Background WavePink WaveYellow Wave

M.A. ENTERPRISES LIMITED (02771198)

M.A. ENTERPRISES LIMITED (02771198) is an active UK company. incorporated on 7 December 1992. with registered office in Middlesbrough. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. M.A. ENTERPRISES LIMITED has been registered for 33 years. Current directors include FRASER, Kenneth Uisdean, JACKSON, Alwyn, LATHAM, Phil.

Company Number
02771198
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 1992
Age
33 years
Address
Macmillan Academy, Middlesbrough, TS5 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
FRASER, Kenneth Uisdean, JACKSON, Alwyn, LATHAM, Phil
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.A. ENTERPRISES LIMITED

M.A. ENTERPRISES LIMITED is an active company incorporated on 7 December 1992 with the registered office located in Middlesbrough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. M.A. ENTERPRISES LIMITED was registered 33 years ago.(SIC: 93110)

Status

active

Active since 33 years ago

Company No

02771198

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 7 December 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

M.C. ENTERPRISES LIMITED
From: 7 December 1992To: 9 August 2006
Contact
Address

Macmillan Academy Stockton Road Middlesbrough, TS5 4AG,

Timeline

8 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Dec 16
Owner Exit
Dec 18
Director Left
Sept 19
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ROBSON, Louisa Ann

Active
Stockton Road, MiddlesbroughTS5 4AG
Secretary
Appointed 15 Dec 2016

FRASER, Kenneth Uisdean

Active
De Merley Road, MorpethNE61 1HZ
Born June 1951
Director
Appointed 31 Aug 2011

JACKSON, Alwyn

Active
Stockton Road, MiddlesbroughTS5 4AG
Born April 1963
Director
Appointed 22 Nov 2022

LATHAM, Phil

Active
Stockton Road, MiddlesbroughTS5 4AG
Born May 1974
Director
Appointed 22 Nov 2022

AUTY, Michael

Resigned
39 Roseberry Avenue, MiddlesbroughTS9 5HF
Secretary
Appointed 07 Dec 1992
Resigned 12 Jan 1999

MCCALLUM, John Young

Resigned
28 Ronaldshay Drive, RichmondDL10 5BN
Secretary
Appointed 12 Jan 1999
Resigned 31 Aug 2011

AUTY, Michael

Resigned
39 Roseberry Avenue, MiddlesbroughTS9 5HF
Born February 1945
Director
Appointed 07 Dec 1992
Resigned 12 Jan 1999

CAMPBELL, John George Jamieson

Resigned
7 Amesbury Crescent, MiddlesbroughTS8 9HR
Born October 1953
Director
Appointed 07 Dec 1992
Resigned 30 Aug 2019

HOLGATE, Derek Nigel

Resigned
22 Pennypot Lane, Stockton On TeesTS16 0BN
Born November 1941
Director
Appointed 07 Dec 1992
Resigned 18 Nov 2016

HOWARTH, Robert Ian

Resigned
South Wing Hackwood House, HexhamNE46 1BP
Born June 1946
Director
Appointed 27 Sept 1994
Resigned 27 Jul 2006

MCCALLUM, John Young

Resigned
28 Ronaldshay Drive, RichmondDL10 5BN
Born September 1949
Director
Appointed 27 Sept 1993
Resigned 31 Aug 2011

PADDICK, John Chester

Resigned
12 Holder Street, RedcarTS10 2AB
Born August 1943
Director
Appointed 07 Dec 1992
Resigned 31 Aug 1994

WILLIS, Timothy Robert Crum

Resigned
Meadowcroft Station Road, MiddlesbroughTS9 6HB
Born March 1928
Director
Appointed 07 Dec 1992
Resigned 30 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
Stockton Road, MiddlesbroughTS5 4AG

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Stockton Road, MiddlesbroughTS5 4AG

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Termination Director Company With Name Termination Date
14 September 2011
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
7 February 2009
287Change of Registered Office
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
11 September 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 1995
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
12 December 1993
288288
Legacy
12 December 1993
363sAnnual Return (shuttle)
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
224224
Incorporation Company
7 December 1992
NEWINCIncorporation