Company NameMcLintocks Limited
Company StatusActive
Company Number06524245
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)
Previous NameMcLintocks (Wirral) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMs Caroline Blake
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceWales
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Michael William Caputo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(5 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Timothy John Mitchell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(5 months, 4 weeks after company formation)
Appointment Duration15 years, 8 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMs Helen Furlong
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMs Caroline Blake
NationalityBritish
StatusCurrent
Appointed14 November 2008(8 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Alastair John Jeffcott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr John Alexander McLintock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMr John Alexander McLintock
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Demage Lane
Upton By Chester
Chester
Cheshire
CH2 1EL
Wales
Director NameMr David Jason McLaughlin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2014)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameJohn Christopher Hughes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Paul Fredrick McGerty
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Katie Cosgrove
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Richard Landsberg
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Aaron Phillips
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemclintocks.co.uk
Telephone0151 6479581
Telephone regionLiverpool

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Caroline Blake
9.81%
Ordinary C
98 at £1Helen Furlong
9.81%
Ordinary D
98 at £1John Christopher Hughes
9.81%
Ordinary E
98 at £1Paul Fredrick Mcgerty
9.81%
Ordinary F
98 at £1Timothy John Mitchell
9.81%
Ordinary G
306 at £1Mike William Caputo
30.63%
Ordinary A
203 at £1Alastair John Jeffcott
20.32%
Ordinary B

Financials

Year2014
Net Worth£43,894
Cash£167,897
Current Liabilities£522,315

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

1 October 2008Delivered on: 8 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All plant machinery,vehicles,computers and office and other equipment both present and future,all goodwill and uncalled capital,all stocks,shares and other securities see image for full details.
Outstanding

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 May 2017Appointment of Mr Aaron Phillips as a director on 1 April 2017 (2 pages)
23 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Termination of appointment of Katie Cosgrove as a director on 31 October 2016 (1 page)
6 June 2016Termination of appointment of Paul Fredrick Mcgerty as a director on 31 May 2016 (1 page)
19 April 2016Appointment of Mr Richard Landsberg as a director on 1 April 2016 (2 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 999
(8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Termination of appointment of John Christopher Hughes as a director on 31 March 2015 (1 page)
13 April 2015Termination of appointment of John Alexander Mclintock as a director on 31 March 2015 (1 page)
9 April 2015Appointment of Mrs Katie Cosgrove as a director on 1 April 2015 (2 pages)
9 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 999
(9 pages)
9 April 2015Appointment of Mrs Katie Cosgrove as a director on 1 April 2015 (2 pages)
9 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 999
(9 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Termination of appointment of David Jason Mclaughlin as a director on 30 June 2014 (1 page)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 999
(9 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 999
(9 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom on 15 November 2013 (1 page)
17 June 2013Director's details changed for Caroline Blake on 5 March 2013 (2 pages)
17 June 2013Director's details changed for David Jason Mclaughlin on 5 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Alastair John Jeffcott on 5 March 2013 (2 pages)
17 June 2013Director's details changed for Helen Furlong on 5 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Michael William Caputo on 5 March 2013 (2 pages)
17 June 2013Registered office address changed from 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 17 June 2013 (1 page)
17 June 2013Director's details changed for Mr Timothy John Mitchell on 5 March 2013 (2 pages)
17 June 2013Secretary's details changed for Caroline Blake on 5 March 2013 (1 page)
17 June 2013Director's details changed for David Jason Mclaughlin on 5 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Michael William Caputo on 5 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Alastair John Jeffcott on 5 March 2013 (2 pages)
17 June 2013Director's details changed for Helen Furlong on 5 March 2013 (2 pages)
17 June 2013Secretary's details changed for Caroline Blake on 5 March 2013 (1 page)
17 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (9 pages)
17 June 2013Director's details changed for John Christopher Hughes on 5 March 2013 (2 pages)
17 June 2013Director's details changed for Mr John Alexander Mclintock on 5 March 2013 (2 pages)
17 June 2013Director's details changed for Mr John Alexander Mclintock on 5 March 2013 (2 pages)
17 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (9 pages)
17 June 2013Director's details changed for Mr Timothy John Mitchell on 5 March 2013 (2 pages)
17 June 2013Director's details changed for John Christopher Hughes on 5 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Paul Fredrick Mcgerty on 5 March 2013 (2 pages)
17 June 2013Director's details changed for Caroline Blake on 5 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Paul Fredrick Mcgerty on 5 March 2013 (2 pages)
10 June 2013Change of share class name or designation (2 pages)
29 May 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 999
(6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 130
(4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (12 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (12 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Appointment of Mr Paul Fredrick Mcgerty as a director (2 pages)
31 March 2011Director's details changed for Timothy John Mitchell on 5 March 2011 (2 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (12 pages)
31 March 2011Director's details changed for Timothy John Mitchell on 5 March 2011 (2 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (12 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
17 March 2010Director's details changed for Mr Alastair John Jeffcott on 5 March 2010 (2 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
17 March 2010Director's details changed for John Christopher Hughes on 5 March 2010 (2 pages)
17 March 2010Director's details changed for Helen Furlong on 5 March 2010 (2 pages)
17 March 2010Director's details changed for Helen Furlong on 5 March 2010 (2 pages)
17 March 2010Director's details changed for John Christopher Hughes on 5 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Alastair John Jeffcott on 5 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Appointment of Mr Alastair John Jeffcott as a director (2 pages)
4 January 2010Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX Uk on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX Uk on 4 January 2010 (1 page)
24 March 2009Return made up to 05/03/09; full list of members (5 pages)
23 March 2009Director's change of particulars / john mclintock / 05/03/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 2 hilliards court chester CH4 9PX uk (1 page)
23 March 2009Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 November 2008Director appointed john christopher hughes (2 pages)
19 November 2008Appointment terminated secretary john mclintock (1 page)
19 November 2008Secretary appointed caroline blake (2 pages)
19 November 2008Director appointed helen furlong (2 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 September 2008Company name changed mclintocks (wirral) LIMITED\certificate issued on 12/09/08 (2 pages)
9 September 2008Director appointed timothy john mitchell (1 page)
9 September 2008Director appointed david jason mclaughlin (1 page)
9 September 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
9 September 2008Director and secretary's change of particulars / john mclingtoch / 05/03/2008 (1 page)
9 September 2008Director appointed michael william caputo (1 page)
9 September 2008Appointment terminated director rwl directors LIMITED (1 page)
9 September 2008Director and secretary's change of particulars / john mclintock / 05/03/2008 (1 page)
26 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2008Director and secretary appointed john alexander mclingtoch (2 pages)
26 March 2008Director appointed caroline blake (2 pages)
5 March 2008Incorporation (22 pages)