Background WavePink WaveYellow Wave

MCCALLS SP LIMITED (03291921)

MCCALLS SP LIMITED (03291921) is an active UK company. incorporated on 13 December 1996. with registered office in South Yorkshire. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. MCCALLS SP LIMITED has been registered for 29 years. Current directors include HOY, Peter Bryan.

Company Number
03291921
Status
active
Type
ltd
Incorporated
13 December 1996
Age
29 years
Address
Caxton Way, South Yorkshire, S25 3QE
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
HOY, Peter Bryan
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCALLS SP LIMITED

MCCALLS SP LIMITED is an active company incorporated on 13 December 1996 with the registered office located in South Yorkshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. MCCALLS SP LIMITED was registered 29 years ago.(SIC: 25110)

Status

active

Active since 29 years ago

Company No

03291921

LTD Company

Age

29 Years

Incorporated 13 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MACALLOY LIMITED
From: 28 January 2002To: 28 January 2009
MCCALLS SPECIAL PRODUCTS LIMITED
From: 13 December 1996To: 28 January 2002
Contact
Address

Caxton Way Dinnington South Yorkshire, S25 3QE,

Timeline

3 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 13
Director Left
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HOY, Peter Bryan

Active
89 Stumperlowe Hall Road, SheffieldS10 3QT
Secretary
Appointed 19 Aug 2003

HOY, Peter Bryan

Active
89 Stumperlowe Hall Road, SheffieldS10 3QT
Born November 1960
Director
Appointed 03 Sept 1997

BRUCE, Diane

Resigned
31 Ridings Way, WakefieldWF3 3SJ
Secretary
Appointed 26 Feb 1997
Resigned 17 Apr 1998

HOY, Lynne

Resigned
18 Slayleigh Avenue, SheffieldS10 3RB
Secretary
Appointed 18 Aug 2003
Resigned 19 Aug 2003

HOY, Peter Bryan

Resigned
18 Slayleigh Avenue, SheffieldS10 3RB
Secretary
Appointed 07 Apr 1998
Resigned 19 Nov 2001

MANN, Michelle Loraine

Resigned
12 Coombe Close, BristolBS10 7XG
Secretary
Appointed 19 Nov 2001
Resigned 11 Jul 2003

WARD, Nicolette Jemima

Resigned
Brook Farm Cottage, ChippenhamSN14 7JQ
Secretary
Appointed 11 Jul 2003
Resigned 18 Aug 2003

OLD JEWRY SECRETARIAL LIMITED

Resigned
11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 13 Dec 1996
Resigned 19 Feb 1997

CHAPMAN, Brian Frank

Resigned
Penlan Low Moor Side, LeedsLS12 5EA
Born February 1944
Director
Appointed 01 Nov 1997
Resigned 31 Dec 2000

COULOMBEAU, Gilles Maire Jean Francois

Resigned
18 Montague Road, SaleM33 3BU
Born December 1955
Director
Appointed 12 Jan 1999
Resigned 19 Nov 2001

COWELL, Michael Andrew

Resigned
121 Fernleigh Court, WakefieldWF2 8SL
Born October 1963
Director
Appointed 07 Feb 1997
Resigned 28 Feb 1999

CRAWSHAW, George Michael

Resigned
3 Summerdale, CleckheatonBD19 4AH
Born March 1957
Director
Appointed 24 Jan 2000
Resigned 15 Feb 2002

EDIE, James John

Resigned
Brook House Main Avenue, Peterston Super ElyCF5 6LQ
Born April 1943
Director
Appointed 01 Mar 1997
Resigned 30 Apr 1998

EXON, John

Resigned
6 Waltham Road, NottinghamNG15 9FP
Born January 1947
Director
Appointed 19 Nov 2001
Resigned 01 May 2002

FERGUSSON-KELLY, Ralph Ian

Resigned
Sunnyside, MonmouthNP5 4HQ
Born December 1957
Director
Appointed 07 Feb 1997
Resigned 08 Aug 1997

