Background WavePink WaveYellow Wave

MC PERSONNEL LIMITED (03627101)

MC PERSONNEL LIMITED (03627101) is an active UK company. incorporated on 4 September 1998. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MC PERSONNEL LIMITED has been registered for 27 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
03627101
Status
active
Type
ltd
Incorporated
4 September 1998
Age
27 years
Address
Kingdom House, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MC PERSONNEL LIMITED

MC PERSONNEL LIMITED is an active company incorporated on 4 September 1998 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MC PERSONNEL LIMITED was registered 27 years ago.(SIC: 78200)

Status

active

Active since 27 years ago

Company No

03627101

LTD Company

Age

27 Years

Incorporated 4 September 1998

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Kingdom House Woodlands Park, Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

83B High Street Gillingham Kent ME7 1BL England
From: 26 April 2018To: 4 November 2024
Greystones Lower Bloors Lane Rainham Kent ME8 7TR
From: 4 September 1998To: 26 April 2018
Timeline

27 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Dec 23
Loan Secured
Jan 24
Loan Secured
Oct 24
Funding Round
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Dec 24
Director Joined
Feb 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Secured
Mar 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 29 Oct 2024

BARTON, Robert John

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 01 Dec 2024

BARTON, Terence

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 29 Oct 2024

WHITTLE, Nigel John

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 25 Feb 2025

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 04 Sept 1998
Resigned 04 Sept 1998

MAYNARD, Melanie Jane

Resigned
Greystones Bloors Lane, GillinghamME8 7TR
Secretary
Appointed 01 Oct 2000
Resigned 23 Apr 2018

MAYNARD, Patricia Lilian

Resigned
25 Shelden Drive, GillinghamME8 8JH
Secretary
Appointed 04 Sept 1998
Resigned 10 Aug 2000

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 04 Sept 1998
Resigned 04 Sept 1998

MAYNARD, Melanie Jane

Resigned
Greystones Bloors Lane, GillinghamME8 7TR
Born May 1969
Director
Appointed 04 Sept 1998
Resigned 23 Apr 2018

RAYNER, Colin John

Resigned
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born December 1967
Director
Appointed 23 Apr 2018
Resigned 29 Oct 2024

ROBSON, Claire

Resigned
Little York Meadows, GillinghamME7 2UT
Born November 1976
Director
Appointed 04 Sept 1998
Resigned 23 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Ashton Road, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023

Mr Colin John Rayner

Ceased
High Street, GillinghamME7 1BL
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2018
Ceased 11 Dec 2023

Miss Claire Robson

Ceased
Lower Twydall Lane, GillinghamME7 2UT
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2018

Mrs Melanie Jane Maynard

Ceased
Rainham, GillinghamME8 7TR
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

115

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2024
AA01Change of Accounting Reference Date
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts Amended With Made Up Date
10 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
28 November 2007
288cChange of Particulars
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
29 September 2005
353353
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
12 November 1999
88(2)R88(2)R
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
225Change of Accounting Reference Date
Legacy
23 September 1998
88(2)R88(2)R
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
287Change of Registered Office
Incorporation Company
4 September 1998
NEWINCIncorporation