Berwick Road Industrial Estate
Wooler
Northumberland
NE71 6SL
Director Name | Mr Liam McLaren |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(10 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Berwick Road Industrial Estate Wooler Northumberland NE71 6SL |
Director Name | Jennifer McLaren |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 January 1992) |
Role | Secretary |
Correspondence Address | 49 Ramseys Lane Wooler Northumberland NE71 6NY |
Secretary Name | Jennifer McLaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 January 1992) |
Role | Company Director |
Correspondence Address | 49 Ramseys Lane Wooler Northumberland NE71 6NY |
Secretary Name | Jennifer Anne Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Brooklea South Road Lowick Berwick Upon Tweed Northumberland TD15 2TX Scotland |
Secretary Name | Diana Irene Newbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Berwick Road Industrial Estate Wooler Northumberland NE71 6SL |
Director Name | Stephen McLaren |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 March 2003) |
Role | Works Manager |
Correspondence Address | Clive Cottage Clayport Bank Alnwick Northumberland NE66 1LH |
Director Name | Diana Irene Newbold |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 6 Berwick Road Industrial Estate Wooler Northumberland NE71 6SL |
Website | mclarenengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01669 621272 |
Telephone region | Rothbury |
Registered Address | Unit 6 Berwick Road Industrial Estate Wooler Northumberland NE71 6SL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Wooler |
Ward | Wooler |
Built Up Area | Wooler |
51 at £1 | Leonard James Wood Mclaren 51.00% Ordinary |
---|---|
48 at £1 | Liam Mclaren 48.00% Ordinary |
1 at £1 | Stephen Conway Mclaren 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £360,108 |
Cash | £42,367 |
Current Liabilities | £214,794 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
21 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 27 June 2016
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 March 2014 | Director's details changed for Leonard James Wood Mclaren on 31 January 2014 (2 pages) |
4 March 2014 | Director's details changed for Leonard James Wood Mclaren on 31 January 2014 (2 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 June 2013 | Termination of appointment of Diana Newbold as a secretary (1 page) |
19 June 2013 | Termination of appointment of Diana Newbold as a director (1 page) |
19 June 2013 | Termination of appointment of Diana Newbold as a director (1 page) |
19 June 2013 | Termination of appointment of Diana Newbold as a secretary (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Secretary's details changed for Diana Irene Newbold on 31 March 2011 (1 page) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Secretary's details changed for Diana Irene Newbold on 31 March 2011 (1 page) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Diana Irene Newbold on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Liam Mclaren on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Leonard James Wood Mclaren on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Leonard James Wood Mclaren on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Diana Irene Newbold on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Liam Mclaren on 31 March 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: unit 6 berwick road industrial estate wooler northumberland NE71 6SL (1 page) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: unit 6 berwick road industrial estate wooler northumberland NE71 6SL (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: unit 6 berwick road industrial estate wooler northumberland NE71 6SL (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: unit 6 berwick road industrial estate wooler northumberland NE71 6SL (1 page) |
11 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members
|
8 April 2005 | Return made up to 31/03/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members
|
10 April 2003 | Return made up to 31/03/03; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Ad 14/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2001 | Ad 14/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
16 April 2000 | Return made up to 31/03/00; full list of members (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (5 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (5 pages) |
26 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
6 July 1995 | Secretary's particulars changed (2 pages) |
6 July 1995 | Secretary's particulars changed (2 pages) |