Company NameMcConomy & Co.Limited
DirectorsJohn Anthony Woodward and Joanne Elizabeth Platt
Company StatusActive
Company Number00282862
CategoryPrivate Limited Company
Incorporation Date20 December 1933(90 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr John Anthony Woodward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(65 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDeebaylis Building Stephens Way
Goose Green
Wigan
Greater Manchester
WN3 6PH
Director NameMrs Joanne Elizabeth Platt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1999(65 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeebaylis Building Stephens Way
Goose Green
Wigan
Greater Manchester
WN3 6PH
Secretary NameMrs Louise Amanda Pickford
StatusCurrent
Appointed26 February 2013(79 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressHide Building Dryden Street
Bradford
West Yorkshire
BD1 5ND
Secretary NameMrs Louise Amanda Roscoe
StatusCurrent
Appointed26 February 2013(79 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressHide Building Dryden Street
Bradford
West Yorkshire
BD1 5ND
Director NameMr Patrick Reed Rowden
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressIvy Bank The Village
Burton
South Wirral
Merseyside
L64 5TG
Director NameMr David Gordon Rowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 October 1996)
RoleTrader
Correspondence Address109 Shrewsbury Road
Oxton
Liverpool
L19 5PA
Director NamePaul Elliott Coden
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1992)
RoleCompany Director
Correspondence Address43 Cunningham Drive
Bromborough
Wirral
Merseyside
L63 0JX
Director NameMr Paul Campbell Corkill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wicks Lane
Liverpool
Merseyside
L37 2YD
Director NameLeila Oriel Potter
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 4 months after company formation)
Appointment Duration8 years (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
Bunbury
Tarporley
Cheshire
CW6 9PE
Director NameGeorge Joseph Potter
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1997)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
Vicarage Lane, Bunbury
Tarporley
Cheshire
CW6 9PE
Director NameMr David John Potter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Benton Drive
Dukes Manor
Chester
Cheshire
CH2 2RD
Wales
Director NameDiana Lois Hendry
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address52 York Road
Montpelier
Bristol
Avon
BS6 5QF
Director NameMr Alexander Joseph Marsden
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressBridge House
Warren Bridge Stoke Doyle Road Oundl
Peterborough
PE8 4DQ
Secretary NameMr Patrick Reed Rowden
NationalityBritish
StatusResigned
Appointed24 April 1991(57 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressIvy Bank The Village
Burton
South Wirral
Merseyside
L64 5TG
Director NameMr Kevin James McKenna
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(59 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 13 June 2014)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressDeebaylis Building Stephens Way
Goose Green
Wigan
Greater Manchester
WN3 6PH
Director NameSarah Green
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(59 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 May 1999)
RoleManager
Correspondence Address18 Rowan Way
Lisvane
Cardiff
South Glamorgan
CF14 0TB
Wales
Director NameMr Stuart McNaught Dalgleish
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(62 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 1999)
RoleConsultant
Correspondence Address10 Argyle House
Argyle Road
Southport
Merseyside
PR9 9LD
Secretary NameNicholas Reed Rowden
NationalityBritish
StatusResigned
Appointed03 October 1996(62 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 1999)
RoleSecretary
Correspondence AddressIvy Bank The Village
Burton
South Wirral
L64 5TG
Director NameMr Douglas John Harper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(62 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lancaster Close
Southport
Merseyside
PR8 2LD
Director NameMr Harold John Clarke
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(65 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 August 2012)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressDeebaylis Building Stephens Way
Goose Green
Wigan
Greater Manchester
WN3 6PH
Director NameMr Gerard Joseph Woodward
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(65 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeebaylis Building Stephens Way
Goose Green
Wigan
Greater Manchester
WN3 6PH
Secretary NameMr Harold John Clarke
NationalityBritish
StatusResigned
Appointed14 May 1999(65 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 February 2013)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressDeebaylis Building Stephens Way
Goose Green
Wigan
Greater Manchester
WN3 6PH

Contact

Websitemcconomy.com
Telephone01942 610890
Telephone regionWigan

Location

Registered AddressDeebaylis Building Stephens Way
Goose Green
Wigan
Greater Manchester
WN3 6PH
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Built Up AreaWigan

Shareholders

2m at £0.2Bradford Hide Company LTD
68.81%
Ordinary
900k at £0.2Bradford Hide Company LTD
31.19%
Preference

Financials

Year2014
Net Worth£1,422,257
Cash£1,745,997
Current Liabilities£214,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

