Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCL INDUSTRIAL ENCLOSURES LTD
Company Information for

MCL INDUSTRIAL ENCLOSURES LTD

C/O MCL COMPOSITES NEW STREET, BIDDULPH MOOR, STOKE-ON-TRENT, ST8 7NL,
Company Registration Number
01300156
Private Limited Company
Active

Company Overview

About Mcl Industrial Enclosures Ltd
MCL INDUSTRIAL ENCLOSURES LTD was founded on 1977-02-25 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Mcl Industrial Enclosures Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MCL INDUSTRIAL ENCLOSURES LTD
 
Legal Registered Office
C/O MCL COMPOSITES NEW STREET
BIDDULPH MOOR
STOKE-ON-TRENT
ST8 7NL
Other companies in ST8
 
Previous Names
IMAGE COMPOSITES LIMITED26/09/2013
AEONIAN PROPERTIES LIMITED12/05/2009
IMAGE PLASTICS LIMITED16/06/2008
Filing Information
Company Number 01300156
Company ID Number 01300156
Date formed 1977-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB280679037  
Last Datalog update: 2026-01-06 11:52:41
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.

Company Officers of MCL INDUSTRIAL ENCLOSURES LTD

Current Directors
Officer Role Date Appointed
PATRICIA ELIZABETH BURNS
Company Secretary 2016-05-03
PATRICIA ELIZABETH BURNS
Director 2016-05-03
COLMAN GERARD COONEY
Director 2016-05-03
MICHAEL WIGHTMAN
Director 2016-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID WRIGHT
Company Secretary 2009-05-01 2016-05-03
JONATHAN EDGOOSE
Director 2009-05-01 2016-05-03
ROBERT DAVID MOORE
Director 2009-05-01 2016-05-03
ANDREW DAVID WRIGHT
Director 2009-05-01 2016-05-03
ROBINA WILLIAMS
Company Secretary 1990-12-31 2009-05-01
GRAHAM CHARLES WILLIAMS
Director 1990-12-31 2009-05-01
ROBINA WILLIAMS
Director 1990-12-31 2009-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ELIZABETH BURNS NAL DEVELOPMENTS LIMITED Director 2018-04-03 CURRENT 2006-06-15 Active
PATRICIA ELIZABETH BURNS NAL LIMITED Director 2018-04-03 CURRENT 1996-12-10 Active
PATRICIA ELIZABETH BURNS MCL GROUP INDUSTRIES LTD Director 2016-05-03 CURRENT 2001-07-30 Active
PATRICIA ELIZABETH BURNS MCL COMPOUNDS LTD Director 2016-05-03 CURRENT 2001-12-17 Active
PATRICIA ELIZABETH BURNS MCL COMPOSITES LTD Director 2016-05-03 CURRENT 1941-01-16 Active
COLMAN GERARD COONEY MCL GROUP INDUSTRIES LTD Director 2016-05-03 CURRENT 2001-07-30 Active
COLMAN GERARD COONEY MCL COMPOUNDS LTD Director 2016-05-03 CURRENT 2001-12-17 Active
COLMAN GERARD COONEY MCL COMPOSITES LTD Director 2016-05-03 CURRENT 1941-01-16 Active
MICHAEL WIGHTMAN NAL DEVELOPMENTS LIMITED Director 2018-04-03 CURRENT 2006-06-15 Active
MICHAEL WIGHTMAN NAL LIMITED Director 2018-04-03 CURRENT 1996-12-10 Active
MICHAEL WIGHTMAN HIGH CARR POINT MANAGEMENT COMPANY LIMITED Director 2016-05-03 CURRENT 2002-09-10 Active
MICHAEL WIGHTMAN MCL GROUP INDUSTRIES LTD Director 2016-05-03 CURRENT 2001-07-30 Active
MICHAEL WIGHTMAN MCL COMPOUNDS LTD Director 2016-05-03 CURRENT 2001-12-17 Active
MICHAEL WIGHTMAN MCL COMPOSITES LTD Director 2016-05-03 CURRENT 1941-01-16 Active
MICHAEL WIGHTMAN EISOTECH SERVICES LIMITED Director 2015-10-01 CURRENT 1986-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN WEST MIDLAND FENCING LIMITED Director 2015-10-01 CURRENT 1992-05-13 Active - Proposal to Strike off
MICHAEL WIGHTMAN TANGORAIL LIMITED Director 2015-10-01 CURRENT 1992-09-18 Active - Proposal to Strike off
MICHAEL WIGHTMAN QUALITY SECURITY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2005-03-23 Active - Proposal to Strike off
MICHAEL WIGHTMAN HERAS PERIMETER PROTECTION LTD Director 2015-10-01 CURRENT 1993-07-29 Active
MICHAEL WIGHTMAN GARFEX LIMITED Director 2015-10-01 CURRENT 1999-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN GEOQUIP LIMITED Director 2015-10-01 CURRENT 1980-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN BROUGHTON CONTROLS LIMITED Director 2015-10-01 CURRENT 1973-01-02 Active - Proposal to Strike off
MICHAEL WIGHTMAN GEOQUIP HOLDINGS LIMITED Director 2015-10-01 CURRENT 1998-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN MANUFACTURING NORTHERN IRELAND Director 2009-09-23 CURRENT 2009-09-23 Active
MICHAEL WIGHTMAN FARRANS LIMITED Director 2008-11-11 CURRENT 1958-05-19 Active
MICHAEL WIGHTMAN C4 INDUSTRIES LIMITED Director 2008-01-30 CURRENT 2002-06-18 Liquidation

