Background WavePink WaveYellow Wave

MCLINTOCKS (NW) LIMITED (11836795)

MCLINTOCKS (NW) LIMITED (11836795) is an active UK company. incorporated on 20 February 2019. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MCLINTOCKS (NW) LIMITED has been registered for 7 years. Current directors include ANDERSON, Peter James, BLAKE, Caroline, FURLONG, Helen and 4 others.

Company Number
11836795
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
First Floor, The Foundation Herons Way, Chester, CH4 9GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, BLAKE, Caroline, FURLONG, Helen, JEFFCOTT, Alastair John, LANDSBERG, Richard Mark, MITCHELL, Timothy John, ROSEDALE, Karl
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLINTOCKS (NW) LIMITED

MCLINTOCKS (NW) LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MCLINTOCKS (NW) LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11836795

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 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 England
From: 16 August 2022To: 5 July 2025
2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PQ United Kingdom
From: 16 August 2022To: 16 August 2022
2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England
From: 20 February 2019To: 16 August 2022
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Jun 19
Owner Exit
Nov 21
Loan Cleared
Mar 22
Loan Secured
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Mar 26
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

ANDERSON, Peter James

Active
Herons Way, ChesterCH4 9GB
Born June 1981
Director
Appointed 25 Jan 2024

BLAKE, Caroline

Active
Chester Business Park, ChesterCH4 9PX
Born September 1964
Director
Appointed 20 Feb 2019

FURLONG, Helen

Active
Chester Business Park, ChesterCH4 9PX
Born November 1957
Director
Appointed 20 Feb 2019

JEFFCOTT, Alastair John

Active
Chester Business Park, ChesterCH4 9PX
Born May 1962
Director
Appointed 20 Feb 2019

LANDSBERG, Richard Mark

Active
Herons Way, ChesterCH4 9GB
Born May 1982
Director
Appointed 20 Jan 2023

MITCHELL, Timothy John

Active
Herons Way, ChesterCH4 9GB
Born June 1974
Director
Appointed 20 Feb 2019

ROSEDALE, Karl

Active
Herons Way, ChesterCH4 9GB
Born March 1969
Director
Appointed 20 Jan 2023

ANDERSON, Peter James

Resigned
1 City Road East, ManchesterM15 4PN
Born June 1981
Director
Appointed 20 Jan 2023
Resigned 02 Mar 2023

CAPUTO, Michael William

Resigned
Chester Business Park, ChesterCH4 9PX
Born March 1951
Director
Appointed 20 Feb 2019
Resigned 25 Jan 2024

WHITE, Alexander John Exley

Resigned
1 City Road East, ManchesterM15 4PN
Born October 1961
Director
Appointed 20 Jan 2023
Resigned 02 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Michael William Caputo

Ceased
Chester Business Park, ChesterCH4 9PX
Born March 1951

Nature of Control

Significant influence or control
Notified 20 Feb 2019
Ceased 01 Jun 2021

Mr Alastair John Jeffcott

Ceased
Chester Business Park, ChesterCH4 9PX
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
28 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Memorandum Articles
23 April 2020
MAMA
Resolution
20 April 2020
RESOLUTIONSResolutions
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 March 2020
SH10Notice of Particulars of Variation
Resolution
6 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Memorandum Articles
17 May 2019
MAMA
Resolution
17 May 2019
RESOLUTIONSResolutions
Incorporation Company
20 February 2019
NEWINCIncorporation