Company NameMcPherson's (U.K.) Limited
DirectorPaul Witheridge
Company StatusActive
Company Number01937359
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Previous NameAlnery No. 381 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Witheridge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed07 November 2011(26 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressNo.1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Secretary NameMr Paul Witheridge
StatusCurrent
Appointed29 November 2013(28 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressNo.1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Secretary NameWS (Secretaries) Limited (Corporation)
StatusCurrent
Appointed09 December 2005(20 years, 4 months after company formation)
Appointment Duration18 years, 4 months
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ
Director NameMr Albert Bryan Upton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address37a Coldwell Lane
Sheffield
South Yorkshire
S10 5TJ
Director NameSir Hugh Ridley Sykes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressHallfield House
Bradfield Dale
Sheffield
South Yorkshire
S6 6LE
Director NameJohn William Robert Sutcliffe
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address34 Charlwood Road
Putney
London
SW15 1PW
Director NameMr Grant Walter Stevens
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address31 Grant Street
East Malvern 3145
Melbourne
Foreign
Director NameMr Christopher James Callinan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address50 Glydon Road
Camberwell
Victoria 3124
Foreign
Secretary NameMr Gordon Wilson Bridge
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage Farm Kirk Edge Road
High Bradfield
Sheffield
S6 6LJ
Director NameMr Gordon Wilson Bridge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 August 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage Farm Kirk Edge Road
High Bradfield
Sheffield
S6 6LJ
Director NameMr Raymond Anthony Dixon
Date of BirthApril 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1994(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 1995)
RoleCompany Director
Correspondence Address6 Harkin Avenue
Mentone
Victoria 3194
Foreign
Director NameAlan Edward Fahy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 1995(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2000)
RoleChief Financial Officer
Correspondence Address10 Campbell Court
Warrandyte
Victoria 3113 Australia
Director NameMr David Charles Belton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 1997)
RoleFinance Director
Correspondence Address98 Queen Victoria Road
Sheffield
South Yorkshire
S17 4HU
Secretary NameMr Michael Graham Kirk Plews
NationalityBritish
StatusResigned
Appointed30 June 1995(9 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 December 2005)
RoleSecretary
Correspondence Address48 Rosamond Avenue
Sheffield
South Yorkshire
S17 4LT
Director NameLeonard Corley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(10 years, 3 months after company formation)
Appointment Duration10 months (resigned 26 September 1996)
RoleAccountant
Correspondence AddressBrook House Mesne Lane
Baslow Road
Bakewell
Derbyshire
DE45 1AL
Director NameMr Michael Graham Kirk Plews
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1998)
RoleAccountant
Correspondence Address48 Rosamond Avenue
Sheffield
South Yorkshire
S17 4LT
Director NamePeter John Green
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(11 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 June 1997)
RoleSales & Marketing Director
Correspondence Address196 Street Lane
Leeds
South Yorkshire
LS8 2AA
Director NameMr Peter Nicholas Holley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrook House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3QU
Director NameMr David Charles Kent
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(12 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briars
Bromham Park
Bromham
Bedfordshire
MK43 8HH
Director NameMr Bryan Ian Plant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(13 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Spout Spinney
Sheffield
South Yorkshire
S6 6EQ
Director NameDavid Joseph Allman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(14 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address7 Mildura Street
Killara
New South Wales
2071
Australia
Director NameMark Andrew Okelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(16 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2009)
RoleMarketing Manager
Correspondence Address3/1 Clark Road
North Sydney
New South Wales 2060
Australia
Director NameMr Ian Marshall Eberle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPandora
Sutton Lane Etwall
Derby
DE65 6LQ
Director NamePhilip Ross Bennett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2005(20 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 2011)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address35 Oakern Street
Mount Waverley
Victoria
3149
Australia
Secretary NamePhilip Ross Bennett
NationalityAustralian
StatusResigned
Appointed01 December 2005(20 years, 4 months after company formation)
Appointment Duration8 years (resigned 29 November 2013)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address35 Oakern Street
Mount Waverley
Victoria
3149
Australia
Secretary NameIan John Laird
NationalityAustralian
StatusResigned
Appointed23 October 2006(21 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 November 2011)
RoleCompany Director
Correspondence Address26 Balmoral Circuit
Sunbury
Victoria 3429
Australia
Director NameMr Paul John Maguire
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2009(23 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 November 2016)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressNo.1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Director NameLaurence McAllister
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(31 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressNo.1 Velocity 2 Tenter Street
Sheffield
S1 4BY
Director NameMr Grant William Peck
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2020(35 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressNo.1 Velocity 2 Tenter Street
Sheffield
S1 4BY

