ALEXANDER MACKIE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER MACKIE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03298699

Incorporation date

02/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 North Street, Ashford, Kent TN24 8LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1997)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon20/02/2024
Director's details changed for Mr Darren Lindsay Earnshaw on 2023-12-27
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon19/07/2022
Termination of appointment of Donald Earnshaw as a director on 2022-06-25
dot icon15/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon03/12/2019
Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 19 North Street Ashford Kent TN24 8LF on 2019-12-03
dot icon01/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon03/01/2018
Change of details for Mr Darren Lindsay Earnshaw as a person with significant control on 2017-02-09
dot icon18/12/2017
Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 2017-12-18
dot icon21/09/2017
Micro company accounts made up to 2017-03-31
dot icon23/02/2017
Director's details changed for Donald Earnshaw on 2017-02-09
dot icon23/02/2017
Director's details changed for Mr Darren Lindsay Earnshaw on 2017-02-09
dot icon03/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Margaret Earnshaw as a director on 2014-09-21
dot icon30/01/2015
Termination of appointment of Margaret Earnshaw as a secretary on 2014-09-21
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Director's details changed for Donald Earnshaw on 2013-01-23
dot icon24/01/2013
Director's details changed for Darren Lindsay Earnshaw on 2013-01-23
dot icon24/01/2013
Director's details changed for Margaret Earnshaw on 2013-01-23
dot icon23/01/2013
Director's details changed for Margaret Earnshaw on 2013-01-23
dot icon23/01/2013
Secretary's details changed for Margaret Earnshaw on 2013-01-23
dot icon23/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon04/01/2012
Director's details changed for Margaret Earnshaw on 2012-01-02
dot icon04/01/2012
Director's details changed for Darren Lindsay Earnshaw on 2012-01-02
dot icon04/01/2012
Director's details changed for Donald Earnshaw on 2012-01-02
dot icon04/01/2012
Secretary's details changed for Margaret Earnshaw on 2012-01-02
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon01/02/2011
Director's details changed for Margaret Earnshaw on 2010-11-24
dot icon01/02/2011
Director's details changed for Donald Earnshaw on 2010-11-24
dot icon01/02/2011
Secretary's details changed for Margaret Earnshaw on 2010-11-24
dot icon01/02/2011
Director's details changed for Darren Lindsay Earnshaw on 2010-11-24
dot icon18/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon26/01/2010
Director's details changed for Donald Earnshaw on 2010-01-02
dot icon26/01/2010
Director's details changed for Margaret Earnshaw on 2010-01-01
dot icon26/01/2010
Director's details changed for Darren Lindsay Earnshaw on 2010-01-01
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 02/01/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 02/01/08; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/03/2007
Return made up to 02/01/07; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2006
Director's particulars changed
dot icon23/01/2006
Return made up to 02/01/06; full list of members
dot icon23/01/2006
Secretary's particulars changed;director's particulars changed
dot icon23/01/2006
Director's particulars changed
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon19/01/2005
Return made up to 02/01/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/01/2004
Return made up to 02/01/04; no change of members
dot icon13/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/01/2003
Return made up to 02/01/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/09/2002
Registered office changed on 27/09/02 from: 17 hart street maidstone kent ME16 8RA
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 02/01/02; full list of members
dot icon16/01/2001
Return made up to 02/01/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-03-31
dot icon25/02/2000
Return made up to 02/01/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/01/1999
Return made up to 02/01/99; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1998-03-31
dot icon21/01/1998
Return made up to 02/01/98; full list of members
dot icon06/11/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon13/03/1997
Certificate of change of name
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
Registered office changed on 12/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon02/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+19.03 % *

* during past year

Cash in Bank

£94,438.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.43K
-
0.00
70.14K
-
2022
1
62.06K
-
0.00
79.34K
-
2023
1
87.01K
-
0.00
94.44K
-
2023
1
87.01K
-
0.00
94.44K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

87.01K £Ascended40.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.44K £Ascended19.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
01/01/1997 - 01/01/1997
3072
Graeme, Lesley Joyce
Nominee Director
01/01/1997 - 01/01/1997
9756
Mr Darren Lindsay Earnshaw
Director
12/10/2005 - Present
-
Earnshaw, Margaret
Director
11/10/2005 - 20/09/2014
-
Earnshaw, Donald
Director
01/01/1997 - 24/06/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER MACKIE ASSOCIATES LIMITED

ALEXANDER MACKIE ASSOCIATES LIMITED is an(a) Active company incorporated on 02/01/1997 with the registered office located at 19 North Street, Ashford, Kent TN24 8LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER MACKIE ASSOCIATES LIMITED?

toggle

ALEXANDER MACKIE ASSOCIATES LIMITED is currently Active. It was registered on 02/01/1997 .

Where is ALEXANDER MACKIE ASSOCIATES LIMITED located?

toggle

ALEXANDER MACKIE ASSOCIATES LIMITED is registered at 19 North Street, Ashford, Kent TN24 8LF.

What does ALEXANDER MACKIE ASSOCIATES LIMITED do?

toggle

ALEXANDER MACKIE ASSOCIATES LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does ALEXANDER MACKIE ASSOCIATES LIMITED have?

toggle

ALEXANDER MACKIE ASSOCIATES LIMITED had 1 employees in 2023.

What is the latest filing for ALEXANDER MACKIE ASSOCIATES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.