Background WavePink WaveYellow Wave

MACKWORTH BUSINESS SERVICES LIMITED (02785306)

MACKWORTH BUSINESS SERVICES LIMITED (02785306) is an active UK company. incorporated on 1 February 1993. with registered office in Derby. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. MACKWORTH BUSINESS SERVICES LIMITED has been registered for 33 years. Current directors include COCHRANE, Andrew, FREEMAN, Nick, STRAVINO, Mandie Jane.

Company Number
02785306
Status
active
Type
ltd
Incorporated
1 February 1993
Age
33 years
Address
Derby College Roundhouse Road, Derby, DE24 8JE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COCHRANE, Andrew, FREEMAN, Nick, STRAVINO, Mandie Jane
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACKWORTH BUSINESS SERVICES LIMITED

MACKWORTH BUSINESS SERVICES LIMITED is an active company incorporated on 1 February 1993 with the registered office located in Derby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. MACKWORTH BUSINESS SERVICES LIMITED was registered 33 years ago.(SIC: 55900)

Status

active

Active since 33 years ago

Company No

02785306

LTD Company

Age

33 Years

Incorporated 1 February 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

EXCEPTIONAL STANDARDS LIMITED
From: 1 February 1993To: 31 March 1993
Contact
Address

Derby College Roundhouse Road Pride Park Derby, DE24 8JE,

Previous Addresses

C/O Derby College 2 Roundhouse Road Pride Park Derby Derbyshire DE24 8JE
From: 28 February 2011To: 12 December 2014
C/O Derby College Prince Charles Avenue Derby Derbyshire DE22 4LR
From: 1 February 1993To: 28 February 2011
Timeline

19 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Nov 09
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
New Owner
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

MATTHEWS, Rosemary

Active
Roundhouse Road, DerbyDE24 8JE
Secretary
Appointed 21 Jul 2016

COCHRANE, Andrew

Active
Roundhouse Road, DerbyDE24 8JE
Born June 1966
Director
Appointed 01 Aug 2024

FREEMAN, Nick

Active
Roundhouse Road, DerbyDE24 8JE
Born July 1965
Director
Appointed 22 Jul 2013

STRAVINO, Mandie Jane

Active
Roundhouse Road, DerbyDE24 8JE
Born November 1969
Director
Appointed 22 Jul 2013

COLEY, Shaun Frederick Francis

Resigned
17 Sunart Close, DerbyDE24 3HQ
Secretary
Appointed 31 Mar 1993
Resigned 31 Dec 1996

MOLD, Jon

Resigned
The Brambles, BelperDE56 1RE
Secretary
Appointed 14 Oct 2002
Resigned 06 Apr 2013

TURNER, Jeffrey Kevin

Resigned
40 Willsden Avenue, DerbyDE22 4EY
Secretary
Appointed 01 Dec 1995
Resigned 14 Oct 2002

SECRETARIES BY DESIGN LIMITED

Resigned
52 Market Street, LeicsLE65 1AN
Corporate nominee secretary
Appointed 01 Feb 1993
Resigned 31 Mar 1993

TAMARIND SQUARE CONSULTANCY

Resigned
Lowcroft, NottinghamNG5 4JR
Corporate secretary
Appointed 10 Jun 2013
Resigned 21 Jul 2016

BILLING, Nancy

Resigned
Stone House, Top Lane, MatlockDE4 5EJ
Born March 1950
Director
Appointed 31 Mar 1993
Resigned 31 Jul 2001

BLOUNT, Philip

Resigned
54 Chapel Lane, DerbyDE21 7JW
Born June 1949
Director
Appointed 31 Mar 1993
Resigned 30 Apr 1995

CHAPLIN, William Geoffrey

Resigned
3 Rochley Close, DerbyDE21 2AU
Born December 1946
Director
Appointed 13 Jul 2009
Resigned 22 Jul 2013

COATES, Stephen James

Resigned
54 St Lawrence Road, ChesterfieldS42 5LL
Born January 1955
Director
Appointed 31 Mar 1993
Resigned 12 Jul 2004

CUMMINGS, Dennis

Resigned
2 Richmond Close, DerbyDE23 7UH
Born February 1946
Director
Appointed 31 Mar 1993
Resigned 31 Jul 2001

DOVER, Philip

Resigned
Roundhouse Road, DerbyDE24 8JE
Born August 1960
Director
Appointed 10 Dec 2020
Resigned 31 Jul 2024

GELL, Nigel

Resigned
2 Gayton Thorpe Close, DerbyDE23 7HR
Born July 1958
Director
Appointed 12 Jul 2004
Resigned 22 Jul 2013

