MAKINS LIMITED

Register to unlock more data on OkredoRegister

MAKINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03505124

Incorporation date

05/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leeds East Airport, Church Fenton, Tadcaster LS24 9SECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon22/05/2025
Director's details changed for Mrs Jane Patricia Makin on 2025-05-22
dot icon16/04/2025
Change of details for Mr Christopher William Makin as a person with significant control on 2024-10-29
dot icon16/04/2025
Notification of Sally Elizabeth Rafferty as a person with significant control on 2024-10-29
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Statement of capital following an allotment of shares on 2024-06-25
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon21/03/2024
Appointment of Mrs Jane Patricia Makin as a director on 2024-03-21
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon27/03/2023
Appointment of Sally Rafferty as a director on 2023-03-02
dot icon23/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Second filing of Confirmation Statement dated 2022-02-02
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Memorandum and Articles of Association
dot icon24/11/2021
Resolutions
dot icon24/11/2021
Statement of company's objects
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Change of share class name or designation
dot icon30/07/2021
Registered office address changed from Flat 2 Arundel House Park Road North Acton London W3 8RU to Leeds East Airport Church Fenton Tadcaster LS24 9SE on 2021-07-30
dot icon21/07/2021
Registered office address changed from Leeds East Airport Church Fenton Tadcaster LS24 9SE England to Flat 2 Arundel House Park Road North Acton London W3 8RU on 2021-07-21
dot icon15/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon04/01/2021
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon06/11/2020
Registered office address changed from Sturton Grange Berry Lane Micklefield Leeds West Yorkshire LS25 4DZ to Leeds East Airport Church Fenton Tadcaster LS24 9SE on 2020-11-06
dot icon14/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon24/01/2020
Termination of appointment of Gary Proctor as a secretary on 2020-01-15
dot icon05/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/02/2017
05/02/17 Statement of Capital gbp 340002
dot icon09/12/2016
Total exemption full accounts made up to 2016-02-29
dot icon10/03/2016
Satisfaction of charge 035051240002 in full
dot icon10/03/2016
Satisfaction of charge 035051240003 in full
dot icon12/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon07/01/2015
Registration of charge 035051240004, created on 2014-12-23
dot icon06/01/2015
Total exemption small company accounts made up to 2014-02-28
dot icon21/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon22/02/2014
Registration of charge 035051240003
dot icon22/02/2014
Registration of charge 035051240002
dot icon05/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon08/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon05/01/2013
Appointment of Gary Proctor as a secretary
dot icon05/01/2013
Termination of appointment of Kathleen Kitching as a secretary
dot icon03/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon28/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon18/08/2011
Total exemption full accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon29/03/2010
Director's details changed for Christopher William Makin on 2010-03-29
dot icon25/11/2009
Termination of appointment of Philip Makin as a director
dot icon24/11/2009
Full accounts made up to 2009-02-28
dot icon06/02/2009
Return made up to 05/02/09; full list of members
dot icon30/10/2008
Accounts for a medium company made up to 2008-02-29
dot icon14/02/2008
Return made up to 05/02/08; full list of members
dot icon01/10/2007
Accounts for a medium company made up to 2007-02-28
dot icon05/03/2007
Return made up to 05/02/07; full list of members
dot icon25/09/2006
Accounts for a small company made up to 2006-02-28
dot icon08/05/2006
Registered office changed on 08/05/06 from: sturton grange sturton grange lane garforth leeds LS25 2HB
dot icon08/05/2006
Director's particulars changed
dot icon15/02/2006
Return made up to 05/02/06; full list of members
dot icon25/10/2005
Particulars of mortgage/charge
dot icon05/09/2005
Accounts for a small company made up to 2005-02-28
dot icon17/02/2005
Return made up to 05/02/05; full list of members
dot icon03/11/2004
Return made up to 05/02/04; full list of members; amend
dot icon13/09/2004
Accounts for a small company made up to 2004-02-29
dot icon14/02/2004
Return made up to 05/02/04; full list of members
dot icon12/12/2003
Accounts for a small company made up to 2003-02-28
dot icon13/02/2003
Return made up to 05/02/03; full list of members
dot icon07/12/2002
Accounts for a small company made up to 2002-02-28
dot icon13/02/2002
Return made up to 05/02/02; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-02-28
dot icon12/02/2001
Return made up to 05/02/01; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-02-29
dot icon14/02/2000
Return made up to 05/02/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-02-28
dot icon17/03/1999
Auditor's resignation
dot icon15/02/1999
Return made up to 05/02/99; full list of members
dot icon18/12/1998
New secretary appointed
dot icon16/12/1998
Certificate of change of name
dot icon27/03/1998
Ad 16/03/98--------- £ si 340000@1=340000 £ ic 2/340002
dot icon27/03/1998
Resolutions
dot icon27/03/1998
£ nc 100/350000 16/03/98
dot icon25/03/1998
Director resigned
dot icon18/03/1998
Resolutions
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
Registered office changed on 18/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/03/1998
Secretary resigned
dot icon05/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.31M
-
0.00
37.81K
-
2022
27
2.64M
-
0.00
30.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/02/1998 - 16/03/1998
16011
London Law Services Limited
Nominee Director
05/02/1998 - 16/03/1998
15403
Proctor, Gary
Secretary
21/12/2012 - 15/01/2020
-
Mr Christopher William Makin
Director
16/03/1998 - Present
16
Rafferty, Sally
Director
02/03/2023 - Present
-

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 MAKINS LIMITED

MAKINS LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at Leeds East Airport, Church Fenton, Tadcaster LS24 9SE. There are currently 3 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 MAKINS LIMITED?

toggle

MAKINS LIMITED is currently Active. It was registered on 05/02/1998 .

Where is MAKINS LIMITED located?

toggle

MAKINS LIMITED is registered at Leeds East Airport, Church Fenton, Tadcaster LS24 9SE.

What does MAKINS LIMITED do?

toggle

MAKINS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for MAKINS LIMITED?

toggle

The latest filing was on 09/06/2025: Confirmation statement made on 2025-05-31 with updates.