Background WavePink WaveYellow Wave

MCLINTOCKS LIMITED (06524245)

MCLINTOCKS LIMITED (06524245) is an active UK company. incorporated on 5 March 2008. with registered office in Birkenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCLINTOCKS LIMITED has been registered for 18 years. Current directors include BLAKE, Caroline, FURLONG, Helen, JEFFCOTT, Alastair John and 1 others.

Company Number
06524245
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
46 Hamilton Square, Birkenhead, CH41 5AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLAKE, Caroline, FURLONG, Helen, JEFFCOTT, Alastair John, MITCHELL, Timothy John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLINTOCKS LIMITED

MCLINTOCKS LIMITED is an active company incorporated on 5 March 2008 with the registered office located in Birkenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCLINTOCKS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06524245

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

MCLINTOCKS (WIRRAL) LIMITED
From: 5 March 2008To: 12 September 2008
Contact
Address

46 Hamilton Square Birkenhead, CH41 5AR,

Previous Addresses

2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom
From: 17 June 2013To: 15 November 2013
56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom
From: 4 January 2010To: 17 June 2013
2 Hilliards Court Chester Business Park Chester CH4 9PX Uk
From: 5 March 2008To: 4 January 2010
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jan 10
Director Joined
Mar 11
Funding Round
Apr 12
Funding Round
May 13
Director Left
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
May 17
Share Buyback
Feb 18
Capital Reduction
Mar 18
Funding Round
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Mar 21
Director Left
Jun 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
New Owner
Dec 25
Owner Exit
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
9
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BLAKE, Caroline

Active
Hamilton Square, BirkenheadCH41 5AR
Secretary
Appointed 14 Nov 2008

BLAKE, Caroline

Active
Hamilton Square, BirkenheadCH41 5AR
Born September 1964
Director
Appointed 05 Mar 2008

FURLONG, Helen

Active
Hamilton Square, BirkenheadCH41 5AR
Born November 1957
Director
Appointed 14 Oct 2008

JEFFCOTT, Alastair John

Active
Hamilton Square, BirkenheadCH41 5AR
Born May 1962
Director
Appointed 01 Oct 2009

MITCHELL, Timothy John

Active
Hamilton Square, BirkenheadCH41 5AR
Born June 1974
Director
Appointed 01 Sept 2008

MCLINTOCK, John Alexander

Resigned
6 Demage Lane, ChesterCH2 1EL
Secretary
Appointed 05 Mar 2008
Resigned 14 Nov 2008

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 05 Mar 2008
Resigned 05 Mar 2008

CAPUTO, Michael William

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born March 1951
Director
Appointed 01 Sept 2008
Resigned 25 Jan 2024

COSGROVE, Katie

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born May 1983
Director
Appointed 01 Apr 2015
Resigned 31 Oct 2016

HUGHES, John Christopher

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born February 1946
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2015

LANDSBERG, Richard

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born May 1982
Director
Appointed 01 Apr 2016
Resigned 31 May 2019

MCGERTY, Paul Fredrick

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born March 1977
Director
Appointed 01 Oct 2010
Resigned 31 May 2016

MCLAUGHLIN, David Jason

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born April 1969
Director
Appointed 01 Sept 2008
Resigned 30 Jun 2014

MCLINTOCK, John Alexander

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born February 1950
Director
Appointed 05 Mar 2008
Resigned 31 Mar 2015

PHILLIPS, Aaron

Resigned
Hamilton Square, BirkenheadCH41 5AR
Born February 1977
Director
Appointed 01 Apr 2017
Resigned 31 May 2019

RWL DIRECTORS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate director
Appointed 05 Mar 2008
Resigned 05 Mar 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Alastair John Jeffcott

Active
Hamilton Square, BirkenheadCH41 5AR
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2025
Becket House, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Mar 2021
Ceased 10 Sept 2025

Mr Michael William Caputo

Ceased
Hamilton Square, BirkenheadCH41 5AR
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2017
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Resolution
8 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
6 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2026
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
31 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
28 October 2025
SH03Return of Purchase of Own Shares
Resolution
24 October 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
24 October 2025
SH06Cancellation of Shares
Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Capital Name Of Class Of Shares
16 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Capital Cancellation Shares
26 March 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 February 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Capital Name Of Class Of Shares
10 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Resolution
9 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2010
AD01Change of Registered Office Address
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Resolution
26 March 2008
RESOLUTIONSResolutions
Incorporation Company
5 March 2008
NEWINCIncorporation