Middleton
Manchester
M24 4DP
Director Name | Mr Howard William Nicholson |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(68 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mark William Strickland |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr John Alderson Kendrick |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1992(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenlands Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Neil Rowland Popham |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Berden Bishops Stortford Hertfordshire CM23 1AE |
Director Name | John Woodley Widdup |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(40 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Beeches Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(40 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Timothy Nicholas Motum Seaman |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(40 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Durran Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 July 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meryton House Imperial Park Imperial Road Windsor Berkshire SL4 3TW |
Director Name | Andrew Lindsay |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(53 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Andrew James Murfin |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(54 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Director Name | Timothy Nicholas Motum Seaman |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Durran Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Colin Stuart McIntyre |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(57 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Simon Francis Barriskell |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(59 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr David Thomas Rattigan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mr Huan George Quayle |
---|---|
Status | Resigned |
Appointed | 15 January 2018(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Website | mcbride.co.uk |
---|
Registered Address | Middleton Way Middleton Manchester M24 4DP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
188.5k at £1 | Robert Mcbride LTD 66.52% Preference A |
---|---|
61.5k at £1 | Robert Mcbride LTD 21.72% Preference B |
33.3k at £1 | Robert Mcbride LTD 11.76% Ordinary |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (2 months ago) |
---|---|
Next Return Due | 12 April 2024 (10 months, 2 weeks from now) |
28 May 1993 | Delivered on: 14 June 1993 Satisfied on: 18 July 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility documents and/or the security documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 September 1984 | Delivered on: 11 September 1984 Satisfied on: 18 May 1993 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As stocks, shares and other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 August 1980 | Delivered on: 22 August 1980 Satisfied on: 18 May 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H corporation mills, corporation street, sowerby bridge. Fully Satisfied |
12 November 1979 | Delivered on: 23 November 1979 Satisfied on: 18 May 1993 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital all fixtures fixed plant and machinery. Fully Satisfied |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
---|---|
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
14 June 2021 | Appointment of Mark William Strickland as a director on 7 June 2021 (2 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Huan George Quayle as a secretary on 31 March 2020 (1 page) |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
12 February 2020 | Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Howard William Nicholson as a director on 31 January 2020 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 April 2018 | Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
4 April 2018 | Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
18 January 2018 | Appointment of Mr Huan George Quayle as a secretary on 15 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Carole Ann Barnet as a secretary on 15 January 2018 (1 page) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 July 2015 | Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages) |
9 July 2015 | Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages) |
3 July 2015 | Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
25 November 2011 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
14 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
10 March 2011 | Termination of appointment of Andrew Lindsay as a director (1 page) |
10 March 2011 | Termination of appointment of Andrew Lindsay as a director (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
10 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
20 March 2009 | Appointment terminated director timothy seaman (1 page) |
20 March 2009 | Appointment terminated director timothy seaman (1 page) |
18 March 2009 | Director appointed colin stuart mcintyre (2 pages) |
18 March 2009 | Director appointed colin stuart mcintyre (2 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
8 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
8 October 2003 | Return made up to 30/09/03; no change of members (4 pages) |
8 October 2003 | Return made up to 30/09/03; no change of members (4 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
11 October 2002 | Return made up to 30/09/02; no change of members (4 pages) |
11 October 2002 | Return made up to 30/09/02; no change of members (4 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
13 October 2000 | Return made up to 30/09/00; no change of members (4 pages) |
13 October 2000 | Return made up to 30/09/00; no change of members (4 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
21 October 1999 | Return made up to 30/09/99; no change of members (5 pages) |
21 October 1999 | Return made up to 30/09/99; no change of members (5 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
13 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
13 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
12 December 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
12 December 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
4 March 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
24 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
24 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |