Background WavePink WaveYellow Wave

MCBRIDE UK LIMITED (02369126)

MCBRIDE UK LIMITED (02369126) is an active UK company. incorporated on 6 April 1989. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCBRIDE UK LIMITED has been registered for 36 years. Current directors include SMITH, Christopher Ian Charles, STRICKLAND, Mark William.

Company Number
02369126
Status
active
Type
ltd
Incorporated
6 April 1989
Age
36 years
Address
Middleton Way, Manchester, M24 4DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Christopher Ian Charles, STRICKLAND, Mark William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCBRIDE UK LIMITED

MCBRIDE UK LIMITED is an active company incorporated on 6 April 1989 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MCBRIDE UK LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02369126

LTD Company

Age

36 Years

Incorporated 6 April 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

REFLEX BLOW MOULDING LIMITED
From: 26 July 1989To: 26 April 2004
PEPROTIME LIMITED
From: 6 April 1989To: 26 July 1989
Contact
Address

Middleton Way Middleton Manchester, M24 4DP,

Timeline

13 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jun 21
Director Left
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

SMITH, Christopher Ian Charles

Active
Middleton Way, ManchesterM24 4DP
Born January 1964
Director
Appointed 28 Feb 2015

STRICKLAND, Mark William

Active
Middleton Way, ManchesterM24 4DP
Born February 1962
Director
Appointed 07 Jun 2021

BARNET, Carole Ann

Resigned
Middleton Way, ManchesterM24 4DP
Secretary
Appointed 02 Sept 1994
Resigned 15 Jan 2018

HARMER, Jane

Resigned
2 Jessop Avenue, HuddersfieldHD5 8UW
Secretary
Appointed N/A
Resigned 26 Mar 1993

LONGTHORNE, Christopher Ian

Resigned
The Wurlie Victoria Avenue, IlkleyLS29 6ER
Secretary
Appointed 26 Mar 1993
Resigned 02 Sept 1994

QUAYLE, Huan George

Resigned
Middleton Way, ManchesterM24 4DP
Secretary
Appointed 15 Jan 2018
Resigned 31 Mar 2020

BARNET, Carole Ann

Resigned
Middleton Way, ManchesterM24 4DP
Born March 1958
Director
Appointed 28 Feb 2011
Resigned 01 Apr 2011

BARRISKELL, Simon Francis

Resigned
Middleton Way, ManchesterM24 4DP
Born February 1969
Director
Appointed 01 Apr 2011
Resigned 30 Jun 2015

CARVER, Howard

Resigned
The Garden Flat 58 Esplanade, ScarboroughYO11 2UZ
Born October 1962
Director
Appointed N/A
Resigned 07 May 1993

HANDLEY, Michael

Resigned
5 Meryton House, WindsorSL4 3TW
Born October 1946
Director
Appointed 02 Sept 1994
Resigned 12 Jul 2005

HARMER, Jane

Resigned
2 Jessop Avenue, HuddersfieldHD5 8UW
Born May 1954
Director
Appointed N/A
Resigned 26 Mar 1993

HARMER, Melvin John

Resigned
2 Jessop Avenue, HuddersfieldHD5 8UW
Born July 1948
Director
Appointed N/A
Resigned 26 Mar 1993

HAZELWOOD, Gerald William

Resigned
The Garden Flat 58 Esplanade, ScarboroughYO11 2UZ
Born February 1954
Director
Appointed N/A
Resigned 18 Jun 1993

KENDRICK, John Alderson

Resigned
Greenlands Sand Lane, MacclesfieldSK10 4TS
Born April 1944
Director
Appointed 02 Sept 1994
Resigned 31 Aug 1997

LINDSAY, Andrew

Resigned
Middleton Way, ManchesterM24 4DP
Born May 1952
Director
Appointed 12 Jul 2005
Resigned 28 Feb 2011

LONGTHORNE, Christopher Ian

Resigned
The Wurlie Victoria Avenue, IlkleyLS29 6ER
Born January 1958
Director
Appointed N/A
Resigned 02 Sept 1994

LONGTHORNE, John Trevor

Resigned
70 Brooklands Way, IlkleyLS29 6PP
Born November 1924
Director
Appointed 22 May 1993
Resigned 02 Sept 1994

MCINTYRE, Colin Stuart

Resigned
Middleton Way, ManchesterM24 4DP
Born October 1962
Director
Appointed 10 Mar 2009
Resigned 28 Feb 2015

