Brookledge Lane Adlington
Macclesfield
Cheshire
SK10 4JU
Director Name | Mr Jordan Brian Lipson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | President And CEO |
Country of Residence | Canada |
Correspondence Address | 31 Lytton Blvd Toronto Ontario Canada |
Secretary Name | Carl Grilo |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 16 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 153 Grandview Avenue Thornhill Ontario L3t 1h9 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 020 74990008 |
---|---|
Telephone region | London |
Registered Address | Chambers Business Centre Chapel Road Oldham OL8 4QQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Mcgregor Industries Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,135,002 |
Gross Profit | £2,139,768 |
Net Worth | £3,116,552 |
Cash | £657,749 |
Current Liabilities | £2,044,996 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
17 December 2010 | Delivered on: 29 December 2010 Persons entitled: Bmo Capital Corporation (The "Lender") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
17 December 2010 | Delivered on: 29 December 2010 Persons entitled: Bank of Montreal (The "Lender") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 September 2005 | Delivered on: 20 September 2005 Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited Classification: Rent deposit deed Secured details: £18,083.25.00 and all other monies due or to become due. Particulars: £18,083.25.00 together with any sums paid into the account. Outstanding |
25 May 2005 | Delivered on: 1 June 2005 Persons entitled: Bank of Montreal Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the benefit of all its rights present and future against persons in connection with any works carried out and/or services and/or goods supplied in the design construction fitting out repair or replacement of the property k/a raygrade roydmill chamber road oldham manchester all its goodwill and uncalled capital by way of floating charge all its undertaking property and assets whatever and where ever both present and future. See the mortgage charge document for full details. Outstanding |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
16 July 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
24 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
4 December 2019 | Resolutions
|
3 December 2019 | Satisfaction of charge 3 in full (1 page) |
3 December 2019 | Satisfaction of charge 1 in full (2 pages) |
5 August 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
21 January 2019 | Cessation of Mcgregor Industries Inc. as a person with significant control on 12 January 2017 (1 page) |
21 January 2019 | Director's details changed for Mr Jordan Brian Lipson on 21 January 2019 (2 pages) |
21 January 2019 | Secretary's details changed for Carl Grilo on 20 January 2019 (1 page) |
24 July 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
17 January 2018 | Director's details changed for Jordan Lipson on 17 January 2018 (2 pages) |
17 January 2018 | Secretary's details changed for Carl Grilo on 17 January 2016 (1 page) |
21 August 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
21 August 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
14 February 2017 | Second filing of Confirmation Statement dated 12/01/2017 (4 pages) |
14 February 2017 | Second filing of Confirmation Statement dated 12/01/2017 (4 pages) |
31 January 2017 | Satisfaction of charge 4 in full (4 pages) |
31 January 2017 | Satisfaction of charge 4 in full (4 pages) |
12 January 2017 | Registered office address changed from Unit 401 Chambers Business Centre Chapel Road Oldham OL8 4QQ to Chambers Business Centre Chapel Road Oldham OL8 4QQ on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Unit 401 Chambers Business Centre Chapel Road Oldham OL8 4QQ to Chambers Business Centre Chapel Road Oldham OL8 4QQ on 12 January 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates
|
12 January 2017 | Confirmation statement made on 12 January 2017 with updates
|
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Registered office address changed from Unit 401 Chapel Business Centre Chapel Road Oldham OL8 4QQ to Unit 401 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from Unit 401 Chapel Business Centre Chapel Road Oldham OL8 4QQ to Unit 401 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 29 January 2015 (1 page) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
1 July 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
14 January 2014 | Director's details changed for Jordan Lipson on 5 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Jordan Lipson on 5 January 2014 (2 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Jordan Lipson on 5 January 2014 (2 pages) |
29 August 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
29 August 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Jordan Lipson on 1 December 2012 (2 pages) |
11 January 2013 | Director's details changed for Jordan Lipson on 1 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Jordan Lipson on 1 December 2012 (2 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
7 June 2012 | Registered office address changed from Raygrade Royd Mill Chamber Road Oldham Manchester OL8 4PX on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Raygrade Royd Mill Chamber Road Oldham Manchester OL8 4PX on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Raygrade Royd Mill Chamber Road Oldham Manchester OL8 4PX on 7 June 2012 (1 page) |
27 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
29 December 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 January 2010 | Director's details changed for Jordan Lipson on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mrs Glynis Holliday on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Glynis Holliday on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Glynis Holliday on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Jordan Lipson on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Jordan Lipson on 1 October 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 February 2008 | Return made up to 06/01/08; no change of members
|
13 February 2008 | Return made up to 06/01/08; no change of members
|
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 April 2007 | Return made up to 06/01/07; full list of members
|
18 April 2007 | Return made up to 06/01/07; full list of members
|
7 November 2006 | Return made up to 06/01/06; full list of members
|
7 November 2006 | Return made up to 06/01/06; full list of members
|
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: chadderton mill, fields new road, chadderton, oldham OL9 8PB (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: chadderton mill, fields new road, chadderton, oldham OL9 8PB (1 page) |
28 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: st ann's house, st ann street, manchester, M2 7LP (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: st ann's house, st ann street, manchester, M2 7LP (1 page) |
1 June 2005 | Particulars of mortgage/charge (11 pages) |
1 June 2005 | Particulars of mortgage/charge (11 pages) |
21 February 2005 | Return made up to 06/01/05; full list of members
|
21 February 2005 | Return made up to 06/01/05; full list of members
|
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
12 March 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
12 March 2004 | Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 12 york place, leeds, west yorkshire, LS1 2DS (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 12 york place, leeds, west yorkshire, LS1 2DS (2 pages) |
10 March 2004 | New secretary appointed (1 page) |
10 March 2004 | New secretary appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
16 February 2004 | Company name changed family connection LIMITED\certificate issued on 16/02/04 (2 pages) |
16 February 2004 | Company name changed family connection LIMITED\certificate issued on 16/02/04 (2 pages) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |