Company NameI.R. McPherson & Son Limited
DirectorsJanet McPherson and Stuart McPherson
Company StatusActive
Company Number00520410
CategoryPrivate Limited Company
Incorporation Date8 June 1953(70 years, 11 months ago)
Previous NameIAN McPherson (Auto Engineers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMs Janet McPherson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(38 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address42 Cheshire Court
Ramsbottom
Bury
Lancashire
BL0 0BL
Director NameMr Stuart McPherson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(38 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressThe Kerr Canonbie
Dumfries And Galloway
DG14 0XP
Scotland
Secretary NameMs Janet McPherson
NationalityBritish
StatusCurrent
Appointed22 July 1991(38 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cheshire Court
Ramsbottom
Bury
Lancashire
BL0 0BL
Director NameMr Ian Robert McPherson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(38 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 02 November 2000)
RoleMotor Engineer
Correspondence Address12 Maple Grove
Prestwich
Manchester
Lancashire
M25 3DQ

Contact

Websitewww.sjmcpherson.com

Location

Registered Address42 Cheshire Court Ramsbottom
Bury
Lancashire
BL0 0BL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Shareholders

250 at £1Stuart Mcpherson
83.33%
Ordinary
50 at £1Janet Mcpherson
16.67%
Ordinary

Financials

Year2014
Net Worth£43,347
Cash£53,232
Current Liabilities£35,224

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

19 August 1985Delivered on: 22 August 1985
Satisfied on: 13 September 2008
Persons entitled: Midland 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 land & premises at the rear of 4,6 & 8 clifton rd, prestwich.
Fully Satisfied

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with updates (5 pages)
8 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
13 March 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
25 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
21 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
2 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
21 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 March 2021Change of details for Mr Stuart Mcpherson as a person with significant control on 9 March 2021 (2 pages)
29 March 2021Director's details changed for Mr Stuart Mcpherson on 9 March 2021 (2 pages)
29 March 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
23 April 2019Registered office address changed from 42 Cheshire Court Ramsbottom Bury Lancashire BL0 0BL United Kingdom to 42 Cheshire Court Ramsbottom Bury Lancashire BL0 0BL on 23 April 2019 (1 page)
1 April 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
1 April 2019Registered office address changed from The Garage James Street Prestwich Manchester M25 3AP to 42 Cheshire Court Ramsbottom Bury Lancashire BL0 0BL on 1 April 2019 (1 page)
15 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
30 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 300
(5 pages)
18 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 300
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300
(5 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300
(5 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 300
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 March 2012Registered office address changed from the Garage James Street Prestwich Manchester M25 7AH on 23 March 2012 (1 page)
23 March 2012Registered office address changed from the Garage James Street Prestwich Manchester M25 7AH on 23 March 2012 (1 page)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for Ms Janet Mcpherson on 9 March 2012 (2 pages)
23 March 2012Director's details changed for Ms Janet Mcpherson on 9 March 2012 (2 pages)
23 March 2012Director's details changed for Ms Janet Mcpherson on 9 March 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Stuart Mcpherson on 22 July 2010 (2 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Ms Janet Mcpherson on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Stuart Mcpherson on 22 July 2010 (2 pages)
9 August 2010Director's details changed for Ms Janet Mcpherson on 22 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from the garage james street prestwich manchester M25 7AH (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Director and secretary's change of particulars / irene mcpherson / 01/07/2009 (2 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from the garage james street prestwich manchester M25 7AH (1 page)
23 July 2009Director and secretary's change of particulars / irene mcpherson / 01/07/2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 September 2007Return made up to 22/07/07; full list of members (3 pages)
13 September 2007Return made up to 22/07/07; full list of members (3 pages)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 October 2006Return made up to 22/07/06; full list of members (3 pages)
3 October 2006Return made up to 22/07/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 December 2004Return made up to 22/07/04; full list of members (7 pages)
15 December 2004Return made up to 22/07/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 September 2003Return made up to 22/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 September 2003Return made up to 22/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 August 2002Return made up to 22/07/02; full list of members (7 pages)
17 August 2002Return made up to 22/07/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 September 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
16 August 1999Return made up to 22/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1999Return made up to 22/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 August 1998Return made up to 22/07/98; no change of members (4 pages)
12 August 1998Return made up to 22/07/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
15 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
22 August 1997Return made up to 22/07/97; no change of members (4 pages)
22 August 1997Return made up to 22/07/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
1 August 1996Return made up to 22/07/96; full list of members (6 pages)
1 August 1996Return made up to 22/07/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
8 September 1995Return made up to 22/07/95; no change of members (4 pages)
8 September 1995Return made up to 22/07/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)