MACHRIE BURN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMACHRIE BURN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03719548
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACHRIE BURN LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MACHRIE BURN LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MACHRIE BURN LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETBLOCK LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for MACHRIE BURN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MACHRIE BURN LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for MACHRIE BURN LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025

    1 pagesAD01

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Change of details for Elbon Holdings (1) Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Josh Callum Bond as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    56 pagesPARENT_ACC

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Sheldrake as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Mark Jonathan Knight as a director on Jan 31, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    14 pagesAA

    Who are the officers of MACHRIE BURN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    BOND, Josh Callum
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritish257016670001
    KNIGHT, Mark Jonathan
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish114783000001
    BAILEY, Simon Alexander Farquhar
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Secretary
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British89676730001
    MEI, Hong
    22 Eresby Place
    Werst Hampstead
    NW6 4JT London
    Secretary
    22 Eresby Place
    Werst Hampstead
    NW6 4JT London
    Chinese63303620001
    PEAKE, Andrew John Lattaney
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    Secretary
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    British14148960001
    SH COMPANY SECRETARIES LIMITED
    St Paul's Churchyard
    EC4M 8SH London
    One
    Secretary
    St Paul's Churchyard
    EC4M 8SH London
    One
    85597290003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHBROOK, Philip Peter
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritish121252960005
    BARRAT, Douglas Anthony
    Woodstreet Farm
    Allensmore
    HR2 9AH Hereford
    Herefordshire
    Director
    Woodstreet Farm
    Allensmore
    HR2 9AH Hereford
    Herefordshire
    United KingdomBritish142709330001
    BARTLETT, Robert Ian
    43 Defoe Road
    N16 0EH London
    Director
    43 Defoe Road
    N16 0EH London
    British104135930001
    BARTLETT, Robert Ian
    43 Defoe Road
    N16 0EH London
    Director
    43 Defoe Road
    N16 0EH London
    British104135930001
    CAVILL, John Ivor
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritish152521640008
    CAVILL, John Ivor
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    North West Wing Bush House
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    North West Wing Bush House
    United KingdomBritish168568060001
    CHRISTIE, Rory
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    Director
    56 South Trinity Road
    EH5 3NX Edinburgh
    Scotland
    United KingdomBritish59134900001
    CLAPP, Andrew David
    100 Wood Street
    EC2V 7EX London
    C/O Law Debenture Fifth Floor
    Director
    100 Wood Street
    EC2V 7EX London
    C/O Law Debenture Fifth Floor
    United KingdomBritish152309440001
    CLARKE, Laurence Seymour
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    Director
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    EnglandBritish138241960001
    COOPER, Phillip John
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    Director
    126 Broad Hinton
    RG10 0XH Twyford
    Berkshire
    United KingdomBritish116775310001
    DIXON, Ian Marcus
    Aldwick Road
    AL5 1NG Harpenden
    9
    Hertfordshire
    Director
    Aldwick Road
    AL5 1NG Harpenden
    9
    Hertfordshire
    EnglandBritish75461970001
    HOILE, Richard David
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    Director
    c/o Dundas & Wilson
    Aldwych
    WC2B 4EZ London
    Northwest Wing Bush House
    United Kingdom
    United KingdomBritish137848430002
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    British116580030002
    NEWMAN, David
    56 Campbell Crescent
    RH19 1JS East Grinstead
    West Sussex
    Director
    56 Campbell Crescent
    RH19 1JS East Grinstead
    West Sussex
    British76704470001
    PRATT, Christopher Guy Rogan
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    Director
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    United KingdomBritish75462120002
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    SAUNDERS, Michael
    37 Camden Road
    LD3 7RT Brecon
    Powys
    Wales
    Director
    37 Camden Road
    LD3 7RT Brecon
    Powys
    Wales
    British85860030001
    SCOTT-BARRETT, Nicholas Huson
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    Director
    Gatehouse Farm
    Crown Lane, Ardleigh
    CO7 7QZ Colchester
    British59658050001
    SHELDRAKE, Peter John
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritish164986530026
    SNASDELL, Michael Percy
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    Director
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    British726550001
    WHITE, Sharon
    12 St Marys Grove
    Islington
    N1 2NT London
    Director
    12 St Marys Grove
    Islington
    N1 2NT London
    British36963370001
    YARDLEY, Gary James
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    Director
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    British55671660001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138467250001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MACHRIE BURN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05569426
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0