Background WavePink WaveYellow Wave

MACINTYRE HUDSON LIMITED (01954133)

MACINTYRE HUDSON LIMITED (01954133) is an active UK company. incorporated on 4 November 1985. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MACINTYRE HUDSON LIMITED has been registered for 40 years. Current directors include HERRON, Martin Steven, MOORE, Steven, MOYSER, Andrew Jamie and 2 others.

Company Number
01954133
Status
active
Type
ltd
Incorporated
4 November 1985
Age
40 years
Address
The Pinnacle, Milton Keynes, MK9 1LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HERRON, Martin Steven, MOORE, Steven, MOYSER, Andrew Jamie, SHAUNAK, Rakesh, SIMON, Katharine Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACINTYRE HUDSON LIMITED

MACINTYRE HUDSON LIMITED is an active company incorporated on 4 November 1985 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MACINTYRE HUDSON LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01954133

LTD Company

Age

40 Years

Incorporated 4 November 1985

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 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

MACINTYRE HUDSON FINANCE LIMITED
From: 17 March 2005To: 14 April 2005
MACINTYRE HUDSON LIMITED
From: 25 March 1986To: 17 March 2005
HOOPMILE LIMITED
From: 4 November 1985To: 25 March 1986
Contact
Address

The Pinnacle 150 Midsummer Boulevard Milton Keynes, MK9 1LZ,

Previous Addresses

Moorgate House 201 Silbury Boulevard Central Milton Keynes Bucks MK9 1LZ
From: 4 November 1985To: 15 January 2025
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Loan Secured
Sept 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
May 16
Director Left
Mar 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Sept 20
Loan Secured
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

HERRON, Martin Steven

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born October 1968
Director
Appointed 06 Jun 2023

MOORE, Steven

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born January 1963
Director
Appointed 04 Jun 2011

MOYSER, Andrew Jamie

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born January 1982
Director
Appointed 13 Sept 2020

SHAUNAK, Rakesh

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born March 1956
Director
Appointed 12 Jun 2004

SIMON, Katharine Jane

Active
150 Midsummer Boulevard, Milton KeynesMK9 1LZ
Born March 1977
Director
Appointed 23 Jun 2021

BIRD, Jon Harvey

Resigned
29 Ashton Grove, WellingboroughNN8 5ZA
Secretary
Appointed 06 Jul 1993
Resigned 26 Jun 1997

BOOTH, Peter David

Resigned
64 North Twelfth Street, Milton KeynesMK9 3BT
Secretary
Appointed 28 Apr 1993
Resigned 06 Jul 1993

BROWN, Michael James

Resigned
43 Edgemont Road, NorthamptonNN3 3PQ
Secretary
Appointed 26 Jun 1997
Resigned 08 Sept 1997

CLARKE, Andrew George

Resigned
Pear Tree Cottage, RadstockBA3 5XU
Secretary
Appointed 08 Sept 1997
Resigned 24 May 2001

SCOULER, Alan Charles

Resigned
31 Prospect Lane, HarpendenAL5 2PL
Secretary
Appointed N/A
Resigned 28 Apr 1993

SMITH, Haydn Paul

Resigned
2 Bestwood Close, DesboroughNN14 2TY
Secretary
Appointed 24 May 2001
Resigned 27 Sept 2006

MACINTYRE HUDSON CORPORATE SERVICES LIMITED

Resigned
Moorgate House, Milton KeynesMK9 1LZ
Corporate secretary
Appointed 27 Sept 2006
Resigned 09 Feb 2016

BROWN, Michael James

Resigned
43 Edgemont Road, NorthamptonNN3 3PQ
Born November 1949
Director
Appointed 06 Jun 2008
Resigned 04 Jun 2011

BROWN, Michael James

Resigned
43 Edgemont Road, NorthamptonNN3 3PQ
Born November 1949
Director
Appointed 17 Jul 1995
Resigned 12 Jun 2004

BURNHAM, Andrew Ernest

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born March 1962
Director
Appointed 06 Jun 2015
Resigned 24 Feb 2017

BYRNE, Patrick Joseph

Resigned
Mill Lea, Princes RisboroughHP27 0PG
Born April 1949
Director
Appointed N/A
Resigned 09 Jun 2012

GLEGHORN, Grant Courtney

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born February 1956
Director
Appointed 09 Jun 2012
Resigned 06 Jun 2015

HENRIKSEN, Peter

Resigned
Rose Hill Cottage, HartwellNN7 2HP
Born September 1945
Director
Appointed 14 Sept 1992
Resigned 14 Sept 1993

HOSIER, Brian Michael

Resigned
109 Derwent Road, LondonN13 4QA
Born April 1943
Director
Appointed N/A
Resigned 14 Sept 1993

KARIYA, Atul

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born October 1972
Director
Appointed 05 Jun 2017
Resigned 06 Jun 2023

KING, Patrick George

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born November 1962
Director
Appointed 07 Jun 2014
Resigned 05 Jun 2017

MAY, Nigel Campbell

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born December 1965
Director
Appointed 06 Jun 2008
Resigned 07 Jun 2014

