MCLEAN TW (YORKSHIRE) LIMITED
Overview
Company Name | MCLEAN TW (YORKSHIRE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02461648 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MCLEAN TW (YORKSHIRE) LIMITED?
Company Name | From | Until |
---|---|---|
WAINHOMES (YORKSHIRE) LIMITED | Oct 18, 1990 | Oct 18, 1990 |
M M & S (2032) LIMITED | Jan 22, 1990 | Jan 22, 1990 |
What are the latest accounts for MCLEAN TW (YORKSHIRE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MCLEAN TW (YORKSHIRE) LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2025 |
---|---|
Next Confirmation Statement Due | Apr 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2024 |
Overdue | No |
What are the latest filings for MCLEAN TW (YORKSHIRE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Michael Andrew Lonnon as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Appointment of Miss Katherine Elizabeth Hindmarsh as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Jennifer Canty as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Molly Banham as a secretary on Nov 29, 2023 | 1 pages | TM02 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Nov 29, 2023 | 2 pages | AP03 | ||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Katherine Elizabeth Hindmarsh as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Molly Banham as a secretary on Aug 26, 2022 | 2 pages | AP03 | ||
Appointment of Mr. Michael Andrew Lonnon as a director on Aug 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alice Hannah Black as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Andrew Lonnon as a secretary on Aug 26, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Director's details changed for Miss Alice Hannah Marsden on May 30, 2021 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||
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 pages | AD02 | ||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MCLEAN TW (YORKSHIRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CANTY, Jennifer | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | 322319960001 | |||||||
CANTY, Jennifer | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire | United Kingdom | British | Company Secretary | 322288120001 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 330353690001 | ||||
ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 316494150001 | |||||||
BANHAM, Molly | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 299541340001 | |||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
GIDLEY, Stephen Michael | Secretary | 24 Dean Park Avenue Drighlington BD11 1AR Bradford West Yorkshire | British | 38047630001 | ||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
INCE, David Norman | Secretary | 5 Foxglove Way Little Neston South Wirral L64 0XQ Neston Cheshire | British | 4915210001 | ||||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
LONNON, Michael Andrew, Mr. | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147317350001 | |||||||
NUNN, Carol Jayne | Secretary | 4 Juniper Close NN12 6XP Towcester Northamptonshire | British | 116824870001 | ||||||
OWEN, Stephen John | Secretary | 1 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | British | 66776040001 | ||||||
ROGERS, Anthony Charles | Secretary | 7 Drakes Close Huntington YO32 9GN York North Yorkshire | British | Chartered Accountant | 61357780003 | |||||
ADEDOYIN, Omolola Olutomilayo | Director | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | United Kingdom | British | Company Director | 193735640001 | ||||
AINSCOUGH, William | Director | High Moor Lane Wrightington WN6 9QA Wigan Harrock Hall Lancashire United Kingdom | United Kingdom | British | Company Director | 18332250011 | ||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BLACK, Alice Hannah | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 264031110002 | ||||
CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 125216670001 | ||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
DAVIES, Terry | Director | Dresden Cottage Rectory Road DN22 0QB Retford Nottinghamshire | British | Company Director | 47952520001 | |||||
GIDLEY, Stephen Michael | Director | 24 Dean Park Avenue Drighlington BD11 1AR Bradford West Yorkshire | England | British | Accountant | 38047630001 | ||||
GREEN, Robert David | Director | 11 Whitworth Lane Loughton MK5 8EB Milton Keynes | England | British | Director | 76720550003 | ||||
HINDMARSH, Katherine Elizabeth | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 257671040002 | ||||
HURLEY, Colin Anthony | Director | Melford Aughton Lane Ellerton YO4 4PY York North Yorkshire | British | Sales Director | 52628590003 | |||||
JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | Accountant | 8895880004 | ||||
JONES, Kenneth Nicholas | Director | 9 The Fairway Sherburn In Elmet LS25 6LN Leeds West Yorkshire | British | Technical Director | 29040350001 | |||||
JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Company Secretary | 120602100002 | ||||
KING, Margaret | Director | Moorcroft Road YO24 2RQ York 64 North Yorkshire United Kingdom | England | British | Sales Dir | 93404340002 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
LOWE, Brian | Director | 28 Beverley Road South Cave HU15 2AU Brough East Yorkshire | British | Construction Director | 60054010001 | |||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
PARKINSON, Stephen | Director | Wold Close Hunsley Road Walkington HU17 8SZ Beverley East Yorkshire | United Kingdom | British | Company Director | 54645830001 |
Who are the persons with significant control of MCLEAN TW (YORKSHIRE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mclean Tw Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MCLEAN TW (YORKSHIRE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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