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(29 years, 9 months 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(31 years, 1 month 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 Bryan Cecil Oliver Catley |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Rock House Berry Head Road Brixham Devon TQ5 9AA |
Secretary Name | Mr Thomas Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Rock House Berry Head Road Brixham Devon TQ5 9AA |
Director Name | Von Philipp Fritz |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 1994(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | Auf Der Klause Meuberg Germany D86633 |
Director Name | Mr Thomas Cassidy |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Rock House Berry Head Road Brixham Devon TQ5 9AA |
Director Name | Nigel Peter Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(4 years after company formation) |
Appointment Duration | 8 years (resigned 16 May 2002) |
Role | General Manager |
Correspondence Address | Chackridge Cottage Ashbrittle Wellington Somerset TA21 0LJ |
Director Name | Mark Anthony Stevens |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Meetings Otterford Chard Somerset TA20 3QS |
Director Name | John Philip Budsworth |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(8 years, 5 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 | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(8 years, 5 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 |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2001) |
Role | Chief Executive |
Correspondence Address | Rue Moulin Masure 6 B-7730 Estaimpuis HP10 8HA |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(8 years, 5 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 | 09 January 2001(10 years, 8 months after company formation) |
Appointment Duration | 6 years (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 | 09 January 2001(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (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(16 years, 9 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(17 years, 7 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(18 years, 10 months 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(20 years, 11 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(25 years, 2 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(27 years, 9 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 |
15k at £1 | Culmstock LTD 50.00% Ordinary |
---|---|
15k at £1 | Mcbride PLC 50.00% 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, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
8 August 1990 | Delivered on: 23 August 1990 Satisfied on: 1 December 1998 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 |
---|
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
---|---|
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 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) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
26 April 2012 | Annual return made up to 25 April 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) |
25 November 2011 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 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) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
26 April 2010 | Annual return made up to 25 April 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) |
9 December 2009 | Director's details changed for Andrew Lindsay 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 | 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 Andrew Lindsay on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (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) |
18 March 2009 | Director appointed colin stuart mcintyre (2 pages) |
25 February 2009 | Resolutions
|
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | Director resigned (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
26 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
24 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
29 September 2005 | Resolutions
|
28 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
25 April 2005 | Return made up to 25/04/05; full list of members (3 pages) |
4 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
15 May 2003 | Return made up to 25/04/03; no change of members (4 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
24 May 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
17 January 2002 | Company name changed globol chemicals (uk) LIMITED\certificate issued on 17/01/02 (2 pages) |
11 October 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 25/04/01; no change of members (5 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 25/04/00; no change of members (8 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
26 April 2000 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
14 July 1999 | Auditor's resignation (1 page) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | New director appointed (4 pages) |
3 November 1998 | New director appointed (3 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Secretary resigned;director resigned (1 page) |
3 November 1998 | New director appointed (4 pages) |
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 brampton tiverton devon, EX16 9NG (1 page) |
29 May 1998 | Full accounts made up to 30 September 1997 (17 pages) |
22 May 1998 | Return made up to 25/04/98; no change of members
|
22 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
1 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
17 June 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
12 March 1996 | Director resigned (1 page) |
29 November 1995 | New director appointed (2 pages) |
30 May 1995 | Return made up to 25/04/95; no change of members (4 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |