logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Cavanagh, Terence Roy
    Born in July 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-04-16 ~ now
    OF - Director → CIF 0
  • 2
    Cavanagh, Lee
    Born in May 1986
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Hughes, Kayleigh
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-10-18 ~ now
    OF - Secretary → CIF 0
  • 4
    CAVANAGH COMMERCIAL HOLDINGS LIMITED
    icon of address17, Moor Park Avenue, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    351,380 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Cavanagh, Terence Roy
    Director
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ 2024-10-18
    OF - Secretary → CIF 0
    Mr Terry Cavanagh
    Born in July 1981
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Carter, Malcolm Anthony
    Company Director born in November 1941
    Individual
    Officer
    icon of calendar 1997-11-20 ~ 2002-12-19
    OF - Director → CIF 0
  • 3
    Carter, Ian Bruce
    Company Director born in September 1940
    Individual
    Officer
    icon of calendar 1997-11-20 ~ 2002-12-19
    OF - Director → CIF 0
  • 4
    Cavanagh, Roy Harold
    Company Director born in October 1954
    Individual
    Officer
    icon of calendar 1997-06-02 ~ 2004-01-20
    OF - Director → CIF 0
    Cavanagh, Roy Harold
    Individual
    Officer
    icon of calendar 1997-06-02 ~ 1997-11-20
    OF - Secretary → CIF 0
  • 5
    Dwyer, Daniel John
    Born in April 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-30 ~ 1997-06-02
    OF - Nominee Director → CIF 0
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-30 ~ 1997-06-02
    OF - Nominee Secretary → CIF 0
  • 6
    Mr Lee Cavanagh
    Born in May 1986
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Carter, Barbara Elaine
    Individual
    Officer
    icon of calendar 1997-11-20 ~ 2002-12-19
    OF - Secretary → CIF 0
  • 8
    Bonner, Andrew
    Company Director born in January 1966
    Individual
    Officer
    icon of calendar 1997-06-02 ~ 2018-05-18
    OF - Director → CIF 0
    Bonner, Andrew
    Individual
    Officer
    icon of calendar 2002-12-19 ~ 2009-03-31
    OF - Secretary → CIF 0
  • 9
    Doyle, Betty June
    Born in June 1936
    Individual
    Officer
    icon of calendar 1997-05-30 ~ 1997-06-02
    OF - Nominee Director → CIF 0
  • 10
    Campbell, John Barrie
    Company Director born in April 1946
    Individual
    Officer
    icon of calendar 1997-11-20 ~ 2006-04-06
    OF - Director → CIF 0
parent relation
Company in focus

MAC ROOFING GROUP LIMITED

Previous name
CHELLATON LIMITED - 2021-05-28
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Administrative Expenses
-1,813 GBP2023-04-01 ~ 2024-03-31
Other Interest Receivable/Similar Income (Finance Income)
410 GBP2021-10-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-1,813 GBP2023-04-01 ~ 2024-03-31
410 GBP2021-10-01 ~ 2023-03-31
Profit/Loss
-1,813 GBP2023-04-01 ~ 2024-03-31
410 GBP2021-10-01 ~ 2023-03-31
Equity
Retained earnings (accumulated losses)
2,528,752 GBP2024-03-31
2,880,565 GBP2023-03-31
3,510,155 GBP2021-09-30
Dividends Paid
Retained earnings (accumulated losses)
-350,000 GBP2023-04-01 ~ 2024-03-31
-630,000 GBP2021-10-01 ~ 2023-03-31
Fixed Assets - Investments
1,988,967 GBP2024-03-31
1,988,967 GBP2023-03-31
Debtors
1,097,533 GBP2024-03-31
1,449,346 GBP2023-03-31
Cash at bank and in hand
444 GBP2024-03-31
444 GBP2023-03-31
Current Assets
1,097,977 GBP2024-03-31
1,449,790 GBP2023-03-31
Net Current Assets/Liabilities
541,819 GBP2024-03-31
893,632 GBP2023-03-31
Total Assets Less Current Liabilities
2,530,786 GBP2024-03-31
2,882,599 GBP2023-03-31
Net Assets/Liabilities
2,529,752 GBP2024-03-31
2,881,565 GBP2023-03-31
Equity
Called up share capital
650 GBP2024-03-31
650 GBP2023-03-31
Capital redemption reserve
350 GBP2024-03-31
350 GBP2023-03-31
Equity
2,529,752 GBP2024-03-31
2,881,565 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22021-10-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-453 GBP2023-04-01 ~ 2024-03-31
78 GBP2021-10-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
1,988,967 GBP2023-03-31
Investments in Group Undertakings
1,988,967 GBP2024-03-31
1,988,967 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
477,534 GBP2024-03-31
829,347 GBP2023-03-31
Other Debtors
Current
619,999 GBP2024-03-31
619,999 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,097,533 GBP2024-03-31
Current, Amounts falling due within one year
1,449,346 GBP2023-03-31
Amounts owed to group undertakings
Current
549,090 GBP2024-03-31
549,090 GBP2023-03-31
Accrued Liabilities
Current
7,068 GBP2024-03-31
7,068 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,034 GBP2024-03-31
1,034 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
325 shares2024-03-31
Class 2 ordinary share
325 shares2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
-1,813 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-350,000 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • MAC ROOFING GROUP LIMITED
    Info
    CHELLATON LIMITED - 2021-05-28
    Registered number 03378778
    icon of address17 Moor Park Avenue, Preston PR1 6AS
    PRIVATE LIMITED COMPANY incorporated on 1997-05-30 (28 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-17
    CIF 0
  • MAC ROOFING GROUP LIMITED
    S
    Registered number missing
    icon of address17, Moor Park Avenue, Preston, England, PR1 6AS
    Limited Company
    CIF 1
  • MAC ROOFING GROUP LIMITED
    S
    Registered number 03378778
    icon of address17, Moor Park Avenue, Preston, England, PR1 6AS
    Limited Company in England & Wales, Uk
    CIF 2
  • MAC ROOFING GROUP LIMITED
    S
    Registered number 03378778
    icon of address17, Moor Park Avenue, Preston, United Kingdom
    Limited in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address33-35 Dalsholm Avenue Dalsholm Industrial Estate, Glasgow, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -135,793 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-07-18 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address17 Moor Park Avenue, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address17 Moor Park Avenue, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address17 Moor Park Avenue, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,110,195 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address33-35 Dalsholm Avenue, Dalsholm Industrial Estate, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    J.W.D. RAINWATER SYSTEMS LIMITED - 2020-12-14
    icon of address17 Moor Park Avenue, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,815,727 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.