Company NameMCP Fixings Limited
DirectorTimothy James Nicholson
Company StatusActive
Company Number00981644
CategoryPrivate Limited Company
Incorporation Date9 June 1970(53 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTimothy James Nicholson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(48 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lja Miers & Co Limited Hawkesden Road
St Neots
Cambridgeshire
PE19 1QS
Director NameRichard Alan Clatworthy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(20 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address19 Colne Road
Burtonwood
Warrington
Cheshire
WA5 4LE
Director NameSheila Clatworthy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(20 years, 10 months after company formation)
Appointment Duration14 years (resigned 24 April 2005)
RoleCompany Director
Correspondence Address19 Colne Road
Burtonwood
Warrington
Cheshire
WA5 4LE
Director NameMr David John Hollihead
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(20 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Bleak Hill Road
Windle
St. Helens
Merseyside
WA10 6DS
Secretary NameSheila Clatworthy
NationalityBritish
StatusResigned
Appointed26 April 1991(20 years, 10 months after company formation)
Appointment Duration14 years (resigned 24 April 2005)
RoleCompany Director
Correspondence Address19 Colne Road
Burtonwood
Warrington
Cheshire
WA5 4LE
Director NameMr Roy Leach
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(24 years, 3 months after company formation)
Appointment Duration26 years (resigned 11 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Colne Road
Burtonwood
Warrington
Cheshire
WA5 4LE
Secretary NameMr David John Hollihead
NationalityBritish
StatusResigned
Appointed24 April 2005(34 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Bleak Hill Road
Windle
St. Helens
Merseyside
WA10 6DS
Director NameAndrew John Aubrey Miers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(48 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lja Miers & Co Limited Hawkesden Road
St Neots
Cambridgeshire
PE19 1QS
Director NameMr Steven David Laughton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(50 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lja Mmiers & Co Hawkesden Road
St Neots
Cambridgeshire
PE19 1QS

Contact

Websitemaranathafasteners.co.uk
Email address[email protected]
Telephone01744 611001
Telephone regionSt Helens

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25 at £1Catherine Marie Hollihead
25.00%
Ordinary
25 at £1Hazel Anne Leach
25.00%
Ordinary
25 at £1Mr David John Hollihead
25.00%
Ordinary
25 at £1Roy Leach
25.00%
Ordinary

Financials

Year2014
Net Worth£616,705
Cash£638,411
Current Liabilities£834,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 6 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

9 January 2007Delivered on: 17 January 2007
Satisfied on: 16 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 8 ketterer court jackson street st helens merseyside. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

21 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
16 January 2016Satisfaction of charge 1 in full (9 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Return made up to 07/04/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Director and secretary's change of particulars / david hollihead / 29/05/2008 (1 page)
11 April 2008Return made up to 07/04/08; full list of members (4 pages)
6 July 2007Registered office changed on 06/07/07 from: unit 8 ketterer court jackson street st helens merseyside WA9 3AH (1 page)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2007Registered office changed on 13/06/07 from: beaufort street st helens merseyside WA9 3BQ (1 page)
22 May 2007Return made up to 07/04/07; no change of members (7 pages)
17 January 2007Particulars of mortgage/charge (5 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Return made up to 07/04/06; full list of members (8 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
29 March 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 April 2004Return made up to 07/04/04; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 April 2002Return made up to 07/04/02; full list of members (7 pages)
17 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 May 2001Return made up to 07/04/01; full list of members (7 pages)
26 September 2000Registered office changed on 26/09/00 from: unit 16 h westside ind est jackson street st helens merseyside WA9 3AT (1 page)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Return made up to 07/04/00; full list of members (7 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 April 1999Return made up to 07/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Return made up to 07/04/98; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1997Return made up to 07/04/97; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 May 1996Return made up to 07/04/96; full list of members (6 pages)
29 August 1995Memorandum and Articles of Association (18 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 May 1995Return made up to 07/04/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 March 1983Company name changed\certificate issued on 03/03/83 (2 pages)
9 June 1970Incorporation (15 pages)