Company NameMcBrides Limited
Company StatusActive
Company Number00940848
CategoryPrivate Limited Company
Incorporation Date18 October 1968(55 years, 5 months ago)
Previous NameMurray-Clarke And Jones Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Ian Charles Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(46 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(51 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMark William Strickland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(52 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameJohn Woodley Widdup
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(23 years, 11 months after company formation)
Appointment Duration1 month (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressBeeches Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMr Derek Weaver Atkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(23 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address45 Broad Lane
Huddersfield
West Yorkshire
HD5 9BZ
Director NameMr John Alderson Kendrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(23 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenlands Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameMichael James Kieran Hennessy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(23 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 July 1993)
RoleCompany Director
Correspondence Address18 Bollin Hill
Wilmslow
Cheshire
SK9 4AW
Secretary NameMrs Carole Ann Barnet
NationalityBritish
StatusResigned
Appointed30 September 1992(23 years, 11 months after company formation)
Appointment Duration25 years, 3 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(24 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 22 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(24 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Meryton House
Imperial Park Imperial Road
Windsor
Berkshire
SL4 3TW
Director NameAndrew Lindsay
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(36 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Andrew James Murfin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(38 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(39 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameColin Stuart McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(40 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMrs Carole Ann Barnet
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(42 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRobert McBride Ltd Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr Simon Francis Barriskell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(42 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr David Thomas Rattigan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(46 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMr Huan George Quayle
StatusResigned
Appointed15 January 2018(49 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP

Contact

Websitemcbride.co.uk

Location

Registered AddressMiddleton Way
Middleton
Manchester
M24 4DP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Robert Mcbride LTD
99.01%
Deferred
10k at £0.1Robert Mcbride LTD
0.99%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Charges

7 October 1983Delivered on: 17 October 1983
Satisfied on: 18 May 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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 on any account whatsoever.
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.
Fully Satisfied

Filing History

6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 101,000
(5 pages)
28 July 2015Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages)
3 July 2015Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
19 March 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 101,000
(5 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 101,000
(5 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
25 November 2011Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
11 April 2011Termination of appointment of Carole Barnet as a director (1 page)
15 March 2011Appointment of Mrs Carole Ann Barnet as a director (3 pages)
10 March 2011Termination of appointment of Andrew Lindsay as a director (1 page)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
9 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
8 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 March 2009Appointment terminated director timothy seaman (1 page)
18 March 2009Director appointed colin stuart mcintyre (2 pages)
25 February 2009Resolutions
  • RES13 ‐ Conflict 21/01/2009
(1 page)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (3 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
28 July 2004Director's particulars changed (1 page)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2003Return made up to 30/09/03; no change of members (4 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
11 October 2002Return made up to 30/09/02; no change of members (4 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
10 October 2001Return made up to 30/09/01; full list of members (5 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
13 October 2000Return made up to 30/09/00; no change of members (4 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
21 October 1999Return made up to 30/09/99; no change of members (5 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
12 October 1998Return made up to 30/09/98; full list of members (5 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
13 October 1997Return made up to 30/09/97; no change of members (5 pages)
12 December 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
10 October 1996Return made up to 30/09/96; no change of members (6 pages)
4 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)