Company NameMACH Ii Shipping Limited
Company StatusActive
Company Number01627441
CategoryPrivate Limited Company
Incorporation Date6 April 1982(42 years, 1 month ago)
Previous NameVedatare Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Andrew John Hughes
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(23 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark Draym
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameWilliam Vaughn Moore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(41 years, 8 months after company formation)
Appointment Duration5 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark Draym
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Raymond Michael Fennelly
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(41 years, 8 months after company formation)
Appointment Duration5 months
RoleEvp/Cio
Country of ResidenceUnited States
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark Draym
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Kory Michael Glen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(41 years, 8 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark Draym
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMark Barry Cahill
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 August 1997)
RoleFreight Forwarder
Correspondence Address36 Chorley Road
West Wycombe
High Wycombe
Buckinghamshire
HP14 3AR
Director NameMr Michael John Scholefield
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 2 months (resigned 31 December 2023)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark Draym
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NameMaureen McWilliam
NationalityBritish
StatusResigned
Appointed20 October 1991(9 years, 6 months after company formation)
Appointment Duration17 years (resigned 28 October 2008)
RoleCompany Director
Correspondence Address40 Bell Lane
Moulton
Spalding
Lincolnshire
PE12 6PH
Secretary NameMr Michael John Scholefield
NationalityBritish
StatusResigned
Appointed28 October 2008(26 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressUnit 22 Ashford Industrial Estate
Shield Road
Ashford
Middlesex
TW15 1AU

Contact

Websitemach2.co.uk

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address Matches3 other UK companies use this postal address

Shareholders

8k at £1Mr Michael John Scholefield
80.00%
Ordinary
2k at £1Mr Michael John Scholefield
20.00%
Ordinary A

Financials

Year2014
Net Worth£593,532
Cash£1,178,975
Current Liabilities£1,043,581

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

9 October 2000Delivered on: 17 October 2000
Satisfied on: 14 December 2004
Persons entitled: Allied Dunbar Assurance PLC

Classification: Rent deposit deed
Secured details: The obligations of the company (the tenant) to the chargee under the lease dated 17 march 1980 made between trafalgar house and qed audio products limited relating to the premises known as unit 12 ashford industrial estate,shield road,ashford,middlexes.
Particulars: £14,400 with any additional sums deposited pursuant to the rent deposit deed.
Fully Satisfied
16 January 1992Delivered on: 24 January 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures (see form 395 for full details). 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

Filing History

6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
18 February 2016Director's details changed for Michael John Scholefield on 17 February 2016 (2 pages)
18 February 2016Director's details changed for Andrew John Hughes on 17 February 2016 (2 pages)
18 February 2016Secretary's details changed for Mr Michael John Scholefield on 17 February 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
(6 pages)
20 July 2015Registered office address changed from Unit 12, Shield Road Ashford Industrial Estate Ashford Middlesex TW15 1AU to Unit 22 Ashford Industrial Estate Shield Road Ashford Middlesex TW15 1AU on 20 July 2015 (1 page)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10,000
(6 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10,000
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 November 2011Secretary's details changed for Michael John Scholefield on 15 November 2011 (1 page)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 December 2008Appointment terminated secretary maureen mcwilliam (1 page)
8 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 December 2008Secretary appointed michael john scholefield (1 page)
19 November 2008Return made up to 20/10/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 October 2007Return made up to 20/10/07; no change of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 November 2006Return made up to 20/10/06; full list of members (7 pages)
22 November 2005New director appointed (2 pages)
22 November 2005Accounts for a small company made up to 31 July 2005 (6 pages)
9 November 2005Return made up to 20/10/05; full list of members (6 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
28 October 2004Return made up to 20/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2003Accounts for a small company made up to 31 July 2003 (7 pages)
21 October 2003Return made up to 20/10/03; full list of members (6 pages)
20 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
16 October 2002Return made up to 20/10/02; full list of members (6 pages)
12 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
2 November 2001Return made up to 20/10/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
25 October 2000Return made up to 20/10/00; full list of members (6 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
11 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
1 November 1999Return made up to 20/10/99; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
27 October 1998Return made up to 20/10/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
30 October 1997Director resigned (1 page)
30 October 1997Return made up to 20/10/97; full list of members (6 pages)
20 November 1996Return made up to 20/10/96; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
26 October 1995Director's particulars changed (2 pages)
24 October 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)
8 December 1982Company name changed\certificate issued on 08/12/82 (2 pages)
6 April 1982Incorporation (17 pages)