C R MACDONALD LIMITED

Register to unlock more data on OkredoRegister

C R MACDONALD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04581005

Incorporation date

04/11/2002

Size

Medium

Contacts

Registered address

Registered address

27 Heming Road, Washford Industrial Estate, Redditch, Worcestershire B98 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon24/02/2026
Satisfaction of charge 045810050004 in full
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon07/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon06/08/2024
Accounts for a medium company made up to 2023-12-31
dot icon06/08/2024
Director's details changed for Mr John Thomas O'donnell on 2024-08-06
dot icon19/02/2024
Registration of charge 045810050007, created on 2024-02-08
dot icon23/01/2024
Satisfaction of charge 045810050005 in full
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon18/08/2023
Director's details changed for Mr Michael Lee Siverns on 2023-08-18
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon09/06/2022
Full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Appointment of Mr Jason Gerald Hill as a director on 2021-01-25
dot icon01/02/2021
Appointment of Mr Callum David Macdonald as a director on 2021-01-25
dot icon28/01/2021
Appointment of Mr John Thomas O'donnell as a director on 2021-01-25
dot icon27/01/2021
Appointment of Mr Michael Lee Siverns as a director on 2021-01-25
dot icon27/01/2021
Appointment of Mr Alexander Scott Macdonald as a director on 2021-01-25
dot icon27/01/2021
Termination of appointment of Craig Roderick Macdonald as a director on 2021-01-25
dot icon27/01/2021
Termination of appointment of Georgina Elizabeth Macdonald as a director on 2021-01-25
dot icon27/01/2021
Registration of charge 045810050006, created on 2021-01-25
dot icon10/12/2020
Registration of charge 045810050005, created on 2020-12-10
dot icon24/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon29/04/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Appointment of Mrs Georgina Elizabeth Macdonald as a director on 2019-12-09
dot icon08/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon08/11/2019
Director's details changed for Mr Craig Roderick Macdonald on 2019-11-08
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon18/10/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon14/08/2018
Registration of charge 045810050003, created on 2018-08-10
dot icon14/08/2018
Registration of charge 045810050004, created on 2018-08-10
dot icon13/08/2018
Cessation of Craig Roderick Macdonald as a person with significant control on 2018-08-07
dot icon13/08/2018
Termination of appointment of Paul Anthony Dawkins as a secretary on 2018-08-07
dot icon13/08/2018
Termination of appointment of Paul Anthony Dawkins as a director on 2018-08-07
dot icon13/08/2018
Cessation of Paul Anthony Dawkins as a person with significant control on 2018-08-07
dot icon13/08/2018
Notification of C R Macdonald Holdings Limited as a person with significant control on 2018-08-07
dot icon13/02/2018
Full accounts made up to 2017-06-30
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon01/02/2017
Satisfaction of charge 1 in full
dot icon27/01/2017
Accounts for a medium company made up to 2016-06-30
dot icon09/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon31/03/2016
Accounts for a medium company made up to 2015-06-30
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon10/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr Paul Anthony Dawkins on 2014-04-16
dot icon16/04/2014
Secretary's details changed for Mr Paul Anthony Dawkins on 2014-04-16
dot icon21/01/2014
Accounts for a medium company made up to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon17/01/2013
Accounts for a medium company made up to 2012-06-30
dot icon14/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon25/11/2009
Director's details changed for Paul Anthony Dawkins on 2009-11-04
dot icon25/11/2009
Director's details changed for Craig Roderick Macdonald on 2009-11-04
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/11/2008
Return made up to 04/11/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/11/2007
Return made up to 04/11/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/11/2006
Return made up to 04/11/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/11/2005
Return made up to 04/11/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/11/2004
Return made up to 04/11/04; full list of members
dot icon15/06/2004
Accounts for a small company made up to 2003-06-30
dot icon25/11/2003
Return made up to 04/11/03; full list of members
dot icon07/03/2003
Accounting reference date shortened from 30/11/03 to 30/06/03
dot icon20/02/2003
Registered office changed on 20/02/03 from: unit 7, abelrex industrial est houndsfield lane wythall birmingham B47 9QU
dot icon30/01/2003
Particulars of mortgage/charge
dot icon23/12/2002
Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/12/2002
Secretary's particulars changed;director's particulars changed
dot icon06/11/2002
Registered office changed on 06/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/11/2002
New secretary appointed;new director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon04/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Callum David
Director
25/01/2021 - Present
6
Macdonald, Alexander Scott
Director
25/01/2021 - Present
6
Hill, Jason Gerald
Director
25/01/2021 - Present
8
Silverns, Michael Lee
Director
25/01/2021 - Present
2
O'donnell, John Thomas
Director
25/01/2021 - Present
3

Persons with Significant Control

2
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 C R MACDONALD LIMITED

C R MACDONALD LIMITED is an(a) Active company incorporated on 04/11/2002 with the registered office located at 27 Heming Road, Washford Industrial Estate, Redditch, Worcestershire B98 0DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C R MACDONALD LIMITED?

toggle

C R MACDONALD LIMITED is currently Active. It was registered on 04/11/2002 .

Where is C R MACDONALD LIMITED located?

toggle

C R MACDONALD LIMITED is registered at 27 Heming Road, Washford Industrial Estate, Redditch, Worcestershire B98 0DH.

What does C R MACDONALD LIMITED do?

toggle

C R MACDONALD LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for C R MACDONALD LIMITED?

toggle

The latest filing was on 24/02/2026: Satisfaction of charge 045810050004 in full.