Background WavePink WaveYellow Wave

MAKRO HOLDING LIMITED (04310463)

MAKRO HOLDING LIMITED (04310463) is an active UK company. incorporated on 24 October 2001. with registered office in Wellingborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAKRO HOLDING LIMITED has been registered for 24 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
04310463
Status
active
Type
ltd
Incorporated
24 October 2001
Age
24 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKRO HOLDING LIMITED

MAKRO HOLDING LIMITED is an active company incorporated on 24 October 2001 with the registered office located in Wellingborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAKRO HOLDING LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04310463

LTD Company

Age

24 Years

Incorporated 24 October 2001

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 November 2026
Period: 24 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

METRO PROPERTIES HOLDINGS LIMITED
From: 24 October 2001To: 25 May 2012
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Previous Addresses

Liverpool Road Barton Moss Eccles Manchester Lancashire M30 7RT
From: 24 October 2001To: 23 April 2013
Timeline

33 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Funding Round
Jul 12
Director Left
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Capital Update
Mar 14
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 21
Director Joined
Mar 21
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018

BANDEV, Veselin

Active
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018

YAXLEY, Andrew David

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021

BANDEV, Veselin

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 21 Dec 2012
Resigned 22 Apr 2013

CHILTON, Mark

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 22 Apr 2013
Resigned 26 Oct 2018

HENNELL, Andrew Charles

Resigned
Stag Hollow Holehouse Lane, MacclesfieldSK11 0NB
Secretary
Appointed 24 Oct 2001
Resigned 14 Mar 2005

KÖPPEN, Jens, Dr

Resigned
Liverpool Road, ManchesterM30 7RT
Secretary
Appointed 02 Aug 2012
Resigned 21 Dec 2012

WILSON, David Paul

Resigned
1 Graysands Road, AltrinchamWA15 8RY
Secretary
Appointed 14 Mar 2005
Resigned 02 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Oct 2001
Resigned 24 Oct 2001

BAKER, Michael John

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1968
Director
Appointed 21 Dec 2012
Resigned 22 Apr 2013

BANDEV, Veselin Penev

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born November 1978
Director
Appointed 21 Dec 2012
Resigned 22 Apr 2013

BLAN, Stephen Albert

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born March 1965
Director
Appointed 04 Jan 2012
Resigned 22 Apr 2013

BRETXA, Jean-Christophe

Resigned
Liverpool Road, ManchesterM30 7RT
Born August 1960
Director
Appointed 17 Oct 2011
Resigned 02 Aug 2012

DAUTZENBERG, Philipp Ludwig, Dr

Resigned
Nether Whins, Alderley EdgeSK9 7BL
Born May 1969
Director
Appointed 05 Feb 2004
Resigned 02 Jan 2007

FLOTO, Hans Adolf Friedrich

Resigned
Mottram Road, Alderley EdgeSK9 7DW
Born February 1964
Director
Appointed 11 Jan 2007
Resigned 10 Jun 2011

GREENWOOD, Susan Kathryn

Resigned
Flat 6 Firwood Court, ManchesterM30 9HP
Born May 1947
Director
Appointed 28 Jul 2004
Resigned 31 Oct 2007

HEENAN, John Joseph

Resigned
Throstles Nest, BlackburnBB1 9DW
Born January 1954
Director
Appointed 24 Oct 2001
Resigned 18 Sept 2003

HENNELL, Andrew Charles

Resigned
Stag Hollow Holehouse Lane, MacclesfieldSK11 0NB
Born February 1960
Director
Appointed 24 Oct 2001
Resigned 31 Mar 2005

HESSE, Stefan Heinrich

Resigned
Rappax Road, AltrinchamWA15 0NR
Born February 1964
Director
Appointed 03 May 2005
Resigned 10 Jun 2011

HUTCHINS, Caroline Louise

Resigned
The Lynch, WellingtonTA21 0BP
Born March 1969
Director
Appointed 01 Nov 2007
Resigned 10 Jun 2011

KÖPPEN, Jens

Resigned
Liverpool Road, ManchesterM30 7RT
Born July 1972
Director
Appointed 10 Jun 2011
Resigned 21 Dec 2012

LINZBACH, Peter

Resigned
Dusseldorfer Strasse 117, DusseldorfFOREIGN
Born August 1956
Director
Appointed 18 Sept 2003
Resigned 05 Feb 2004

MURPHY, Daniel

Resigned
Liverpool Road, ManchesterM30 7RT
Born March 1961
Director
Appointed 10 Jun 2011
Resigned 13 Jan 2012

PRENTIS, Jonathan Paul

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 22 Apr 2013
Resigned 26 Oct 2018

RÄTTIG, Klaus Peter, Dr

Resigned
Liverpool Road, ManchesterM30 7RT
Born January 1956
Director
Appointed 10 Jun 2011
Resigned 13 Jan 2012

SCHUMACHER, Martin Arnold Benedikt

Resigned
Liverpool Road, ManchesterM30 7RT
Born April 1965
Director
Appointed 10 Jun 2011
Resigned 04 Jan 2012

SCHWARZE, Juergen

Resigned
Liverpool Road, ManchesterM30 7RT
Born October 1967
Director
Appointed 04 Oct 2011
Resigned 21 Dec 2012

SNOWDEN, John Andrew

Resigned
Yew Tree Cottage, LingfieldRH7 6BZ
Born May 1948
Director
Appointed 02 Aug 2002
Resigned 01 May 2007

WILSON, Charles

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 22 Apr 2013
Resigned 26 Feb 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Oct 2001
Resigned 24 Oct 2001

TESCO SECRETARIES LIMITED

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 26 Oct 2018
Resigned 26 Oct 2018

Persons with significant control

1

Irthlingborough Road, WellingboroughNN8 1LT

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

148

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2024
AAAnnual Accounts
Legacy
19 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 November 2024
GUARANTEE2GUARANTEE2
Legacy
19 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 November 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 November 2018
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Legacy
13 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2014
SH19Statement of Capital
Legacy
13 March 2014
CAP-SSCAP-SS
Statement Of Companys Objects
13 March 2014
CC04CC04
Resolution
13 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 January 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Certificate Change Of Name Company
25 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Resolution
4 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Auditors Resignation Company
16 November 2009
AUDAUD
Auditors Resignation Company
7 November 2009
AUDAUD
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
9 January 2008
288cChange of Particulars
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288cChange of Particulars
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
287Change of Registered Office
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
3 September 2002
225Change of Accounting Reference Date
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288cChange of Particulars
Legacy
23 January 2002
123Notice of Increase in Nominal Capital
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
225Change of Accounting Reference Date
Incorporation Company
24 October 2001
NEWINCIncorporation