Company NameMcLintocks (NW) Limited
Company StatusActive
Company Number11836795
CategoryPrivate Limited Company
Incorporation Date20 February 2019(5 years, 1 month 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
Appointed20 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address2 Hilliards Court Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMs Helen Furlong
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hilliards Court Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Alastair John Jeffcott
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address2 Hilliards Court Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Timothy John Mitchell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address2 Hilliards Court Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameRichard Mark Landsberg
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Karl Rosedale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Peter James Anderson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(4 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Michael William Caputo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hilliards Court Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Peter James Anderson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2023(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kjg 1 City Road East
Manchester
M15 4PN
Director NameMr Alexander John Exley White
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2023(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kjg 1 City Road East
Manchester
M15 4PN

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

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Charges

12 August 2022Delivered on: 17 August 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
13 June 2019Delivered on: 13 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 March 2023Termination of appointment of Alexander John Exley White as a director on 2 March 2023 (1 page)
8 March 2023Termination of appointment of Peter James Anderson as a director on 2 March 2023 (1 page)
28 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (60 pages)
28 February 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
28 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
28 February 2023Audit exemption subsidiary accounts made up to 31 May 2022 (20 pages)
23 February 2023Confirmation statement made on 19 February 2023 with updates (7 pages)
23 January 2023Appointment of Mr Karl Rosedale as a director on 20 January 2023 (2 pages)
23 January 2023Appointment of Richard Mark Landsberg as a director on 20 January 2023 (2 pages)
20 January 2023Appointment of Mr Peter James Anderson as a director on 20 January 2023 (2 pages)
20 January 2023Appointment of Mr Alexander John Exley White as a director on 20 January 2023 (2 pages)
9 January 2023Particulars of variation of rights attached to shares (2 pages)
21 October 2022Change of share class name or designation (2 pages)
17 August 2022Registration of charge 118367950002, created on 12 August 2022 (81 pages)
16 August 2022Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PQ United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 16 August 2022 (1 page)
16 August 2022Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PQ on 16 August 2022 (1 page)
12 August 2022Memorandum and Articles of Association (35 pages)
12 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 August 2022Notification of Xeinadin Group Limited as a person with significant control on 20 May 2022 (2 pages)
9 June 2022Audit exemption subsidiary accounts made up to 31 May 2021 (21 pages)
8 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (59 pages)
26 May 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
26 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (2 pages)
28 March 2022Satisfaction of charge 118367950001 in full (1 page)
24 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
2 November 2021Cessation of Michael William Caputo as a person with significant control on 1 June 2021 (1 page)
18 May 2021Total exemption full accounts made up to 31 May 2020 (21 pages)
18 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 April 2020Memorandum and Articles of Association (33 pages)
20 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 April 2020Particulars of variation of rights attached to shares (2 pages)
9 March 2020Particulars of variation of rights attached to shares (2 pages)
6 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2020Confirmation statement made on 19 February 2020 with updates (6 pages)
29 November 2019Current accounting period extended from 28 February 2020 to 31 May 2020 (1 page)
21 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 612.27
(5 pages)
21 June 2019Notification of Xeinadin Uk Professional Services Limited as a person with significant control on 1 June 2019 (2 pages)
21 June 2019Statement of capital following an allotment of shares on 1 June 2019
  • GBP 204.09
(4 pages)
21 June 2019Cessation of Alastair John Jeffcott as a person with significant control on 1 June 2019 (1 page)
21 June 2019Change of details for Mr Michael William Caputo as a person with significant control on 1 June 2019 (2 pages)
13 June 2019Registration of charge 118367950001, created on 13 June 2019 (20 pages)
17 May 2019Resolutions
  • RES13 ‐ Any issue of shares and any resolutions passed by company that took place prior to this resolution in this document being passed are ratified etc 17/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
17 May 2019Memorandum and Articles of Association (18 pages)
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 100
(35 pages)