Company NameMcBride Holdings Limited
DirectorsChristopher Ian Charles Smith and Mark William Strickland
Company StatusActive
Company Number02805339
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Ian Charles Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(21 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
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(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcBride Holdings Limited Middleton Way
Middleton
Manchester
M24 4DP
Director NameAdrian Robert Barnett Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 May 1993)
RoleCompany Director
Correspondence Address5 Wilberforce Way
Lauriston Road Wimbledon Common
London
SW19 4TH
Director NameMr Paul Graham Southwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 May 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWest Heath House
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6BX
Secretary NameMr Paul Graham Southwell
NationalityBritish
StatusResigned
Appointed23 April 1993(3 weeks, 2 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Heath House
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6BX
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 month, 2 weeks 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 NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(10 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 September 2001)
RoleChartered Accountant
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Secretary NameTerence John Monks
NationalityBritish
StatusResigned
Appointed31 January 1994(10 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 September 2001)
RoleChartered Accountant
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Director NameJonothan Craig Tipper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2003)
RoleChartered Accountant
Correspondence Address74 Abbots Road
Abbots Langley
Watford
Hertfordshire
WD5 0BH
Secretary NameMrs Carole Ann Barnet
NationalityBritish
StatusResigned
Appointed28 September 2001(8 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobert McBride Ltd Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr Miles William Roberts
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28th Floor Centre Point
103 New Oxford Street
London
WC1A 1DD
Director NameMr Paul Geoffrey John Bergin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28th Floor Centre Point
103 New Oxford Street
London
WC1A 1DD
Director NameMr Robert James Beveridge
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address81 Kidmore Road
Caversham
Reading
RG4 7NQ
Director NameIan Roderick Johnson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(15 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2009)
RoleAccountant
Correspondence AddressBramleys
Bournes Green
Stroud
Gloucestershire
GL6 7NL
Wales
Director NameMr Richard James Armitage
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMcBride Holdings Limited Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr Christopher Derek Bull
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcBride Holdings Limited Middleton Way
Middleton
Manchester
M24 4DP
Director NameAnthony George Fitton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(17 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28th Floor Centre Point 103 New Oxford Street
London
WC1A 1DD
Director NameMr David Robert Main
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcBride Holdings Limited Middleton Way
Middleton
Manchester
M24 4DP
Director NameMrs Carole Ann Barnet
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(21 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMcBride Holdings Limited Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr Rik Jean Pierre Dora Albert De Vos
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed21 December 2015(22 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcBride Holdings Limited Middleton Way
Middleton
Manchester
M24 4DP
Secretary NameMrs Carol Williams
StatusResigned
Appointed15 January 2018(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressMcBride Holdings Limited Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr David Thomas Rattigan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(26 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMcBride Holdings Limited Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr Ludwig Leo Emiel De Mot
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed17 December 2019(26 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMcBride Holdings Limited Middleton Way
Middleton
Manchester
M24 4DP
Secretary NameMrs Glenda Anne Macgeekie
StatusResigned
Appointed09 January 2020(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 2024)
RoleCompany Director
Correspondence AddressMcBride Holdings Limited Middleton Way
Middleton
Manchester
M24 4DP

Contact

Websitemcbride.co.uk

Location

Registered AddressMcBride Holdings Limited Middleton Way
Middleton
Manchester
M24 4DP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Shareholders

58.9m at £0.6Mcbride PLC
100.00%
Ordinary
1 at £0.6Robert Mcbride LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£40,423,000
Cash£252,000
Current Liabilities£14,482,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

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

Charges

25 November 2022Delivered on: 6 December 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, EC4M 7JW as Security Agent

Classification: A registered charge
Outstanding
25 November 2022Delivered on: 2 December 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, EC4M 7JW as Security Agent

Classification: A registered charge
Outstanding
25 November 2022Delivered on: 2 December 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, EC4M 7JW as Security Agent

Classification: A registered charge
Outstanding
28 November 2022Delivered on: 2 December 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent

Classification: A registered charge
Outstanding
25 November 2022Delivered on: 2 December 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, EC4M 7JW as Security Agent

Classification: A registered charge
Outstanding
29 September 2022Delivered on: 5 October 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent

Classification: A registered charge
Outstanding
29 September 2022Delivered on: 5 October 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent

Classification: A registered charge
Outstanding
29 September 2022Delivered on: 5 October 2022
Persons entitled: Glas Trust Corporation Limited of 55 Ludgate Hill, Level 1, West, London, England, EC4M 7JW as Security Agent

