Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MCGREGORS CCP LTD

I2 MANSFIELD OFFICE SUITE 0.3, HAMILTON COURT, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB,
Company Registration Number
11395000
Private Limited Company
Active

Company Overview

About Mcgregors Ccp Ltd
MCGREGORS CCP LTD was founded on 2018-06-04 and has its registered office in Mansfield. The organisation's status is listed as "Active". Mcgregors Ccp Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MCGREGORS CCP LTD
 
Legal Registered Office
I2 MANSFIELD OFFICE SUITE 0.3
HAMILTON COURT
MANSFIELD
NOTTINGHAMSHIRE
NG18 5FB
 
Filing Information
Company Number 11395000
Company ID Number 11395000
Date formed 2018-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 
Return next due 02/07/2019
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 21:43:37
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MCGREGORS CCP LTD
The following companies were found which have the same name as MCGREGORS CCP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCGREGORS CCP FORENSICS LTD I2 MANSFIELD OFFICE SUITE 0.3 HAMILTON COURT MANSFIELD NOTTINGHAMSHIRE NG18 5FB Active Company formed on the 2019-05-30

Company Officers of MCGREGORS CCP LTD

Current Directors
Officer Role Date Appointed
CARL BRUCE CHADWICK
Director 2018-06-04
PHILIP STEPHEN CUDWORTH
Director 2018-06-04
CHRISTINE DOVE
Director 2018-06-04
CHRISTOPHER JAMES HOLDER
Director 2018-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL BRUCE CHADWICK NOTTINGHAM WEST LETTINGS LTD Director 2018-06-01 CURRENT 2014-10-30 Active
CARL BRUCE CHADWICK ACCOUNTING VALUE SOLUTIONS LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
CARL BRUCE CHADWICK MANSFIELD LETTINGS LTD Director 2017-07-19 CURRENT 2014-03-06 Active
CARL BRUCE CHADWICK NEWARK LETTINGS LIMITED Director 2016-08-10 CURRENT 2013-11-04 Active
CARL BRUCE CHADWICK SUNAXIS INVESTMENT LIMITED Director 2011-12-07 CURRENT 2011-12-07 Active
CARL BRUCE CHADWICK SUNAXIS LIMITED Director 2008-08-19 CURRENT 2007-11-22 Active
PHILIP STEPHEN CUDWORTH MCGREGORS (MANSFIELD) LIMITED Director 2017-01-01 CURRENT 1999-12-02 Active
PHILIP STEPHEN CUDWORTH REDCLIFFE FURNITURE & STORAGE LTD Director 2017-01-01 CURRENT 2006-01-03 Active
PHILIP STEPHEN CUDWORTH HIGHICE LTD Director 2016-12-31 CURRENT 2004-11-16 Liquidation
PHILIP STEPHEN CUDWORTH CFMD 2012 LIMITED Director 2009-02-13 CURRENT 2008-12-09 Dissolved 2016-06-03
PHILIP STEPHEN CUDWORTH MCGREGORS AUDIT SERVICES LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
PHILIP STEPHEN CUDWORTH MCGREGORS BUSINESS NETWORK LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
PHILIP STEPHEN CUDWORTH MCGREGORS BUSINESS SOLUTIONS LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2014-05-27
CHRISTINE DOVE NEXT GENERATION PLANNING LTD Director 2014-11-03 CURRENT 2005-11-23 Active
CHRISTINE DOVE MCGREGORS (MANSFIELD) LIMITED Director 2004-03-03 CURRENT 1999-12-02 Active
CHRISTOPHER JAMES HOLDER ULTIMATE PARK FITNESS LIMITED Director 2016-06-24 CURRENT 2012-06-12 Active - Proposal to Strike off
CHRISTOPHER JAMES HOLDER D & G PROPERTIES MANAGEMENT (LINCOLN) LIMITED Director 2010-05-06 CURRENT 2006-12-28 Active - Proposal to Strike off
CHRISTOPHER JAMES HOLDER CFMD 2012 LIMITED Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2016-06-03
CHRISTOPHER JAMES HOLDER CHECKPOINT COURT MANAGEMENT COMPANY LIMITED Director 2007-04-04 CURRENT 2006-03-06 Active
CHRISTOPHER JAMES HOLDER MCGREGORS AUDIT SERVICES LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
CHRISTOPHER JAMES HOLDER MCGREGORS BUSINESS NETWORK LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
CHRISTOPHER JAMES HOLDER REDCLIFFE FURNITURE & STORAGE LTD Director 2006-01-03 CURRENT 2006-01-03 Active
CHRISTOPHER JAMES HOLDER PATRICIAN TAVERNS LIMITED Director 2005-12-02 CURRENT 2005-12-02 Dissolved 2013-10-15
CHRISTOPHER JAMES HOLDER NEXT GENERATION PLANNING LTD Director 2005-11-23 CURRENT 2005-11-23 Active
CHRISTOPHER JAMES HOLDER MCGREGORS BUSINESS SOLUTIONS LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2014-05-27
