Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACKWORTH BUSINESS SERVICES LIMITED
Company Information for

MACKWORTH BUSINESS SERVICES LIMITED

DERBY COLLEGE ROUNDHOUSE ROAD, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8JE,
Company Registration Number
02785306
Private Limited Company
Active

Company Overview

About Mackworth Business Services Ltd
MACKWORTH BUSINESS SERVICES LIMITED was founded on 1993-02-01 and has its registered office in Derby. The organisation's status is listed as "Active". Mackworth Business Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MACKWORTH BUSINESS SERVICES LIMITED
 
Legal Registered Office
DERBY COLLEGE ROUNDHOUSE ROAD
PRIDE PARK
DERBY
DERBYSHIRE
DE24 8JE
Other companies in DE24
 
Filing Information
Company Number 02785306
Company ID Number 02785306
Date formed 1993-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB616634147  
Last Datalog update: 2024-05-05 08:25:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKWORTH BUSINESS SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACKWORTH BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY MATTHEWS
Company Secretary 2016-07-21
NICK FREEMAN
Director 2013-07-22
JANET MORGAN
Director 2015-02-09
MANDIE JANE STRAVINO
Director 2013-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
TAMARIND SQUARE CONSULTANCY
Company Secretary 2013-06-10 2016-07-21
LIN HINSON
Director 2013-07-22 2014-12-18
WILLIAM GEOFFREY CHAPLIN
Director 2009-07-13 2013-07-22
NIGEL GELL
Director 2004-07-12 2013-07-22
BRIAN ROBERT POWELL
Director 2002-10-14 2013-07-22
JON MOLD
Company Secretary 2002-10-14 2013-04-06
JON MOLD
Director 2006-07-24 2013-04-06
CHRISTOPHER HENRY PERKINS
Director 2002-10-14 2009-07-15
SHAUN ORRELL
Director 2002-03-22 2006-04-13
STEPHEN JAMES COATES
Director 1993-03-31 2004-07-12
JON MOLD
Director 2002-03-22 2003-02-06
JEFFREY KEVIN TURNER
Company Secretary 1995-12-01 2002-10-14
CHRISTOPHER HENRY PERKINS
Director 2002-05-13 2002-05-13
BRIAN ROBERT POWELL
Director 2002-04-23 2002-04-23
ALAN BRUCE HARRISON
Director 1993-03-30 2002-02-18
NANCY BILLING
Director 1993-03-31 2001-07-31
DENNIS CUMMINGS
Director 1993-03-31 2001-07-31
SUSAN PREEDY
Director 1999-07-22 2001-07-15
ALLAN KEITH HICKS
Director 1995-02-06 2000-04-12
MALCOLM PICKERING
Director 1993-03-31 1999-04-16
SHAUN FREDERICK FRANCIS COLEY
Company Secretary 1993-03-31 1996-12-31
PAUL LAWRENCE
Director 1993-03-31 1996-09-13
JEFFREY KEVIN TURNER
Director 1993-03-31 1995-12-31
PHILIP BLOUNT
Director 1993-03-31 1995-04-30
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1993-02-01 1993-03-31
NOMINEES BY DESIGN LIMITED
Nominated Director 1993-02-01 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICK FREEMAN DCG SERVICES LIMITED Director 2013-07-22 CURRENT 2001-11-14 Active
NICK FREEMAN DERBY COLLEGE EDUCATION TRUST Director 2013-07-22 CURRENT 2012-05-17 Active - Proposal to Strike off
JANET MORGAN D2 BUSINESS AND LEARNING PARTNERSHIP LIMITED Director 2016-11-04 CURRENT 2016-11-04 Dissolved 2018-07-10
JANET MORGAN DCG SERVICES LIMITED Director 2015-02-09 CURRENT 2001-11-14 Active
JANET MORGAN DERBY COLLEGE EDUCATION TRUST Director 2015-02-09 CURRENT 2012-05-17 Active - Proposal to Strike off
JANET MORGAN PKF SMITH COOPER AUDIT LIMITED Director 2013-05-01 CURRENT 1996-07-30 Active
JANET MORGAN PKF SC ADVISORY LIMITED Director 2011-12-01 CURRENT 2011-06-22 Active
MANDIE JANE STRAVINO D2 BUSINESS AND LEARNING PARTNERSHIP LIMITED Director 2016-11-04 CURRENT 2016-11-04 Dissolved 2018-07-10
MANDIE JANE STRAVINO DCG SERVICES LIMITED Director 2013-07-22 CURRENT 2001-11-14 Active
MANDIE JANE STRAVINO DERBY COLLEGE EDUCATION TRUST Director 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-17Change of details for Mr Nicholas Freeman as a person with significant control on 2023-02-15
2023-02-16Change of details for Mr Nicholas Freeman as a person with significant control on 2023-02-15
2023-02-16CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-15Change of details for Mr Nicholas Freeman as a person with significant control on 2023-02-15
2023-02-15Change of details for Mr Philip Dover as a person with significant control on 2023-02-15
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-02-12CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-12CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-1731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET MORGAN
2021-02-01PSC07CESSATION OF JANET MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01AP01DIRECTOR APPOINTED MR PHILIP DOVER
2021-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DOVER
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 14000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-07-21AD04Register(s) moved to registered office address Derby College Roundhouse Road Pride Park Derby Derbyshire DE24 8JE
2016-07-21AP03Appointment of Mrs Rosemary Matthews as company secretary on 2016-07-21
2016-07-21TM02Termination of appointment of Tamarind Square Consultancy on 2016-07-21
2016-07-13AD04Register(s) moved to registered office address Derby College Roundhouse Road Pride Park Derby Derbyshire DE24 8JE
2016-03-02AD03Registers moved to registered inspection location of C/O Tamarind Square Consultancy 5 Lowcroft Woodthorpe Nottingham NG5 4JR
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 14000
2016-02-11AR0101/02/16 ANNUAL RETURN FULL LIST
2016-02-04AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 14000