Classification: A registered charge
Outstanding

Filing History

31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 March 2017Full accounts made up to 30 June 2016 (17 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 7,714,979.84
(5 pages)
18 March 2016Full accounts made up to 30 June 2015 (15 pages)
7 January 2016Appointment of Mr Rik Jean Pierre Dora Albert De Vos as a director on 21 December 2015 (2 pages)
7 January 2016Termination of appointment of David Robert Main as a director on 21 December 2015 (1 page)
14 May 2015Statement by Directors (1 page)
14 May 2015Statement of capital on 14 May 2015
  • GBP 7,714,979.84
(4 pages)
14 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2015Solvency Statement dated 13/05/15 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 37,714,979.84
(5 pages)
26 March 2015Full accounts made up to 30 June 2014 (15 pages)
18 March 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
3 March 2015Termination of appointment of Carole Ann Barnet as a director on 28 February 2015 (1 page)
8 January 2015Appointment of Mrs Carole Ann Barnet as a director on 18 December 2014 (3 pages)
18 December 2014Termination of appointment of Christopher Derek Bull as a director on 18 December 2014 (1 page)
22 August 2014Appointment of David Robert Main as a director on 31 July 2014 (3 pages)
4 August 2014Termination of appointment of Richard James Armitage as a director on 31 July 2014 (1 page)
1 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 37,714,979.84
(4 pages)
7 March 2014Full accounts made up to 30 June 2013 (13 pages)
31 October 2013Director's details changed for Richard James Armitage on 25 October 2013 (2 pages)
31 October 2013Director's details changed for Christopher Derek Bull on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from Fifth Floor East 40 Bernard Street London WC1N 1LE England on 25 October 2013 (1 page)
8 April 2013Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Richard James Armitage on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from 28Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 28Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 8 April 2013 (1 page)
8 April 2013Director's details changed for Richard James Armitage on 8 April 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
7 March 2013Full accounts made up to 30 June 2012 (13 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 March 2012Full accounts made up to 30 June 2011 (13 pages)
20 January 2012Auditor's resignation (1 page)
20 January 2012Auditor's resignation (2 pages)
1 December 2011Auditor's resignation (3 pages)
12 September 2011Termination of appointment of Anthony Fitton as a director (1 page)
11 April 2011Termination of appointment of Paul Bergin as a director (1 page)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
31 March 2011Appointment of Anthony George Fitton as a director (3 pages)
20 October 2010Full accounts made up to 30 June 2010 (13 pages)
12 May 2010Appointment of Christopher Derek Bull as a director (4 pages)
6 May 2010Termination of appointment of Miles Roberts as a director (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
3 March 2010Full accounts made up to 30 June 2009 (14 pages)
26 November 2009Appointment of Richard James Armitage as a director (3 pages)
24 November 2009Director's details changed for Miles William Roberts on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Miles William Roberts on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Paul Geoffrey John Bergin on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
24 November 2009Director's details changed for Paul Geoffrey John Bergin on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
5 May 2009Appointment terminated director ian johnson (1 page)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
25 February 2009Resolutions
  • RES13 ‐ Conflict 21/01/2009
(1 page)
4 November 2008Full accounts made up to 30 June 2008 (15 pages)
27 August 2008Director appointed ian roderick johnson (3 pages)
26 August 2008Appointment terminated director robert beveridge (1 page)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 March 2008Registered office changed on 10/03/2008 from mcbride house penn road beaconsfield buckinghamshire HP9 2FY (1 page)
13 November 2007Full accounts made up to 30 June 2007 (13 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 December 2006Full accounts made up to 30 June 2006 (14 pages)
14 August 2006Director's particulars changed (1 page)
12 June 2006New director appointed (3 pages)
16 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 December 2005Full accounts made up to 30 June 2005 (15 pages)
28 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
9 May 2005Certificate of reduction of issued capital (1 page)
6 May 2005Reduction of iss capital and minute (oc) (3 pages)
19 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
4 January 2005Full accounts made up to 30 June 2004 (13 pages)
28 July 2004Director's particulars changed (1 page)
8 April 2004Return made up to 31/03/04; no change of members (4 pages)
29 December 2003Director resigned (1 page)
8 December 2003Full accounts made up to 30 June 2003 (12 pages)
24 April 2003Return made up to 31/03/03; no change of members (5 pages)
10 December 2002Full accounts made up to 30 June 2002 (12 pages)
8 September 2002New director appointed (2 pages)
13 August 2002Director's particulars changed (1 page)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
17 April 2002Return made up to 31/03/02; full list of members (5 pages)
26 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
25 April 2001Full accounts made up to 30 June 2000 (13 pages)
24 April 2001Return made up to 31/03/01; full list of members (5 pages)
12 April 2000Return made up to 31/03/00; no change of members (5 pages)
9 December 1999Full accounts made up to 30 June 1999 (13 pages)
28 April 1999Full accounts made up to 30 June 1998 (13 pages)
21 April 1999Return made up to 31/03/99; full list of members (7 pages)
11 May 1998Declaration of assistance for shares acquisition (7 pages)
11 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 May 1998Minutes of meetings (3 pages)
11 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(9 pages)
15 April 1998Return made up to 31/03/98; no change of members (6 pages)
15 April 1998Full accounts made up to 30 June 1997 (13 pages)
16 April 1997Return made up to 31/03/97; full list of members (7 pages)
8 April 1997Full accounts made up to 30 June 1996 (13 pages)
29 November 1996Auditor's resignation (2 pages)
10 June 1996Registered office changed on 10/06/96 from: 5TH floor 5 lower belgrave street london SW1W 0NR (1 page)
22 April 1996Return made up to 31/03/96; no change of members (5 pages)
11 March 1996Full accounts made up to 30 June 1995 (11 pages)
17 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
17 July 1995Declaration of assistance for shares acquisition (10 pages)
19 April 1995Return made up to 31/03/95; change of members (16 pages)
1 September 1994Company name changed apartdirect trading LIMITED\certificate issued on 02/09/94 (2 pages)
14 July 1993Nc inc already adjusted 27/05/93 (1 page)
14 July 1993Ad 28/05/93--------- £ si 58899998@1=58899998 £ ic 2/58900000 (2 pages)
14 June 1993Memorandum and Articles of Association (25 pages)
14 June 1993Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 June 1993£ nc 1000/58890000 27/05/93 (1 page)
31 March 1993Incorporation (9 pages)