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
2026-01-08APPOINTMENT TERMINATED, DIRECTOR NATHANIEL JOHN WILSON
2025-12-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2024-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-07DIRECTOR APPOINTED MR DAVID SMITH
2023-05-15CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30DIRECTOR APPOINTED MR NATHANIEL JOHN WILSON
2022-08-30Termination of appointment of Patricia Elizabeth Burns on 2022-08-01
2022-08-30APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELIZABETH BURNS
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ELIZABETH BURNS
2022-08-30TM02Termination of appointment of Patricia Elizabeth Burns on 2022-08-01
2022-08-30AP01DIRECTOR APPOINTED MR NATHANIEL JOHN WILSON
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGHTMAN
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2200
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT
2016-05-18TM02Termination of appointment of Andrew David Wright on 2016-05-03
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOORE
2016-05-18AP03Appointment of Ms Patricia Elizabeth Burns as company secretary on 2016-05-03
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDGOOSE
2016-05-18AP01DIRECTOR APPOINTED MR COLMAN GERARD COONEY
2016-05-18AP01DIRECTOR APPOINTED MS PATRICIA ELIZABETH BURNS
2016-05-18AP01DIRECTOR APPOINTED MR MICHAEL WIGHTMAN
2016-05-12CC04Statement of company's objects
2016-05-12RES01ADOPT ARTICLES 12/05/16
2016-05-12AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2200
2016-01-12AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2200
2015-01-12AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM C/O C/O Mitras Composites 285 New Street Biddulph Moor Stoke-on-Trent ST8 7NL
2014-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2200
2014-01-09AR0109/01/14 ANNUAL RETURN FULL LIST
2013-09-26RES15CHANGE OF NAME 12/09/2013
2013-09-26CERTNMCOMPANY NAME CHANGED IMAGE COMPOSITES LIMITED CERTIFICATE ISSUED ON 26/09/13
2013-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-11AR0110/01/13 FULL LIST
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-05AR0103/01/12 FULL LIST
2011-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-23AR0123/12/10 FULL LIST
2010-01-12AR0130/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WRIGHT / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID MOORE / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDGOOSE / 12/01/2010
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID WRIGHT / 12/01/2010
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM C/O C/O MITRAS COMPOSITES UK LTD 285 NEW STREET BIDDULPH MOOR STOKE-ON-TRENT ST8 7NL ENGLAND
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM NEW STREET BIDDULPH MOOR STOKE ON TRENT STAFFORDSHIRE ST1 7NL
2010-01-08AP03SECRETARY APPOINTED MR ANDREW DAVID WRIGHT
2009-12-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-22225CURRSHO FROM 30/04/2010 TO 30/09/2009
2009-05-12CERTNMCOMPANY NAME CHANGED AEONIAN PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/05/09
2009-05-09225PREVEXT FROM 31/03/2009 TO 30/04/2009
2009-05-09288aDIRECTOR APPOINTED ROBERT DAVID MOORE
2009-05-09288aDIRECTOR APPOINTED JONATHAN EDGOOSE
2009-05-09288aDIRECTOR APPOINTED ANDREW DAVID WRIGHT
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBINA WILLIAMS
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM WILLIAMS
2009-05-09287REGISTERED OFFICE CHANGED ON 09/05/2009 FROM GOVAN ROAD FENTON INDUSTRIAL ESTATE FENTON STOKE ON TRENT STAFFORDSHIRE ST4 2RS
2009-03-04363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-12CERTNMCOMPANY NAME CHANGED IMAGE PLASTICS LIMITED CERTIFICATE ISSUED ON 16/06/08
2008-01-15363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-23363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-28363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-02-26363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-03363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-18363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-09395PARTICULARS OF MORTGAGE/CHARGE
1998-03-03287REGISTERED OFFICE CHANGED ON 03/03/98 FROM: PARK WORKS MILVALE STREET MIDDLEPORT STOKE ON TRENT ST6 3NT
1998-03-03363sRETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-10363sRETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS
1996-07-16ORES04NC INC ALREADY ADJUSTED 08/07/96
1996-07-16123
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to MCL INDUSTRIAL ENCLOSURES 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 MCL INDUSTRIAL ENCLOSURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-06-10 Satisfied NW
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-04-30
Annual Accounts
2009-09-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MCL INDUSTRIAL ENCLOSURES LTD

Intangible Assets
Patents
We have not found any records of MCL INDUSTRIAL ENCLOSURES LTD registering or being granted any patents
Domain Names

MCL INDUSTRIAL ENCLOSURES LTD owns 1 domain names.

imageplastics.co.uk  

Trademarks
We have not found any records of MCL INDUSTRIAL ENCLOSURES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCL INDUSTRIAL ENCLOSURES 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 (22290 - Manufacture of other plastic products) as MCL INDUSTRIAL ENCLOSURES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MCL INDUSTRIAL ENCLOSURES 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 MCL INDUSTRIAL ENCLOSURES 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 MCL INDUSTRIAL ENCLOSURES 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.