Location

Registered AddressNo.1 Velocity
2 Tenter Street
Sheffield
S1 4BY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Shareholders

6m at £1Mcpherson's LTD
65.59%
Redeemable Preference
3.1m at £1Mcpherson's LTD
34.41%
Ordinary

Financials

Year2014
Net Worth£5,348,000
Current Liabilities£6,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

1 August 2002Delivered on: 19 August 2002
Satisfied on: 1 November 2006
Persons entitled: Perpetual Trustees Consolidated Limited as Trustee Under the Trust Deed

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or mcpherson's limited to the bank or the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 60 russell street sheffield south yorkshire S3 8RW f/h t/nos SYK299742 and SYK299743 and the proceeds of sale thereof and by way of first fixed charge all its rights and benefits under and all monies received under any policy of insurance.
Fully Satisfied
30 June 1993Delivered on: 13 July 1993
Satisfied on: 1 November 2006
Persons entitled: National Mutual Trustees Limited

Classification: A deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement and this charge (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2017Full accounts made up to 30 June 2017 (19 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 March 2017Full accounts made up to 30 June 2016 (20 pages)
10 January 2017Director's details changed for Paul Witheridge on 5 January 2017 (2 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Termination of appointment of Paul John Maguire as a director on 21 November 2016 (1 page)
7 December 2016Appointment of Laurence Mcallister as a director on 21 November 2016 (2 pages)
7 June 2016Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ to No.1 Velocity 2 Tenter Street Sheffield S1 4BY on 7 June 2016 (1 page)
7 May 2016Full accounts made up to 30 June 2015 (14 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 9,104,750
(5 pages)
28 January 2015Director's details changed for Mr Paul John Maguire on 1 October 2014 (2 pages)
28 January 2015Secretary's details changed for Mr Paul Witheridge on 1 October 2014 (1 page)
28 January 2015Secretary's details changed for Mr Paul Witheridge on 1 October 2014 (1 page)
28 January 2015Director's details changed for Paul Witheridge on 1 October 2014 (2 pages)
28 January 2015Director's details changed for Paul Witheridge on 1 October 2014 (2 pages)
28 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 9,104,750
(5 pages)
28 January 2015Director's details changed for Mr Paul John Maguire on 1 October 2014 (2 pages)
28 December 2014Full accounts made up to 30 June 2014 (14 pages)
1 April 2014Full accounts made up to 30 June 2013 (14 pages)
7 January 2014Appointment of Mr Paul Witheridge as a secretary (2 pages)
7 January 2014Termination of appointment of Philip Bennett as a secretary (1 page)
7 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,104,750
(6 pages)
25 March 2013Full accounts made up to 30 June 2012 (14 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
14 March 2012Full accounts made up to 30 June 2011 (13 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
21 November 2011Termination of appointment of Ian Laird as a secretary (1 page)
21 November 2011Director's details changed for Mr Paul John Maguire on 7 November 2011 (2 pages)
21 November 2011Appointment of Paul Witheridge as a director (2 pages)
21 November 2011Termination of appointment of Philip Bennett as a director (1 page)
21 November 2011Director's details changed for Mr Paul John Maguire on 7 November 2011 (2 pages)
17 February 2011Full accounts made up to 30 June 2010 (14 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
2 December 2010Director's details changed for Mr Paul John Maguire on 1 October 2010 (2 pages)
2 December 2010Director's details changed for Mr Paul John Maguire on 1 October 2010 (2 pages)
9 February 2010Full accounts made up to 30 June 2009 (15 pages)
24 December 2009Director's details changed for Philip Ross Bennett on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Ws (Secretaries) Limited on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Paul John Maguire on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Paul John Maguire on 1 October 2009 (2 pages)
