Background WavePink WaveYellow Wave

MCARTHUR AGRICULTURE (T/A MCARTHUR BDC) LTD (03877827)

MCARTHUR AGRICULTURE (T/A MCARTHUR BDC) LTD (03877827) is an active UK company. incorporated on 16 November 1999. with registered office in Scunthorpe. The company operates in the Manufacturing sector, engaged in unknown sic code (28302) and 1 other business activities. MCARTHUR AGRICULTURE (T/A MCARTHUR BDC) LTD has been registered for 26 years. Current directors include MCARTHUR, Samuel Scott, MCARTHUR, William John.

Company Number
03877827
Status
active
Type
ltd
Incorporated
16 November 1999
Age
26 years
Address
Mcarthur Agriculture Ltd Bellwin Drive, Scunthorpe, DN15 8SN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
MCARTHUR, Samuel Scott, MCARTHUR, William John
SIC Codes
28302, 46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCARTHUR AGRICULTURE (T/A MCARTHUR BDC) LTD

MCARTHUR AGRICULTURE (T/A MCARTHUR BDC) LTD is an active company incorporated on 16 November 1999 with the registered office located in Scunthorpe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302) and 1 other business activity. MCARTHUR AGRICULTURE (T/A MCARTHUR BDC) LTD was registered 26 years ago.(SIC: 28302, 46610)

Status

active

Active since 26 years ago

Company No

03877827

LTD Company

Age

26 Years

Incorporated 16 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

MCARTHUR AGRICULTURE (T/A MCARTHURBDC) LTD
From: 23 December 2024To: 2 January 2025
MCARTHUR AGRICULTURE LTD
From: 11 January 2013To: 23 December 2024
MECMAR DRIERS 2000 LIMITED
From: 16 November 1999To: 11 January 2013
Contact
Address

Mcarthur Agriculture Ltd Bellwin Drive Flixborough Industrial Estate, Flixborough Scunthorpe, DN15 8SN,

Previous Addresses

, Mcarhur Agriculture Ltd Bellwin Drive, Flixborough Industrial Estate, Flixborough, Scunthorpe, South Humberside, DN15 8SN
From: 10 November 2015To: 29 November 2016
, Council Farm, Gunthorpe, Doncaster, South Yorkshire, DN9 1BQ
From: 16 November 1999To: 10 November 2015
Timeline

15 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Mar 12
Director Left
Dec 15
Loan Secured
May 16
Loan Secured
Nov 21
Loan Secured
May 22
Director Left
Aug 23
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Jan 25
Loan Cleared
Jun 25
Owner Exit
Jul 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCARTHUR, William John

Active
Bellwin Drive, ScunthorpeDN15 8SN
Secretary
Appointed 02 Jun 2025

MCARTHUR, Samuel Scott

Active
Bellwin Drive, ScunthorpeDN15 8SN
Born April 1987
Director
Appointed 23 Nov 2005

MCARTHUR, William John

Active
Bellwin Drive, ScunthorpeDN15 8SN
Born November 1985
Director
Appointed 23 Nov 2005

MCARTHUR, Jane Elizabeth

Resigned
Council Farm, DoncasterDN9 1BQ
Secretary
Appointed 16 Nov 1999
Resigned 02 Jun 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Nov 1999
Resigned 16 Nov 1999

MCARTHUR, Patrick Joseph

Resigned
Gunthorpe, DoncasterDN9 1BQ
Born March 1991
Director
Appointed 06 Mar 2009
Resigned 01 Apr 2013

MCARTHUR, William Stewart

Resigned
Council Farm, DoncasterDN9 1BQ
Born October 1955
Director
Appointed 16 Nov 1999
Resigned 14 Feb 2023

NEWBITT, Malcolm

Resigned
14 Akeferry Road, DoncasterDN9 2DX
Born September 1956
Director
Appointed 06 Mar 2009
Resigned 22 Mar 2012

REED, Harry Raymond

Resigned
59 Westmorland Road, FelixstoweIP11 9TJ
Born February 1931
Director
Appointed 01 Jan 2000
Resigned 28 Jun 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Nov 1999
Resigned 16 Nov 1999

Persons with significant control

5

1 Active
4 Ceased
Bellwin Drive, ScunthorpeDN15 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025

Mr William John Mcarthur

Ceased
Bellwin Drive, ScunthorpeDN15 8SN
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Oct 2024
Ceased 02 Sept 2025

Mr Samuel Scott Mcarthur

Ceased
Bellwin Drive, ScunthorpeDN15 8SN
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Oct 2024
Ceased 02 Sept 2025

Mrs Jane Elizabeth Mcarthur

Ceased
Bellwin Drive, ScunthorpeDN15 8SN
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2016
Ceased 03 Apr 2025

Mr William Stewart Mcarthur

Ceased
Bellwin Drive, ScunthorpeDN15 8SN
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 September 2025
SH10Notice of Particulars of Variation
Memorandum Articles
15 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Certificate Change Of Name Company
2 January 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 December 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Resolution
20 May 2020
RESOLUTIONSResolutions
Memorandum Articles
20 May 2020
MAMA
Statement Of Companys Objects
20 May 2020
CC04CC04
Capital Name Of Class Of Shares
20 May 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
11 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Legacy
2 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
13 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
4 January 2001
88(2)R88(2)R
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
88(2)R88(2)R
Legacy
17 December 1999
225Change of Accounting Reference Date
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Incorporation Company
16 November 1999
NEWINCIncorporation