HARRISON, Alan Bruce

Resigned
Eden Bank, Top Lane, MatlockDE4 5EN
Born February 1947
Director
Appointed 30 Mar 1993
Resigned 18 Feb 2002

HICKS, Allan Keith

Resigned
11 Springdale Court, DerbyDE3 5SW
Born August 1947
Director
Appointed 06 Feb 1995
Resigned 12 Apr 2000

HINSON, Lin

Resigned
Roundhouse Road, DerbyDE24 8JE
Born May 1965
Director
Appointed 22 Jul 2013
Resigned 18 Dec 2014

LAWRENCE, Paul

Resigned
46 Belfield Road, DerbyDE65 6JN
Born June 1950
Director
Appointed 31 Mar 1993
Resigned 13 Sept 1996

MOLD, Jon

Resigned
The Brambles, BelperDE56 1RE
Born June 1962
Director
Appointed 24 Jul 2006
Resigned 06 Apr 2013

MOLD, Jon

Resigned
24 Ashton Way, BelperDE56 0EX
Born June 1962
Director
Appointed 22 Mar 2002
Resigned 06 Feb 2003

MORGAN, Janet

Resigned
Roundhouse Road, DerbyDE24 8JE
Born April 1957
Director
Appointed 09 Feb 2015
Resigned 10 Dec 2020

ORRELL, Shaun

Resigned
11 Blithe Close, DerbyDE65 5HZ
Born October 1959
Director
Appointed 22 Mar 2002
Resigned 13 Apr 2006

PERKINS, Christopher Henry

Resigned
17 Richmond Avenue, DerbyDE23 1DL
Born December 1946
Director
Appointed 14 Oct 2002
Resigned 15 Jul 2009

PERKINS, Christopher Henry

Resigned
17 Richmond Avenue, DerbyDE23 1DL
Born December 1946
Director
Appointed 13 May 2002
Resigned 13 May 2002

PICKERING, Malcolm

Resigned
7 Wetherel Road, Burton-On-TrentDE15 9GW
Born October 1943
Director
Appointed 31 Mar 1993
Resigned 16 Apr 1999

POWELL, Brian Robert

Resigned
The Archways, DerbyDE6 3AS
Born January 1938
Director
Appointed 14 Oct 2002
Resigned 22 Jul 2013

POWELL, Brian Robert

Resigned
The Archways, DerbyDE6 3AS
Born January 1938
Director
Appointed 23 Apr 2002
Resigned 23 Apr 2002

PREEDY, Susan

Resigned
44 Sandringham Drive, DerbyDE21 7QJ
Born February 1951
Director
Appointed 22 Jul 1999
Resigned 15 Jul 2001

TURNER, Jeffrey Kevin

Resigned
222 Sandon Road, Stoke On TrentST3 7BS
Born November 1956
Director
Appointed 31 Mar 1993
Resigned 31 Dec 1995

NOMINEES BY DESIGN LIMITED

Resigned
Blackthorn House Mary Ann Street, Birmingham
Corporate nominee director
Appointed 01 Feb 1993
Resigned 31 Mar 1993

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew Cochrane

Active
Roundhouse Road, DerbyDE24 8JE
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2024

Mr Philip Dover

Ceased
Roundhouse Road, DerbyDE24 8JE
Born August 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Dec 2020
Ceased 31 Jul 2024

Mrs Janet Morgan

Ceased
Roundhouse Road, DerbyDE24 8JE
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2020

Ms Mandie Jane Stravino

Active
Roundhouse Road, DerbyDE24 8JE
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Freeman

Active
Roundhouse Road, DerbyDE24 8JE
Born July 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 July 2016
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
21 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
13 July 2016
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
2 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Sail Address Company With New Address
12 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
9 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
19 March 2009
287Change of Registered Office
Legacy
19 March 2009
190190
Legacy
19 March 2009
353353
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
19 October 2003
288cChange of Particulars
Legacy
13 March 2003
288cChange of Particulars
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288cChange of Particulars
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288cChange of Particulars
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
25 November 1999
288bResignation of Director or Secretary
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
225(1)225(1)
Statement Of Affairs
28 October 1993
SASA
Legacy
28 October 1993
88(2)O88(2)O
Legacy
18 May 1993
224224
Legacy
14 May 1993
88(2)P88(2)P
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
287Change of Registered Office
Resolution
16 April 1993
RESOLUTIONSResolutions
Legacy
16 April 1993
123Notice of Increase in Nominal Capital
Resolution
16 April 1993
RESOLUTIONSResolutions
Resolution
16 April 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 1993
NEWINCIncorporation