Redhill
Surrey
RH1 1SH
Director Name | Mr Michael David John Chatters |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Director Name | Douglas Forbes Irvine |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | Alloway Cottage Doonholm Road Alloway Ayr KA7 4QQ Scotland |
Director Name | John Alastair Irvine |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | The Coyle House Sundrum Ayr KA6 5JY Scotland |
Secretary Name | Douglas Forbes Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | Alloway Cottage Doonholm Road Alloway Ayr KA7 4QQ Scotland |
Director Name | Neale Alan Powell-Cook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingswood Grange Babylon Lane Lower Kingswood Tadworth Surrey KT20 6UY |
Director Name | Mr Joseph Thomas Francis Cairns |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Fernhill Road Perth PH2 7BE Scotland |
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 July 2014) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Quayside 6 Waters Edge Maidstone Kent ME15 6SG |
Secretary Name | Neale Alan Powell-Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingswood Grange Babylon Lane Lower Kingswood Tadworth Surrey KT20 6UY |
Director Name | Filippo Degli Antoni |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 3 Kensington Road Glasgow G12 9LE Scotland |
Director Name | Mark Garfield Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street Red Central Redhill Surrey RH1 1SH |
Director Name | Mr Hugues Bernard Meaudre |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Central 60 High Street Redhill Surrey RH1 1SH |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 June 2016) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2016(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2018) |
Correspondence Address | Ashley Park House 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | mclelland.co.uk |
---|
Registered Address | The Creamery Commerce Road Stranraer DG9 7DA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Wigtown West |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Lactalis Mclelland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,882,000 |
Gross Profit | £5,523,000 |
Net Worth | £290,000 |
Cash | £2,216,000 |
Current Liabilities | £2,742,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
31 August 2007 | Delivered on: 15 September 2007 Satisfied on: 15 May 2012 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
22 July 2005 | Delivered on: 4 August 2005 Satisfied on: 21 September 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 May 2003 | Delivered on: 16 May 2003 Satisfied on: 21 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at commerce road, glasgow. Fully Satisfied |
31 March 2003 | Delivered on: 16 April 2003 Satisfied on: 21 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 June 2016 | Appointment of David Venus & Company Llp as a secretary on 17 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Slc Registrars Limited as a secretary on 17 June 2016 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
7 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
19 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 September 2014 | Director's details changed for Miss Naigee Gopal on 1 September 2014 (3 pages) |
17 September 2014 | Director's details changed for Miss Naigee Gopal on 1 September 2014 (3 pages) |
14 August 2014 | Termination of appointment of Andrew James Smith as a director on 14 July 2014 (2 pages) |
14 August 2014 | Appointment of Mark Garfield Taylor as a director on 14 July 2014 (3 pages) |
27 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
9 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 February 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
2 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Director's details changed for Miss Naigee Gopal on 9 September 2011 (3 pages) |
21 September 2011 | Director's details changed for Miss Naigee Gopal on 9 September 2011 (3 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Miss Naigee Gopal on 14 October 2010 (3 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 June 2010 | Registered office address changed from New Cheese Market Townhead Glasgow G4 0EF on 18 June 2010 (2 pages) |
2 December 2009 | Director's details changed for Naigee Gopal on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Naigee Gopal on 1 October 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Slc Registrars Limited on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Slc Registrars Limited on 1 October 2009 (2 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (36 pages) |
6 March 2009 | Director appointed naigee gopal (2 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 June 2008 | Appointment terminated director filippo degli antoni (1 page) |
7 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Dec mort/charge * (2 pages) |
15 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | New director appointed (3 pages) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 November 2006 | Dec mort/charge * (2 pages) |
12 July 2006 | Director resigned (1 page) |
28 February 2006 | Full accounts made up to 30 April 2005 (20 pages) |
27 February 2006 | Return made up to 25/11/05; full list of members (8 pages) |
16 February 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 August 2005 | Partic of mort/charge * (5 pages) |
13 April 2005 | New director appointed (2 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
15 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
16 May 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Partic of mort/charge * (6 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
20 January 2003 | Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 152 bath street glasgow G2 4TB (1 page) |
20 January 2003 | Memorandum and Articles of Association (4 pages) |
20 January 2003 | Resolutions
|
18 December 2002 | Company name changed macrocom (800) LIMITED\certificate issued on 18/12/02 (2 pages) |
25 November 2002 | Incorporation (15 pages) |