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(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McBride Holdings Limited Middleton Way Middleton Manchester M24 4DP |
Director Name | Adrian Robert Barnett Johnson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 May 1993) |
Role | Company Director |
Correspondence Address | 5 Wilberforce Way Lauriston Road Wimbledon Common London SW19 4TH |
Director Name | Mr Paul Graham Southwell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 May 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | West Heath House Lower Wokingham Road Crowthorne Berkshire RG45 6BX |
Secretary Name | Mr Paul Graham Southwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Heath House Lower Wokingham Road Crowthorne Berkshire RG45 6BX |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (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 | 31 January 1994(10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Secretary Name | Terence John Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Jonothan Craig Tipper |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2003) |
Role | Chartered Accountant |
Correspondence Address | 74 Abbots Road Abbots Langley Watford Hertfordshire WD5 0BH |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robert McBride Ltd Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28th Floor Centre Point 103 New Oxford Street London WC1A 1DD |
Director Name | Mr Paul Geoffrey John Bergin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28th Floor Centre Point 103 New Oxford Street London WC1A 1DD |
Director Name | Mr Robert James Beveridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 81 Kidmore Road Caversham Reading RG4 7NQ |
Director Name | Ian Roderick Johnson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | Bramleys Bournes Green Stroud Gloucestershire GL6 7NL Wales |
Director Name | Mr Richard James Armitage |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | McBride Holdings Limited Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Christopher Derek Bull |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McBride Holdings Limited Middleton Way Middleton Manchester M24 4DP |
Director Name | Anthony George Fitton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(17 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28th Floor Centre Point 103 New Oxford Street London WC1A 1DD |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McBride Holdings Limited 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 | 18 December 2014(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | McBride Holdings Limited Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Rik Jean Pierre Dora Albert De Vos |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 December 2015(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McBride Holdings Limited Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mrs Carol Williams |
---|---|
Status | Resigned |
Appointed | 15 January 2018(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | McBride Holdings Limited 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 | 19 July 2019(26 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | McBride Holdings Limited Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Ludwig Leo Emiel De Mot |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 December 2019(26 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | McBride Holdings Limited Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mrs Glenda Anne Macgeekie |
---|---|
Status | Resigned |
Appointed | 09 January 2020(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 March 2024) |
Role | Company Director |
Correspondence Address | McBride Holdings Limited Middleton Way Middleton Manchester M24 4DP |
Website | mcbride.co.uk |
---|
Registered Address | McBride Holdings Limited Middleton Way Middleton Manchester M24 4DP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
58.9m at £0.6 | Mcbride PLC 100.00% Ordinary |
---|---|
1 at £0.6 | Robert Mcbride LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,423,000 |
Cash | £252,000 |
Current Liabilities | £14,482,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
25 November 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
8 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
18 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
7 January 2016 | Appointment of Mr Rik Jean Pierre Dora Albert De Vos as a director on 21 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of David Robert Main as a director on 21 December 2015 (1 page) |
14 May 2015 | Statement by Directors (1 page) |
14 May 2015 | Statement of capital on 14 May 2015
|
14 May 2015 | Resolutions
|
14 May 2015 | Solvency Statement dated 13/05/15 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 March 2015 | Full accounts made up to 30 June 2014 (15 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
3 March 2015 | Termination of appointment of Carole Ann Barnet as a director on 28 February 2015 (1 page) |
8 January 2015 | Appointment of Mrs Carole Ann Barnet as a director on 18 December 2014 (3 pages) |
18 December 2014 | Termination of appointment of Christopher Derek Bull as a director on 18 December 2014 (1 page) |
22 August 2014 | Appointment of David Robert Main as a director on 31 July 2014 (3 pages) |
4 August 2014 | Termination of appointment of Richard James Armitage as a director on 31 July 2014 (1 page) |
1 April 2014 | Register(s) moved to registered office address (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
31 October 2013 | Director's details changed for Richard James Armitage on 25 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Christopher Derek Bull on 25 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from Fifth Floor East 40 Bernard Street London WC1N 1LE England on 25 October 2013 (1 page) |
8 April 2013 | Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Richard James Armitage on 8 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Christopher Derek Bull on 8 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from 28Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 28Th Floor Centre Point 103 New Oxford Street London WC1A 1DD on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Richard James Armitage on 8 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
19 December 2012 | Resolutions
|
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
20 January 2012 | Auditor's resignation (1 page) |
20 January 2012 | Auditor's resignation (2 pages) |
1 December 2011 | Auditor's resignation (3 pages) |
12 September 2011 | Termination of appointment of Anthony Fitton as a director (1 page) |
11 April 2011 | Termination of appointment of Paul Bergin as a director (1 page) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Appointment of Anthony George Fitton as a director (3 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
12 May 2010 | Appointment of Christopher Derek Bull as a director (4 pages) |
6 May 2010 | Termination of appointment of Miles Roberts as a director (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Full accounts made up to 30 June 2009 (14 pages) |
26 November 2009 | Appointment of Richard James Armitage as a director (3 pages) |
24 November 2009 | Director's details changed for Miles William Roberts on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Miles William Roberts on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul Geoffrey John Bergin on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for Paul Geoffrey John Bergin on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
5 May 2009 | Appointment terminated director ian johnson (1 page) |
20 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
25 February 2009 | Resolutions
|
4 November 2008 | Full accounts made up to 30 June 2008 (15 pages) |
27 August 2008 | Director appointed ian roderick johnson (3 pages) |
26 August 2008 | Appointment terminated director robert beveridge (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from mcbride house penn road beaconsfield buckinghamshire HP9 2FY (1 page) |
13 November 2007 | Full accounts made up to 30 June 2007 (13 pages) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
14 August 2006 | Director's particulars changed (1 page) |
12 June 2006 | New director appointed (3 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 December 2005 | Full accounts made up to 30 June 2005 (15 pages) |
28 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
9 May 2005 | Certificate of reduction of issued capital (1 page) |
6 May 2005 | Reduction of iss capital and minute (oc) (3 pages) |
19 April 2005 | Resolutions
|
1 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
28 July 2004 | Director's particulars changed (1 page) |
8 April 2004 | Return made up to 31/03/04; no change of members (4 pages) |
29 December 2003 | Director resigned (1 page) |
8 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
24 April 2003 | Return made up to 31/03/03; no change of members (5 pages) |
10 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
8 September 2002 | New director appointed (2 pages) |
13 August 2002 | Director's particulars changed (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
26 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
12 April 2000 | Return made up to 31/03/00; no change of members (5 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
11 May 1998 | Declaration of assistance for shares acquisition (7 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Minutes of meetings (3 pages) |
11 May 1998 | Resolutions
|
15 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
16 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
29 November 1996 | Auditor's resignation (2 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 5TH floor 5 lower belgrave street london SW1W 0NR (1 page) |
22 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
11 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Declaration of assistance for shares acquisition (10 pages) |
19 April 1995 | Return made up to 31/03/95; change of members (16 pages) |
1 September 1994 | Company name changed apartdirect trading LIMITED\certificate issued on 02/09/94 (2 pages) |
14 July 1993 | Nc inc already adjusted 27/05/93 (1 page) |
14 July 1993 | Ad 28/05/93--------- £ si 58899998@1=58899998 £ ic 2/58900000 (2 pages) |
14 June 1993 | Memorandum and Articles of Association (25 pages) |
14 June 1993 | Resolutions
|
14 June 1993 | £ nc 1000/58890000 27/05/93 (1 page) |
31 March 1993 | Incorporation (9 pages) |