MRC GLOBAL (UK) LIMITED

MRC GLOBAL (UK) LIMITED

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

    Company NameMRC GLOBAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03471259
    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 MRC GLOBAL (UK) LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MRC GLOBAL (UK) LIMITED located?

    Registered Office Address
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MRC GLOBAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MRC TRANSMARK LIMITEDNov 20, 2009Nov 20, 2009
    TRANSMARK FCX LIMITEDSep 27, 2005Sep 27, 2005
    TRANSMARK HEATON VALVES LIMITED Dec 12, 1997Dec 12, 1997
    LEGISLATOR 1365 LIMITEDNov 25, 1997Nov 25, 1997

    What are the latest accounts for MRC GLOBAL (UK) 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 MRC GLOBAL (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 25, 2025
    Next Confirmation Statement DueDec 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 25, 2024
    OverdueNo

    What are the latest filings for MRC GLOBAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Grant Harley as a director on Jun 09, 2025

    2 pagesAP01

    Termination of appointment of Sarah Jayne Rawcliffe as a secretary on Dec 06, 2024

    1 pagesTM02

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Appointment of Ms. Gillian Sarah Anderson as a director on Oct 03, 2023

    2 pagesAP01

    Termination of appointment of Cornelis Christoffel Putter as a director on Oct 03, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Nov 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Claire Jane Hellmund on Apr 04, 2018

    2 pagesCH01

    Director's details changed for Mr Martyn Peter Johnson on Mar 31, 2021

    2 pagesCH01

    Director's details changed for Mr Cornelis Christoffel Putter on Jul 31, 2020

    2 pagesCH01

    Termination of appointment of Stephen Bradley Smith as a director on Jan 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2020

    RES15

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Appointment of Mr Martyn Peter Johnson as a director on May 10, 2019

