Background WavePink WaveYellow Wave

MCA BANBURY LTD (03568663)

MCA BANBURY LTD (03568663) is an active UK company. incorporated on 21 May 1998. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MCA BANBURY LTD has been registered for 27 years. Current directors include COX, Martin Christopher, PICKERING, James Allen.

Company Number
03568663
Status
active
Type
ltd
Incorporated
21 May 1998
Age
27 years
Address
The American Barns Banbury Road, Warwick, CV35 0AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COX, Martin Christopher, PICKERING, James Allen
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCA BANBURY LTD

MCA BANBURY LTD is an active company incorporated on 21 May 1998 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MCA BANBURY LTD was registered 27 years ago.(SIC: 69201)

Status

active

Active since 27 years ago

Company No

03568663

LTD Company

Age

27 Years

Incorporated 21 May 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

MCA BRESLINS BANBURY LTD
From: 19 February 2008To: 10 September 2013
BRESLINS BANBURY LIMITED
From: 16 March 2007To: 19 February 2008
BRESLIN BANBURY LIMITED
From: 6 July 2003To: 16 March 2007
WEST BAR SYSTEMS LIMITED
From: 21 May 1998To: 6 July 2003
Contact
Address

The American Barns Banbury Road Lighthorne Warwick, CV35 0AE,

Previous Addresses

4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom
From: 4 October 2019To: 14 August 2025
Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
From: 24 February 2011To: 4 October 2019
Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW
From: 21 May 1998To: 24 February 2011
Timeline

14 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Jan 14
Loan Secured
May 14
Director Left
Jun 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Share Buyback
Nov 16
Owner Exit
Jun 17
Loan Secured
Jul 17
Director Joined
Nov 18
Director Left
Dec 20
Director Joined
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

COX, Martin Christopher

Active
Banbury Road, WarwickCV35 0AE
Born February 1962
Director
Appointed 22 May 1998

PICKERING, James Allen

Active
Banbury Road, WarwickCV35 0AE
Born September 1991
Director
Appointed 28 Mar 2025

CARRINGTON, Sylvia Anne

Resigned
OX15
Secretary
Appointed 01 Jul 2003
Resigned 03 Aug 2006

CLAYTON, Peter Harold

Resigned
66 Saint Andrews Crescent, Stratford On AvonCV37 9RP
Secretary
Appointed 31 Aug 2000
Resigned 10 Jan 2002

HANDLEY, David

Resigned
Sugarswell Business Park, Shenington, BanburyOX15 6HW
Secretary
Appointed 03 Aug 2006
Resigned 10 Jun 2016

LINNETT, Philip

Resigned
15 Manor Orchard, Leamington SpaCV33 9LZ
Secretary
Appointed 10 Jan 2002
Resigned 01 Jul 2003

SULLIVAN, David John

Resigned
8 Chestnut Road, BanburyOX17 1BG
Secretary
Appointed 22 May 1998
Resigned 31 Aug 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 May 1998
Resigned 21 May 1998

CLAYTON, Peter Harold

Resigned
66 St Andrews Crescent, Stratford Upon AvonCV37 9QL
Born November 1947
Director
Appointed 22 May 1998
Resigned 10 Jan 2002

HANDLEY, David

Resigned
Sugarswell Business Park, Shenington, BanburyOX15 6HW
Born January 1973
Director
Appointed 01 Apr 2005
Resigned 10 Jun 2016

HART, Brian George

Resigned
Mayfield Manor Road, BanburyOX17 2RY
Born November 1945
Director
Appointed 22 May 1998
Resigned 10 Jan 2002

HOLLES, Adrian Peter

Resigned
Wharf Street, WarwickCV34 5LB
Born November 1971
Director
Appointed 16 Jul 2018
Resigned 01 Nov 2020

MCNULTY, Stephen Michael

Resigned
111 Langley Way, WatfordWD17 3ED
Born June 1951
Director
Appointed 21 May 1998
Resigned 17 Apr 2000

SAUNDERS, David Brian

Resigned
22 Brinkburn Grove, BanburyOX16 7WY
Born December 1964
Director
Appointed 22 May 1998
Resigned 10 Jan 2002

SULLIVAN, David John

Resigned
8 Chestnut Road, BanburyOX17 1BG
Born October 1954
Director
Appointed 22 May 1998
Resigned 31 Aug 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 May 1998
Resigned 21 May 1998

Persons with significant control

3

1 Active
2 Ceased
Shenington, BanburyOX15 6HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Ceased 16 Mar 2017
Banbury Road, WarwickCV35 0AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Sugarswell Business Park, BanburyOX15 6HW

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
Ceased 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

119

Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Legacy
28 August 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 November 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
31 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Resolution
27 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
225Change of Accounting Reference Date
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
403aParticulars of Charge Subject to s859A
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
4 June 1999
88(2)R88(2)R
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
287Change of Registered Office
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Incorporation Company
21 May 1998
NEWINCIncorporation