Background WavePink WaveYellow Wave

MCLENNAN SERVO SUPPLIES LIMITED (01260586)

MCLENNAN SERVO SUPPLIES LIMITED (01260586) is an active UK company. incorporated on 27 May 1976. with registered office in Ash Vale. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). MCLENNAN SERVO SUPPLIES LIMITED has been registered for 49 years. Current directors include BENTLEY, Jonathan Francis, DOEL, Helen, DOLLERY, David and 2 others.

Company Number
01260586
Status
active
Type
ltd
Incorporated
27 May 1976
Age
49 years
Address
Unit 1 The Royston Centre, Ash Vale, GU12 5PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
BENTLEY, Jonathan Francis, DOEL, Helen, DOLLERY, David, ROSS, Brook, WINGATE, Graham John
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLENNAN SERVO SUPPLIES LIMITED

MCLENNAN SERVO SUPPLIES LIMITED is an active company incorporated on 27 May 1976 with the registered office located in Ash Vale. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). MCLENNAN SERVO SUPPLIES LIMITED was registered 49 years ago.(SIC: 26512)

Status

active

Active since 49 years ago

Company No

01260586

LTD Company

Age

49 Years

Incorporated 27 May 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

SELLSTOW LIMITED
From: 27 May 1976To: 31 December 1976
Contact
Address

Unit 1 The Royston Centre Lynchford Road Ash Vale, GU12 5PQ,

Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Oct 23
Owner Exit
Jun 25
New Owner
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BENTLEY, Jonathan Francis

Active
Lynchford Road, Ash ValeGU12 5PQ
Born August 1960
Director
Appointed 24 Nov 2007

DOEL, Helen

Active
Lynchford Road, Ash ValeGU12 5PQ
Born February 1973
Director
Appointed 01 Jan 2017

DOLLERY, David

Active
Lynchford Road, Ash ValeGU12 5PQ
Born October 1964
Director
Appointed 01 Jan 2017

ROSS, Brook

Active
Lynchford Road, Ash ValeGU12 5PQ
Born January 1989
Director
Appointed 01 Oct 2023

WINGATE, Graham John

Active
Lynchford Road, Ash ValeGU12 5PQ
Born October 1957
Director
Appointed 01 Jan 2017

EWER, George Anthony

Resigned
8 Clifton Hill, WinchesterSO22 5BL
Secretary
Appointed 16 Feb 1994
Resigned 26 Sept 1995

GOULD, Lynne Georgina

Resigned
2 Decouttere Close, Church CrookhamGU52 0UR
Secretary
Appointed 26 Oct 1995
Resigned 30 Sept 2007

MATTHEWS, Dilys Elizabeth

Resigned
1 Numa Court, BrentfordTW8 8QG
Secretary
Appointed N/A
Resigned 16 Feb 1994

BENTLEY, Jonathan Francis

Resigned
3 Fern Close, CrowthorneRG45 6TS
Born August 1960
Director
Appointed 01 Oct 1998
Resigned 23 Nov 2001

EWER, George Anthony

Resigned
8 Clifton Hill, WinchesterSO22 5BL
Born August 1938
Director
Appointed 16 Feb 1994
Resigned 26 Sept 1995

GOULD, Lynne Georgina

Resigned
2 Decouttere Close, Church CrookhamGU52 0UR
Born December 1947
Director
Appointed N/A
Resigned 30 Sept 2007

GOULD, Richard

Resigned
1 Badgers Close, FleetGU13 9YD
Born July 1946
Director
Appointed N/A
Resigned 12 Nov 2004

GREATBATCH, Russell Guy

Resigned
44a Elvetham Road, FleetGU51 4QE
Born April 1971
Director
Appointed 01 Aug 2002
Resigned 13 Apr 2006

MATTHEWS, Dilys Elizabeth

Resigned
1 Numa Court, BrentfordTW8 8QG
Born July 1933
Director
Appointed N/A
Resigned 30 Sept 2007

MATTHEWS, Michael Alexander

Resigned
The Barton Farm House Lower Loxhore, BarnstapleEX31 4SY
Born March 1962
Director
Appointed 06 Nov 1996
Resigned 30 Sept 2007

MATTHEWS, Peter George

Resigned
102 Blackberry Lane, AltonGU34 5DT
Born November 1931
Director
Appointed 21 May 1993
Resigned 30 Sept 2007

MATTHEWS, Peter George

Resigned
31 Foxcote, WokinghamRG11 3PG
Born November 1931
Director
Appointed N/A
Resigned 29 May 1992

MCPHERSON, Tracy Louise

Resigned
6 Campden Grove, Hatton ParkCV35 7TY
Born August 1976
Director
Appointed 08 Dec 2004
Resigned 30 Sept 2007

ROWLAND, Patricia Anne

Resigned
34 New Wokingham Road, CrowthorneRG45 6JJ
Born November 1940
Director
Appointed N/A
Resigned 27 Jun 2007

SAYER, Victor

Resigned
Stones, FinchampsteadRG40 4QR
Born December 1954
Director
Appointed N/A
Resigned 21 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Tracy Louise Mcpherson

Active
The Royston Centre, Ash ValeGU12 5PQ
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2025

Mrs Lynne Gould

Ceased
GosportPO12 2AR
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 09 Apr 2025
Fundings
Financials
Latest Activities

Filing History

156

Replacement Filing Of Confirmation Statement With Made Up Date
12 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
12 January 2026
RP01CS01RP01CS01
Confirmation Statement
2 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
10 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 September 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 April 2025
PSC04Change of PSC Details
Confirmation Statement
4 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
88(2)R88(2)R
Legacy
30 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288cChange of Particulars
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
4 May 2004
288cChange of Particulars
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 July 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Legacy
3 October 1995
288288
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Legacy
8 June 1994
288288
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
4 August 1993
PUC 2PUC 2
Legacy
22 July 1993
288288
Legacy
11 June 1993
287Change of Registered Office
Memorandum Articles
27 May 1993
MEM/ARTSMEM/ARTS
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
27 May 1993
288288
Legacy
27 May 1993
88(2)R88(2)R
Legacy
27 May 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Legacy
2 April 1990
363363
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
24 February 1988
363363
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Legacy
1 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Miscellaneous
27 May 1976
MISCMISC