24 December 2009Secretary's details changed for Ws (Secretaries) Limited on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Philip Ross Bennett on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 December 2009Termination of appointment of David Allman as a director (1 page)
2 October 2009Director appointed mr paul john maguire (1 page)
2 October 2009Appointment terminated director mark okelly (1 page)
11 March 2009Full accounts made up to 30 June 2008 (15 pages)
30 January 2009Return made up to 30/11/08; full list of members (5 pages)
3 December 2008Return made up to 30/11/07; full list of members (5 pages)
5 August 2008Full accounts made up to 30 June 2007 (16 pages)
15 January 2008Return made up to 23/11/07; full list of members (10 pages)
27 April 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
28 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2006Director's particulars changed (1 page)
17 November 2006New secretary appointed (2 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: lion works 60 russell street sheffield south yorkshire S3 8RW (1 page)
16 March 2006Secretary resigned (1 page)
4 January 2006Return made up to 30/11/05; full list of members (7 pages)
4 January 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
15 December 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Director resigned (1 page)
29 December 2004Group of companies' accounts made up to 30 June 2004 (26 pages)
29 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Group of companies' accounts made up to 30 June 2003 (26 pages)
24 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003New director appointed (2 pages)
1 March 2003Auditor's resignation (1 page)
18 December 2002Return made up to 06/12/02; full list of members (7 pages)
27 August 2002Group of companies' accounts made up to 30 June 2002 (26 pages)
19 August 2002Particulars of mortgage/charge (6 pages)
27 July 2002Ad 21/06/02--------- £ si 5972000@1=5972000 £ ic 3132750/9104750 (2 pages)
27 July 2002Particulars of contract relating to shares (4 pages)
9 July 2002Nc inc already adjusted 20/06/02 (2 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 May 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
14 December 2001Return made up to 06/12/01; full list of members (7 pages)
14 December 2001Group of companies' accounts made up to 30 June 2001 (26 pages)
28 December 2000Full group accounts made up to 30 June 2000 (37 pages)
28 December 2000Return made up to 06/12/00; full list of members (7 pages)
29 March 2000New director appointed (3 pages)
29 March 2000Director resigned (1 page)
20 December 1999Full group accounts made up to 30 June 1999 (25 pages)
20 December 1999Return made up to 06/12/99; full list of members (7 pages)
10 June 1999Ad 28/05/99--------- £ si 2500000@1=2500000 £ ic 632750/3132750 (2 pages)
10 June 1999£ nc 1000000/4000000 28/05/99 (1 page)
10 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1999New director appointed (2 pages)
5 January 1999Return made up to 06/12/98; full list of members (6 pages)
4 January 1999Full group accounts made up to 30 June 1998 (26 pages)
27 November 1998Auditor's resignation (1 page)
16 November 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
17 July 1998Registered office changed on 17/07/98 from: c/o richardson sheffield LTD upper allen street sheffield S3 7GX (1 page)
23 December 1997Return made up to 06/12/97; no change of members (4 pages)
23 December 1997Full group accounts made up to 30 June 1997 (26 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
30 December 1996Return made up to 06/12/96; no change of members (6 pages)
30 December 1996Full group accounts made up to 30 June 1996 (23 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
19 December 1995Full accounts made up to 30 June 1995 (22 pages)
19 December 1995Return made up to 06/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
26 September 1995Director resigned (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995New director appointed (2 pages)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Director resigned (2 pages)
13 July 1993Particulars of mortgage/charge (16 pages)
23 December 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)