About

Registered Number: 02389924
Date of Incorporation: 26/05/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: Hatfields Calder Island Way, Denby Dale Road, Wakefield, WF2 7AW

 

Established in 1989, Mclean & Appleton (Holdings) Ltd are based in Wakefield.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Shan Angharad 11 September 1996 31 October 2015 1
RIDGWAY, Andrew Paul 04 November 2006 28 September 2009 1
WILLIAMS, Anne Elizabeth 11 September 1996 31 January 2016 1
WILLIAMS, Roisin Clare 11 September 1996 31 October 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Gareth Sinclair N/A 01 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 13 July 2020
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 28 May 2020
CH01 - Change of particulars for director 28 May 2020
CH03 - Change of particulars for secretary 28 May 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 20 July 2018
MR04 - N/A 20 July 2018
CS01 - N/A 30 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 11 August 2017
MR01 - N/A 12 May 2017
CS01 - N/A 11 May 2017
MR01 - N/A 11 May 2017
MR01 - N/A 11 May 2017
TM01 - Termination of appointment of director 19 July 2016
AA - Annual Accounts 07 July 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 22 April 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 18 June 2015
RESOLUTIONS - N/A 01 September 2014
SH08 - Notice of name or other designation of class of shares 01 September 2014
SH08 - Notice of name or other designation of class of shares 01 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH03 - Change of particulars for secretary 22 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 16 May 2011
RESOLUTIONS - N/A 20 April 2011
MEM/ARTS - N/A 20 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 19 April 2011
RESOLUTIONS - N/A 17 January 2011
SH01 - Return of Allotment of shares 07 January 2011
SH01 - Return of Allotment of shares 06 January 2011
AA - Annual Accounts 17 September 2010
SH01 - Return of Allotment of shares 16 June 2010
RESOLUTIONS - N/A 10 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
395 - Particulars of a mortgage or charge 24 February 2009
RESOLUTIONS - N/A 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 January 2009
123 - Notice of increase in nominal capital 23 January 2009
AA - Annual Accounts 18 November 2008
287 - Change in situation or address of Registered Office 06 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
AUD - Auditor's letter of resignation 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
353 - Register of members 20 April 2006
287 - Change in situation or address of Registered Office 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
RESOLUTIONS - N/A 22 August 2005
AA - Annual Accounts 19 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
395 - Particulars of a mortgage or charge 05 August 2005
395 - Particulars of a mortgage or charge 12 July 2005
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 27 August 2004
AA - Annual Accounts 05 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363a - Annual Return 09 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2002
395 - Particulars of a mortgage or charge 06 February 2002
395 - Particulars of a mortgage or charge 06 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 May 2001
288c - Notice of change of directors or secretaries or in their particulars 26 January 2001
288c - Notice of change of directors or secretaries or in their particulars 26 January 2001
288c - Notice of change of directors or secretaries or in their particulars 26 January 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 15 May 2000
288c - Notice of change of directors or secretaries or in their particulars 16 February 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 07 May 1999
225 - Change of Accounting Reference Date 07 December 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 28 April 1997
288c - Notice of change of directors or secretaries or in their particulars 14 March 1997
288c - Notice of change of directors or secretaries or in their particulars 14 March 1997
288a - Notice of appointment of directors or secretaries 02 December 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
AA - Annual Accounts 25 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 19 April 1995
287 - Change in situation or address of Registered Office 05 February 1995
288 - N/A 05 February 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 30 July 1992
363b - Annual Return 26 April 1992
288 - N/A 13 January 1992
288 - N/A 02 January 1992
363a - Annual Return 15 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1991
395 - Particulars of a mortgage or charge 04 June 1991
395 - Particulars of a mortgage or charge 04 June 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 May 1991
AA - Annual Accounts 22 May 1991
288 - N/A 21 May 1991
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 March 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
287 - Change in situation or address of Registered Office 25 July 1990
288 - N/A 02 March 1990
CERTNM - Change of name certificate 25 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1989
RESOLUTIONS - N/A 18 September 1989
RESOLUTIONS - N/A 18 September 1989
RESOLUTIONS - N/A 18 September 1989
123 - Notice of increase in nominal capital 18 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1989
395 - Particulars of a mortgage or charge 12 September 1989
288 - N/A 22 August 1989
288 - N/A 22 August 1989
288 - N/A 10 August 1989
288 - N/A 10 August 1989
287 - Change in situation or address of Registered Office 10 August 1989
RESOLUTIONS - N/A 07 August 1989
MEM/ARTS - N/A 07 August 1989
NEWINC - New incorporation documents 26 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

Charge over bank account 05 February 2009 Fully Satisfied

N/A

Debenture 03 August 2005 Outstanding

N/A

Debenture 04 July 2005 Outstanding

N/A

Debenture 16 August 2004 Outstanding

N/A

Debenture 31 January 2002 Fully Satisfied

N/A

Debenture 31 January 2002 Outstanding

N/A

Memorandum of deposit of stocks and shares 24 May 1991 Fully Satisfied

N/A

Memorandum of deposit of stocks and shares 24 May 1991 Fully Satisfied

N/A

Mortgage debenture 08 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.