MCP ENVIRONMENTAL HOLDINGS LIMITED
Overview
| Company Name | MCP ENVIRONMENTAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09757284 |
| 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 MCP ENVIRONMENTAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MCP ENVIRONMENTAL HOLDINGS LIMITED located?
| Registered Office Address | Enviro House Spartan Road Low Moor BD12 0RY Bradford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCP ENVIRONMENTAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HC 1249 LIMITED | Sep 02, 2015 | Sep 02, 2015 |
What are the latest accounts for MCP ENVIRONMENTAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MCP ENVIRONMENTAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for MCP ENVIRONMENTAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Anton Banham as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Unit 5, the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP England to Enviro House Spartan Road Low Moor Bradford BD12 0RY on Mar 11, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Guy Anthony Other as a director on Dec 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Leszek Richard Litwinowicz as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Catherine Blackshaw as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stefan Osina as a director on Aug 04, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Michelle Chappell Dixon as a director on Aug 04, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Feb 08, 2023
| 4 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 097572840002, created on Feb 08, 2023 | 67 pages | MR01 | ||||||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Gordon Alexander Mackay as a director on Sep 20, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Bates as a director on Jul 08, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gordon Alexander Mackay as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keith Brian Watson as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 43 pages | AA | ||||||||||||||
Who are the officers of MCP ENVIRONMENTAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPPELL DIXON, Michelle | Director | Spartan Road Low Moor BD12 0RY Bradford Enviro House England | England | British | 221991780001 | |||||
| OSINA, Stefan | Director | Spartan Road Low Moor BD12 0RY Bradford Enviro House England | England | British | 312063250001 | |||||
| OTHER, Guy Anthony | Director | Spartan Road Low Moor BD12 0RY Bradford Enviro House England | United Kingdom | British | 294358260001 | |||||
| STUBBS, Andrew | Director | Spartan Road Low Moor BD12 0RY Bradford South Bradford Trading Estate West Yorkshire England | England | British | 183541630001 | |||||
| BANHAM, Richard Anton | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NP Stratford-Upon-Avon Unit 5, The Courtyard Warwickshire England | England | British | 167422610001 | |||||
| BATES, Paul | Director | Spartan Road Low Moor BD12 0RY Bradford South Bradford Trading Estate West Yorkshire England | England | British | 141734840002 | |||||
| BLACKSHAW, Catherine | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NP Stratford-Upon-Avon Unit 5, The Courtyard Warwickshire England | England | British | 31578900004 | |||||
| LITWINOWICZ, Leszek Richard | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NP Stratford-Upon-Avon 5 The Courtyard Warwickshire England | United Kingdom | British | 70815770006 | |||||
| MACKAY, Gordon Alexander | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NP Stratford-Upon-Avon Unit 5 England | Scotland | British | 249726090001 | |||||
| ROE, Christopher Paul | Director | Spartan Road Low Moor BD12 0RY Bradford South Bradford Trading Estate West Yorkshire England | United Kingdom | British | 201534860001 | |||||
| SMITH, Mitchell David | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NP Stratford-Upon-Avon Unit 5, The Courtyard Warwickshire England | United Kingdom | British | 195195170001 | |||||
| WATSON, Keith Brian | Director | Timothys Bridge Road Stratford Enterprise Park CV37 9NP Stratford-Upon-Avon Unit 5, The Courtyard Warwickshire England | United Kingdom | British | 38294230002 | |||||
| WILKEY, Richard Geraint | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House United Kingdom | England | British | 193587320001 |
Who are the persons with significant control of MCP ENVIRONMENTAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Beechbrook Mezzanine Ii Gp Lp | Nov 27, 2019 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Beechbrook Mezzanine Ii Sarl | Apr 06, 2016 | Avenue Charles De Gaulle Luxembourg 2-8 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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