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(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robert McBride Ltd 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(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robert McBride Ltd Middleton Way Middleton Manchester M24 4DP |
Director Name | Andrew Lindsay |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Robert McBride Ltd 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 | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Robert McBride Ltd 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 | 30 November 2007(7 months, 2 weeks 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(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Robert McBride Ltd 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(3 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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(8 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(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | C/O Robert McBride Ltd Middleton Way Middleton Manchester M24 4DP |
Website | mcbride.co.uk |
---|
Registered Address | C/O Robert McBride Ltd 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 | 2 other UK companies use this postal address |
2 at £0.1 | Robert Mcbride LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
16 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
14 June 2021 | Appointment of Mark William Strickland as a director on 7 June 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Huan George Quayle as a secretary on 31 March 2020 (1 page) |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
11 February 2020 | Appointment of Mr Howard William Nicholson as a director on 31 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
4 April 2018 | Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
4 April 2018 | Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
18 January 2018 | Termination of appointment of Carole Ann Barnet as a secretary on 15 January 2018 (1 page) |
18 January 2018 | Appointment of Mr Huan George Quayle as a secretary on 15 January 2018 (2 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
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) |
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) |
3 July 2015 | Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 April 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
14 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) |
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) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 19 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) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 19 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) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
20 January 2012 | Auditor's resignation (1 page) |
20 January 2012 | Auditor's resignation (1 page) |
3 January 2012 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
3 January 2012 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
1 December 2011 | Auditor's resignation (3 pages) |
1 December 2011 | Auditor's resignation (3 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
14 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
10 March 2011 | Termination of appointment of Andrew Lindsay as a director (1 page) |
10 March 2011 | Termination of appointment of Andrew Lindsay as a director (1 page) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
10 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated director timothy seaman (1 page) |
20 March 2009 | Appointment terminated director timothy seaman (1 page) |
18 March 2009 | Director appointed colin stuart mcintyre (2 pages) |
18 March 2009 | Director appointed colin stuart mcintyre (2 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
10 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
10 February 2009 | Full accounts made up to 30 June 2008 (18 pages) |
25 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
30 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
30 May 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
24 April 2007 | Company name changed darcy warrington LIMITED\certificate issued on 24/04/07 (2 pages) |
24 April 2007 | Company name changed darcy warrington LIMITED\certificate issued on 24/04/07 (2 pages) |
19 April 2007 | Incorporation (16 pages) |
19 April 2007 | Incorporation (16 pages) |