21 November 1996Delivered on: 28 November 1996
Satisfied on: 23 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 November 1996Delivered on: 27 November 1996
Satisfied on: 23 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 7 leathermarket street and land in leathermarket street london borough of southwark t/n 314097 and 314096 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 November 1996Delivered on: 27 November 1996
Satisfied on: 23 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a fideoak mills bishops hull taunton deane somerset t/n ST119080 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 November 1996Delivered on: 27 November 1996
Satisfied on: 23 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a land on the north side of forge street and west side of forth street liverpool merseyside t/n MS48629 and LA346174 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 November 1996Delivered on: 27 November 1996
Satisfied on: 23 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 76 to 78 station road irthlingborough northamptonshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

13 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
28 September 2016Accounts for a small company made up to 31 March 2016 (8 pages)
25 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 721,500
(6 pages)
2 October 2015Accounts for a small company made up to 31 March 2015 (8 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 721,500
(5 pages)
11 September 2014Accounts for a small company made up to 31 March 2014 (8 pages)
24 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 721,500
(5 pages)
13 June 2014Termination of appointment of Kevin Mckenna as a director (1 page)
23 September 2013Accounts for a small company made up to 31 March 2013 (8 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
26 February 2013Appointment of Mrs Louise Amanda Roscoe as a secretary (2 pages)
26 February 2013Termination of appointment of Harold Clarke as a secretary (1 page)
19 February 2013Termination of appointment of Harold Clarke as a director (1 page)
27 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Gerard Woodward as a director (1 page)
5 January 2011Full accounts made up to 31 March 2010 (16 pages)
25 June 2010Director's details changed for Mr Gerard Joseph Woodward on 22 May 2010 (2 pages)
25 June 2010Director's details changed for Mrs Joanne Elizabeth Platt on 22 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Kevin James Mckenna on 22 May 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Harold John Clarke on 22 May 2010 (1 page)
25 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Mr John Anthony Woodward on 22 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Harold John Clarke on 22 May 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
12 June 2009Director's change of particulars / gerard woodward / 26/02/2009 (1 page)
12 June 2009Return made up to 22/05/09; full list of members (5 pages)
3 February 2009Full accounts made up to 31 March 2008 (16 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 June 2008Return made up to 22/05/08; full list of members (5 pages)
9 June 2008Registered office changed on 09/06/2008 from 1ST floor unit 1F columbus quay riverside drive liverpool merseyside L3 4DB (1 page)
14 May 2008Auditor's resignation (1 page)
7 April 2008Appointment terminated director david potter (1 page)
28 January 2008Full accounts made up to 31 March 2007 (19 pages)
23 May 2007Return made up to 22/05/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (19 pages)
26 May 2006Return made up to 22/05/06; full list of members (3 pages)
7 April 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (22 pages)
25 May 2005Return made up to 22/05/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (21 pages)
3 June 2004Return made up to 22/05/04; full list of members (3 pages)
8 March 2004Secretary's particulars changed;director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
30 October 2003Secretary's particulars changed;director's particulars changed (1 page)
9 June 2003Registered office changed on 09/06/03 from: first floor unit 1F columbus quay riverside drive liverpool L3 4DB (1 page)
8 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2003Full accounts made up to 31 March 2002 (18 pages)
13 June 2002Return made up to 22/05/02; full list of members (9 pages)
17 January 2002Full accounts made up to 31 March 2001 (21 pages)
31 May 2001Return made up to 22/05/01; full list of members (10 pages)
28 January 2001Full accounts made up to 31 March 2000 (22 pages)
14 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2000Director's particulars changed (1 page)
17 January 2000Full accounts made up to 31 March 1999 (21 pages)
12 October 1999Director's particulars changed (1 page)
26 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
24 June 1999Return made up to 22/05/99; change of members (8 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
1 March 1999Full group accounts made up to 31 March 1998 (24 pages)
10 July 1998Return made up to 22/05/98; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1998Full group accounts made up to 31 March 1997 (22 pages)
27 August 1997Registered office changed on 27/08/97 from: five kings house 1 queen street place london EC4R 1QS (1 page)
25 May 1997Director resigned (1 page)
17 December 1996Full group accounts made up to 31 March 1996 (24 pages)
2 December 1996New director appointed (2 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
10 November 1996Director resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996Secretary resigned;director resigned (1 page)
4 September 1996New director appointed (2 pages)
5 June 1996Return made up to 22/05/96; no change of members (6 pages)
18 July 1995Full group accounts made up to 31 March 1995 (23 pages)
8 June 1995Return made up to 29/05/95; change of members (8 pages)
12 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 April 1965Articles of association (15 pages)
20 December 1933Incorporation (17 pages)
12 December 1933Incorporation (17 pages)