MCALPINE GRANT ILCO LIMITED

MCALPINE GRANT ILCO LIMITED

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

    Company NameMCALPINE GRANT ILCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03691073
    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 MCALPINE GRANT ILCO LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is MCALPINE GRANT ILCO LIMITED located?

    Registered Office Address
    1 Manor Park Business Centre Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MCALPINE GRANT ILCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCALPINE MEAD & GRANT LIMITEDApr 23, 1999Apr 23, 1999
    MCALPINE MEAD LIMITEDDec 31, 1998Dec 31, 1998

    What are the latest accounts for MCALPINE GRANT ILCO 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 MCALPINE GRANT ILCO LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for MCALPINE GRANT ILCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    22 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Feb 11, 2026

    • Capital: GBP 400.2
    3 pagesSH01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Cessation of Anthony James Rawson as a person with significant control on May 28, 2024

    1 pagesPSC07

    Notification of R J P Refrigeration Contractors Limited as a person with significant control on Jun 17, 2024

    2 pagesPSC02

    Appointment of Mr Ian Arthur Webb as a director on Jun 17, 2024

    2 pagesAP01

    Appointment of Mr Sean Edward Rice as a director on Jun 17, 2024

    2 pagesAP01

    Termination of appointment of Anthony James Rawson as a director on May 28, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Henry Sutherland as a director on Dec 19, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 23, 2026Replaced A replacement AP01 was registered 23/01/2026 as the original contained an error

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of MCALPINE GRANT ILCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICE, Sean Edward
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    England
    Secretary
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    England
    202620600001
    GRANT, Roger Gerald
    78 Eynsham Road
    Botley
    OX2 9BX Oxford
    Oxfordshire
    Director
    78 Eynsham Road
    Botley
    OX2 9BX Oxford
    Oxfordshire
    EnglandBritish63660360002
    LAVINGTON, Daniel Carl
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    Director
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    EnglandBritish70775250001
    RICE, Sean Edward
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    Director
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    United KingdomBritish323476960001
    SAW, Russell Graham
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    Director
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    EnglandBritish311680560001
    SUTHERLAND, David Henry
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    Director
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    EnglandBritish317254760001
    WEBB, Ian Arthur
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    Director
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    EnglandBritish82913250001
    GRANT, Sharon
    78 Eynsham Road
    Botley
    OX2 9BX Oxford
    Oxfordshire
    Secretary
    78 Eynsham Road
    Botley
    OX2 9BX Oxford
    Oxfordshire
    British52489180002
    MCALPINE, Francis
    3 Oaktree Road
    SL7 3ED Marlow
    Buckinghamshire
    Secretary
    3 Oaktree Road
    SL7 3ED Marlow
    Buckinghamshire
    British44955250001
    MCALPINE, Sally Ann
    3 Oaktree Road
    SL7 3ED Marlow
    Buckinghamshire
    Secretary
    3 Oaktree Road
    SL7 3ED Marlow
    Buckinghamshire
    British62081350002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    MCALPINE, Francis
    3 Oaktree Road
    SL7 3ED Marlow
    Buckinghamshire
    Director
    3 Oaktree Road
    SL7 3ED Marlow
    Buckinghamshire
    British44955250001
    RAWSON, Anthony James
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    England
    Director
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    England
    EnglandBritish4274680001
    TRAFFORD, Alan Keith
    Oakeneaves Avenue
    BB11 5HH Burnley
    21
    Lancashire
    United Kingdom
    Director
    Oakeneaves Avenue
    BB11 5HH Burnley
    21
    Lancashire
    United Kingdom
    EnglandBritish90154070002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of MCALPINE GRANT ILCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    England
    Jun 17, 2024
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies House 2006
    Place RegisteredCompanies House
    Registration Number03344678
    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.
    Mr Anthony James Rawson
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    Apr 06, 2016
    Mackenzie Way
    Swindon Village
    GL51 9TX Cheltenham
    1 Manor Park Business Centre
    Gloucestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in 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