Company NameL.J. McLaren Engineering Limited
DirectorsLeonard James Wood McLaren and Liam McLaren
Company StatusActive
Company Number02563480
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 4 months ago)
Previous NameTargetbusy Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Leonard James Wood McLaren
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6
Berwick Road Industrial Estate
Wooler
Northumberland
NE71 6SL
Director NameMr Liam McLaren
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(10 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6
Berwick Road Industrial Estate
Wooler
Northumberland
NE71 6SL
Director NameJennifer McLaren
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 January 1992)
RoleSecretary
Correspondence Address49 Ramseys Lane
Wooler
Northumberland
NE71 6NY
Secretary NameJennifer McLaren
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 January 1992)
RoleCompany Director
Correspondence Address49 Ramseys Lane
Wooler
Northumberland
NE71 6NY
Secretary NameJennifer Anne Guthrie
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressBrooklea South Road
Lowick
Berwick Upon Tweed
Northumberland
TD15 2TX
Scotland
Secretary NameDiana Irene Newbold
NationalityBritish
StatusResigned
Appointed01 September 1992(1 year, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6
Berwick Road Industrial Estate
Wooler
Northumberland
NE71 6SL
Director NameStephen McLaren
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 March 2003)
RoleWorks Manager
Correspondence AddressClive Cottage
Clayport Bank
Alnwick
Northumberland
NE66 1LH
Director NameDiana Irene Newbold
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(10 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 19 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 6
Berwick Road Industrial Estate
Wooler
Northumberland
NE71 6SL

Contact

Websitemclarenengineering.co.uk
Email address[email protected]
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressUnit 6
Berwick Road Industrial Estate
Wooler
Northumberland
NE71 6SL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWooler
WardWooler
Built Up AreaWooler

Shareholders

51 at £1Leonard James Wood Mclaren
51.00%
Ordinary
48 at £1Liam Mclaren
48.00%
Ordinary
1 at £1Stephen Conway Mclaren
1.00%
Ordinary

Financials

Year2014
Net Worth£360,108
Cash£42,367
Current Liabilities£214,794

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

21 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 300
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 300
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 300
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 300
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
4 March 2014Director's details changed for Leonard James Wood Mclaren on 31 January 2014 (2 pages)
4 March 2014Director's details changed for Leonard James Wood Mclaren on 31 January 2014 (2 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 June 2013Termination of appointment of Diana Newbold as a secretary (1 page)
19 June 2013Termination of appointment of Diana Newbold as a director (1 page)
19 June 2013Termination of appointment of Diana Newbold as a director (1 page)
19 June 2013Termination of appointment of Diana Newbold as a secretary (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Secretary's details changed for Diana Irene Newbold on 31 March 2011 (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
4 April 2011Secretary's details changed for Diana Irene Newbold on 31 March 2011 (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Diana Irene Newbold on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Liam Mclaren on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Leonard James Wood Mclaren on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Leonard James Wood Mclaren on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Diana Irene Newbold on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Liam Mclaren on 31 March 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Registered office changed on 04/04/07 from: unit 6 berwick road industrial estate wooler northumberland NE71 6SL (1 page)
4 April 2007Location of register of members (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Registered office changed on 04/04/07 from: unit 6 berwick road industrial estate wooler northumberland NE71 6SL (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
11 April 2006Registered office changed on 11/04/06 from: unit 6 berwick road industrial estate wooler northumberland NE71 6SL (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Registered office changed on 11/04/06 from: unit 6 berwick road industrial estate wooler northumberland NE71 6SL (1 page)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 April 2006Location of register of members (1 page)
11 April 2006Return made up to 31/03/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 January 2004Secretary's particulars changed;director's particulars changed (1 page)
25 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
10 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Ad 14/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2001Ad 14/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 April 2000Return made up to 31/03/00; full list of members (5 pages)
16 April 2000Return made up to 31/03/00; full list of members (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 April 1999Return made up to 31/03/99; full list of members (5 pages)
15 April 1999Return made up to 31/03/99; full list of members (5 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 April 1998Return made up to 31/03/98; full list of members (5 pages)
14 April 1998Return made up to 31/03/98; full list of members (5 pages)
26 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 April 1997Return made up to 31/03/97; full list of members (5 pages)
11 April 1997Return made up to 31/03/97; full list of members (5 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 April 1996Return made up to 31/03/96; full list of members (5 pages)
16 April 1996Return made up to 31/03/96; full list of members (5 pages)
6 July 1995Secretary's particulars changed (2 pages)
6 July 1995Secretary's particulars changed (2 pages)