Background WavePink WaveYellow Wave

MACCAPITAL FINANCE LIMITED (01267885)

MACCAPITAL FINANCE LIMITED (01267885) is an active UK company. incorporated on 9 July 1976. with registered office in Bideford. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. MACCAPITAL FINANCE LIMITED has been registered for 49 years. Current directors include NICHOLSON, Barry.

Company Number
01267885
Status
active
Type
ltd
Incorporated
9 July 1976
Age
49 years
Address
Highbank, Bideford, EX39 4GG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
NICHOLSON, Barry
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCAPITAL FINANCE LIMITED

MACCAPITAL FINANCE LIMITED is an active company incorporated on 9 July 1976 with the registered office located in Bideford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. MACCAPITAL FINANCE LIMITED was registered 49 years ago.(SIC: 64910)

Status

active

Active since 49 years ago

Company No

01267885

LTD Company

Age

49 Years

Incorporated 9 July 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CATALYST FISCAL LIMITED
From: 21 January 2013To: 29 January 2014
LEACH LEWIS FINANCE LIMITED
From: 22 October 2004To: 21 January 2013
ELANDEL FINANCE LIMITED
From: 1 August 1996To: 22 October 2004
ELANDEL LIMITED
From: 25 July 1984To: 1 August 1996
H.C. LEACH (CONTRACTORS PLANT) LIMITED
From: 31 December 1978To: 25 July 1984
MOLEHILL PLANT CENTRES LIMITED
From: 9 July 1976To: 31 December 1978
Contact
Address

Highbank 1 Barton Close Bideford, EX39 4GG,

Previous Addresses

15 Braidley Road Bournemouth Dorset BH2 6JX
From: 19 November 2015To: 28 October 2025
C/O Bulpitt Crocker Taxation Ltd 3 Trinity Old Christchurch Road Bournemouth BH1 1JW England
From: 26 August 2015To: 19 November 2015
The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS
From: 11 March 2014To: 26 August 2015
the Old County Policestation Nerwhey Road Milnrow Rochdale Lancashire OL16 3PS England
From: 5 March 2014To: 11 March 2014
Highbank 15 Braidley Road Bournemouth Dorset BH2 6JX United Kingdom
From: 21 January 2013To: 5 March 2014
Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU
From: 9 July 1976To: 21 January 2013
Timeline

11 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Jul 76
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 16
New Owner
Aug 23
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

NICHOLSON, Barry

Active
1 Barton Close, BidefordEX39 4GG
Born October 1957
Director
Appointed 14 Jan 2013

BROWN, Michael John

Resigned
Chestnut Cottage, RoystonSG8 8AH
Secretary
Appointed 10 Jul 2003
Resigned 14 Jan 2013

FRY, Malcolm George

Resigned
12 Oak Grove, HertfordSG13 8AT
Secretary
Appointed N/A
Resigned 31 Jul 2003

BULPITT CROCKER TAXATION LIMITED

Resigned
Old Christchurch Road, BournemouthBH1 2HZ
Corporate secretary
Appointed 14 Jan 2013
Resigned 10 Jan 2014

FRY, Malcolm George

Resigned
12 Oak Grove, HertfordSG13 8AT
Born November 1945
Director
Appointed N/A
Resigned 31 Jul 2003

LEACH, Julian Paul

Resigned
Pettits, KnebworthSG3 6TL
Born February 1953
Director
Appointed N/A
Resigned 14 Jan 2013

MCKEAND, Iain Urquhart

Resigned
Bell Lane, SmardenTN27 8PP
Born January 1963
Director
Appointed 25 Jun 2015
Resigned 29 Jul 2016

NEWMAN, Robert David

Resigned
Audenshaw, ManchesterM34 5EF
Born December 1974
Director
Appointed 02 Sept 2014
Resigned 25 Jun 2015

NEWMAN, Robert

Resigned
The Chancery, ManchesterM2 1EW
Born December 1972
Director
Appointed 10 Jan 2014
Resigned 01 Sept 2014

SOPHER, Jon Andrew Victor

Resigned
Smerrill Barn, CirencesterGL7 6BW
Born April 1965
Director
Appointed 10 Jul 2003
Resigned 16 Aug 2006

Persons with significant control

2

Mrs Gillian Nicholson

Active
1 Barton Close, BidefordEX39 4GG
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2022

Mr Barry Nicholson

Active
1 Barton Close, BidefordEX39 4GG
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
11 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Certificate Change Of Name Company
29 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Auditors Resignation Company
8 February 2013
AUDAUD
Certificate Change Of Name Company
21 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 January 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 1996
AAAnnual Accounts
Resolution
21 November 1996
RESOLUTIONSResolutions
Legacy
21 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
26 October 1992
363b363b
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
27 February 1992
363b363b
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
12 July 1988
363363
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
28 September 1987
288288
Legacy
3 June 1987
363363
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
15 February 1978
395Particulars of Mortgage or Charge
Legacy
3 November 1976
395Particulars of Mortgage or Charge
Incorporation Company
9 July 1976
NEWINCIncorporation