Background WavePink WaveYellow Wave

J.T.MACKLEY & CO.LIMITED (00258810)

J.T.MACKLEY & CO.LIMITED (00258810) is an active UK company. incorporated on 4 September 1931. with registered office in Small Dole. The company operates in the Construction sector, engaged in unknown sic code (42990). J.T.MACKLEY & CO.LIMITED has been registered for 94 years. Current directors include HAMER, Benjamin Alexander, PAGE, Gary Charles.

Company Number
00258810
Status
active
Type
ltd
Incorporated
4 September 1931
Age
94 years
Address
Bankside House, Small Dole, BN5 9XQ
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
HAMER, Benjamin Alexander, PAGE, Gary Charles
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.T.MACKLEY & CO.LIMITED

J.T.MACKLEY & CO.LIMITED is an active company incorporated on 4 September 1931 with the registered office located in Small Dole. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). J.T.MACKLEY & CO.LIMITED was registered 94 years ago.(SIC: 42990)

Status

active

Active since 94 years ago

Company No

00258810

LTD Company

Age

94 Years

Incorporated 4 September 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Bankside House Henfield Road Small Dole, BN5 9XQ,

Timeline

16 key events • 1931 - 2022

Funding Officers Ownership
Company Founded
Sept 31
Director Left
Jan 10
Director Left
Dec 10
Director Left
Feb 12
Loan Secured
May 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Jun 14
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Apr 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MILES, Stewart

Active
Bankside House, Small DoleBN5 9XQ
Secretary
Appointed 11 May 2023

HAMER, Benjamin Alexander

Active
Bankside House, Small DoleBN5 9XQ
Born April 1968
Director
Appointed 13 Sept 2021

PAGE, Gary Charles

Active
Bankside House, Small DoleBN5 9XQ
Born September 1963
Director
Appointed 10 Oct 2005

PERYER, Roderick Guy

Resigned
Brambletye Cottage Threals Lane, PulboroughRH20 2RF
Secretary
Appointed N/A
Resigned 01 Jan 1998

POPE, Robert

Resigned
Bankside House, Small DoleBN5 9XQ
Secretary
Appointed 01 Jan 1998
Resigned 28 Apr 2022

CAMILLERI, Anthony James

Resigned
Bankside House, Small DoleBN5 9XQ
Born December 1954
Director
Appointed N/A
Resigned 26 Nov 2021

MACKLEY, Anthony Hamblin

Resigned
82 Belgrave Road, SeafordBN25 2HE
Born November 1949
Director
Appointed 10 Oct 2005
Resigned 29 Nov 2010

MACKLEY, Frank Rainsford

Resigned
45 Broomfield Road, HenfieldBN5 9UD
Born November 1923
Director
Appointed N/A
Resigned 11 Jan 2010

MACKLEY, John Francis

Resigned
Sandpits Windmill Lane, HenfieldBN5 9UW
Born May 1947
Director
Appointed N/A
Resigned 11 Jun 2014

MCKAY, Michael William Hoy

Resigned
Peggs Farm, AtherstoneCV9 3NE
Born January 1940
Director
Appointed 29 Apr 1997
Resigned 31 Dec 2000

MUNDAY, Michael Terence

Resigned
Meadowcroft Orchard Dell, PulboroughRH20 2LB
Born November 1946
Director
Appointed N/A
Resigned 30 Jun 2004

PERYER, Roderick Guy

Resigned
Brambletye Cottage Threals Lane, PulboroughRH20 2RF
Born March 1947
Director
Appointed N/A
Resigned 12 Feb 2012

POPE, Robert

Resigned
Bankside House, Small DoleBN5 9XQ
Born March 1958
Director
Appointed 03 Jul 2003
Resigned 28 Apr 2022

PRESTON, Edward Leonard

Resigned
Brookfields 23 Coxham Lane, SteyningBN44 3LG
Born November 1931
Director
Appointed N/A
Resigned 31 Dec 1999

SARGEANT, Roger Leonard

Resigned
Bankside House, Small DoleBN5 9XQ
Born November 1956
Director
Appointed 10 Oct 2005
Resigned 29 Oct 2021

Persons with significant control

1

Henfield Road, HenfieldBN5 9XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 June 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
20 May 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Auditors Resignation Company
11 September 2014
AUDAUD
Change Account Reference Date Company Current Extended
12 August 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Resolution
19 May 2014
RESOLUTIONSResolutions
Resolution
19 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
17 March 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
17 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
17 March 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2010
AR01AR01
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Sail Address Company
27 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Legacy
15 December 2005
288cChange of Particulars
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
88(3)88(3)
Legacy
19 September 2005
88(2)R88(2)R
Legacy
11 July 2005
123Notice of Increase in Nominal Capital
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
12 March 2004
288cChange of Particulars
Legacy
16 September 2003
287Change of Registered Office
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
287Change of Registered Office
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
28 September 2000
403aParticulars of Charge Subject to s859A
Legacy
28 September 2000
403aParticulars of Charge Subject to s859A
Legacy
28 September 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
13 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 July 1999
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
2 May 1998
403aParticulars of Charge Subject to s859A
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Legacy
13 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 April 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
20 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
3 September 1990
395Particulars of Mortgage or Charge
Legacy
29 August 1990
363363
Accounts With Accounts Type Medium
10 May 1990
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Medium
24 July 1989
AAAnnual Accounts
Legacy
5 July 1989
287Change of Registered Office
Legacy
10 May 1989
288aAppointment of Director or Secretary
Legacy
10 May 1989
288288
Legacy
26 October 1988
363363
Accounts With Accounts Type Medium
23 August 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Legacy
2 May 1986
288288
Legacy
12 September 1980
288aAppointment of Director or Secretary
Legacy
11 September 1980
288aAppointment of Director or Secretary
Legacy
12 October 1973
363363
Incorporation Company
4 September 1931
NEWINCIncorporation