MCGAVIGAN HOLDINGS LIMITED
Overview
| Company Name | MCGAVIGAN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11105062 |
| 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 MCGAVIGAN HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MCGAVIGAN HOLDINGS LIMITED located?
| Registered Office Address | Unit 3 Pioneer Way WF10 5QU Castleford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCGAVIGAN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORTY EIGHT SHELF (282) LIMITED | Dec 11, 2017 | Dec 11, 2017 |
What are the latest accounts for MCGAVIGAN HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 MCGAVIGAN HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for MCGAVIGAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Mark Beckram on Dec 22, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||||||
Termination of appointment of Lifeng Wang as a director on Jan 25, 2022 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 111050620004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 111050620003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 111050620001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 111050620002 in full | 1 pages | MR04 | ||||||||||||||
Cessation of Maven Uk Regional Buyout I Gp Llp as a person with significant control on Jan 07, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Ccl Industries (U.K.) Limited as a person with significant control on Jan 07, 2022 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from 35-37 Cotton End Road Wilstead Bedford MK45 3BX United Kingdom to Unit 3 Pioneer Way Castleford WF10 5QU on Jan 10, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Caroline Rena Smith as a secretary on Jan 07, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of George Walker as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Francis Taylor as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen John Mathers as a director on Jan 07, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of MCGAVIGAN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECKRAM, Mark Anthony | Director | Pioneer Way WF10 5QU Castleford Unit 3 United Kingdom | United Kingdom | British | 119588680001 | |||||
| CUMMING, Derek Robert | Director | 4 Redwood Crescent East Kilbride G74 5PA Glasgow Ccl Design Scotland | Scotland | British | 206110120001 | |||||
| MARTIN, Geoffrey Thomas | Director | Pioneer Way WF10 5QU Castleford Unit 3 United Kingdom | United States | British | 206142830001 | |||||
| SANDERSON, Michael Andrew | Director | Redwood Crescent East Kilbride G74 5PA Glasgow 4 Scotland | Scotland | British | 108870500001 | |||||
| SMITH, Caroline Rena | Secretary | Westerhill Road Bishopbriggs G64 2QR Glasgow 11 United Kingdom | 241732600001 | |||||||
| CRAIG, Andrew Donald | Director | 209 West George Street G2 2LW Glasgow Kintyre House United Kingdom | Scotland | British | 149529280002 | |||||
| DUFFIN, Francis Paul | Director | Cotton End Road Wilstead MK45 3BX Bedford 35-37 United Kingdom | Scotland | British | 107206540002 | |||||
| MATHERS, Stephen John | Director | Cotton End Road Wilstead MK45 3BX Bedford 35-37 United Kingdom | United Kingdom | British | 147904660001 | |||||
| TAYLOR, David Francis | Director | Cotton End Road Wilstead MK45 3BX Bedford 35-37 United Kingdom | United Kingdom | British | 75489890003 | |||||
| WALKER, George | Director | Cotton End Road Wilstead MK45 3BX Bedford 35-37 United Kingdom | Scotland | British | 120840030002 | |||||
| WANG, Lifeng | Director | No. 238, Suwang Road Wuzhong Economic Development Zone Suzhou Building 11 (Formerly Plant 3) Jiangsu China | China | Chinese | 228033960001 |
Who are the persons with significant control of MCGAVIGAN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ccl Industries (U.K.) Limited | Jan 07, 2022 | Pioneer Way WF10 5QU Castleford Ccl Industries (U.K.) Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maven Uk Regional Buyout I Gp Llp | Dec 28, 2017 | 1-2 Royal Exchange Buildings EC3V 3LF London Fifth Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Francis Taylor | Dec 11, 2017 | Cotton End Road Wilstead MK45 3BX Bedford 35-37 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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