DALCOUR MACLAREN LIMITED

DALCOUR MACLAREN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDALCOUR MACLAREN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04836300
    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 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 AddressNo

    What are the latest accounts for DALCOUR MACLAREN 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 DALCOUR MACLAREN LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for DALCOUR MACLAREN LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for James Neil as a person with significant control on Feb 27, 2024

    2 pagesPSC04

    Confirmation statement made on Jul 17, 2025 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    47 pagesAA

    Change of details for James Neil as a person with significant control on Jul 22, 2024

    2 pagesPSC04

    Change of details for George Hamish Gray-Cheape as a person with significant control on Jul 22, 2024

    2 pagesPSC04

    Secretary's details changed for George Hamish Gray-Cheape on Jul 22, 2024

    1 pagesCH03

    Director's details changed for Michael James Lee on Jul 22, 2024

    2 pagesCH01

    Director's details changed for James Neil on Jul 22, 2024

    2 pagesCH01

    Director's details changed for George Hamish Gray-Cheape on Jul 22, 2024

    2 pagesCH01

    Director's details changed for Michael James Radcliffe Ferens on Jul 22, 2024

    2 pagesCH01

    Director's details changed for Andrew James Barker on Jul 22, 2024

    2 pagesCH01

    Confirmation statement made on Jul 17, 2024 with updates

    8 pagesCS01

    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 pagesAD01

    Second filing of a statement of capital following an allotment of shares on Feb 28, 2024

    • Capital: GBP 134.614
    6 pagesRP04SH01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 21, 2024

    • Capital: GBP 134.614
    8 pagesSH01
    Annotations
    DateAnnotation
    Apr 15, 2024Clarification A second filed SH01 was registered on 15/04/2024.

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Secretary's details changed for George Hamish Gray Cheape on Jul 31, 2023

    1 pagesCH03

    Notification of George Hamish Gray-Cheape as a person with significant control on Mar 14, 2023

    2 pagesPSC01

    Change of details for James Neil as a person with significant control on Mar 14, 2023

    2 pagesPSC04

    Confirmation statement made on Jul 17, 2023 with updates

    8 pagesCS01

    Director's details changed for George Hamish Gray Cheape on Jul 31, 2023

    2 pagesCH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 03, 2023Clarification HMRC CONFIRMATION DUTY PAID

    Memorandum and Articles of Association

    20 pagesMA

    Who are the officers of DALCOUR MACLAREN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY-CHEAPE, George Hamish
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    Secretary
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    228152080002
    BARKER, Andrew James
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    Director
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    United KingdomBritishChartered Surveyor135901450003
    FERENS, Michael James Radcliffe
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    Director
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    United KingdomBritishChartered Surveyor167568950001
    GRAY-CHEAPE, George Hamish
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    Director
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    United KingdomBritishSurveyor99207180002
    LEE, Michael James
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    Director
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    United KingdomBritishSurveyor270434060003
    NEIL, James
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    Director
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    United KingdomBritishChartered Surveyor91318300006
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    TENNANT, Jonathan
    Forehead Farm
    Church Lane, Aldington
    TN25 7EH Ashford
    Kent
    Secretary
    Forehead Farm
    Church Lane, Aldington
    TN25 7EH Ashford
    Kent
    EnglishChartered Surveyor91318190001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    ROBERTSON, Andrew David Linsley
    Weston-On-The-Green
    OX25 3QU Bicester
    1 Staplehurst Farm
    Oxfordshire
    United Kingdom
    Director
    Weston-On-The-Green
    OX25 3QU Bicester
    1 Staplehurst Farm
    Oxfordshire
    United Kingdom
    United KingdomBritishChartered Surveyor52299550003
    TENNANT, Jonathan
    Forehead Farm
    Church Lane, Aldington
    TN25 7EH Ashford
    Kent
    Director
    Forehead Farm
    Church Lane, Aldington
    TN25 7EH Ashford
    Kent
    EnglandEnglishChartered Surveyor91318190001

    Who are the persons with significant control of DALCOUR MACLAREN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Hamish Gray-Cheape
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    George Hamish Gray Cheape
    Weston-On-The-Green
    OX25 3QU Bicester
    1 Staplehurst Farm
    Oxfordshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    James Neil
    Bignell Park Barns
    Chesterton
    OX26 1TD Bicester
    The Barn
    Oxfordshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    What are the latest statements on persons with significant control for DALCOUR MACLAREN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 17, 2016Jul 18, 2016The 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