Background WavePink WaveYellow Wave

A.J.MACKANESS LIMITED (00409752)

A.J.MACKANESS LIMITED (00409752) is an active UK company. incorporated on 4 May 1946. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A.J.MACKANESS LIMITED has been registered for 79 years. Current directors include DOCKER, Louise, MACKANESS, Oliver James.

Company Number
00409752
Status
active
Type
ltd
Incorporated
4 May 1946
Age
79 years
Address
Billing House, The Causeway, Northampton, NN3 9EX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOCKER, Louise, MACKANESS, Oliver James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.J.MACKANESS LIMITED

A.J.MACKANESS LIMITED is an active company incorporated on 4 May 1946 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A.J.MACKANESS LIMITED was registered 79 years ago.(SIC: 68209)

Status

active

Active since 79 years ago

Company No

00409752

LTD Company

Age

79 Years

Incorporated 4 May 1946

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Billing House, The Causeway Great Billing Northampton, NN3 9EX,

Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Jul 13
Director Joined
Jul 17
Loan Secured
Jul 17
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
May 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MACKANESS, Oliver James

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Secretary
Appointed 04 Feb 2005

DOCKER, Louise

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born July 1973
Director
Appointed 01 Jul 2003

MACKANESS, Oliver James

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born March 1975
Director
Appointed 26 Jun 2023

BECK, Brian Trevor

Resigned
76 High Street, NorthamptonNN6 0QB
Secretary
Appointed 01 Jun 1993
Resigned 04 Oct 1996

HUDSON, Philip Henry Charles

Resigned
Blonde Cottage, HortonNN7 2AP
Secretary
Appointed 04 Oct 1996
Resigned 31 Oct 2002

JEFFERY, Gillian

Resigned
17 Bricketts Lane, NorthamptonNN7 4LU
Secretary
Appointed 31 Oct 2002
Resigned 04 Feb 2005

TOMPKINS, Gordon Philip

Resigned
32 Booth Lane South, NorthamptonNN3 3EP
Secretary
Appointed N/A
Resigned 01 Jun 1993

HODSON, Frank

Resigned
The Causeway, NorthamptonNN3 9EX
Born December 1949
Director
Appointed 10 Jul 2017
Resigned 23 Dec 2025

MACKANESS, James

Resigned
Billing House, The Causeway, NorthamptonNN3 9EX
Born February 1945
Director
Appointed N/A
Resigned 26 Jun 2023

MACKANESS, John Howard

Resigned
The Dower Boughton Hall, NorthamptonNN2 8SQ
Born October 1915
Director
Appointed N/A
Resigned 28 Nov 2002

MACKANESS, Mark

Resigned
Park House, HarrogateHG3 1DR
Born January 1952
Director
Appointed N/A
Resigned 03 Sept 2003

MACKANESS, Oliver James

Resigned
Billing House, The Causeway, NorthamptonNN3 9EX
Born March 1975
Director
Appointed 04 Apr 2004
Resigned 26 Jun 2023

MACKANESS, Paul

Resigned
The Old Dairy, TowcesterNN12 7SJ
Born April 1972
Director
Appointed 07 Aug 2003
Resigned 19 Sept 2005

MACKANESS, Sam

Resigned
Preston Deanery Hall, NorthamptonNN7 2DX
Born March 1943
Director
Appointed N/A
Resigned 19 Sept 2005

MACKANESS, Simon Peter

Resigned
Aketon Lodge, HarrogateHG3 1EG
Born February 1949
Director
Appointed N/A
Resigned 03 Sept 2003

ROWORTH, Shena Marie

Resigned
9 Lower Road, NorthamptonNN7 3AW
Born May 1969
Director
Appointed 01 Jul 2003
Resigned 19 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

Mr James Mackaness

Ceased
Billing House, The Causeway, NorthamptonNN3 9EX
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2023

Mr Oliver James Mackaness

Active
Billing House, The Causeway, NorthamptonNN3 9EX
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Auditors Resignation Company
13 December 2022
AUDAUD
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Legacy
26 September 2012
MG01MG01
Legacy
13 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Auditors Resignation Company
30 November 2009
AUDAUD
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
190190
Legacy
18 May 2007
353353
Legacy
18 May 2007
287Change of Registered Office
Legacy
18 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Auditors Resignation Company
12 October 2005
AUDAUD
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2004
AAAnnual Accounts
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
24 December 2003
RESOLUTIONSResolutions
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
22 December 2003
169169
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288cChange of Particulars
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 May 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 May 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 May 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
24 May 1996
287Change of Registered Office
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Resolution
19 September 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
8 November 1994
AUDAUD
Accounts With Accounts Type Full Group
10 May 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Accounts With Accounts Type Full Group
13 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
22 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
29 April 1992
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
2 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Full Group
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Full Group
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Legacy
7 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
363363
Accounts With Accounts Type Group
22 May 1986
AAAnnual Accounts
Legacy
7 May 1986
287Change of Registered Office
Miscellaneous
4 May 1946
MISCMISC