Company NameMcLintocks Partnership Limited
Company StatusActive
Company Number08195054
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Caroline Blake
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMichael William Caputo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMs Helen Furlong
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr Alastair John Jeffcott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Timothy John Mitchell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr David Jason McLaughlin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr John Alexander McLintock
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr Paul Fredrick McGerty
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr Karl Rosedale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr Richard Landsberg
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr Aaron Phillips
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales

Contact

Websitewww.mclintocks.net
Telephone01244 680780
Telephone regionChester

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

98 at £1Caroline Blake
9.80%
Ordinary C
98 at £1Helen Furlong
9.80%
Ordinary F
98 at £1John Christopher Hughes
9.80%
Ordinary G
98 at £1Paul Fredrick Mcgerty
9.80%
Ordinary D
98 at £1Timothy John Mitchell
9.80%
Ordinary E
306 at £1Michael William Caputo
30.60%
Ordinary A
203 at £1Alastair John Jeffcott
20.30%
Ordinary B
1 at £1David Jason Mclaughlin
0.10%
Ordinary H

Financials

Year2014
Net Worth£194,985
Cash£107,970
Current Liabilities£436,406

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
25 May 2017Appointment of Mr Aaron Phillips as a director on 1 April 2017 (2 pages)
25 May 2017Appointment of Mr Richard Landsberg as a director on 1 April 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Director's details changed for Mr Karl Rosedale on 20 October 2016 (2 pages)
5 October 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
6 June 2016Termination of appointment of Paul Fredrick Mcgerty as a director on 31 May 2016 (1 page)
11 May 2016Appointment of Mr Karl Rosedale as a director on 3 May 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(11 pages)
9 April 2015Termination of appointment of John Alexander Mclintock as a director on 31 March 2015 (1 page)
15 January 2015Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(12 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(12 pages)
28 August 2014Termination of appointment of David Jason Mclaughlin as a director on 30 June 2014 (1 page)
25 December 2013Compulsory strike-off action has been discontinued (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(13 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000
(10 pages)
18 December 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000
(10 pages)
29 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 7
(6 pages)
29 August 2012Incorporation (37 pages)