CHRISTOPHER JAMES HOLDER MCGREGORS (MANSFIELD) LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-02-26Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-02-26Audit exemption subsidiary accounts made up to 2023-05-31
2024-02-26Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-12-08APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EWART HAY FFRENCH
2023-12-08DIRECTOR APPOINTED ANTONY CHARLES BOSTOCK
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-05-24CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-02-28Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-02-28Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-02-28Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-02-28Audit exemption subsidiary accounts made up to 2022-05-31
2023-02-28Resolutions passed:<ul><li>Resolution 16/02/2023</ul>
2023-01-23DIRECTOR APPOINTED MR ALEXANDER EWART HAY FFRENCH
2023-01-09Particulars of variation of rights attached to shares
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 113950000002
2022-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 113950000002
2022-08-15MEM/ARTSARTICLES OF ASSOCIATION
2022-08-15MEM/ARTSARTICLES OF ASSOCIATION
2022-08-15RES01ADOPT ARTICLES 15/08/22
2022-08-15RES01ADOPT ARTICLES 15/08/22
2022-07-18PSC02Notification of Xeinadin Group Limited as a person with significant control on 2022-05-20
2022-07-18PSC02Notification of Xeinadin Group Limited as a person with significant control on 2022-05-20
2022-07-18PSC05Change of details for Xeinadin Uk Professional Services Ltd as a person with significant control on 2022-05-20
2022-07-18PSC05Change of details for Xeinadin Uk Professional Services Ltd as a person with significant control on 2022-05-20
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2021-09-16AP01DIRECTOR APPOINTED MR PHILIP STEPHEN CUDWORTH
2021-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113950000001
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STEPHEN CUDWORTH
2021-06-08AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DOVE
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL BRUCE CHADWICK
2020-11-20CH01Director's details changed for Miss Christine Dove on 2020-09-25
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHARLOTTE BURTON
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-06-01AP01DIRECTOR APPOINTED MRS HELEN CHARLOTTE BURTON
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-22AA01Previous accounting period shortened from 30/06/19 TO 31/05/19
2019-06-25SH0101/06/19 STATEMENT OF CAPITAL GBP 8164
2019-06-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share exchange agreement 01/06/2019
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-06-14PSC02Notification of Xeinadin Uk Professional Services Ltd as a person with significant control on 2019-06-01
2019-06-14PSC07CESSATION OF PHILIP STEPHEN CUDWORTH AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12SH0101/06/19 STATEMENT OF CAPITAL GBP 4082
2019-06-11SH0130/05/19 STATEMENT OF CAPITAL GBP 2000
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 113950000001
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 1004
2018-06-04NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to MCGREGORS CCP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCGREGORS CCP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MCGREGORS CCP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-05-31

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 MCGREGORS CCP LTD

Intangible Assets
Patents
We have not found any records of MCGREGORS CCP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MCGREGORS CCP LTD
Trademarks
We have not found any records of MCGREGORS CCP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCGREGORS CCP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MCGREGORS CCP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MCGREGORS CCP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCGREGORS CCP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCGREGORS CCP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.