2015-02-17AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-17AP01DIRECTOR APPOINTED MRS JANET MORGAN
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LIN HINSON
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-12AD02Register inspection address changed to C/O Tamarind Square Consultancy 5 Lowcroft Woodthorpe Nottingham NG5 4JR
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM C/O Derby College 2 Roundhouse Road Pride Park Derby Derbyshire DE24 8JE
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 14000
2014-03-27AR0101/02/14 ANNUAL RETURN FULL LIST
2014-03-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHAPLIN
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN POWELL
2013-09-09AP01DIRECTOR APPOINTED MANDIE STRAVINO
2013-09-09AP01DIRECTOR APPOINTED MR NICK FREEMAN
2013-09-09AP01DIRECTOR APPOINTED LIN HINSON
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GELL
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JON MOLD
2013-09-09AP04CORPORATE SECRETARY APPOINTED TAMARIND SQUARE CONSULTANCY
2013-09-09TM02APPOINTMENT TERMINATED, SECRETARY JON MOLD
2013-02-14AR0101/02/13 FULL LIST
2013-01-14AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-02-02AR0101/02/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-02-28AR0101/02/11 FULL LIST
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM C/O DERBY COLLEGE PRINCE CHARLES AVENUE DERBY DERBYSHIRE DE22 4LR
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-02-16AR0101/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT POWELL / 29/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEOFFREY CHAPLIN / 29/01/2010
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-24AP01DIRECTOR APPOINTED MR WILLIAM GEOFFREY CHAPLIN
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PERKINS
2009-03-19363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM C/O DERBY COLLEGE PRINCE CHARLES AVENUE DERBY DERBYSHIRE DE22 4LR
2009-03-19190LOCATION OF DEBENTURE REGISTER
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2009-01-29AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-02-22363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-10288aNEW DIRECTOR APPOINTED
2006-05-08288bDIRECTOR RESIGNED
2006-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-17363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: C/O DERBY COLLEGE PRIDE PARKWAY DERBY DE24 8UG
2005-02-23AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-10363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-21288bDIRECTOR RESIGNED
2004-02-16363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-19288cSECRETARY'S PARTICULARS CHANGED
2003-03-13288cDIRECTOR'S PARTICULARS CHANGED
2003-03-06288bDIRECTOR RESIGNED
2003-02-26AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/03
2003-02-13363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-16288bSECRETARY RESIGNED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW SECRETARY APPOINTED
2002-12-16288bDIRECTOR RESIGNED
2002-12-16288bDIRECTOR RESIGNED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-11-13288cDIRECTOR'S PARTICULARS CHANGED
2002-07-11288aNEW DIRECTOR APPOINTED
2002-06-19288aNEW DIRECTOR APPOINTED
2002-04-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to MACKWORTH BUSINESS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACKWORTH BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACKWORTH BUSINESS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACKWORTH BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MACKWORTH BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACKWORTH BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of MACKWORTH BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACKWORTH BUSINESS SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £1,042
Derbyshire County Council 2017-2 GBP £1,042
Derbyshire County Council 2016-10 GBP £1,042
Derbyshire County Council 2016-8 GBP £3,125
Derbyshire County Council 2016-1 GBP £4,104
Derbyshire County Council 2015-11 GBP £1,042
Derbyshire County Council 2015-10 GBP £1,042
Derbyshire County Council 2015-6 GBP £2,083
Derbyshire County Council 2015-5 GBP £1,042
Derbyshire County Council 2015-2 GBP £2,083
Derbyshire County Council 2015-1 GBP £7,056
Derbyshire County Council 2014-12 GBP £15,360
Derbyshire County Council 2014-11 GBP £26,026
Derbyshire County Council 2014-7 GBP £740
Derbyshire County Council 2014-3 GBP £7,622
Derbyshire County Council 2014-2 GBP £740
Derbyshire County Council 2013-11 GBP £3,915
Derbyshire County Council 2013-9 GBP £740
Derbyshire County Council 2013-6 GBP £740
Derbyshire County Council 2013-3 GBP £740
Derbyshire County Council 2013-1 GBP £740
Derbyshire County Council 2012-8 GBP £740
Derbyshire County Council 2012-5 GBP £740
Derbyshire County Council 2012-2 GBP £740
Derbyshire County Council 2012-1 GBP £7,912
Derbyshire County Council 2011-10 GBP £2,531
Derby City Council 2011-7 GBP £464 Catering & Refreshments
Derbyshire County Council 2011-4 GBP £2,074
Derby City Council 2011-3 GBP £2,805
Derbyshire County Council 2010-12 GBP £6,638
Derby City Council 0-0 GBP £18,292 Conferences & Seminars

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MACKWORTH BUSINESS SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACKWORTH BUSINESS SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACKWORTH BUSINESS SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.