Middleton
Manchester
M24 4DP
Director Name | Mr Howard William Nicholson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(45 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mark William Strickland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Thomas Cassidy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 October 1998) |
Role | Director/Accountant |
Correspondence Address | Rock House Berry Head Road Brixham Devon TQ5 9AA |
Director Name | Mr Bryan Cecil Oliver Catley |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 1990(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Rock House Berry Head Road Brixham Devon TQ5 9AA |
Director Name | Mrs Kathleen Hawkins |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 October 1998) |
Role | Secretary |
Correspondence Address | 9 Burgage Wellington Somerset TA21 8NB |
Secretary Name | Mr Thomas Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1990(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Rock House Berry Head Road Brixham Devon TQ5 9AA |
Director Name | John Philip Budsworth |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2000) |
Role | Chemical Engineer |
Correspondence Address | High Jays Hare Lane Little Kingshill Great Missenden Buckinghamshire HP16 0EF |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (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 | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(23 years, 8 months after company formation) |
Appointment Duration | 19 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Durran Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Timothy Nicholas Motum Seaman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Durran Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Andrew Lindsay |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(30 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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(31 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 | Colin Stuart McIntyre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(34 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 | Mrs Carole Ann Barnet |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(36 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Robert McBride Ltd Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Simon Francis Barriskell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(36 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(40 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 Manchester M24 4DP |
Secretary Name | Mr Huan George Quayle |
---|---|
Status | Resigned |
Appointed | 15 January 2018(42 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 |
203.8k at £1 | Milstock LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
25 April 1975 | Delivered on: 1 May 1975 Satisfied on: 11 May 1995 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 the company/s estate or interest a specific charge over all stages sharesa floating charge over the undertaking and all property and assets present and future including goodwill uncalled capitaal (see doc M6/7). Fully Satisfied |
---|
22 December 2020 | Confirmation statement made on 20 December 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) |
11 February 2020 | Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page) |
11 February 2020 | Appointment of Mr Howard William Nicholson as a director on 31 January 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
4 April 2018 | Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
4 April 2018 | Register(s) moved to registered inspection location 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) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 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) |
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
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) |
2 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
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) |
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
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) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 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) |
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (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) |
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) |
11 April 2011 | Termination of appointment of Carole Barnet as a director (1 page) |
11 April 2011 | Termination of appointment of Carole Barnet as a director (1 page) |
15 March 2011 | Appointment of Mrs Carole Ann Barnet as a director (3 pages) |
15 March 2011 | Appointment of Mrs Carole Ann Barnet 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) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 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) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
9 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 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
|
29 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
24 April 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
3 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 23/12/05; full list of members (2 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) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (11 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (11 pages) |
7 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
7 January 2005 | Return made up to 23/12/04; full list of members (5 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
13 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
11 January 2002 | Return made up to 23/12/01; full list of members (5 pages) |
11 January 2002 | Return made up to 23/12/01; full list of members (5 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
26 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
11 January 2001 | Return made up to 23/12/00; no change of members (4 pages) |
11 January 2001 | Return made up to 23/12/00; no change of members (4 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
11 January 2000 | Return made up to 23/12/99; no change of members (6 pages) |
11 January 2000 | Return made up to 23/12/99; no change of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 January 1999 | Return made up to 23/12/98; full list of members (8 pages) |
22 January 1999 | Return made up to 23/12/98; full list of members (8 pages) |
3 November 1998 | Secretary resigned;director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (4 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New director appointed (4 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned;director resigned (1 page) |
3 November 1998 | New director appointed (3 pages) |
3 November 1998 | New director appointed (4 pages) |
3 November 1998 | New director appointed (4 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: station road bampton near tiverton devon EX16 9NG (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: station road bampton near tiverton devon EX16 9NG (1 page) |
3 November 1998 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (3 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
22 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 June 1997 | Full accounts made up to 30 September 1996 (12 pages) |
26 March 1997 | Return made up to 23/12/96; full list of members (6 pages) |
26 March 1997 | Return made up to 23/12/96; full list of members (6 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 February 1996 | Return made up to 23/12/95; no change of members (4 pages) |
28 February 1996 | Return made up to 23/12/95; no change of members (4 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Return made up to 23/12/94; no change of members (4 pages) |
6 April 1995 | Return made up to 23/12/94; no change of members (4 pages) |