NUTT, Rachel

Resigned
Moorgate House, Central Milton KeynesMK9 1LZ
Born October 1975
Director
Appointed 22 May 2017
Resigned 23 Jun 2021

PANTER, Richard Barry

Resigned
180 Kimbolton Road, BedfordMK41 8DW
Born June 1948
Director
Appointed 06 Nov 1992
Resigned 06 Jun 2008

RICHENS, Brian Neil

Resigned
34 Church End, BedfordMK40 0LU
Born March 1952
Director
Appointed N/A
Resigned 15 Jun 2002

ROWE, Andrew Sutherland

Resigned
The Mansion, BedfordMK43 7BJ
Born December 1936
Director
Appointed N/A
Resigned 14 Sept 1993

SHARKEY, Brendan Michael

Resigned
30 Watling Street, St. AlbansAL1 2QB
Born November 1955
Director
Appointed 15 Jun 2002
Resigned 06 Jun 2008

STRATTON, Christopher Frederick

Resigned
"Long Meadow", HatfieldAL10 9RT
Born August 1949
Director
Appointed N/A
Resigned 17 Jul 1995

Persons with significant control

1

Macintyre Hudson Holdings Limited

Active
201 Silbury Boulevard, Milton KeynesMK9 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Made Up Date
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Accounts With Made Up Date
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Legacy
31 May 2012
MG02MG02
Legacy
23 February 2012
MG01MG01
Legacy
17 February 2012
MG01MG01
Legacy
7 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Made Up Date
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Made Up Date
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
22 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Made Up Date
15 September 2009
AAAnnual Accounts
Accounts With Made Up Date
28 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
23 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 December 2006
AAAnnual Accounts
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 April 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
31 January 2005
AAAnnual Accounts
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 January 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
7 January 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
20 February 2002
AAAnnual Accounts
Legacy
27 September 2001
363aAnnual Return
Legacy
2 August 2001
288cChange of Particulars
Legacy
29 May 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
1 May 2001
AAAnnual Accounts
Legacy
2 October 2000
363aAnnual Return
Accounts With Accounts Type Full Group
27 April 2000
AAAnnual Accounts
Legacy
9 September 1999
363aAnnual Return
Accounts With Accounts Type Full Group
30 April 1999
AAAnnual Accounts
Legacy
29 April 1999
122122
Memorandum Articles
29 April 1999
MEM/ARTSMEM/ARTS
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Legacy
21 September 1998
363aAnnual Return
Accounts With Accounts Type Full Group
5 May 1998
AAAnnual Accounts
Legacy
28 November 1997
363aAnnual Return
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 April 1997
AAAnnual Accounts
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
21 January 1997
288cChange of Particulars
Legacy
2 October 1996
363aAnnual Return
Accounts With Accounts Type Full Group
25 April 1996
AAAnnual Accounts
Legacy
31 October 1995
363x363x
Legacy
31 October 1995
363(353)363(353)
Legacy
31 October 1995
363(190)363(190)
Legacy
4 October 1995
288288
Legacy
4 September 1995
88(2)R88(2)R
Resolution
10 July 1995
RESOLUTIONSResolutions
Resolution
10 July 1995
RESOLUTIONSResolutions
Legacy
10 July 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363x363x
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Legacy
2 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
7 February 1994
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
363x363x
Legacy
11 August 1993
288288
Legacy
9 June 1993
288288
Accounts With Accounts Type Full Group
22 April 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
21 October 1992
288288
Legacy
14 October 1992
363x363x
Legacy
7 July 1992
395Particulars of Mortgage or Charge
Legacy
16 April 1992
88(2)O88(2)O
Legacy
16 April 1992
88(3)88(3)
Legacy
31 March 1992
288288
Legacy
20 March 1992
88(2)P88(2)P
Resolution
18 February 1992
RESOLUTIONSResolutions
Resolution
18 February 1992
RESOLUTIONSResolutions
Resolution
18 February 1992
RESOLUTIONSResolutions
Resolution
18 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 November 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 1991
AAAnnual Accounts
Resolution
28 November 1991
RESOLUTIONSResolutions
Legacy
26 November 1991
287Change of Registered Office
Legacy
12 November 1991
363x363x
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
30 January 1991
363x363x
Legacy
30 January 1991
288288
Accounts With Made Up Date
29 November 1990
AAAnnual Accounts
Legacy
16 November 1990
225(1)225(1)
Auditors Resignation Company
26 October 1989
AUDAUD
Legacy
26 October 1989
123Notice of Increase in Nominal Capital
Resolution
26 October 1989
RESOLUTIONSResolutions
Resolution
26 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
31 July 1989
288288
Legacy
21 March 1989
363363
Legacy
20 October 1988
225(1)225(1)
Legacy
21 September 1988
PUC 2PUC 2
Legacy
12 September 1988
288288
Legacy
13 February 1988
363363
Accounts With Made Up Date
11 November 1987
AAAnnual Accounts
Legacy
6 September 1987
288288
Legacy
28 July 1987
363363
Legacy
13 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87