page)
20 February 2006Full accounts made up to 31 August 2005 (14 pages)
7 July 2005Full accounts made up to 31 August 2004 (14 pages)
7 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2005New director appointed (5 pages)
1 December 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (4 pages)
14 May 2004Full accounts made up to 31 August 2003 (12 pages)
24 March 2004Director resigned (1 page)
24 February 2004Return made up to 25/02/04; full list of members (9 pages)
7 November 2003New director appointed (4 pages)
14 July 2003Director resigned (1 page)
4 July 2003Full accounts made up to 31 August 2002 (13 pages)
12 June 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
14 March 2003Return made up to 25/02/03; full list of members (9 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
2 July 2002Full accounts made up to 31 August 2001 (9 pages)
20 May 2002Return made up to 25/02/02; full list of members (9 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (3 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (3 pages)
2 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
29 August 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
4 June 2001Ad 06/04/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 May 2001Accounts for a dormant company made up to 25 February 2000 (1 page)
26 April 2001New director appointed (2 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 April 2001£ nc 1000/10000 06/04/01 (1 page)
17 April 2001Registered office changed on 17/04/01 from: one st pauls churchyard london EC4M 8SH (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Particulars of mortgage/charge (11 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (2 pages)
3 April 2001Company name changed netblock LIMITED\certificate issued on 03/04/01 (3 pages)
5 March 2001Return made up to 25/02/01; full list of members (6 pages)
24 March 2000Return made up to 25/02/00; full list of members (6 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
30 March 1999Registered office changed on 30/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 March 1999New secretary appointed (4 pages)
30 March 1999Director resigned (1 page)
25 February 1999Incorporation (13 pages)