Company NameMcBride UK Limited
Company StatusActive
Company Number02369126
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years ago)
Previous NameReflex Blow Moulding 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(25 years, 11 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(30 years, 10 months after company formation)
Appointment Duration4 years, 2 months
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(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Howard Carver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressThe Garden Flat 58 Esplanade
Scarborough
North Yorkshire
YO11 2UZ
Director NameMrs Jane Harmer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1993)
RoleCompany Director
Correspondence Address2 Jessop Avenue
Almondbury
Huddersfield
West Yorkshire
HD5 8UW
Director NameMr Melvin John Harmer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1993)
RoleCompany Director
Correspondence Address2 Jessop Avenue
Almondbury
Huddersfield
West Yorkshire
HD5 8UW
Director NameMr Gerald William Hazelwood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressThe Garden Flat 58 Esplanade
Scarborough
North Yorkshire
YO11 2UZ
Director NameJohn David Ruddock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 1993)
RoleCompany Director
Correspondence Address82 Byward Drive
Crossgates
Scarborough
North Yorkshire
YO12 4JG
Director NameChristopher Ian Longthorne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 1994)
RoleSales Executive
Correspondence AddressThe Wurlie Victoria Avenue
Menston
Ilkley
West Yorkshire
LS29 6ER
Secretary NameMrs Jane Harmer
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 1993)
RoleCompany Director
Correspondence Address2 Jessop Avenue
Almondbury
Huddersfield
West Yorkshire
HD5 8UW
Secretary NameChristopher Ian Longthorne
NationalityBritish
StatusResigned
Appointed26 March 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressThe Wurlie Victoria Avenue
Menston
Ilkley
West Yorkshire
LS29 6ER
Director NameMr John Trevor Longthorne
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address70 Brooklands Way
Menston
Ilkley
West Yorkshire
LS29 6PP
Director NameMr Andrew Park
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 02 September 1994)
RoleManaging Director
Correspondence Address212 Netheroyd Hill Road
Cowcliffe
Huddersfield
West Yorkshire
HD2 2LZ
Director NameDennis O'Connell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 1994)
RoleCompany Director
Correspondence Address58 Cheyne Walk
Hornsea
North Humberside
HU18 1BX
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(5 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 14 September 1994)
RoleCompany Director
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(5 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Meryton House
Imperial Park Imperial Road
Windsor
Berkshire
SL4 3TW
Director NameMr John Alderson Kendrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(5 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 1997)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressGreenlands Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameWarwick Anthony Sowerbutts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address32 Woodlands Park
Whalley
Blackburn
Lancashire
BB6 9UG
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(5 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(5 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Secretary NameMrs Carole Ann Barnet
NationalityBritish
StatusResigned
Appointed02 September 1994(5 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameAndrew Lindsay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(16 years, 3 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(17 years, 9 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 NameColin Stuart McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(19 years, 11 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(21 years, 11 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(22 years 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(26 years, 3 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(28 years, 9 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 MatchesOver 20 other UK companies use this postal address

Shareholders

18k at £1Longthorne Laboratories LTD
60.00%
Ordinary A
9k at £1Longthorne Laboratories LTD
30.00%
Ordinary B
3k at £1Longthorne Laboratories LTD
10.00%
Ordinary C

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

9 September 1994Delivered on: 22 September 1994
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility documents and/or the security documents (as defined).
Particulars: The company as beneficial owner charges as a continuing security for the payment and sicharge of the secured obligations the following assets, both present and future, from time to time owned by the company (for full details see form 395 REFM89). See the mortgage charge document for full details.
Fully Satisfied
6 December 1989Delivered on: 8 December 1989
Satisfied on: 27 September 1994
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

Filing History

6 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,000
(5 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
13 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)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,000
(5 pages)
7 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 30,000
(5 pages)
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)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 30,000
(5 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 30,000
(5 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 April 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)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
18 April 2011Termination of appointment of Carole Barnet as a director (1 page)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
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 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
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 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)
17 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 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)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
10 April 2007Return made up to 06/04/07; full list of members (3 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 February 2007New director appointed (3 pages)
15 February 2007Director resigned (1 page)
22 June 2006Director's particulars changed (1 page)
6 April 2006Return made up to 06/04/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
6 April 2005Return made up to 06/04/05; full list of members (3 pages)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
28 July 2004Director's particulars changed (1 page)
26 April 2004Company name changed reflex blow moulding LIMITED\certificate issued on 26/04/04 (2 pages)
19 April 2004Return made up to 06/04/04; no change of members (4 pages)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2003Return made up to 06/04/03; no change of members (5 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
17 April 2002Return made up to 06/04/02; full list of members (5 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
24 April 2001Return made up to 06/04/01; no change of members (4 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
26 April 2000Return made up to 06/04/00; no change of members (5 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
21 April 1999Return made up to 06/04/99; full list of members (6 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (8 pages)
24 April 1998Return made up to 06/04/98; no change of members (5 pages)
30 April 1997Return made up to 06/04/97; full list of members (7 pages)
8 April 1997Full accounts made up to 30 June 1996 (10 pages)
29 November 1996Auditor's resignation (2 pages)
10 May 1996Director resigned (1 page)
23 April 1996Return made up to 06/04/96; no change of members (6 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Return made up to 06/04/95; no change of members (12 pages)
27 June 1993Return made up to 06/04/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 May 1991Return made up to 06/04/91; full list of members (7 pages)