Background WavePink WaveYellow Wave

MACLIN LIMITED (04504957)

MACLIN LIMITED (04504957) is an active UK company. incorporated on 6 August 2002. with registered office in Bishops Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MACLIN LIMITED has been registered for 23 years. Current directors include MCLEAN, Andrew Lance, MCLEAN, Linda, ROBSON, Jackie and 1 others.

Company Number
04504957
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
The Atrium Block H, Peek Business Centre, Bishops Stortford, CM23 5RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCLEAN, Andrew Lance, MCLEAN, Linda, ROBSON, Jackie, ROBSON, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACLIN LIMITED

MACLIN LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Bishops Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MACLIN LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04504957

LTD Company

Age

23 Years

Incorporated 6 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MACLIN PUMPS LIMITED
From: 6 August 2002To: 26 March 2004
Contact
Address

The Atrium Block H, Peek Business Centre Dunmow Road Bishops Stortford, CM23 5RG,

Previous Addresses

First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom
From: 3 August 2021To: 24 April 2024
Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
From: 11 September 2012To: 3 August 2021
4 Peel House Barttelot Road Horsham West Sussex RH12 1DE
From: 6 August 2002To: 11 September 2012
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Aug 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ROBSON, Jackie

Active
Block H, Peek Business Centre, Bishops StortfordCM23 5RG
Secretary
Appointed 14 Aug 2006

MCLEAN, Andrew Lance

Active
Block H, Peek Business Centre, Bishops StortfordCM23 5RG
Born November 1943
Director
Appointed 06 Aug 2002

MCLEAN, Linda

Active
Block H, Peek Business Centre, Bishops StortfordCM23 5RG
Born June 1943
Director
Appointed 06 Aug 2002

ROBSON, Jackie

Active
Block H, Peek Business Centre, Bishops StortfordCM23 5RG
Born April 1976
Director
Appointed 06 Aug 2002

ROBSON, Mark

Active
Block H, Peek Business Centre, Bishops StortfordCM23 5RG
Born September 1975
Director
Appointed 06 Aug 2002

MCLEAN, Linda

Resigned
7 Lanark Close, HorshamRH13 5RY
Secretary
Appointed 06 Aug 2002
Resigned 14 Aug 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 2002
Resigned 06 Aug 2002

Persons with significant control

1

Mr Andrew Lance Mclean

Active
Block H, Peek Business Centre, Bishops StortfordCM23 5RG
Born November 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Dormant
10 February 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
18 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
287Change of Registered Office
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Legacy
7 May 2004
88(2)R88(2)R
Memorandum Articles
7 April 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 March 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 September 2003
RESOLUTIONSResolutions
Resolution
20 September 2003
RESOLUTIONSResolutions
Resolution
20 September 2003
RESOLUTIONSResolutions
Resolution
20 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Legacy
5 September 2003
363aAnnual Return
Legacy
13 January 2003
287Change of Registered Office
Legacy
7 August 2002
288bResignation of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation