MCLEAN TW LIMITED

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

    Company NameMCLEAN TW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01986430
    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 MCLEAN TW LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MCLEAN TW LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MCLEAN TW LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAINHOMES LIMITEDNov 22, 1993Nov 22, 1993
    WAIN GROUP PLCAug 01, 1991Aug 01, 1991
    WHELMAR GROUP PLCApr 16, 1987Apr 16, 1987
    CLEVERAIM LIMITEDFeb 06, 1986Feb 06, 1986

    What are the latest accounts for MCLEAN TW 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 MCLEAN TW LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for MCLEAN TW LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025

    1 pagesTM02

    Appointment of Sara Hollowell as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Jennifer Canty as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Sara Hollowell as a secretary on Oct 01, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 08, 2025 with updates

    3 pagesCS01

    Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024

    1 pagesTM01

    Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Appointment of Jennifer Canty as a director on Apr 24, 2024

    2 pagesAP01

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

    Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024

    1 pagesTM01

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Termination of appointment of Molly Banham as a secretary on Nov 29, 2023

    1 pagesTM02

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Nov 29, 2023

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022

    1 pagesTM01

    Appointment of Mr. Michael Andrew Lonnon as a director on Aug 26, 2022

    2 pagesAP01

    Termination of appointment of Michael Andrew Lonnon as a secretary on Aug 26, 2022

    1 pagesTM02

    Appointment of Miss Molly Banham as a secretary on Aug 26, 2022

    2 pagesAP03

    Who are the officers of MCLEAN TW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    340936850001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish330353690001
    HOLLOWELL, Sara
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish200486170001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    316494190001
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    British175715660001
    BANHAM, Molly
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    299541270001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322306790001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    INCE, David Norman
    5 Foxglove Way
    Little Neston South Wirral
    L64 0XQ Neston
    Cheshire
    Secretary
    5 Foxglove Way
    Little Neston South Wirral
    L64 0XQ Neston
    Cheshire
    British4915210001
    JACKSON, Malcolm William
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    Secretary
    1 Kingsbury Close
    Appleton
    WA4 5FF Warrington
    British62603060001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147316970001
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    British116824870001
    OWEN, Stephen John
    1 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    Secretary
    1 Woodstock Gardens
    Appleton
    WA4 5HN Warrington
    Cheshire
    British66776040001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Director
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    United KingdomBritish193735640001
    AINSCOUGH, William
    Hill House Farm
    Wrightington
    WN6 9PR Wigan
    Lancashire
    Director
    Hill House Farm
    Wrightington
    WN6 9PR Wigan
    Lancashire
    British18332250003
    AINSCOUGH, William
    High Moor Lane
    Wrightington
    WN6 9QA Wigan
    Harrock Hall
    Lancashire
    United Kingdom
    Director
    High Moor Lane
    Wrightington
    WN6 9QA Wigan
    Harrock Hall
    Lancashire
    United Kingdom
    United KingdomBritish18332250011
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    BANNISTER, William Henry
    38 Burnbake Road
    BH31 6ET Verwood
    Dorset
    Director
    38 Burnbake Road
    BH31 6ET Verwood
    Dorset
    British58990140002
    BLACK, Alice Hannah
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish264031110002
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritish322288120001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    CASSIDY, John
    5 Oakwood Drive
    Prestbury
    SK10 4HG Macclesfield
    Cheshire
    Director
    5 Oakwood Drive
    Prestbury
    SK10 4HG Macclesfield
    Cheshire
    British2643760002
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    DOUGLAS MANN, Stewart Charles Hamilton
    17 Queensdale Road
    W11 4SB London
    Director
    17 Queensdale Road
    W11 4SB London
    EnglandBritish46258180001
    GREEN, Robert David
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    Director
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    EnglandBritish76720550003
    HAYWARD, Jeremy John Uphill
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    Director
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    British802750001
    HEMMINGS, Trevor James
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    Director
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    United KingdomBritish65090920001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish257671040002
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritish8895880004
    JORDAN, James John
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish120602100002
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritish152856250001

    Who are the persons with significant control of MCLEAN TW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03621554
    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