MCGAVIGAN HOLDINGS LIMITED

MCGAVIGAN HOLDINGS LIMITED

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

    Company NameMCGAVIGAN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11105062
    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 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 AddressNo

    What were the previous names of MCGAVIGAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTY EIGHT SHELF (282) LIMITEDDec 11, 2017Dec 11, 2017

    What are the latest accounts for MCGAVIGAN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 MCGAVIGAN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for MCGAVIGAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Beckram on Dec 22, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Dec 10, 2022 with updates

    5 pagesCS01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

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

    42 pagesAA

    Termination of appointment of Lifeng Wang as a director on Jan 25, 2022

    1 pagesTM01

    Satisfaction of charge 111050620004 in full

    1 pagesMR04

    Satisfaction of charge 111050620003 in full

    1 pagesMR04

    Satisfaction of charge 111050620001 in full

    1 pagesMR04

    Satisfaction of charge 111050620002 in full

    1 pagesMR04

    Cessation of Maven Uk Regional Buyout I Gp Llp as a person with significant control on Jan 07, 2022

    1 pagesPSC07

    Notification of Ccl Industries (U.K.) Limited as a person with significant control on Jan 07, 2022

    2 pagesPSC02

    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 pagesAD01

    Termination of appointment of Caroline Rena Smith as a secretary on Jan 07, 2022

    1 pagesTM02

    Termination of appointment of George Walker as a director on Jan 07, 2022

    1 pagesTM01

    Termination of appointment of David Francis Taylor as a director on Jan 07, 2022

    1 pagesTM01

    Termination of appointment of Stephen John Mathers as a director on Jan 07, 2022

    1 pagesTM01

    Who are the officers of MCGAVIGAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKRAM, Mark Anthony
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    United Kingdom
    Director
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    United Kingdom
    United KingdomBritish119588680001
    CUMMING, Derek Robert
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Ccl Design
    Scotland
    Director
    4 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Ccl Design
    Scotland
    ScotlandBritish206110120001
    MARTIN, Geoffrey Thomas
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    United Kingdom
    Director
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    United Kingdom
    United StatesBritish206142830001
    SANDERSON, Michael Andrew
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    4
    Scotland
    ScotlandBritish108870500001
    SMITH, Caroline Rena
    Westerhill Road
    Bishopbriggs
    G64 2QR Glasgow
    11
    United Kingdom
    Secretary
    Westerhill Road
    Bishopbriggs
    G64 2QR Glasgow
    11
    United Kingdom
    241732600001
    CRAIG, Andrew Donald
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    Director
    209 West George Street
    G2 2LW Glasgow
    Kintyre House
    United Kingdom
    ScotlandBritish149529280002
    DUFFIN, Francis Paul
    Cotton End Road
    Wilstead
    MK45 3BX Bedford
    35-37
    United Kingdom
    Director
    Cotton End Road
    Wilstead
    MK45 3BX Bedford
    35-37
    United Kingdom
    ScotlandBritish107206540002
    MATHERS, Stephen John
    Cotton End Road
    Wilstead
    MK45 3BX Bedford
    35-37
    United Kingdom
    Director
    Cotton End Road
    Wilstead
    MK45 3BX Bedford
    35-37
    United Kingdom
    United KingdomBritish147904660001
    TAYLOR, David Francis
    Cotton End Road
    Wilstead
    MK45 3BX Bedford
    35-37
    United Kingdom
    Director
    Cotton End Road
    Wilstead
    MK45 3BX Bedford
    35-37
    United Kingdom
    United KingdomBritish75489890003
    WALKER, George
    Cotton End Road
    Wilstead
    MK45 3BX Bedford
    35-37
    United Kingdom
    Director
    Cotton End Road
    Wilstead
    MK45 3BX Bedford
    35-37
    United Kingdom
    ScotlandBritish120840030002
    WANG, Lifeng
    No. 238, Suwang Road
    Wuzhong Economic Development Zone
    Suzhou
    Building 11 (Formerly Plant 3)
    Jiangsu
    China
    Director
    No. 238, Suwang Road
    Wuzhong Economic Development Zone
    Suzhou
    Building 11 (Formerly Plant 3)
    Jiangsu
    China
    ChinaChinese228033960001

    Who are the persons with significant control of MCGAVIGAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ccl Industries (U.K.) Limited
    Pioneer Way
    WF10 5QU Castleford
    Ccl Industries (U.K.) Limited
    England
    Jan 07, 2022
    Pioneer Way
    WF10 5QU Castleford
    Ccl Industries (U.K.) Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number02422763
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.
    Maven Uk Regional Buyout I Gp Llp
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    United Kingdom
    Dec 28, 2017
    1-2 Royal Exchange Buildings
    EC3V 3LF London
    Fifth Floor
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration NumberOc416916
    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.
    Mr David Francis Taylor
    Cotton End Road
    Wilstead
    MK45 3BX Bedford
    35-37
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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.

    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