Macks Solicitors Limited


Macks Solicitors started in year 2002 as Private Limited Company with registration number 04609487. The Macks Solicitors company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in at 4 Woodlands Road. Postal code: TS1 3BE.

The firm has 5 directors, namely Joseph W., Eric W. and Sean G. and others. Of them, Sean G., Neil D., James W. have been with the company the longest, being appointed on 11 September 2017 and Joseph W. and Eric W. have been with the company for the least time - from 5 February 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macks Solicitors Limited Address / Contact

Office Address 4 Woodlands Road
Office Address2 Middlesbrough
Town
Post code TS1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04609487
Date of Incorporation Thu, 5th Dec 2002
Industry Solicitors
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (15 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Joseph W.

Position: Director

Appointed: 05 February 2020

Eric W.

Position: Director

Appointed: 05 February 2020

Sean G.

Position: Director

Appointed: 11 September 2017

Neil D.

Position: Director

Appointed: 11 September 2017

James W.

Position: Director

Appointed: 11 September 2017

Rosemary A.

Position: Director

Appointed: 30 October 2018

Resigned: 21 January 2020

Marie M.

Position: Secretary

Appointed: 05 September 2011

Resigned: 11 September 2017

Anthony M.

Position: Director

Appointed: 17 January 2011

Resigned: 28 January 2020

Marie M.

Position: Director

Appointed: 08 April 2010

Resigned: 11 September 2017

David G.

Position: Director

Appointed: 24 June 2004

Resigned: 31 December 2019

Glenn I.

Position: Secretary

Appointed: 07 January 2003

Resigned: 05 September 2011

Thomas O.

Position: Director

Appointed: 05 December 2002

Resigned: 21 January 2020

Nicholas M.

Position: Secretary

Appointed: 05 December 2002

Resigned: 07 January 2003

Nicholas M.

Position: Director

Appointed: 05 December 2002

Resigned: 11 September 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Watson Woodhouse Limited from Middlesbrough, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nicholas M. This PSC owns 75,01-100% shares.

Watson Woodhouse Limited

102 - 108 Borough Road, Middlesbrough, TS1 2HJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10868114
Notified on 11 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas M.

Notified on 6 April 2016
Ceased on 11 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand339 453545 744103 826331 90675 99764 71546 832
Current Assets1 992 0801 918 7121 152 4231 229 3891 418 8721 402 6601 537 636
Debtors763 1271 036 303666 692537 135935 546915 7121 088 566
Net Assets Liabilities1 930 3762 024 9121 217 6331 107 6001 124 8751 142 9211 167 606
Other Debtors174 11224 46344 16643 13074 439129 441134 265
Property Plant Equipment532 122454 872426 032388 710379 877353 112346 217
Total Inventories889 500336 665381 905360 348407 329422 233 
Other
Accrued Liabilities  92 33762 058   
Accumulated Amortisation Impairment Intangible Assets1 053 5001 057 5001 057 5001 057 5001 057 5001 057 500 
Accumulated Depreciation Impairment Property Plant Equipment506 160516 585545 425520 623536 086104 044116 977
Additions Other Than Through Business Combinations Property Plant Equipment 16 439 2 6256 6308 833 
Amortisation Rate Used For Intangible Assets 20 2020  
Amounts Owed By Group Undertakings Participating Interests 548 47321 56236 562411 884294 603 
Amounts Owed By Related Parties     294 603482 256
Amounts Owed To Other Related Parties Other Than Directors    110 294260 789 
Average Number Employees During Period46465354505251
Bank Borrowings Overdrafts   22 870216 68057 01840 184
Corporation Tax Payable71 99727 75098 000152 97794 00021 25037 300
Creditors585 516336 362348 512480 499626 361532 850631 247
Depreciation Rate Used For Property Plant Equipment 25 2525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 284 47 197 450 010 
Disposals Property Plant Equipment 83 264 64 749 467 640 
Fixed Assets536 122454 872     
Increase From Amortisation Charge For Year Intangible Assets 4 000     
Increase From Depreciation Charge For Year Property Plant Equipment 48 70928 84022 39515 46317 96812 933
Intangible Assets4 000      
Intangible Assets Gross Cost 1 057 5001 057 5001 057 5001 057 5001 057 500 
Net Current Assets Liabilities1 406 5641 582 350803 911748 890792 511869 809906 389
Other Creditors   62 058110 294260 789408 340
Other Remaining Borrowings 164 35392 337    
Other Taxation Social Security Payable166 112102 794129 306219 509152 27986 01482 433
Property Plant Equipment Gross Cost1 038 282971 457971 457909 333915 963457 156463 194
Provisions For Liabilities Balance Sheet Subtotal12 31012 31012 31030 00030 00080 00085 000
Total Additions Including From Business Combinations Property Plant Equipment      6 038
Total Assets Less Current Liabilities1 942 6862 037 2221 229 9431 137 6001 172 3881 222 9211 252 606
Trade Creditors Trade Payables49 83141 46528 86923 08553 108107 77962 990
Trade Debtors Trade Receivables589 015463 367600 964457 443449 223491 667472 045

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 26th, May 2023
Free Download (8 pages)

Company search

Advertisements