Background WavePink WaveYellow Wave

MACCESS GROUP LIMITED (05868083)

MACCESS GROUP LIMITED (05868083) is an active UK company. incorporated on 6 July 2006. with registered office in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MACCESS GROUP LIMITED has been registered for 19 years. Current directors include BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David.

Company Number
05868083
Status
active
Type
ltd
Incorporated
6 July 2006
Age
19 years
Address
Newgate House, Rochdale, OL16 1XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCESS GROUP LIMITED

MACCESS GROUP LIMITED is an active company incorporated on 6 July 2006 with the registered office located in Rochdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MACCESS GROUP LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05868083

LTD Company

Age

19 Years

Incorporated 6 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

BAILEY CAPITAL LIMITED
From: 27 September 2006To: 16 March 2010
FLEETNESS 492 LIMITED
From: 6 July 2006To: 27 September 2006
Contact
Address

Newgate House Newgate Rochdale, OL16 1XB,

Previous Addresses

Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE
From: 6 March 2012To: 1 May 2020
Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA
From: 6 July 2006To: 6 March 2012
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Dec 10
Director Left
Jul 12
Loan Secured
Oct 13
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Aug 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Jul 18
Director Joined
Aug 21
Director Left
Jan 22
Loan Secured
Mar 24
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GREEN, Michael

Active
Newgate, RochdaleOL16 1XB
Secretary
Appointed 05 Mar 2009

BENT, Nicholas James

Active
Newgate, RochdaleOL16 1XB
Born September 1973
Director
Appointed 04 Aug 2021

GREEN, Michael

Active
Newgate, RochdaleOL16 1XB
Born December 1962
Director
Appointed 05 Mar 2009

SCHOFIELD, Peter David

Active
Newgate, RochdaleOL16 1XB
Born October 1961
Director
Appointed 05 Mar 2009

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 28 Sept 2006
Resigned 06 Jan 2009

P & P SECRETARIES LIMITED

Resigned
123 Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 06 Jul 2006
Resigned 28 Sept 2006

BRENNAN, Stephen

Resigned
Bankfold, NelsonBB9 6JW
Born October 1958
Director
Appointed 28 Sept 2006
Resigned 31 May 2018

LEDGER, Curtis Lee

Resigned
Mill Road, BuryBL9 6RE
Born July 1974
Director
Appointed 11 Oct 2010
Resigned 21 Mar 2012

ROGERS, David James

Resigned
Newgate, RochdaleOL16 1XB
Born January 1969
Director
Appointed 22 Sept 2015
Resigned 25 Jan 2022

7SIDE NOMINEES LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate director
Appointed 28 Sept 2006
Resigned 20 Dec 2007

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 06 Jul 2006
Resigned 28 Sept 2006

Persons with significant control

1

Tetrosyl Group Limited

Active
Mill Road, BuryBL9 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Auditors Resignation Company
15 February 2022
AUDAUD
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Legacy
4 December 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2010
CONNOTConfirmation Statement Notification
Auditors Resignation Company
11 February 2010
AUDAUD
Accounts With Accounts Type Group
14 November 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
287Change of Registered Office
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Group
18 June 2008
AAAnnual Accounts
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
123Notice of Increase in Nominal Capital
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
190190
Legacy
8 August 2007
353353
Legacy
8 August 2007
287Change of Registered Office
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
287Change of Registered Office
Certificate Change Of Name Company
27 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 2006
NEWINCIncorporation