    2 pagesAP01

    Appointment of Mr Cornelis Christoffel Putter as a director on May 10, 2019

    2 pagesAP01

    Termination of appointment of Adnan Velic as a director on May 10, 2019

    1 pagesTM01

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Who are the officers of MRC GLOBAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Gillian Sarah, Ms.
    c/o Mrc Global Inc.
    1301 Mckinney Street
    Suite 2300
    77010 Houston
    Three Houston Center
    Texas
    United States
    Director
    c/o Mrc Global Inc.
    1301 Mckinney Street
    Suite 2300
    77010 Houston
    Three Houston Center
    Texas
    United States
    United StatesBritishVice President And Chief Accounting Officer (Cao)314837570001
    HARLEY, Grant
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    United KingdomBritishExecutive Director - International Finance94103160001
    HELLMUND, Claire Jane
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    United KingdomBritishSolicitor241640260002
    JOHNSON, Martyn Peter
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    EnglandBritishDirector258360190002
    ADDY, John Charles
    36 The Paddock
    Kirkheaton
    HD5 0ER Huddersfield
    West Yorkshire
    Secretary
    36 The Paddock
    Kirkheaton
    HD5 0ER Huddersfield
    West Yorkshire
    British81753960001
    DENNEHY, John Patrick
    33 Honeymeade Close
    Stanton
    IP31 2EF Bury St Edmunds
    Suffolk
    Secretary
    33 Honeymeade Close
    Stanton
    IP31 2EF Bury St Edmunds
    Suffolk
    British35497350001
    PEGG, Anthony Arthur
    Woodhead House Denholme Gate Road
    Hipperholme
    HX3 8JR Halifax
    West Yorkshire
    Secretary
    Woodhead House Denholme Gate Road
    Hipperholme
    HX3 8JR Halifax
    West Yorkshire
    BritishFinance Director46168700003
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglishCorporate Controller51896650001
    RAWCLIFFE, Sarah Jayne
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Secretary
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    168520810001
    AASLAND, Steinar
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    NorwayNorwegianDirector186921750001
    BOWHAY, John Leslie
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    EnglandBritishDirector154007520001
    BRAS, Marcel
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    NetherlandsNetherlandsDirector166074890001
    BROWN, Hugh Taylor Mark
    Langland House
    17 Park Road
    LS29 6LS Menston
    West Yorkshire
    Director
    Langland House
    17 Park Road
    LS29 6LS Menston
    West Yorkshire
    United KingdomBritishAccountant176915580001
    DAVIDSON, Adam Alexander
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    EnglandBritishSolicitor192831060001
    ELLIS, Michael Norris
    422 Great North Road
    Eaton Ford
    PE19 3RS St Neots
    Cambridgeshire
    Director
    422 Great North Road
    Eaton Ford
    PE19 3RS St Neots
    Cambridgeshire
    BritishCommercial Director38007240001
    HEATON, Simon David
    Sutcliffe Wood Farm
    Wood Bottom Lane Hove Edge
    HD6 2QW Brighouse
    West Yorkshire
    Director
    Sutcliffe Wood Farm
    Wood Bottom Lane Hove Edge
    HD6 2QW Brighouse
    West Yorkshire
    EnglandEnglishCompany Director105870470001
    HODGSON, Craig Ian
    16 Dragoon Close
    Thorpe St. Andrew
    NR7 0YL Norwich
    Norfolk
    Director
    16 Dragoon Close
    Thorpe St. Andrew
    NR7 0YL Norwich
    Norfolk
    BritishSolicitor54814190001
    KAPPEN, Hendricus Johannes Leonardus
    Boeschoterweg 2
    Putten
    3881 Rk
    The Netherlands
    Director
    Boeschoterweg 2
    Putten
    3881 Rk
    The Netherlands
    DutchDirector66021120001
    KRANS, Gerard Picton
    Belgische Plein 12
    The Hague
    2587 Ad
    Netherlands
    Director
    Belgische Plein 12
    The Hague
    2587 Ad
    Netherlands
    DutchDirector84256910001
    MCCLUSKEY, Frederick Anthony
    12 Alpine Way
    SR3 1TN Sunderland
    Tyne & Wear
    Director
    12 Alpine Way
    SR3 1TN Sunderland
    Tyne & Wear
    EnglandBritishDirector104802100001
    MUIR, David Donaldson
    31 Balmoral Gardens
    Bellsquarry South Murieston
    EH54 9EX Livingston
    West Lothian
    Director
    31 Balmoral Gardens
    Bellsquarry South Murieston
    EH54 9EX Livingston
    West Lothian
    BritishDirector51804590001
    PARKER, Christopher Barrie
    3 Dalhiberty Court Bailliswells Road
    Beilside
    Aberdeen
    Scotland
    Director
    3 Dalhiberty Court Bailliswells Road
    Beilside
    Aberdeen
    Scotland
    BritishDirector17218540001
    PEGG, Anthony Arthur
    Woodhead House Denholme Gate Road
    Hipperholme
    HX3 8JR Halifax
    West Yorkshire
    Director
    Woodhead House Denholme Gate Road
    Hipperholme
    HX3 8JR Halifax
    West Yorkshire
    BritishFinance Director46168700003
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglandEnglishCorporate Controller51896650001
    PUTTER, Cornelis Christoffel
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    United StatesAustralianFinance Director258359420002
    ROMULD, Trine Sæther
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    NorwayNorwegianFinance Director193154720001
    SINGH, Kavita
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    EnglandBritishSolicitor109468930001
    SMITH, Stephen Bradley
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    United KingdomBritishManaging Director181586860001
    STEPHEN, Robert Grant
    Roughwood 32 The Ridgeway
    Cuffley
    EN6 4AX Potters Bar
    Hertfordshire
    Director
    Roughwood 32 The Ridgeway
    Cuffley
    EN6 4AX Potters Bar
    Hertfordshire
    BritishCompany Director2650050001
    SUDBURY, Melvyn John
    15 Whitestone Drive
    BD20 5JB East Morton
    West Yorkshire
    Director
    15 Whitestone Drive
    BD20 5JB East Morton
    West Yorkshire
    EnglandBritishOperations Director196226600001
    VAN DER ZOUW, Jan
    Van Foreestweg 11a
    Den Helder 1787 Bk
    Netherlands
    Director
    Van Foreestweg 11a
    Den Helder 1787 Bk
    Netherlands
    DutchCompany Director50316640001
    VANDEN BERG, Hendrik Aart
    Rigterskamp 28
    Blaricum 1261 Tn
    Netherlands
    Director
    Rigterskamp 28
    Blaricum 1261 Tn
    Netherlands
    DutchController51306070001
    VELIC, Adnan
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    SingaporeBritishDirector202395190001
    WAGSTAFF, Neil Philip
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    United KingdomBritishManaging Director Chartered Di51804690003
    WILKINSON, John Peers
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    Director
    Heaton House
    Riverside Drive
    BD19 4DH Cleckheaton
    West Yorkshire
    EnglandUnited KingdomAccountant56508250003

    Who are the persons with significant control of MRC GLOBAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrc Transmark Holdings Uk Limited
    Bradford Road
    Chain Bar
    BD19 6BW Cleckheaton
    Park House
    England
    Apr 06, 2016
    Bradford Road
    Chain Bar
    BD19 6BW Cleckheaton
    Park House
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland & Wales
    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