MCP ENVIRONMENTAL HOLDINGS LIMITED

MCP ENVIRONMENTAL HOLDINGS LIMITED

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

    Company NameMCP ENVIRONMENTAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09757284
    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 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 AddressNo

    What were the previous names of MCP ENVIRONMENTAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HC 1249 LIMITEDSep 02, 2015Sep 02, 2015

    What are the latest accounts for MCP ENVIRONMENTAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 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 MCP ENVIRONMENTAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for MCP ENVIRONMENTAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    37 pagesAA

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

    36 pagesAA

    Confirmation statement made on Sep 01, 2024 with updates

    5 pagesCS01

    Termination of appointment of Richard Anton Banham as a director on Mar 25, 2024

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Guy Anthony Other as a director on Dec 21, 2023

    2 pagesAP01

    Termination of appointment of Leszek Richard Litwinowicz as a director on Sep 28, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Sep 01, 2023 with updates

    5 pagesCS01

    Termination of appointment of Catherine Blackshaw as a director on Aug 11, 2023

    1 pagesTM01

    Appointment of Mr Stefan Osina as a director on Aug 04, 2023

    2 pagesAP01

    Appointment of Mrs Michelle Chappell Dixon as a director on Aug 04, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    44 pagesAA

    Statement of capital following an allotment of shares on Feb 08, 2023

    • Capital: GBP 3,320,767
    4 pagesSH01

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 097572840002, created on Feb 08, 2023

    67 pagesMR01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Termination of appointment of Gordon Alexander Mackay as a director on Sep 20, 2022

    1 pagesTM01

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul Bates as a director on Jul 08, 2022

    1 pagesTM01

    Appointment of Mr Gordon Alexander Mackay as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Keith Brian Watson as a director on Jan 21, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    43 pagesAA

    Who are the officers of MCP ENVIRONMENTAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPPELL DIXON, Michelle
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    Enviro House
    England
    Director
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    Enviro House
    England
    EnglandBritish221991780001
    OSINA, Stefan
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    Enviro House
    England
    Director
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    Enviro House
    England
    EnglandBritish312063250001
    OTHER, Guy Anthony
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    Enviro House
    England
    Director
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    Enviro House
    England
    United KingdomBritish294358260001
    STUBBS, Andrew
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    South Bradford Trading Estate
    West Yorkshire
    England
    Director
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    South Bradford Trading Estate
    West Yorkshire
    England
    EnglandBritish183541630001
    BANHAM, Richard Anton
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    Unit 5, The Courtyard
    Warwickshire
    England
    Director
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    Unit 5, The Courtyard
    Warwickshire
    England
    EnglandBritish167422610001
    BATES, Paul
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    South Bradford Trading Estate
    West Yorkshire
    England
    Director
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    South Bradford Trading Estate
    West Yorkshire
    England
    EnglandBritish141734840002
    BLACKSHAW, Catherine
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    Unit 5, The Courtyard
    Warwickshire
    England
    Director
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    Unit 5, The Courtyard
    Warwickshire
    England
    EnglandBritish31578900004
    LITWINOWICZ, Leszek Richard
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    5 The Courtyard
    Warwickshire
    England
    Director
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    5 The Courtyard
    Warwickshire
    England
    United KingdomBritish70815770006
    MACKAY, Gordon Alexander
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    Unit 5
    England
    Director
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    Unit 5
    England
    ScotlandBritish249726090001
    ROE, Christopher Paul
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    South Bradford Trading Estate
    West Yorkshire
    England
    Director
    Spartan Road
    Low Moor
    BD12 0RY Bradford
    South Bradford Trading Estate
    West Yorkshire
    England
    United KingdomBritish201534860001
    SMITH, Mitchell David
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    Unit 5, The Courtyard
    Warwickshire
    England
    Director
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    Unit 5, The Courtyard
    Warwickshire
    England
    United KingdomBritish195195170001
    WATSON, Keith Brian
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    Unit 5, The Courtyard
    Warwickshire
    England
    Director
    Timothys Bridge Road
    Stratford Enterprise Park
    CV37 9NP Stratford-Upon-Avon
    Unit 5, The Courtyard
    Warwickshire
    England
    United KingdomBritish38294230002
    WILKEY, Richard Geraint
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    United Kingdom
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    United Kingdom
    EnglandBritish193587320001

    Who are the persons with significant control of MCP ENVIRONMENTAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Nov 27, 2019
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberSl012616
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Beechbrook Mezzanine Ii Sarl
    Avenue Charles De Gaulle
    Luxembourg
    2-8
    Luxembourg
    Apr 06, 2016
    Avenue Charles De Gaulle
    Luxembourg
    2-8
    Luxembourg
    Yes
    Legal FormSarl
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Corporate Law
    Place RegisteredLuxembourg Company Registry
    Registration NumberB178669
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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