MONKS, Terence John

Resigned
Brantingham, BurnhamSL1 8DX
Born March 1949
Director
Appointed 02 Sept 1994
Resigned 14 Sept 1994

MURFIN, Andrew James

Resigned
48 Hawthorne Way, HuddersfieldHD8 8JX
Born October 1960
Director
Appointed 22 Jan 2007
Resigned 30 Nov 2007

NICHOLSON, Howard William

Resigned
Middleton Way, ManchesterM24 4DP
Born March 1970
Director
Appointed 31 Jan 2020
Resigned 31 Oct 2024

O'CONNELL, Dennis

Resigned
58 Cheyne Walk, HornseaHU18 1BX
Born November 1948
Director
Appointed 17 Jan 1994
Resigned 02 Sept 1994

PARK, Andrew

Resigned
212 Netheroyd Hill Road, HuddersfieldHD2 2LZ
Born August 1962
Director
Appointed 01 Nov 1993
Resigned 02 Sept 1994

RATTIGAN, David Thomas

Resigned
Middleton Way, ManchesterM24 4DP
Born May 1969
Director
Appointed 30 Jun 2015
Resigned 31 Jan 2020

RUDDOCK, John David

Resigned
82 Byward Drive, ScarboroughYO12 4JG
Born August 1960
Director
Appointed N/A
Resigned 18 Jun 1993

SEAMAN, Timothy Nicholas Motum

Resigned
Durran, RawtenstallBB4 6QX
Born March 1951
Director
Appointed 30 Nov 2007
Resigned 10 Mar 2009

SEAMAN, Timothy Nicholas Motum

Resigned
Durran, RawtenstallBB4 6QX
Born March 1951
Director
Appointed 02 Sept 1994
Resigned 22 Jan 2007

SOWERBUTTS, Warwick Anthony

Resigned
32 Woodlands Park, BlackburnBB6 9UG
Born July 1947
Director
Appointed 02 Sept 1994
Resigned 30 Apr 1996

Persons with significant control

1

Middleton Way, ManchesterM24 4DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 April 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 April 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Resolution
25 February 2009
RESOLUTIONSResolutions
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
22 June 2006
288cChange of Particulars
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
28 July 2004
288cChange of Particulars
Certificate Change Of Name Company
26 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Resolution
6 February 2004
RESOLUTIONSResolutions
Legacy
24 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Legacy
17 April 2002
363aAnnual Return
Legacy
17 April 2002
363(353)363(353)
Legacy
17 April 2002
363(190)363(190)
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 April 2001
AAAnnual Accounts
Legacy
24 April 2001
363aAnnual Return
Legacy
26 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 1999
AAAnnual Accounts
Legacy
21 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 1998
AAAnnual Accounts
Legacy
24 April 1998
363aAnnual Return
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
363aAnnual Return
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Auditors Resignation Company
29 November 1996
AUDAUD
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
23 April 1996
363aAnnual Return
Legacy
18 July 1995
403aParticulars of Charge Subject to s859A
Legacy
20 April 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 October 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
287Change of Registered Office
Legacy
28 September 1994
225(1)225(1)
Legacy
28 September 1994
288288
Legacy
27 September 1994
403aParticulars of Charge Subject to s859A
Legacy
22 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 May 1994
AAAnnual Accounts
Legacy
27 April 1994
363x363x
Legacy
23 February 1994
288288
Legacy
1 December 1993
288288
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Accounts With Accounts Type Small
6 June 1993
AAAnnual Accounts
Legacy
26 May 1993
288288
Legacy
31 March 1993
288288
Legacy
30 March 1993
288288
Accounts With Accounts Type Small
20 May 1992
AAAnnual Accounts
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
9 January 1991
363aAnnual Return
Legacy
2 January 1991
288288
Legacy
21 December 1990
225(1)225(1)
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
8 December 1989
395Particulars of Mortgage or Charge
Legacy
5 December 1989
288288
Legacy
20 November 1989
88(2)R88(2)R
Resolution
20 November 1989
RESOLUTIONSResolutions
Legacy
20 November 1989
287Change of Registered Office
Legacy
20 November 1989
123Notice of Increase in Nominal Capital
Legacy
4 October 1989
224224
Memorandum Articles
2 October 1989
MEM/ARTSMEM/ARTS
Legacy
16 August 1989
287Change of Registered Office
Legacy
16 August 1989
288288
Certificate Change Of Name Company
26 July 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 July 1989
RESOLUTIONSResolutions
Incorporation Company
6 April 1989
NEWINCIncorporation