Company NameMcNaught Key & Co.Limited
DirectorsWilliam Bruce Leng and Christopher Howard Wilson
Company StatusActive
Company Number00378087
CategoryPrivate Limited Company
Incorporation Date31 December 1942(81 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Bruce Leng
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(50 years after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Correspondence Address16 Braeside
Kirk Levington
Yarm
Cleveland
TS15 9NB
Director NameMr Christopher Howard Wilson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(50 years after company formation)
Appointment Duration31 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressConifers 2 Layton Drive Rawdon
Leeds
West Yorkshire
LS19 6QY
Director NameEric Henry Wilson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(50 years after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1998)
RoleChairman
Correspondence AddressKeld Scarsdale Lane
Bardsey
Leeds
Yorkshire
LS17 9BH
Secretary NameBarry Brian
NationalityBritish
StatusResigned
Appointed29 December 1992(50 years after company formation)
Appointment Duration18 years (resigned 10 January 2011)
RoleCompany Director
Correspondence Address5 Portland Gate
St Johns North
Wakefield
WF1 3QE

Contact

Websitecharlesbirch.com
Email address[email protected]
Telephone0113 2433871
Telephone regionLeeds

Location

Registered Address4 Brown Lane West
Gelderd Road
Leeds
West Yorkshire
LS12 6BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

349k at £1Charles Birch LTD
82.12%
Ordinary
18k at £1Nigel Albert Wilson
4.24%
Ordinary
52.2k at £1Mr William Bruce Leng
12.28%
Ordinary
5.8k at £1Mildred Jacqueline Leng
1.36%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 425,000
(5 pages)
23 December 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 425,000
(5 pages)
12 January 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 425,000
(5 pages)
16 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
24 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
15 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 February 2011Termination of appointment of Barry Brian as a secretary (1 page)
9 February 2010Full accounts made up to 30 June 2009 (8 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 May 2009Return made up to 29/12/08; full list of members (4 pages)
15 May 2009Director's change of particulars / christopher wilson / 01/12/2008 (1 page)
28 October 2008Full accounts made up to 30 June 2008 (8 pages)
8 August 2008Return made up to 29/12/07; no change of members (7 pages)
22 April 2008Full accounts made up to 30 June 2007 (8 pages)
16 July 2007Return made up to 29/12/06; full list of members (8 pages)
30 April 2007Full accounts made up to 30 June 2006 (8 pages)
5 May 2006Full accounts made up to 30 June 2005 (8 pages)
5 May 2006Return made up to 29/12/05; full list of members (8 pages)
23 March 2005Full accounts made up to 30 June 2004 (8 pages)
23 March 2005Return made up to 29/12/04; full list of members (8 pages)
7 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 May 2004Full accounts made up to 30 June 2003 (8 pages)
28 April 2003Full accounts made up to 30 June 2002 (8 pages)
26 April 2003Registered office changed on 26/04/03 from: holly house 43 cavendish street leeds yorkshire LS3 lly (1 page)
26 April 2003Return made up to 29/12/02; full list of members (8 pages)
3 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 December 2001Full accounts made up to 30 June 2001 (8 pages)
13 March 2001Full accounts made up to 30 June 2000 (7 pages)
13 February 2001Return made up to 29/12/00; no change of members (5 pages)
27 June 2000Director's particulars changed (1 page)
22 February 2000Full accounts made up to 30 June 1999 (7 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (7 pages)
20 January 1999Return made up to 29/12/98; no change of members (5 pages)
17 November 1998Director resigned (1 page)
25 August 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
27 January 1998Return made up to 29/12/97; no change of members (6 pages)
7 January 1997Return made up to 29/12/96; full list of members (7 pages)
18 December 1996Full accounts made up to 30 June 1996 (9 pages)
9 January 1996Return made up to 29/12/95; no change of members (6 pages)
14 November 1995Full accounts made up to 30 June 1995 (10 pages)