ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mackays Of Cambridge Holdings Limited

Mackays Of Cambridge Holdings Limited is an active company incorporated on 30 October 2009 with the registered office located in Cambridge, Cambridgeshire. Mackays Of Cambridge Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07061532
Private limited company
Age
15 years
Incorporated 30 October 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
123 Birdwood Road
Cambridge
CB1 3TB
England
Address changed on 4 Sep 2025 (3 days ago)
Previous address was 123 123 Birdwood Rd Cambridge Cambridge Cambridgeshire CB1 3TB United Kingdom
Telephone
01223517000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Engineer • British • Lives in England • Born in Oct 1953
Director • Ironmonger • British • Lives in UK • Born in Jul 1955
Mackay Environmental (Cambridge) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mackay's Of Cambridge Limited
Duncan James Mackay is a mutual person.
Active
Mackay Trading (Cambridge) Limited
Duncan James Mackay is a mutual person.
Active
Mackays Equine Centre Limited
Duncan James Mackay is a mutual person.
Active
Mackay Flower Growers Limited
Duncan James Mackay is a mutual person.
Active
Mackay 1912 Holdings Ltd
Neil Roderick Mackay is a mutual person.
Active
Mackay Environmental (Cambridge) Ltd
Duncan James Mackay is a mutual person.
Active
Mackay Resolution Ltd
Duncan James Mackay and Neil Roderick Mackay are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.43K
Increased by £4.41K (+19174%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£9.9M
Increased by £7.52M (+317%)
Total Liabilities
-£2.41M
Increased by £1.36M (+129%)
Net Assets
£7.48M
Increased by £6.16M (+465%)
Debt Ratio (%)
24%
Decreased by 19.89% (-45%)
Latest Activity
Registered Address Changed
3 Days Ago on 4 Sep 2025
Duncan James Mackay Details Changed
6 Days Ago on 1 Sep 2025
Mr Duncan James Mackay Details Changed
6 Days Ago on 1 Sep 2025
Mackay Environmental (Cambridge) Ltd (PSC) Details Changed
1 Month Ago on 29 Jul 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
9 Months Ago on 11 Dec 2024
Mackay Environmental (Cambridge) Ltd (PSC) Appointed
10 Months Ago on 24 Oct 2024
Neil Roderick Mackay Resigned
10 Months Ago on 24 Oct 2024
Hugh Duncan Wilderspin (PSC) Resigned
10 Months Ago on 24 Oct 2024
Get Credit Report
Discover Mackays Of Cambridge Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Duncan James Mackay on 1 September 2025
Submitted on 5 Sep 2025
Secretary's details changed for Duncan James Mackay on 1 September 2025
Submitted on 5 Sep 2025
Registered office address changed from 123 123 Birdwood Rd Cambridge Cambridge Cambridgeshire CB1 3TB United Kingdom to 123 Birdwood Road Cambridge CB1 3TB on 4 September 2025
Submitted on 4 Sep 2025
Change of details for Mackay Environmental (Cambridge) Ltd as a person with significant control on 29 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 30 October 2024 with updates
Submitted on 25 Mar 2025
Registered office address changed from 85 East Road Cambridge CB1 1BY to 123 123 Birdwood Rd Cambridge Cambridge Cambridgeshire CB1 3TB on 3 February 2025
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Termination of appointment of Neil Roderick Mackay as a director on 24 October 2024
Submitted on 8 Nov 2024
Cessation of Amanda Susan Cale as a person with significant control on 24 October 2024
Submitted on 8 Nov 2024
Cessation of Duncan James Mackay as a person with significant control on 24 October 2024
Submitted on 8 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year