Company NameMcClure Timber Supplies Limited
DirectorRichard McClure
Company StatusActive
Company Number01239215
CategoryPrivate Limited Company
Incorporation Date2 January 1976(48 years, 3 months ago)
Previous NameMaclure Timber Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard McClure
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMansfield Road Wales Bar
Sheffield
S26 5RL
Director NameMr Alan Wood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 October 1997)
RoleCompany Accountant
Correspondence Address5 Lodge Hill Drive
Kiveton Park
Sheffield
South Yorkshire
S31 8RU
Secretary NameMr Richard McClure
NationalityBritish
StatusResigned
Appointed02 July 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address18 Hillcrest Drive
South Anston
Sheffield
South Yorkshire
S25 5FQ
Director NameEmma Jane McClure
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1999)
RoleOffice Manager
Correspondence Address4 Mill Haven
North Anston
Sheffield
South Yorkshire
S25 5FU
Secretary NameJayne Tyler
NationalityBritish
StatusResigned
Appointed22 September 1999(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
High Street Apperknowle
Dronfield
Derbyshire
S18 4BD
Secretary NameJulie Ann Newsam
NationalityBritish
StatusResigned
Appointed15 July 2004(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2005)
RoleAccountant
Correspondence Address22 Broadlands Crescent
Bramley
Rotherham
South Yorkshire
S66 1WE
Director NameEmma McLure
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 2008)
RoleManager
Correspondence Address4 Mill Haven
North Anston
Sheffield
South Yorkshire
S25 5FU
Secretary NameEmma McLure
NationalityBritish
StatusResigned
Appointed26 August 2005(29 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 2008)
RoleManager
Correspondence Address4 Mill Haven
North Anston
Sheffield
South Yorkshire
S25 5FU
Secretary NameSusan Draper
NationalityBritish
StatusResigned
Appointed18 August 2008(32 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 March 2015)
RoleCompany Director
Correspondence Address4 Greenfield Avenue
Hoothorpe
Worksop
Nottinghamshire
S80 4XT
Secretary NameEmma Jane McClure
StatusResigned
Appointed23 March 2015(39 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressMansfield Road Wales Bar
Sheffield
S26 5RL

Contact

Websitemccluretimber.co.uk
Telephone0114 2874874
Telephone regionSheffield

Location

Registered AddressMansfield Road
Wales Bar
Sheffield
S26 5RL
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales
Built Up AreaKiveton Park
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Richard Mcclure
100.00%
Ordinary

Financials

Year2014
Net Worth£4,608,079
Cash£658,171
Current Liabilities£1,272,064

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

8 April 2010Delivered on: 13 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of mansfield road waleswood t/nos. SYK72599, SYK331627 and SYK128006 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 November 2009Delivered on: 13 November 2009
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £535,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Willems 240-HL25 20KG baler serial number -207196 and willems 900-VH1 1KG baler serial number-208388 registration number-208603.
Outstanding
5 December 2008Delivered on: 6 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at mansfield road wales bar sheffield, t/no SYK530146 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 1978Delivered on: 6 September 1978
Satisfied on: 11 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land having a frontage to the A618 rotherham and pleasley rd at waleswood south yorkshire title no: syk 72599.
Fully Satisfied
2 December 1976Delivered on: 7 December 1976
Satisfied on: 11 October 2004
Persons entitled: Yorkshire Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold property present and future, machinery and fixtures (including trade fixtures) goodwill and uncalled capital present and future, undertaking and all other property and assets present and future, fixed and floating charge, (see document M8).
Fully Satisfied

Filing History

4 September 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
8 May 2017Accounts for a small company made up to 31 August 2016 (8 pages)
20 October 2016Satisfaction of charge 4 in full (1 page)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 60
(6 pages)
30 December 2015Accounts for a small company made up to 31 August 2015 (7 pages)
19 August 2015Director's details changed for Mr Richard Mcclure on 19 August 2015 (2 pages)
13 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 60
(4 pages)
29 April 2015Accounts for a small company made up to 31 August 2014 (7 pages)
24 March 2015Appointment of Emma Jane Mcclure as a secretary on 23 March 2015 (2 pages)
24 March 2015Termination of appointment of Susan Draper as a secretary on 23 March 2015 (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 60
(4 pages)
23 May 2014Accounts for a small company made up to 31 August 2013 (7 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
13 August 2012Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
8 July 2011Secretary's details changed for Susan Draper on 8 July 2011 (2 pages)
8 July 2011Secretary's details changed for Susan Draper on 8 July 2011 (2 pages)
15 July 2010Annual return made up to 22 June 2010 (14 pages)
17 June 2010Accounts for a small company made up to 28 February 2010 (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 August 2009Accounts for a small company made up to 28 February 2009 (7 pages)
17 July 2009Return made up to 22/06/09; no change of members (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2008Accounts for a small company made up to 29 February 2008 (7 pages)
18 September 2008Return made up to 22/06/08; full list of members (4 pages)
18 August 2008Appointment terminated director emma mclure (1 page)
18 August 2008Appointment terminated secretary emma mclure (1 page)
18 August 2008Secretary appointed susan draper (1 page)
27 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
16 July 2007Return made up to 22/06/07; full list of members (7 pages)
13 September 2006Accounts for a small company made up to 28 February 2006 (8 pages)
22 August 2006Return made up to 22/06/06; full list of members (3 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Accounts for a small company made up to 28 February 2005 (6 pages)
13 October 2005Secretary resigned (1 page)
22 July 2005Return made up to 22/06/05; full list of members (6 pages)
17 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
11 October 2004Declaration of satisfaction of mortgage/charge (1 page)
11 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Return made up to 22/06/04; full list of members (7 pages)
20 July 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
1 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
4 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2002Accounts for a small company made up to 28 February 2002 (5 pages)
25 June 2002Return made up to 22/06/02; full list of members (6 pages)
15 August 2001Accounts for a small company made up to 28 February 2001 (5 pages)
24 July 2001Return made up to 22/06/01; full list of members (6 pages)
17 November 2000Secretary's particulars changed (1 page)
10 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Accounts for a small company made up to 28 February 2000 (5 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
30 September 1999Director resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 June 1999Return made up to 22/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/06/99
(6 pages)
25 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 June 1998Return made up to 02/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
3 August 1997Return made up to 02/07/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
4 July 1996Return made up to 02/07/96; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
11 July 1995Return made up to 02/07/95; no change of members (4 pages)
2 January 1976Certificate of incorporation (1 page)