Company NameMcBride Aircare Limited
Company StatusActive
Company Number02495721
CategoryPrivate Limited Company
Incorporation Date25 April 1990(34 years ago)
Previous NamesTradel Limited and Globol Chemicals (UK) 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(24 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRobert McBride Ltd Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(29 years, 9 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(31 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Bryan Cecil Oliver Catley
Date of BirthJune 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 1992(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressRock House
Berry Head Road
Brixham
Devon
TQ5 9AA
Secretary NameMr Thomas Cassidy
NationalityBritish
StatusResigned
Appointed10 March 1992(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressRock House
Berry Head Road
Brixham
Devon
TQ5 9AA
Director NameVon Philipp Fritz
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed04 February 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 1996)
RoleCompany Director
Correspondence AddressAuf Der Klause
Meuberg
Germany
D86633
Director NameMr Thomas Cassidy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressRock House
Berry Head Road
Brixham
Devon
TQ5 9AA
Director NameNigel Peter Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(4 years after company formation)
Appointment Duration8 years (resigned 16 May 2002)
RoleGeneral Manager
Correspondence AddressChackridge Cottage
Ashbrittle
Wellington
Somerset
TA21 0LJ
Director NameMark Anthony Stevens
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressMeetings
Otterford
Chard
Somerset
TA20 3QS
Director NameJohn Philip Budsworth
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2000)
RoleChemical Engineer
Correspondence AddressHigh Jays Hare Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EF
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2001)
RoleChartered Accountant
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2001)
RoleChief Executive
Correspondence AddressRue Moulin Masure 6
B-7730 Estaimpuis
HP10 8HA
Secretary NameMrs Carole Ann Barnet
NationalityBritish
StatusResigned
Appointed19 October 1998(8 years, 5 months after company formation)
Appointment Duration19 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
Appointed09 January 2001(10 years, 8 months after company formation)
Appointment Duration6 years (resigned 22 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameAndrew Lindsay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (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(16 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 NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(17 years, 7 months 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(18 years, 10 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 NameMr Simon Francis Barriskell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(20 years, 11 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 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(25 years, 2 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(27 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

15k at £1Culmstock LTD
50.00%
Ordinary
15k at £1Mcbride PLC
50.00%
Ordinary

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 2024 (3 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

8 August 1990Delivered 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

Filing History

25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 30,000
(4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
9 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)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30,000
(4 pages)
8 April 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 30,000
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 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)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
14 April 2011Appointment of Simon Francis Barriskell 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)
26 April 2010Annual return made up to 25 April 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 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 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)
28 April 2009Return made up to 25/04/09; 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)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
26 April 2007Return made up to 25/04/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
15 February 2007New director appointed (3 pages)
15 February 2007Director resigned (1 page)
22 June 2006Director's particulars changed (1 page)
26 April 2006Return made up to 25/04/06; full list of members (2 pages)
24 April 2006Full accounts made up to 30 June 2005 (11 pages)
29 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Full accounts made up to 30 June 2004 (11 pages)
25 April 2005Return made up to 25/04/05; full list of members (3 pages)
4 May 2004Return made up to 25/04/04; full list of members (7 pages)
13 April 2004Full accounts made up to 30 June 2003 (17 pages)
15 May 2003Return made up to 25/04/03; no change of members (4 pages)
3 May 2003Full accounts made up to 30 June 2002 (16 pages)
24 May 2002Director resigned (1 page)
21 May 2002Return made up to 25/04/02; full list of members (6 pages)
23 April 2002Full accounts made up to 30 June 2001 (15 pages)
17 January 2002Company name changed globol chemicals (uk) LIMITED\certificate issued on 17/01/02 (2 pages)
11 October 2001Director resigned (1 page)
8 May 2001Return made up to 25/04/01; no change of members (5 pages)
26 April 2001Full accounts made up to 30 June 2000 (16 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
28 November 2000Director resigned (1 page)
12 May 2000Return made up to 25/04/00; no change of members (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (16 pages)
26 April 2000Director resigned (1 page)
3 August 1999Full accounts made up to 30 September 1998 (17 pages)
14 July 1999Auditor's resignation (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998New director appointed (4 pages)
3 November 1998New director appointed (3 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Secretary resigned;director resigned (1 page)
3 November 1998New director appointed (4 pages)
3 November 1998Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
3 November 1998Registered office changed on 03/11/98 from: station road brampton tiverton devon, EX16 9NG (1 page)
29 May 1998Full accounts made up to 30 September 1997 (17 pages)
22 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1997Full accounts made up to 30 September 1996 (17 pages)
1 May 1997Return made up to 25/04/97; no change of members (4 pages)
12 July 1996Full accounts made up to 30 September 1995 (17 pages)
17 June 1996New director appointed (2 pages)
21 May 1996Return made up to 25/04/96; full list of members (6 pages)
12 March 1996Director resigned (1 page)
29 November 1995New director appointed (2 pages)
30 May 1995Return made up to 25/04/95; no change of members (4 pages)
6 April 1995Full accounts made up to 30 September 1994 (17 pages)