Background WavePink WaveYellow Wave

MACWET LIMITED (03884898)

MACWET LIMITED (03884898) is an active UK company. incorporated on 26 November 1999. with registered office in Pattingham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. MACWET LIMITED has been registered for 26 years. Current directors include CHEETHAM, Robert, CUTHBERTSON, Robert Ian.

Company Number
03884898
Status
active
Type
ltd
Incorporated
26 November 1999
Age
26 years
Address
The Garden House Davenport Lodge, Pattingham, WV6 7AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CHEETHAM, Robert, CUTHBERTSON, Robert Ian
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACWET LIMITED

MACWET LIMITED is an active company incorporated on 26 November 1999 with the registered office located in Pattingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. MACWET LIMITED was registered 26 years ago.(SIC: 46420)

Status

active

Active since 26 years ago

Company No

03884898

LTD Company

Age

26 Years

Incorporated 26 November 1999

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

MCSPORT GROUP LIMITED
From: 10 April 2003To: 12 November 2008
MAC - GLOVE LIMITED
From: 26 November 1999To: 10 April 2003
Contact
Address

The Garden House Davenport Lodge Great Moor Road Pattingham, WV6 7AU,

Previous Addresses

Japonica House Great Moor Road Pattingham Wolverhampton WV6 7AU
From: 26 August 2010To: 4 June 2024
Mansion House 43 Broadway Shifnal Shropshire TF11 8BB
From: 26 November 1999To: 26 August 2010
Timeline

4 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Feb 15
Loan Cleared
May 18
Loan Cleared
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CUTHBERTSON, Robert Ian

Active
14 Ffriddoedd Road, BangorLL57 2EH
Secretary
Appointed 24 Jun 2004

CHEETHAM, Robert

Active
Davenport Lodge, PattinghamWV6 7AU
Born November 1938
Director
Appointed 18 Aug 2004

CUTHBERTSON, Robert Ian

Active
14 Ffriddoedd Road, BangorLL57 2EH
Born May 1947
Director
Appointed 01 Apr 2003

MCMAHON, Sarah Ann

Resigned
The Lodge, CluttonCH3 9SB
Secretary
Appointed 26 Nov 1999
Resigned 24 Jun 2004

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 26 Nov 1999
Resigned 26 Nov 1999

LANGAN, Terence Patrick

Resigned
Llanfaes, BeaumarisLL58 8RF
Born April 1947
Director
Appointed 01 Apr 2003
Resigned 27 Jan 2015

MCMAHON, Sarah Ann

Resigned
The Lodge, CluttonCH3 9SB
Director
Appointed 01 Mar 2003
Resigned 24 Jun 2004

MCMAHON, Tony

Resigned
The Lower Barn Court, ChesterCH3 9SB
Born December 1943
Director
Appointed 26 Nov 1999
Resigned 24 Jun 2004

WOOTON, Robert

Resigned
23 Bryony Way, TelfordTF2 9QU
Born November 1961
Director
Appointed 24 Sept 2007
Resigned 25 Nov 2008

Persons with significant control

1

Mr Robert Cheetham

Active
Davenport Lodge, PattinghamWV6 7AU
Born November 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Legacy
24 November 2010
MG02MG02
Legacy
18 November 2010
MG04MG04
Legacy
17 November 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
23 June 2008
MEM/ARTSMEM/ARTS
Resolution
23 June 2008
RESOLUTIONSResolutions
Memorandum Articles
11 June 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
25 March 2008
363sAnnual Return (shuttle)
Legacy
7 March 2008
287Change of Registered Office
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 June 2005
AAAnnual Accounts
Legacy
29 December 2004
287Change of Registered Office
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
403aParticulars of Charge Subject to s859A
Legacy
13 August 2002
88(2)R88(2)R
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
13 February 2002
123Notice of Increase in Nominal Capital
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
22 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
7 August 2001
88(2)R88(2)R
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
5 April 2001
88(2)R88(2)R
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
123Notice of Increase in Nominal Capital
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2000
287Change of Registered Office
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Incorporation Company
26 November 1999
NEWINCIncorporation