MCCANN CHEMICALS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-19 with updates |
30/07/2530 July 2025 New | |
30/07/2530 July 2025 New | |
30/07/2530 July 2025 New | |
10/03/2510 March 2025 | Resolutions |
10/03/2510 March 2025 | |
10/03/2510 March 2025 | Statement of capital on 2025-03-10 |
10/03/2510 March 2025 | |
23/09/2423 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
23/09/2423 September 2024 | |
25/07/2425 July 2024 | |
25/07/2425 July 2024 | |
22/01/2422 January 2024 | Satisfaction of charge 033944780003 in full |
02/01/242 January 2024 | Registration of charge 033944780004, created on 2023-12-21 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-19 with updates |
13/03/2313 March 2023 | Second filing of the annual return made up to 2012-06-27 |
03/03/233 March 2023 | Appointment of Mr Craig Thomson as a secretary on 2023-03-01 |
02/03/232 March 2023 | Appointment of Mr Richard Ward as a director on 2023-03-01 |
02/03/232 March 2023 | Termination of appointment of Helen Horrobin as a director on 2023-03-01 |
02/03/232 March 2023 | Termination of appointment of Leslie Robert Horrobin as a director on 2023-03-01 |
02/03/232 March 2023 | Cessation of Helen Horrobin as a person with significant control on 2023-03-01 |
02/03/232 March 2023 | Cessation of Leslie Robert Horrobin as a person with significant control on 2023-03-01 |
02/03/232 March 2023 | Notification of Airedale Group Holdings Limited as a person with significant control on 2023-03-01 |
02/03/232 March 2023 | Termination of appointment of Robert Gavin Carmichael as a secretary on 2023-03-01 |
02/03/232 March 2023 | Registered office address changed from Unit 14 Kirmington Business Centre Kirmington North Lincolnshire DN39 6YP England to Airedale Mills Skipton Road Cross Hills Keighley BD20 7BX on 2023-03-02 |
02/03/232 March 2023 | Appointment of Mr Craig Thomson as a director on 2023-03-01 |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
27/02/2327 February 2023 | Second filing of a statement of capital following an allotment of shares on 2012-05-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Change of details for Mr Leslie Robert Horrobin as a person with significant control on 2021-01-04 |
13/09/2213 September 2022 | Registered office address changed from Mccann Chemicals Limited Kings Road Immingham N.E. Lincs DN40 2DW United Kingdom to Unit 14 Kirmington Business Centre Kirmington North Lincolnshire DN39 6YP on 2022-09-13 |
21/07/2221 July 2022 | Registered office address changed from , Mccann Chemicals Limited Kings, Road, Immingham, N.E. Lincs, DN40 2DW to Airedale Mills Skipton Road Cross Hills Keighley BD20 7BX on 2022-07-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-19 with updates |
20/07/2120 July 2021 | Notification of Helen Horrobin as a person with significant control on 2021-01-04 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/09/2023 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
13/05/1913 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
19/07/1719 July 2017 | CESSATION OF LESLIE ROBERT HORROBIN AS A PSC |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MR LEALIE ROBERT HORROBIN / 19/07/2017 |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEALIE ROBERT HORROBIN |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ROBERT HORROBIN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/07/1614 July 2016 | Annual return |
14/07/1614 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/07/1515 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
10/11/1410 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 033944780003 |
06/11/146 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/07/1423 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/07/1325 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN HORROBIN / 01/01/2009 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/07/1223 July 2012 | Annual return made up to 2012-06-27 with full list of shareholders |
23/07/1223 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/05/1210 May 2012 | 10/05/12 STATEMENT OF CAPITAL GBP 20000 |
10/05/1210 May 2012 | Statement of capital following an allotment of shares on 2012-05-10 |
09/01/129 January 2012 | PREVEXT FROM 26/12/2011 TO 31/12/2011 |
21/07/1121 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 26 December 2010 |
02/06/112 June 2011 | SECRETARY APPOINTED MR ROBERT GAVIN CARMICHAEL |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, SECRETARY ALAN LANE |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 26 December 2009 |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN HORROBIN / 31/10/2009 |
11/08/1011 August 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT HORROBIN / 31/10/2009 |
05/03/105 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/01/102 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/11/097 November 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/08 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 26 December 2008 |
11/09/0911 September 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 26 December 2007 |
01/07/081 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | DIRECTOR APPOINTED HELEN HORROBIN |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/06 |
26/07/0726 July 2007 | RETURN MADE UP TO 27/06/07; CHANGE OF MEMBERS |
16/04/0716 April 2007 | £ IC 120/40 22/03/07 £ SR 80@1=80 |
10/04/0710 April 2007 | DIRECTOR RESIGNED |
10/04/0710 April 2007 | DIRECTOR RESIGNED |
30/03/0730 March 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/03/0713 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/11/069 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/05 |
24/07/0624 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/04 |
03/08/053 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/03 |
07/07/057 July 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
19/10/0319 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/02 |
23/06/0323 June 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
23/09/0223 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/01 |
24/06/0224 June 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/00 |
29/06/0129 June 2001 | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/99 |
22/06/0022 June 2000 | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
24/06/9924 June 1999 | RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS |
28/04/9928 April 1999 | DIRECTOR RESIGNED |
27/04/9927 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/98 |
17/04/9917 April 1999 | DIRECTOR RESIGNED |
15/04/9915 April 1999 | DIRECTOR RESIGNED |
29/07/9829 July 1998 | RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS |
13/02/9813 February 1998 | NEW DIRECTOR APPOINTED |
09/12/979 December 1997 | NC INC ALREADY ADJUSTED 01/12/97 |
09/12/979 December 1997 | DIR APP 01/12/97 |
09/12/979 December 1997 | £ NC 100/120 01/12/97 |
04/12/974 December 1997 | NEW DIRECTOR APPOINTED |
14/11/9714 November 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 26/12/98 |
16/07/9716 July 1997 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
05/07/975 July 1997 | NEW SECRETARY APPOINTED |
05/07/975 July 1997 | SECRETARY RESIGNED |
27/06/9727 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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