Company NameMcHale Legal Limited
Company StatusActive
Company Number08291839
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Previous NameMcHale Muldoon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Andrew John McHale
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMiss Marta Weronika Grzelak
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMr Adam Edward Horner
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMr Kamil Tomaszewski
Date of BirthMay 1989 (Born 35 years ago)
NationalityPolish
StatusCurrent
Appointed24 April 2023(10 years, 5 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMr Paul Jerome Fitton
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(10 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMr Roberto Vittorio Lavorini
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed01 November 2023(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMr Michael Daniel Muldoon
Date of BirthApril 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMrs Philippa Jane Wright
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 12 June 2018)
RoleGeneral Manager And Solicitor
Country of ResidenceEngland
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMr Matthew James Bell
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 August 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMs Maria Aleksandrovna Udalova-Surkova
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMs Laura McDonald Sharrock
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
Director NameMr Paul Jerome Fitton
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2023(10 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 18 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19-21 High Street
Altrincham
Cheshire
WA14 1QP

Contact

Websitewww.mchaleandco.co.uk
Telephone0161 9283848
Telephone regionManchester

Location

Registered Address19-21 High Street
Altrincham
Cheshire
WA14 1QP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Andrew John Mchale
100.00%
Ordinary

Financials

Year2014
Net Worth-£658,822
Cash£3,180,998
Current Liabilities£4,108,178

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Charges

7 November 2022Delivered on: 18 November 2022
Persons entitled: Evbl (General Partner Ev Sme Loans Ii) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans Ii LP

Classification: A registered charge
Outstanding
23 September 2015Delivered on: 24 September 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
14 July 2015Delivered on: 17 July 2015
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

16 May 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 January 2017Satisfaction of charge 082918390001 in full (1 page)
4 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 November 2015Company name changed mchale muldoon LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
(3 pages)
24 September 2015Registration of charge 082918390002, created on 23 September 2015 (22 pages)
8 September 2015Director's details changed for Mr Matthew James Bell on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Matthew James Bell on 8 September 2015 (2 pages)
17 July 2015Registration of charge 082918390001, created on 14 July 2015 (27 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(6 pages)
10 September 2014Appointment of Mr Matthew James Bell as a director on 10 September 2014 (2 pages)
10 September 2014Termination of appointment of Michael Daniel Muldoon as a director on 10 September 2014 (1 page)
29 May 2014Appointment of Miss Marta Weronika Grzelak as a director (2 pages)
28 May 2014Appointment of Mrs Philippa Jane Wright as a director (2 pages)
22 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 April 2014Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page)
28 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
13 November 2012Incorporation (36 pages)