MACRO (IPSWICH) LIMITED

Register to unlock more data on OkredoRegister

MACRO (IPSWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00402516

Incorporation date

31/12/1945

Size

Full

Contacts

Registered address

Registered address

12th Floor Aldgate Tower, 2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1945)
dot icon12/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon05/11/2025
Full accounts made up to 2025-04-30
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon11/11/2024
Full accounts made up to 2024-04-30
dot icon03/04/2024
Change of details for The William Pears Group of Companies Limited as a person with significant control on 2024-04-02
dot icon03/04/2024
Director's details changed for Wpg Registrars Limited on 2024-04-02
dot icon02/04/2024
Registered office address changed from Ground Floor, 30 City Road City Road London EC1Y 2AB England to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2024-04-02
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon06/11/2023
Full accounts made up to 2023-04-30
dot icon29/01/2023
Full accounts made up to 2022-04-30
dot icon02/12/2022
Confirmation statement made on 2022-11-20 with updates
dot icon06/04/2022
Confirmation statement made on 2021-11-20 with updates
dot icon06/04/2022
Notification of The William Pears Group of Companies Limited as a person with significant control on 2021-10-18
dot icon06/04/2022
Cessation of Paul Scott Whittingham as a person with significant control on 2021-10-18
dot icon06/04/2022
Cessation of Alan Michael Brown as a person with significant control on 2021-10-18
dot icon26/01/2022
Current accounting period extended from 2022-03-31 to 2022-04-30
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Termination of appointment of Gary Richard Farley as a secretary on 2021-10-18
dot icon07/12/2021
Termination of appointment of Damian Paul Humphrey as a director on 2021-10-18
dot icon07/12/2021
Termination of appointment of James Paul Tarling as a director on 2021-10-18
dot icon07/12/2021
Appointment of Wpg Registrars Limited as a director on 2021-10-18
dot icon07/12/2021
Appointment of Mr William Frederick Bennett as a secretary on 2021-10-18
dot icon07/12/2021
Appointment of Mr Trevor Steven Pears as a director on 2021-10-18
dot icon07/12/2021
Appointment of Mr Mark Andrew Pears as a director on 2021-10-18
dot icon07/12/2021
Appointment of Mr David Alan Pears as a director on 2021-10-18
dot icon07/12/2021
Registered office address changed from 12, Upper Brook Street, Ipswich, Suffolk, IP4 1EF to Ground Floor, 30 City Road City Road London EC1Y 2AB on 2021-12-07
dot icon09/06/2021
Appointment of Mr Damian Paul Humphrey as a director on 2021-04-14
dot icon21/04/2021
Termination of appointment of Geoffrey Alan Hazlewood as a director on 2021-04-14
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon18/03/2020
Appointment of Mr James Paul Tarling as a director on 2020-03-06
dot icon18/03/2020
Termination of appointment of James Paul Griffiths as a director on 2020-03-06
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon25/07/2019
Termination of appointment of Lily May Thompson as a director on 2018-12-27
dot icon25/07/2019
Appointment of Mr James Paul Griffiths as a director on 2019-07-01
dot icon25/07/2019
Appointment of Mr Geoffrey Alan Hazlewood as a director on 2019-07-01
dot icon22/03/2019
Notification of Paul Whittingham as a person with significant control on 2018-12-27
dot icon22/03/2019
Notification of Alan Brown as a person with significant control on 2018-12-27
dot icon21/03/2019
Cessation of Lily May Thompson as a person with significant control on 2018-12-27
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon02/05/2018
Secretary's details changed for Mr Gary Richard Farley on 2018-05-02
dot icon16/04/2018
Micro company accounts made up to 2018-03-31
dot icon24/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon23/09/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon22/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon26/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon07/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon05/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Director's details changed for Lily May Thompson on 2009-11-19
dot icon01/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/01/2009
Return made up to 19/11/08; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/12/2007
Return made up to 19/11/07; full list of members
dot icon24/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon01/03/2007
