Background WavePink WaveYellow Wave

MCCABE FORD WILLIAMS LIMITED (04295110)

MCCABE FORD WILLIAMS LIMITED (04295110) is an active UK company. incorporated on 27 September 2001. with registered office in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MCCABE FORD WILLIAMS LIMITED has been registered for 24 years. Current directors include PASCALL, Ian Derek, RAYNER, Clair Louise.

Company Number
04295110
Status
active
Type
ltd
Incorporated
27 September 2001
Age
24 years
Address
Building 1063 Cornforth Drive, Sittingbourne, ME9 8PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PASCALL, Ian Derek, RAYNER, Clair Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCABE FORD WILLIAMS LIMITED

MCCABE FORD WILLIAMS LIMITED is an active company incorporated on 27 September 2001 with the registered office located in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MCCABE FORD WILLIAMS LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04295110

LTD Company

Age

24 Years

Incorporated 27 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Building 1063 Cornforth Drive Kent Science Park Sittingbourne, ME9 8PX,

Previous Addresses

, Bank Chambers 1 Central Avenue, Sittingbourne, Kent, ME10 4AE
From: 12 October 2012To: 21 September 2023
, 17 Hart Street, Maidstone, Kent, ME16 8RA
From: 27 September 2001To: 12 October 2012
Timeline

6 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Feb 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PASCALL, Ian Derek

Active
Dour Street, DoverCT16 1BL
Born November 1956
Director
Appointed 11 Oct 2012

RAYNER, Clair Louise

Active
Cornforth Drive, SittingbourneME9 8PX
Born May 1976
Director
Appointed 31 Jan 2013

CALLOW, Arthur Christopher

Resigned
Hart Street, MaidstoneME16 8RA
Secretary
Appointed 27 Sept 2001
Resigned 31 Mar 2015

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 27 Sept 2001
Resigned 27 Sept 2001

CALLOW, Arthur Christopher

Resigned
17 Hart Street, KentME16 8RA
Born June 1950
Director
Appointed 14 Mar 2012
Resigned 11 Oct 2012

FROWDE, Peter Roderick

Resigned
Hillcrest Preston Hill, CanterburyCT3 1DB
Born April 1949
Director
Appointed 27 Sept 2001
Resigned 14 Mar 2012

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 27 Sept 2001
Resigned 27 Sept 2001

Persons with significant control

1

Mr Ian Derek Pascall

Active
Dour Street, DoverCT16 1BL
Born November 1956

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

67

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 August 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Secretary Company With Change Date
29 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
25 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Dormant
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Move Registers To Sail Company
4 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
287Change of Registered Office
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Incorporation Company
27 September 2001
NEWINCIncorporation