Background WavePink WaveYellow Wave

MACTECH (EUROPE) LIMITED (02248445)

MACTECH (EUROPE) LIMITED (02248445) is an active UK company. incorporated on 26 April 1988. with registered office in Congleton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620) and 1 other business activities. MACTECH (EUROPE) LIMITED has been registered for 37 years. Current directors include BECKENHAM, Francesca Patricia, BECKENHAM, Ian George, BECKENHAM, James Percival and 3 others.

Company Number
02248445
Status
active
Type
ltd
Incorporated
26 April 1988
Age
37 years
Address
Mactech House Riverdane Road, Congleton, CW12 1PN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
BECKENHAM, Francesca Patricia, BECKENHAM, Ian George, BECKENHAM, James Percival, DAVIES, Mark Jonathan, RATHBONE, Michael Thomas, ROBB, Scott David
SIC Codes
46620, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACTECH (EUROPE) LIMITED

MACTECH (EUROPE) LIMITED is an active company incorporated on 26 April 1988 with the registered office located in Congleton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620) and 1 other business activity. MACTECH (EUROPE) LIMITED was registered 37 years ago.(SIC: 46620, 77390)

Status

active

Active since 37 years ago

Company No

02248445

LTD Company

Age

37 Years

Incorporated 26 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MACCTECH (U.K.) LIMITED
From: 16 May 1997To: 21 May 1997
TUBE MACHINE ENGINEERING LIMITED
From: 9 July 1991To: 16 May 1997
PARA AIR LIMITED
From: 31 May 1988To: 9 July 1991
ELECTOR LIMITED
From: 26 April 1988To: 31 May 1988
Contact
Address

Mactech House Riverdane Road Eaton Bank Trading Estate Congleton, CW12 1PN,

Previous Addresses

St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE
From: 18 August 2014To: 22 January 2021
Unit 7 Scragg House Langley Business Park Langley Road Langley Macclesfield Cheshire SK11 0DG
From: 26 April 1988To: 18 August 2014
Timeline

32 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Loan Secured
Aug 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Loan Secured
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Oct 14
Loan Cleared
Nov 14
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 16
Director Left
Sept 17
Director Joined
Mar 18
Loan Cleared
Dec 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Loan Cleared
Feb 20
Director Joined
Oct 20
Director Left
Jan 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
May 24
Capital Reduction
Jan 25
Director Left
Jan 25
Share Buyback
Feb 25
7
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BECKENHAM, Francesca Patricia

Active
Riverdane Road, CongletonCW12 1PN
Secretary
Appointed 14 Aug 2002

BECKENHAM, Francesca Patricia

Active
Riverdane Road, CongletonCW12 1PN
Born June 1965
Director
Appointed 28 Jan 2020

BECKENHAM, Ian George

Active
Riverdane Road, CongletonCW12 1PN
Born August 1964
Director
Appointed N/A

BECKENHAM, James Percival

Active
Riverdane Road, CongletonCW12 1PN
Born March 1995
Director
Appointed 07 Feb 2024

DAVIES, Mark Jonathan

Active
Riverdane Road, CongletonCW12 1PN
Born December 1968
Director
Appointed 20 Jan 2014

RATHBONE, Michael Thomas

Active
Riverdane Road, CongletonCW12 1PN
Born June 1991
Director
Appointed 13 Mar 2024

ROBB, Scott David

Active
Riverdane Road, CongletonCW12 1PN
Born May 1989
Director
Appointed 05 Nov 2019

BECKENHAM, Ian George

Resigned
30 Rotherhead Drive, MacclesfieldSK11 7XQ
Secretary
Appointed N/A
Resigned 14 Aug 2002

BECKENHAM, George Henry

Resigned
32 Freshfield Drive, MacclesfieldSK10 2TU
Born April 1937
Director
Appointed N/A
Resigned 07 Nov 1996

BETTELEY, Richard

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born February 1959
Director
Appointed 26 Apr 2015
Resigned 14 Nov 2016

BURGESS, Howard Etchells

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born January 1963
Director
Appointed 17 Oct 2014
Resigned 05 Nov 2019

KNEESHAW, James Robert

Resigned
Langley Business Park, MacclesfieldSK11 0DG
Born October 1969
Director
Appointed 20 Jan 2014
Resigned 26 Feb 2015

MITCHELL, Stuart Kenneth

Resigned
Riverdane Road, CongletonCW12 1PN
Born December 1978
Director
Appointed 05 Nov 2019
Resigned 05 Jan 2024

POLLARD, Peter Ian

Resigned
Riverdane Road, CongletonCW12 1PN
Born October 1963
Director
Appointed 01 Feb 2018
Resigned 20 Dec 2024

RATHBONE, Michael Thomas

Resigned
Riverdane Road, CongletonCW12 1PN
Born June 1991
Director
Appointed 12 Oct 2020
Resigned 11 Jan 2023

SHEVES, Peter

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born July 1964
Director
Appointed 26 Apr 2015
Resigned 01 Sept 2017

WITTENBRAKER, Joel

Resigned
11 Old Deerfield Road, Welch
Born April 1956
Director
Appointed 01 Nov 1996
Resigned 28 Mar 2004

Persons with significant control

1

Riverdane Road, CongletonCW12 1PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
3 February 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Capital Cancellation Shares
13 January 2025
SH06Cancellation of Shares
Resolution
13 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Resolution
20 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
12 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Resolution
27 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Resolution
22 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Satisfy Charge Full
18 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Resolution
22 October 2013
RESOLUTIONSResolutions
Resolution
22 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Legacy
10 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
19 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
20 May 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
24 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Legacy
18 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
24 March 1992
363aAnnual Return
Legacy
24 March 1992
288288
Resolution
24 March 1992
RESOLUTIONSResolutions
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
24 March 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
6 August 1991
288288
Legacy
12 July 1991
287Change of Registered Office
Legacy
12 July 1991
88(2)R88(2)R
Certificate Change Of Name Company
8 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1991
363363
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
21 June 1988
287Change of Registered Office
Legacy
21 June 1988
288288
Resolution
16 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 1988
NEWINCIncorporation