DALCOUR MACLAREN LIMITED
Overview
Company Name | DALCOUR MACLAREN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04836300 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DALCOUR MACLAREN LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is DALCOUR MACLAREN LIMITED located?
Registered Office Address | The Barn Bignell Park Barns Chesterton OX26 1TD Bicester Oxfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DALCOUR MACLAREN 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 DALCOUR MACLAREN LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2025 |
Overdue | No |
What are the latest filings for DALCOUR MACLAREN LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for James Neil as a person with significant control on Feb 27, 2024 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Jul 17, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||||||
Change of details for James Neil as a person with significant control on Jul 22, 2024 | 2 pages | PSC04 | ||||||||||||||
Change of details for George Hamish Gray-Cheape as a person with significant control on Jul 22, 2024 | 2 pages | PSC04 | ||||||||||||||
Secretary's details changed for George Hamish Gray-Cheape on Jul 22, 2024 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Michael James Lee on Jul 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for James Neil on Jul 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for George Hamish Gray-Cheape on Jul 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Michael James Radcliffe Ferens on Jul 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andrew James Barker on Jul 22, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 17, 2024 with updates | 8 pages | CS01 | ||||||||||||||
Registered office address changed from 1 Staplehurst Farm Weston-on-the-Green Bicester Oxfordshire OX25 3QU to The Barn Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on Jul 22, 2024 | 1 pages | AD01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Feb 28, 2024
| 6 pages | RP04SH01 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 21, 2024
| 8 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||||||
Secretary's details changed for George Hamish Gray Cheape on Jul 31, 2023 | 1 pages | CH03 | ||||||||||||||
Notification of George Hamish Gray-Cheape as a person with significant control on Mar 14, 2023 | 2 pages | PSC01 | ||||||||||||||
Change of details for James Neil as a person with significant control on Mar 14, 2023 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on Jul 17, 2023 with updates | 8 pages | CS01 | ||||||||||||||
Director's details changed for George Hamish Gray Cheape on Jul 31, 2023 | 2 pages | CH01 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||
Who are the officers of DALCOUR MACLAREN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAY-CHEAPE, George Hamish | Secretary | Bignell Park Barns Chesterton OX26 1TD Bicester The Barn Oxfordshire United Kingdom | 228152080002 | |||||||
BARKER, Andrew James | Director | Bignell Park Barns Chesterton OX26 1TD Bicester The Barn Oxfordshire United Kingdom | United Kingdom | British | Chartered Surveyor | 135901450003 | ||||
FERENS, Michael James Radcliffe | Director | Bignell Park Barns Chesterton OX26 1TD Bicester The Barn Oxfordshire United Kingdom | United Kingdom | British | Chartered Surveyor | 167568950001 | ||||
GRAY-CHEAPE, George Hamish | Director | Bignell Park Barns Chesterton OX26 1TD Bicester The Barn Oxfordshire United Kingdom | United Kingdom | British | Surveyor | 99207180002 | ||||
LEE, Michael James | Director | Bignell Park Barns Chesterton OX26 1TD Bicester The Barn Oxfordshire United Kingdom | United Kingdom | British | Surveyor | 270434060003 | ||||
NEIL, James | Director | Bignell Park Barns Chesterton OX26 1TD Bicester The Barn Oxfordshire United Kingdom | United Kingdom | British | Chartered Surveyor | 91318300006 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
TENNANT, Jonathan | Secretary | Forehead Farm Church Lane, Aldington TN25 7EH Ashford Kent | English | Chartered Surveyor | 91318190001 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
ROBERTSON, Andrew David Linsley | Director | Weston-On-The-Green OX25 3QU Bicester 1 Staplehurst Farm Oxfordshire United Kingdom | United Kingdom | British | Chartered Surveyor | 52299550003 | ||||
TENNANT, Jonathan | Director | Forehead Farm Church Lane, Aldington TN25 7EH Ashford Kent | England | English | Chartered Surveyor | 91318190001 |
Who are the persons with significant control of DALCOUR MACLAREN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
George Hamish Gray-Cheape | Mar 14, 2023 | Bignell Park Barns Chesterton OX26 1TD Bicester The Barn Oxfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
George Hamish Gray Cheape | Apr 06, 2016 | Weston-On-The-Green OX25 3QU Bicester 1 Staplehurst Farm Oxfordshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
James Neil | Apr 06, 2016 | Bignell Park Barns Chesterton OX26 1TD Bicester The Barn Oxfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for DALCOUR MACLAREN LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 17, 2016 | Jul 18, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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