Full accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 19/11/06; full list of members
dot icon24/01/2006
Return made up to 19/11/05; full list of members
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon18/01/2005
Return made up to 19/11/04; full list of members
dot icon20/12/2004
Full accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 19/11/03; full list of members
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon14/02/2003
Return made up to 19/11/02; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 19/11/01; full list of members
dot icon09/04/2001
Full accounts made up to 2000-03-31
dot icon31/01/2001
Return made up to 19/11/00; full list of members
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon04/01/2000
Return made up to 19/11/99; full list of members
dot icon01/09/1999
Director resigned
dot icon01/09/1999
New director appointed
dot icon01/03/1999
Full accounts made up to 1998-03-31
dot icon12/11/1998
Return made up to 19/11/98; no change of members
dot icon02/01/1998
Return made up to 19/11/97; no change of members
dot icon31/12/1997
Full accounts made up to 1997-03-31
dot icon31/01/1997
Return made up to 19/11/96; full list of members
dot icon17/12/1996
Full accounts made up to 1996-03-31
dot icon24/01/1996
Return made up to 19/11/95; full list of members
dot icon25/10/1995
Full accounts made up to 1995-03-31
dot icon23/10/1995
Resolutions
dot icon23/10/1995
Memorandum and Articles of Association
dot icon07/03/1995
Full accounts made up to 1994-03-31
dot icon31/01/1995
Return made up to 19/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/01/1994
Return made up to 19/11/93; full list of members
dot icon19/11/1993
Full accounts made up to 1993-03-31
dot icon12/01/1993
Return made up to 19/11/92; no change of members
dot icon30/11/1992
Declaration of satisfaction of mortgage/charge
dot icon30/11/1992
Declaration of satisfaction of mortgage/charge
dot icon30/11/1992
Declaration of satisfaction of mortgage/charge
dot icon30/11/1992
Declaration of satisfaction of mortgage/charge
dot icon30/11/1992
Declaration of satisfaction of mortgage/charge
dot icon30/11/1992
Declaration of satisfaction of mortgage/charge
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Return made up to 19/11/91; no change of members
dot icon28/07/1991
Auditor's resignation
dot icon23/11/1990
Accounts for a small company made up to 1990-03-31
dot icon23/11/1990
Return made up to 19/11/90; full list of members
dot icon20/10/1989
Accounts for a small company made up to 1989-03-31
dot icon20/10/1989
Return made up to 25/10/89; full list of members
dot icon28/11/1988
Accounts for a small company made up to 1988-03-31
dot icon28/11/1988
Return made up to 02/12/88; full list of members
dot icon19/04/1988
Secretary resigned;new secretary appointed
dot icon03/11/1987
Accounts for a small company made up to 1987-03-31
dot icon03/11/1987
Return made up to 21/10/87; full list of members
dot icon05/10/1987
Secretary resigned;new secretary appointed
dot icon20/01/1987
Return made up to 15/10/86; full list of members
dot icon15/10/1986
Accounts for a small company made up to 1986-03-31
dot icon15/10/1986
Return made up to 15/10/85; full list of members
dot icon31/12/1945
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.67M
-
0.00
1.80M
-
2022
3
11.81M
-
679.28K
177.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Trevor Steven Pears
Director
18/10/2021 - Present
407
WPG REGISTRARS LIMITED
Corporate Director
18/10/2021 - Present
14
Pears, Mark Andrew
Director
18/10/2021 - Present
474
Pears, David Alan
Director
18/10/2021 - Present
448
Bennett, William Frederick
Secretary
18/10/2021 - Present
-

Persons with Significant Control

4
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 MACRO (IPSWICH) LIMITED

MACRO (IPSWICH) LIMITED is an(a) Active company incorporated on 31/12/1945 with the registered office located at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US. 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 MACRO (IPSWICH) LIMITED?

toggle

MACRO (IPSWICH) LIMITED is currently Active. It was registered on 31/12/1945 .

Where is MACRO (IPSWICH) LIMITED located?

toggle

MACRO (IPSWICH) LIMITED is registered at 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US.

What does MACRO (IPSWICH) LIMITED do?

toggle

MACRO (IPSWICH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for MACRO (IPSWICH) LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-12 with no updates.