MCCANN CHEMICALS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

30/07/2530 July 2025 New

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Statement of capital on 2025-03-10

View Document

10/03/2510 March 2025

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024

View Document

22/01/2422 January 2024 Satisfaction of charge 033944780003 in full

View Document

02/01/242 January 2024 Registration of charge 033944780004, created on 2023-12-21

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

13/03/2313 March 2023 Second filing of the annual return made up to 2012-06-27

View Document

03/03/233 March 2023 Appointment of Mr Craig Thomson as a secretary on 2023-03-01

View Document

02/03/232 March 2023 Appointment of Mr Richard Ward as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Helen Horrobin as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Leslie Robert Horrobin as a director on 2023-03-01

View Document

02/03/232 March 2023 Cessation of Helen Horrobin as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Cessation of Leslie Robert Horrobin as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Notification of Airedale Group Holdings Limited as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Robert Gavin Carmichael as a secretary on 2023-03-01

View Document

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

View Document

02/03/232 March 2023 Appointment of Mr Craig Thomson as a director on 2023-03-01

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

27/02/2327 February 2023 Second filing of a statement of capital following an allotment of shares on 2012-05-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Change of details for Mr Leslie Robert Horrobin as a person with significant control on 2021-01-04

View Document

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

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

20/07/2120 July 2021 Notification of Helen Horrobin as a person with significant control on 2021-01-04

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

19/07/1719 July 2017 CESSATION OF LESLIE ROBERT HORROBIN AS A PSC

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR LEALIE ROBERT HORROBIN / 19/07/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEALIE ROBERT HORROBIN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ROBERT HORROBIN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 Annual return

View Document

14/07/1614 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033944780003

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1423 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HORROBIN / 01/01/2009

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 2012-06-27 with full list of shareholders

View Document

23/07/1223 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 10/05/12 STATEMENT OF CAPITAL GBP 20000

View Document

10/05/1210 May 2012 Statement of capital following an allotment of shares on 2012-05-10

View Document

09/01/129 January 2012 PREVEXT FROM 26/12/2011 TO 31/12/2011

View Document

21/07/1121 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 26 December 2010

View Document

02/06/112 June 2011 SECRETARY APPOINTED MR ROBERT GAVIN CARMICHAEL

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN LANE

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 26 December 2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HORROBIN / 31/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROBERT HORROBIN / 31/10/2009

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/11/097 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/08

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 26 December 2008

View Document

11/09/0911 September 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 26 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED HELEN HORROBIN

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 27/06/07; CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 £ IC 120/40 22/03/07 £ SR 80@1=80

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/04

View Document

03/08/053 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/03

View Document

07/07/057 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/98

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 NC INC ALREADY ADJUSTED 01/12/97

View Document

09/12/979 December 1997 DIR APP 01/12/97

View Document

09/12/979 December 1997 £ NC 100/120 01/12/97

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 26/12/98

View Document

16/07/9716 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information