Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mr Michael William Caputo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Timothy John Mitchell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Ms Helen Furlong |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Ms Caroline Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Alastair John Jeffcott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr John Alexander McLintock |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Mr John Alexander McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Demage Lane Upton By Chester Chester Cheshire CH2 1EL Wales |
Director Name | Mr David Jason McLaughlin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2014) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | John Christopher Hughes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Paul Fredrick McGerty |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Katie Cosgrove |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Richard Landsberg |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr Aaron Phillips |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | mclintocks.co.uk |
---|---|
Telephone | 0151 6479581 |
Telephone region | Liverpool |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Caroline Blake 9.81% Ordinary C |
---|---|
98 at £1 | Helen Furlong 9.81% Ordinary D |
98 at £1 | John Christopher Hughes 9.81% Ordinary E |
98 at £1 | Paul Fredrick Mcgerty 9.81% Ordinary F |
98 at £1 | Timothy John Mitchell 9.81% Ordinary G |
306 at £1 | Mike William Caputo 30.63% Ordinary A |
203 at £1 | Alastair John Jeffcott 20.32% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,894 |
Cash | £167,897 |
Current Liabilities | £522,315 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
1 October 2008 | Delivered 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 |
---|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
25 May 2017 | Appointment of Mr Aaron Phillips as a director on 1 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Termination of appointment of Katie Cosgrove as a director on 31 October 2016 (1 page) |
6 June 2016 | Termination of appointment of Paul Fredrick Mcgerty as a director on 31 May 2016 (1 page) |
19 April 2016 | Appointment of Mr Richard Landsberg as a director on 1 April 2016 (2 pages) |
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 April 2015 | Termination of appointment of John Christopher Hughes as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of John Alexander Mclintock as a director on 31 March 2015 (1 page) |
9 April 2015 | Appointment of Mrs Katie Cosgrove as a director on 1 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Mrs Katie Cosgrove as a director on 1 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Termination of appointment of David Jason Mclaughlin as a director on 30 June 2014 (1 page) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom on 15 November 2013 (1 page) |
17 June 2013 | Director's details changed for Caroline Blake on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for David Jason Mclaughlin on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Alastair John Jeffcott on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Helen Furlong on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Michael William Caputo on 5 March 2013 (2 pages) |
17 June 2013 | Registered office address changed from 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Timothy John Mitchell on 5 March 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Caroline Blake on 5 March 2013 (1 page) |
17 June 2013 | Director's details changed for David Jason Mclaughlin on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Michael William Caputo on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Alastair John Jeffcott on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Helen Furlong on 5 March 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Caroline Blake on 5 March 2013 (1 page) |
17 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Director's details changed for John Christopher Hughes on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr John Alexander Mclintock on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr John Alexander Mclintock on 5 March 2013 (2 pages) |
17 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Director's details changed for Mr Timothy John Mitchell on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for John Christopher Hughes on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Paul Fredrick Mcgerty on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Caroline Blake on 5 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Paul Fredrick Mcgerty on 5 March 2013 (2 pages) |
10 June 2013 | Change of share class name or designation (2 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Resolutions
|
5 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (12 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (12 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Appointment of Mr Paul Fredrick Mcgerty as a director (2 pages) |
31 March 2011 | Director's details changed for Timothy John Mitchell on 5 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (12 pages) |
31 March 2011 | Director's details changed for Timothy John Mitchell on 5 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (12 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Director's details changed for Mr Alastair John Jeffcott on 5 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Director's details changed for John Christopher Hughes on 5 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Helen Furlong on 5 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Helen Furlong on 5 March 2010 (2 pages) |
17 March 2010 | Director's details changed for John Christopher Hughes on 5 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Alastair John Jeffcott on 5 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Appointment of Mr Alastair John Jeffcott as a director (2 pages) |
4 January 2010 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX Uk on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX Uk on 4 January 2010 (1 page) |
24 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
23 March 2009 | Director's change of particulars / john mclintock / 05/03/2009 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 2 hilliards court chester CH4 9PX uk (1 page) |
23 March 2009 | Ad 05/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 November 2008 | Director appointed john christopher hughes (2 pages) |
19 November 2008 | Appointment terminated secretary john mclintock (1 page) |
19 November 2008 | Secretary appointed caroline blake (2 pages) |
19 November 2008 | Director appointed helen furlong (2 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 September 2008 | Company name changed mclintocks (wirral) LIMITED\certificate issued on 12/09/08 (2 pages) |
9 September 2008 | Director appointed timothy john mitchell (1 page) |
9 September 2008 | Director appointed david jason mclaughlin (1 page) |
9 September 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
9 September 2008 | Director and secretary's change of particulars / john mclingtoch / 05/03/2008 (1 page) |
9 September 2008 | Director appointed michael william caputo (1 page) |
9 September 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
9 September 2008 | Director and secretary's change of particulars / john mclintock / 05/03/2008 (1 page) |
26 March 2008 | Resolutions
|
26 March 2008 | Director and secretary appointed john alexander mclingtoch (2 pages) |
26 March 2008 | Director appointed caroline blake (2 pages) |
5 March 2008 | Incorporation (22 pages) |