MCPHERSON'S (U.K.) LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Brett Robert Charlton on 2025-06-02

View Document

27/03/2527 March 2025 Full accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Paul Witheridge as a director on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Paul Witheridge as a secretary on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Brett Robert Charlton as a director on 2024-04-30

View Document

29/02/2429 February 2024 Full accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

29/11/2329 November 2023 Termination of appointment of Grant William Peck as a director on 2023-05-31

View Document

03/04/233 April 2023 Full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

28/03/2228 March 2022 Full accounts made up to 2021-06-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

11/02/1911 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WITHERIDGE / 05/01/2017

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED LAURENCE MCALLISTER

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MAGUIRE

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/01/1528 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WITHERIDGE / 01/10/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MAGUIRE / 01/10/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WITHERIDGE / 01/10/2014

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/01/147 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP BENNETT

View Document

07/01/147 January 2014 SECRETARY APPOINTED MR PAUL WITHERIDGE

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED PAUL WITHERIDGE

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MAGUIRE / 07/11/2011

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP BENNETT

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY IAN LAIRD

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MAGUIRE / 01/10/2010

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

09/02/109 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROSS BENNETT / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MAGUIRE / 01/10/2009

View Document

24/12/0924 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WS (SECRETARIES) LIMITED / 01/10/2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLMAN

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR MARK OKELLY

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MR PAUL JOHN MAGUIRE

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: LION WORKS 60 RUSSELL STREET SHEFFIELD SOUTH YORKSHIRE S3 8RW

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

18/12/0218 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

19/08/0219 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 NC INC ALREADY ADJUSTED 20/06/02

View Document

09/07/029 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/029 July 2002 £ NC 4000000/9972000 20/0

View Document

09/07/029 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

10/06/9910 June 1999 £ NC 1000000/4000000 28/05/99

View Document

10/06/9910 June 1999 NC INC ALREADY ADJUSTED 28/05/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

27/11/9827 November 1998 AUDITOR'S RESIGNATION

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: C/O RICHARDSON SHEFFIELD LTD UPPER ALLEN STREET SHEFFIELD S3 7GX

View Document

23/12/9723 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED

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

10/12/9410 December 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

10/08/9410 August 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

13/02/9313 February 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

05/07/915 July 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

12/02/9012 February 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

11/04/8811 April 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 NC INC ALREADY ADJUSTED

View Document

16/11/8716 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/87

View Document

18/06/8718 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

13/01/8713 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8523 December 1985 ALTER MEM AND ARTS

View Document


More Company Information