You are here: bizstats.co.uk > a-z index > M list

M.& W.mack Limited PADDOCK WOOD


M.& W.mack started in year 1948 as Private Limited Company with registration number 00447404. The M.& W.mack company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Paddock Wood at The Fresh Produce Centre. Postal code: TN12 6UT.

The company has 4 directors, namely James C., Martyn F. and Charles R. and others. Of them, Christopher M. has been with the company the longest, being appointed on 12 October 1991 and James C. has been with the company for the least time - from 9 July 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B5 6UN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0254367 . It is located at Wholesale Markets Precinct, Pershore Street, Birmingham with a total of 20 cars.

M.& W.mack Limited Address / Contact

Office Address The Fresh Produce Centre
Office Address2 Transfesa Road
Town Paddock Wood
Post code TN12 6UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00447404
Date of Incorporation Fri, 2nd Jan 1948
Industry Wholesale of fruit and vegetables
End of financial Year 30th April
Company age 76 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

James C.

Position: Director

Appointed: 09 July 2021

Martyn F.

Position: Director

Appointed: 17 August 2020

Charles R.

Position: Director

Appointed: 01 May 2016

Christopher M.

Position: Director

Appointed: 12 October 1991

Timothy E.

Position: Director

Appointed: 24 June 2019

Resigned: 29 May 2020

Brett S.

Position: Director

Appointed: 11 May 2016

Resigned: 08 July 2021

Veronica W.

Position: Secretary

Appointed: 30 April 2015

Resigned: 29 July 2019

Michael M.

Position: Secretary

Appointed: 26 April 2013

Resigned: 30 April 2015

Nigel T.

Position: Director

Appointed: 26 September 2012

Resigned: 31 May 2019

Paul B.

Position: Director

Appointed: 15 November 2010

Resigned: 29 April 2016

Rebecca T.

Position: Secretary

Appointed: 11 October 2010

Resigned: 26 April 2013

David L.

Position: Director

Appointed: 04 July 2006

Resigned: 22 August 2012

Ian C.

Position: Director

Appointed: 26 January 2005

Resigned: 17 August 2020

Kevin M.

Position: Director

Appointed: 12 June 2002

Resigned: 16 May 2005

Michael M.

Position: Secretary

Appointed: 23 January 2002

Resigned: 11 October 2010

Michael M.

Position: Director

Appointed: 23 January 2002

Resigned: 30 November 2015

Andrew W.

Position: Director

Appointed: 25 September 2000

Resigned: 08 November 2004

Kevin M.

Position: Director

Appointed: 25 September 2000

Resigned: 26 April 2002

Amanda B.

Position: Director

Appointed: 25 September 1998

Resigned: 16 May 2005

Timothy H.

Position: Director

Appointed: 25 April 1997

Resigned: 26 April 2005

George N.

Position: Director

Appointed: 02 June 1994

Resigned: 25 September 1998

John J.

Position: Director

Appointed: 18 October 1993

Resigned: 22 September 2004

Simon T.

Position: Secretary

Appointed: 01 January 1993

Resigned: 31 December 2001

Simon T.

Position: Director

Appointed: 02 January 1992

Resigned: 31 December 2001

Gordon H.

Position: Director

Appointed: 12 October 1991

Resigned: 25 September 1998

Anthony J.

Position: Director

Appointed: 12 October 1991

Resigned: 27 September 1996

Donald M.

Position: Director

Appointed: 12 October 1991

Resigned: 30 September 1994

John P.

Position: Secretary

Appointed: 12 October 1991

Resigned: 31 December 1992

William B.

Position: Director

Appointed: 12 October 1991

Resigned: 29 February 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Fresca Group Limited from Paddock Wood, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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.

Fresca Group Limited

The Fresh Produce Centre Transfesa Road, Paddock Wood, Kent, TN12 6UT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05307204
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Wholesale Markets Precinct
Address Pershore Street
City Birmingham
Post code B5 6UN
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 28, 2023
filed on: 2nd, February 2024
Free Download (43 pages)

Company search

Advertisements