Company NameM M C (Europe) Limited
Company StatusActive
Company Number01558593
CategoryPrivate Limited Company
Incorporation Date28 April 1981(43 years ago)
Previous NameProppower Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr William Henry
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address120 Ocean Avenue
Lawrence
New York 11559
United States
Secretary NameMrs Elizabeth Makepeace
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTradewinds
6 Meadow Court Ponteland
Newcastle Upon Tyne
NE20 9RB
Director NameMr Paul Steven Makepeace
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(10 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HJ
Director NameMrs Elizabeth Makepeace
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2009(27 years, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTradewinds
6 Meadow Court Ponteland
Newcastle Upon Tyne
NE20 9RB
Director NameRowland George Makepeace
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 September 2008)
RoleCompany Director
Correspondence AddressTradewinds
6 Meadow Court Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB

Contact

Websitemmcintl.com

Location

Registered AddressSouth Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

4.2k at £1Elizabeth Makepeace
41.50%
Ordinary
4.2k at £1Paul Steven Makepeace
41.50%
Ordinary
1.7k at £1Mmc International Corp
17.00%
Ordinary

Financials

Year2014
Net Worth£1,309,485
Cash£568,302
Current Liabilities£556,243

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

11 August 1987Delivered on: 13 August 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 April 1983Delivered on: 3 May 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those above) uncalled capital.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(6 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(6 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10,000
(6 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2010Director's details changed for Mrs Elizabeth Makepeace on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Elizabeth Makepeace on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr William Henry on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Paul Steven Makepeace on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Paul Steven Makepeace on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr William Henry on 31 December 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 April 2009Director appointed mrs elizabeth makepeace (1 page)
10 April 2009Director appointed mrs elizabeth makepeace (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Appointment terminated director rowland makepeace (1 page)
7 January 2009Appointment terminated director rowland makepeace (1 page)
30 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
7 July 2006Secretary's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Secretary's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
16 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 June 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 May 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
2 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 June 2002Accounts for a small company made up to 30 April 2002 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/00
(7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/00
(7 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)