MCLEAN TW (YORKSHIRE) LIMITED

MCLEAN TW (YORKSHIRE) LIMITED

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

    Company NameMCLEAN TW (YORKSHIRE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02461648
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MCLEAN TW (YORKSHIRE) LIMITED?

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

    Where is MCLEAN TW (YORKSHIRE) 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 (YORKSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAINHOMES (YORKSHIRE) LIMITEDOct 18, 1990Oct 18, 1990
    M M & S (2032) LIMITEDJan 22, 1990Jan 22, 1990

    What are the latest accounts for MCLEAN TW (YORKSHIRE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MCLEAN TW (YORKSHIRE) LIMITED?

    Last Confirmation Statement Made Up ToApr 03, 2025
    Next Confirmation Statement DueApr 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 03, 2024
    OverdueNo

    What are the latest filings for MCLEAN TW (YORKSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

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

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM02

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

    2 pagesAP03

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

    5 pagesAA

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    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

    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

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

    5 pagesAA

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP03

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

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM02

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

    5 pagesAA

    Confirmation statement made on Apr 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Director's details changed for Miss Alice Hannah Marsden on May 30, 2021

    2 pagesCH01

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of MCLEAN TW (YORKSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    322319960001
    CANTY, Jennifer
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United KingdomBritishCompany Secretary322288120001
    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 KingdomBritishCompany Secretary330353690001
    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
    316494150001
    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
    299541340001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Secretary
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Other135438270002
    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
    GIDLEY, Stephen Michael
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    Secretary
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    British38047630001
    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
    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
    147317350001
    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
    ROGERS, Anthony Charles
    7 Drakes Close
    Huntington
    YO32 9GN York
    North Yorkshire
    Secretary
    7 Drakes Close
    Huntington
    YO32 9GN York
    North Yorkshire
    BritishChartered Accountant61357780003
    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 KingdomBritishCompany Director193735640001
    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 KingdomBritishCompany Director18332250011
    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
    EnglandBritishRegional Managing Director113503830003
    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 KingdomBritishSolicitor264031110002
    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 KingdomBritishCompany Director125216670001
    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 KingdomBritishCompany Secretary9684390001
    DAVIES, Terry
    Dresden Cottage Rectory Road
    DN22 0QB Retford
    Nottinghamshire
    Director
    Dresden Cottage Rectory Road
    DN22 0QB Retford
    Nottinghamshire
    BritishCompany Director47952520001
    GIDLEY, Stephen Michael
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    Director
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    EnglandBritishAccountant38047630001
    GREEN, Robert David
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    Director
    11 Whitworth Lane
    Loughton
    MK5 8EB Milton Keynes
    EnglandBritishDirector76720550003
    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 KingdomBritishCompany Secretary257671040002
    HURLEY, Colin Anthony
    Melford Aughton Lane
    Ellerton
    YO4 4PY York
    North Yorkshire
    Director
    Melford Aughton Lane
    Ellerton
    YO4 4PY York
    North Yorkshire
    BritishSales Director52628590003
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritishAccountant8895880004
    JONES, Kenneth Nicholas
    9 The Fairway
    Sherburn In Elmet
    LS25 6LN Leeds
    West Yorkshire
    Director
    9 The Fairway
    Sherburn In Elmet
    LS25 6LN Leeds
    West Yorkshire
    BritishTechnical Director29040350001
    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
    EnglandBritishCompany Secretary120602100002
    KING, Margaret
    Moorcroft Road
    YO24 2RQ York
    64
    North Yorkshire
    United Kingdom
    Director
    Moorcroft Road
    YO24 2RQ York
    64
    North Yorkshire
    United Kingdom
    EnglandBritishSales Dir93404340002
    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 KingdomBritishCompany Secretary34521340004
    LOWE, Brian
    28 Beverley Road
    South Cave
    HU15 2AU Brough
    East Yorkshire
    Director
    28 Beverley Road
    South Cave
    HU15 2AU Brough
    East Yorkshire
    BritishConstruction Director60054010001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    PARKINSON, Stephen
    Wold Close Hunsley Road
    Walkington
    HU17 8SZ Beverley
    East Yorkshire
    Director
    Wold Close Hunsley Road
    Walkington
    HU17 8SZ Beverley
    East Yorkshire
    United KingdomBritishCompany Director54645830001

    Who are the persons with significant control of MCLEAN TW (YORKSHIRE) 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 Number1986430
    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.

    Does MCLEAN TW (YORKSHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 18, 2000
    Delivered On Aug 31, 2000
    Satisfied
    Amount secured
    The sum due and owing under the terms of an agreement dated 18 august 2000 made between the company (1) barry kirtley and hilary kirtley (2) provided that the minimum sum secured is £1,030,200
    Short particulars
    Land on the north side of murton lane easington lane sunderland tyne & wear.t/no.TY145004.
    Persons Entitled
    • Barry Kirtley and Hilary Kirtley
    Transactions
    • Aug 31, 2000Registration of a charge (395)
    • Jul 11, 2014Satisfaction of a charge (MR04)
    First legal charge
    Created On Oct 06, 1995
    Delivered On Oct 16, 1995
    Satisfied
    Amount secured
    £1,430,000 and all other sums due from the company to the chargee under the provisions of this charge (as defined)
    Short particulars
    F/Hold property- land at southcoates ave,kingston upon hull,humberside........................with all rights,buildings,fixtures/fittings,plant/machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Sunguard Homes Limited
    Transactions
    • Oct 16, 1995Registration of a charge (395)
    • Apr 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 23, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Apr 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1995
    Delivered On Jun 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to clause 16 of an agreement dated 31ST march 1995
    Short particulars
    Land at fairfield avenue heckmondwike west yorkshire.
    Persons Entitled
    • Axis Design and Construction Limited
    Transactions
    • Jun 06, 1995Registration of a charge (395)
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 05, 1994
    Delivered On Jul 11, 1994
    Satisfied
    Amount secured
    £90,000 due from the company to the chargee under the terms of the charge
    Short particulars
    Land at boroughbridge north yorkshire.
    Persons Entitled
    • William Naylor
    • Winifred Joan Naylor
    Transactions
    • Jul 11, 1994Registration of a charge (395)
    • Apr 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Statutory legal charge
    Created On Jul 05, 1994
    Delivered On Jul 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement of evendate.
    Short particulars
    Land at boroughbridge north yorkshire.
    Persons Entitled
    • Winifred Joan Naylor
    • William Naylor
    Transactions
    • Jul 11, 1994Registration of a charge (395)
    • Apr 19, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 11, 1994
    Delivered On Jan 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the west side of main street, fulford.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 12, 1994Registration of a charge (395)
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 16, 1993
    Delivered On Sep 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Land at birkby grange, birkby hall road, west yorkshire t/nos: wyk 442669 and wyk 129516.
    Persons Entitled
    • Indexobject Limited
    Transactions
    • Sep 22, 1993Registration of a charge (395)
    • Sep 24, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 1992
    Delivered On Jul 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land on the southwest side of york road, boroughbridge.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 16, 1992Registration of a charge
    • Mar 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1992
    Delivered On Jun 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H roylat works,cromwell road bishophill york north yorkshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 05, 1992Registration of a charge (395)
    • Oct 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 1992
    Delivered On Mar 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade and tenants fixtures. 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 1992Registration of a charge (395)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Letter of offset
    Created On Feb 21, 1992
    Delivered On Mar 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    The balances at credit of any accounts held by the bank in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 1992Registration of a charge (395)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (403a)

    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