Active
Company Information for MCCANN LOGISTICS LTD
C/O P V H HOLDINGS LIMITED HOWDENSHIRE WAY, KNEDLINGTON ROAD, GOOLE, EAST YORKSHIRE, DN14 7HZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
MCCANN LOGISTICS LTD | ||||
Legal Registered Office | ||||
C/O P V H HOLDINGS LIMITED HOWDENSHIRE WAY KNEDLINGTON ROAD GOOLE EAST YORKSHIRE DN14 7HZ Other companies in DN32 | ||||
| ||||
Previous Names | ||||
|
Company Number | 01403830 | |
---|---|---|
Company ID Number | 01403830 | |
Date formed | 1978-12-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB310764386 |
Last Datalog update: | 2025-01-05 09:25:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN FREDERICK LANE |
||
GORDON LAMMING |
||
JULIE ROSE LAMMING |
||
JANE ELIZABETH MAGER |
||
JOHN ROBERT MAGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT MAGER |
Company Secretary | ||
DIANE MARGARET LAMMING |
Director | ||
CAROL ELIZABETH MAGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROOFING DISTRIBUTION UK LIMITED | Director | 2013-10-15 | CURRENT | 2013-10-15 | Active | |
ORCHONE LIMITED | Director | 1991-12-18 | CURRENT | 1973-08-16 | Dissolved 2014-11-11 | |
ROOFING DISTRIBUTION UK LIMITED | Director | 2018-01-31 | CURRENT | 2013-10-15 | Active | |
MCCANN EUROPEAN LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
ROOFING DISTRIBUTION UK LIMITED | Director | 2018-01-31 | CURRENT | 2013-10-15 | Active | |
MCCANN EUROPEAN LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
MCCANN EUROPEAN LIMITED | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active - Proposal to Strike off | |
ROOFING DISTRIBUTION UK LIMITED | Director | 2013-10-15 | CURRENT | 2013-10-15 | Active | |
ORCHONE LIMITED | Director | 1991-12-18 | CURRENT | 1973-08-16 | Dissolved 2014-11-11 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL HAMILTON | ||
DIRECTOR APPOINTED MR RICHARD COSGROVE | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN JONATHAN SIMPSON | ||
Director's details changed for Miss Jovita Kelmonaite on 2024-02-27 | ||
DIRECTOR APPOINTED MR MICHAEL DAVID GANT | ||
APPOINTMENT TERMINATED, DIRECTOR ARNOLD BERNARD GERARDUS VAN HUET | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT MAGER | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/04/21 TO 31/03/21 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 29/12/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/12/20 | |
RES15 | CHANGE OF COMPANY NAME 14/01/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP04 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2020-12-04 | |
AP01 | DIRECTOR APPOINTED MR ARNOLD BERNARD GERARDUS VAN HUET | |
PSC02 | Notification of P V H Holdings Limited as a person with significant control on 2020-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/20 FROM 31 Abbey Road Grimsby North East Lincolnshire DN32 0HQ | |
TM02 | Termination of appointment of Alan Frederick Lane on 2020-12-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH MAGER | |
PSC07 | CESSATION OF JANE ELIZABETH MAGER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF JOHN ROBERT MAGER AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014038300007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON LAMMING | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ROSE LAMMING AS EXECUTRIX (GORDON LAMMING ESTATE) | |
PSC07 | CESSATION OF GORDON HORACE LAMMING AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014038300007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MAGER | |
PSC04 | Change of details for Mr Gordon Lamming as a person with significant control on 2016-07-01 | |
RES01 | ADOPT ARTICLES 05/02/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 014038300006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JANE ELIZABETH MAGER | |
AP01 | DIRECTOR APPOINTED MRS JULIE ROSE LAMMING | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
MG01 | Duplicate mortgage certificatecharge no:4 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 18/12/10 FULL LIST | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MAGER / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON LAMMING / 17/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/04/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/04/02 | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 1 TOWN HALL SQUARE GRIMSBY SOUTH HUMBERSIDE DN31 1HY | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
363s | RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 | |
288 | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB0219888 | Active | Licenced property: KINGS ROAD IMMINGHAM GB DN40 1DW. Correspondance address: KINGS ROAD MANBY ROAD BY PASS IMMINGHAM GB DN40 2DW |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
FIXED CHARGE | Satisfied | H & H FACTORS LIMITED | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCCANN LOGISTICS LTD
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as MCCANN LOGISTICS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |