Background WavePink WaveYellow Wave

MCLINTOCKS PARTNERSHIP LIMITED (08195054)

MCLINTOCKS PARTNERSHIP LIMITED (08195054) is an active UK company. incorporated on 29 August 2012. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCLINTOCKS PARTNERSHIP LIMITED has been registered for 13 years. Current directors include BLAKE, Caroline, FURLONG, Helen, JEFFCOTT, Alastair John and 1 others.

Company Number
08195054
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
First Floor, The Foundation Herons Way, Chester, CH4 9GB
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 PARTNERSHIP LIMITED

MCLINTOCKS PARTNERSHIP LIMITED is an active company incorporated on 29 August 2012 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCLINTOCKS PARTNERSHIP LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08195054

LTD Company

Age

13 Years

Incorporated 29 August 2012

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 18 December 2025 (4 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 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

First Floor, The Foundation Herons Way Chester Business Park Chester, CH4 9GB,

Previous Addresses

2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom
From: 13 September 2023To: 29 September 2025
2 Hilliards Court Chester Business Park Chester CH4 9PX
From: 29 August 2012To: 13 September 2023
Timeline

25 key events • 2012 - 2026

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

Officers

11

4 Active
7 Resigned

BLAKE, Caroline

Active
Herons Way, ChesterCH4 9GB
Born September 1964
Director
Appointed 29 Aug 2012

FURLONG, Helen

Active
Hilliards Court, ChesterCH4 9PX
Born November 1957
Director
Appointed 29 Aug 2012

JEFFCOTT, Alastair John

Active
Herons Way, ChesterCH4 9GB
Born May 1962
Director
Appointed 29 Aug 2012

MITCHELL, Timothy John

Active
Herons Way, ChesterCH4 9GB
Born June 1974
Director
Appointed 29 Aug 2012

CAPUTO, Michael William

Resigned
Herons Way, ChesterCH4 9GB
Born March 1951
Director
Appointed 29 Aug 2012
Resigned 10 Sept 2025

LANDSBERG, Richard

Resigned
Hilliards Court, ChesterCH4 9PX
Born May 1982
Director
Appointed 01 Apr 2017
Resigned 31 May 2019

MCGERTY, Paul Fredrick

Resigned
Hilliards Court, ChesterCH4 9PX
Born March 1977
Director
Appointed 29 Aug 2012
Resigned 31 May 2016

MCLAUGHLIN, David Jason

Resigned
Hilliards Court, ChesterCH4 9PX
Born April 1969
Director
Appointed 29 Aug 2012
Resigned 30 Jun 2014

MCLINTOCK, John Alexander

Resigned
Hilliards Court, ChesterCH4 9PX
Born February 1950
Director
Appointed 29 Aug 2012
Resigned 31 Mar 2015

PHILLIPS, Aaron

Resigned
Hilliards Court, ChesterCH4 9PX
Born February 1977
Director
Appointed 01 Apr 2017
Resigned 31 May 2019

ROSEDALE, Karl

Resigned
Hilliards Court, ChesterCH4 9PX
Born March 1969
Director
Appointed 03 May 2016
Resigned 31 May 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Alastair John Jeffcott

Active
Herons Way, ChesterCH4 9GB
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2025
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 10 Sept 2025

Mr Michael William Caputo

Ceased
Herons Way, ChesterCH4 9GB
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2016
Ceased 10 Sept 2025
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
7 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 January 2026
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
5 December 2025
SH03Return of Purchase of Own Shares
Resolution
17 November 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
13 November 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
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
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
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Capital Cancellation Shares
26 March 2018
SH06Cancellation of Shares
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
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
25 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Legacy
6 November 2012
MG01MG01
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Incorporation Company
29 August 2012
NEWINCIncorporation