Advanced company searchLink opens in new window

MCCANN CHEMICALS LIMITED

Company number 03394478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 MR04 Satisfaction of charge 033944780003 in full
02 Jan 2024 MR01 Registration of charge 033944780004, created on 21 December 2023
07 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with updates
13 Mar 2023 RP04AR01 Second filing of the annual return made up to 27 June 2012
03 Mar 2023 AP03 Appointment of Mr Craig Thomson as a secretary on 1 March 2023
02 Mar 2023 PSC02 Notification of Airedale Group Holdings Limited as a person with significant control on 1 March 2023
02 Mar 2023 PSC07 Cessation of Leslie Robert Horrobin as a person with significant control on 1 March 2023
02 Mar 2023 PSC07 Cessation of Helen Horrobin as a person with significant control on 1 March 2023
02 Mar 2023 AD01 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 2 March 2023
02 Mar 2023 AP01 Appointment of Mr Craig Thomson as a director on 1 March 2023
02 Mar 2023 AP01 Appointment of Mr Richard Ward as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Leslie Robert Horrobin as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Helen Horrobin as a director on 1 March 2023
02 Mar 2023 TM02 Termination of appointment of Robert Gavin Carmichael as a secretary on 1 March 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify issue shares 23/02/2023
  • RES10 ‐ Resolution of allotment of securities
27 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2012
  • GBP 20,000
12 Dec 2022 PSC04 Change of details for Mr Leslie Robert Horrobin as a person with significant control on 4 January 2021
13 Sep 2022 AD01 Registered office address changed from , Mccann Chemicals Limited Kings Road, Immingham, N.E. Lincs, DN40 2DW, United Kingdom to Airedale Mills Skipton Road Cross Hills Keighley BD20 7BX on 13 September 2022
22 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
21 Jul 2022 PSC04 Change of details for Mr Leslie Robert Horrobin as a person with significant control on 19 July 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 AD01 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 21 July 2022
21 Jul 2022 CH03 Secretary's details changed for Mr Robert Gavin Carmichael on 19 July 2022
21 Jul 2022 PSC04 Change of details for Mrs Helen Horrobin as a person with significant control on 19 July 2022