GATES, Dennis

Resigned
3 Draysfield, SittingbourneME9 0TY
Born July 1946
Director
Appointed 13 Dec 1996
Resigned 19 Feb 1999

HARRISON, Steven Richard

Resigned
Middle Farm, YorkYO62 5EF
Born October 1956
Director
Appointed 07 May 1999
Resigned 19 Nov 2001

HAWLEY, Frederick William

Resigned
3 Booth Road, AltrinchamWA14 4AX
Born October 1946
Director
Appointed 12 Jan 1999
Resigned 18 Jan 1999

HAWLEY, Frederick William

Resigned
3 Booth Road, AltrinchamWA14 4AX
Born October 1946
Director
Appointed 12 Jan 1999
Resigned 19 Nov 2001

HAWLEY, Melvyn

Resigned
Avenue Farm Old Hay Lane, SheffieldS17 3AT
Born December 1945
Director
Appointed 01 Mar 1997
Resigned 02 Mar 1999

LING, Philip Henry

Resigned
The Old Farmhouse, WargraveRG10 8NT
Born April 1946
Director
Appointed 13 Dec 1996
Resigned 02 Mar 1999

MEADE, Martyn

Resigned
Ladyswood, MalmesburySN16 0LA
Born November 1947
Director
Appointed 19 Nov 2001
Resigned 18 Aug 2003

MOCKFORD, Paul Barry, Doctor

Resigned
Wentworth House Chapel Lane, BarnsleyS72 0HZ
Born September 1958
Director
Appointed 03 Sept 1997
Resigned 14 Feb 2001

OAKEY, Anthony Louis

Resigned
4 Hathersage Rise, NottinghamNG15 9DX
Born December 1942
Director
Appointed 19 Nov 2001
Resigned 18 Aug 2003

PLANTEY, Philippe

Resigned
28 Rue Rieux, Boulogne92100
Born April 1948
Director
Appointed 07 Feb 1997
Resigned 02 Mar 1999

WILLETT, Christopher James

Resigned
85 The Rookery, SheffieldS36 2NE
Born April 1968
Director
Appointed 19 Aug 2003
Resigned 30 Jun 2013

Persons with significant control

1

Mr Peter Bryan Hoy

Active
Caxton Way, South YorkshireS25 3QE
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Legacy
8 July 2011
MG01MG01
Legacy
28 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
13 November 2009
MG01MG01
Accounts With Accounts Type Medium
8 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Certificate Change Of Name Company
20 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2008
363aAnnual Return
Resolution
26 November 2008
RESOLUTIONSResolutions
Miscellaneous
12 November 2008
MISCMISC
Legacy
12 November 2008
SH20SH20
Legacy
12 November 2008
CAP-SSCAP-SS
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
10 October 2008
AAAnnual Accounts
Resolution
24 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
30 October 2006
287Change of Registered Office
Accounts With Accounts Type Medium
25 October 2006
AAAnnual Accounts
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
155(6)a155(6)a
Legacy
22 August 2003
403aParticulars of Charge Subject to s859A
Legacy
22 August 2003
403aParticulars of Charge Subject to s859A
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 January 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
25 January 2002
AUDAUD
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
88(2)R88(2)R
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
288bResignation of Director or Secretary
Resolution
8 October 1999
RESOLUTIONSResolutions
Resolution
8 October 1999
RESOLUTIONSResolutions
Resolution
8 October 1999
RESOLUTIONSResolutions
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
225Change of Accounting Reference Date
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Resolution
22 February 1999
RESOLUTIONSResolutions
Memorandum Articles
22 February 1999
MEM/ARTSMEM/ARTS
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
225Change of Accounting Reference Date
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
287Change of Registered Office
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
395Particulars of Mortgage or Charge
Legacy
24 February 1997
395Particulars of Mortgage or Charge
Memorandum Articles
5 February 1997
MEM/ARTSMEM/ARTS
Resolution
5 February 1997
RESOLUTIONSResolutions
Incorporation Company
13 December 1996
NEWINCIncorporation