MCBRIDE HOLDINGS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

25/02/2525 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

25/02/2525 February 2025

View Document

14/02/2514 February 2025

View Document

14/02/2514 February 2025

View Document

08/02/258 February 2025 Satisfaction of charge 028053390004 in full

View Document

08/02/258 February 2025 Satisfaction of charge 028053390001 in full

View Document

08/02/258 February 2025 Satisfaction of charge 028053390003 in full

View Document

08/02/258 February 2025 Satisfaction of charge 028053390008 in full

View Document

08/02/258 February 2025 Satisfaction of charge 028053390007 in full

View Document

08/02/258 February 2025 Satisfaction of charge 028053390006 in full

View Document

05/02/255 February 2025 Satisfaction of charge 028053390002 in full

View Document

05/02/255 February 2025 Satisfaction of charge 028053390005 in full

View Document

22/04/2422 April 2024 Termination of appointment of Glenda Anne Macgeekie as a secretary on 2024-03-13

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

03/04/243 April 2024 Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

25/03/2425 March 2024 Register inspection address has been changed from Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom to Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

09/02/249 February 2024 Full accounts made up to 2023-06-30

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

18/09/2318 September 2023 Statement of capital on 2023-09-18

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

17/01/2317 January 2023 Full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Registration of charge 028053390008, created on 2022-11-25

View Document

02/12/222 December 2022 Registration of charge 028053390007, created on 2022-11-25

View Document

02/12/222 December 2022 Registration of charge 028053390006, created on 2022-11-25

View Document

02/12/222 December 2022 Registration of charge 028053390005, created on 2022-11-28

View Document

02/12/222 December 2022 Registration of charge 028053390004, created on 2022-11-25

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Registration of charge 028053390002, created on 2022-09-29

View Document

05/10/225 October 2022 Registration of charge 028053390003, created on 2022-09-29

View Document

05/10/225 October 2022 Registration of charge 028053390001, created on 2022-09-29

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

14/06/2114 June 2021 Appointment of Mark William Strickland as a director on 2021-06-07

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RATTIGAN

View Document

09/01/209 January 2020 SECRETARY APPOINTED MRS GLENDA ANNE MACGEEKIE

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR LUDWIG LEO EMIEL DE MOT

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR DAVID THOMAS RATTIGAN

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR RIK VOS

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

13/03/1913 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/04/184 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/04/184 April 2018 SAIL ADDRESS CREATED

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY CAROLE BARNET

View Document

19/01/1819 January 2018 SECRETARY APPOINTED MRS CAROL WILLIAMS

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR RIK JEAN PIERRE DORA ALBERT DE VOS

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MAIN

View Document

14/05/1514 May 2015 STATEMENT BY DIRECTORS

View Document

14/05/1514 May 2015 REDUCE ISSUED CAPITAL 13/05/2015

View Document

14/05/1514 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 7714979.84

View Document

14/05/1514 May 2015 SOLVENCY STATEMENT DATED 13/05/15

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLE BARNET

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS CAROLE ANN BARNET

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BULL

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED DAVID ROBERT MAIN

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMITAGE

View Document

01/04/141 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARMITAGE / 25/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK BULL / 25/10/2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM FIFTH FLOOR EAST 40 BERNARD STREET LONDON WC1N 1LE ENGLAND

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 28TH FLOOR CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1DD

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARMITAGE / 08/04/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK BULL / 08/04/2013

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/12/1219 December 2012 ADOPT ARTICLES 05/12/2012

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/01/1220 January 2012 AUDITOR'S RESIGNATION

View Document

20/01/1220 January 2012 AUDITOR'S RESIGNATION

View Document

01/12/111 December 2011 AUDITOR'S RESIGNATION

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FITTON

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BERGIN

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED ANTHONY GEORGE FITTON

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED CHRISTOPHER DEREK BULL

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED RICHARD JAMES ARMITAGE

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILES WILLIAM ROBERTS / 01/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN BARNET / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFREY JOHN BERGIN / 01/10/2009

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN JOHNSON

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 CONFLICT 21/01/2009

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED IAN RODERICK JOHNSON

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BEVERIDGE

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM MCBRIDE HOUSE PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2FY

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 REDUCTION OF ISSUED CAPITAL

View Document

06/05/056 May 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

19/04/0519 April 2005 REDUCE ISSUED CAPITAL 05/04/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 RETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 MINUTES OF MEETINGS

View Document

11/05/9811 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/04/98

View Document

11/05/9811 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/04/98

View Document

11/05/9811 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/04/989 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/11/9629 November 1996 AUDITOR'S RESIGNATION

View Document

10/06/9610 June 1996 REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 5TH FLOOR 5 LOWER BELGRAVE STREET LONDON SW1W 0NR

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/07/9517 July 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/06/95

View Document

17/07/9517 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/9519 April 1995 RETURN MADE UP TO 31/03/95; CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 NC INC ALREADY ADJUSTED 19/07/94

View Document

04/09/944 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/94

View Document

01/09/941 September 1994 COMPANY NAME CHANGED APARTDIRECT TRADING LIMITED CERTIFICATE ISSUED ON 02/09/94

View Document

21/04/9421 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON. EC2A 2HA

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9312 August 1993 NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 NC INC ALREADY ADJUSTED 27/05/93

View Document

14/06/9314 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9314 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/06/9314 June 1993 £ NC 1000/58890000 27/05/93

View Document

14/06/9314 June 1993 RE FACILTY AGREEMENT 27/05/93

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9331 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company