Company NameMcLean & Appleton (Holdings) Limited
Company StatusActive
Company Number02389924
CategoryPrivate Limited Company
Incorporation Date26 May 1989(34 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(2 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(2 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusCurrent
Appointed01 June 1996(7 years after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr Stuart Leslie Baldwin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr Philip Richard Bennett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCertified  Accountant
Country of ResidenceEngland
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr Craig Russell Petty
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(32 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr Justin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(2 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhill House Roundhay Park Lane
Leeds
LS17 8AR
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusResigned
Appointed14 April 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameShan Angharad Nash
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(7 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 October 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address163 Bickenhall Mansions Bickenhall Street
London
W1U 6BU
Director NameMiss Roisin Clare Williams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(7 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 October 2015)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/2 84 Novar Drive
Glasgow
G12 9ST
Scotland
Director NameAnne Elizabeth Williams
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(7 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaveray Park Hall Haveray Park
Nun Monkton
Yorkshire
YO26 8EH
Director NameBarrie Arthur Thrussell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(15 years, 1 month after company formation)
Appointment Duration7 years (resigned 08 July 2011)
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence Address21 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameAndrew Paul Ridgway
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2009)
RoleMotor Dealer
Correspondence Address77 Bolshaw Road
Heald Green
Cheshire
SK8 3PD

Contact

Websitehatfields.co.uk
Email address[email protected]
Telephone01482 627300
Telephone regionHull

Location

Registered AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

344k at £1Trustees Of 1989 Settlement
68.78%
Ordinary
26k at £1Gareth Williams
5.20%
Ordinary A
26k at £1Jayne Williams
5.20%
Ordinary D
26k at £1Justin Williams
5.20%
Ordinary C
26k at £1Kim Williams
5.20%
Ordinary B
26k at £1Roisin Williams
5.20%
Ordinary E
26k at £1Shan Nash
5.20%
Ordinary F
31 at £1Gareth Williams
0.01%
Ordinary
31 at £1John Sinclair Williams
0.01%
Ordinary
31 at £1Justin Williams
0.01%
Ordinary
10 at £1Anne Williams
0.00%
Ordinary
10 at £1Jayne Williams
0.00%
Ordinary
10 at £1Kim Williams
0.00%
Ordinary

Financials

Year2014
Turnover£177,792,000
Gross Profit£11,274,000
Net Worth£14,057,000
Cash£1,144,000
Current Liabilities£34,631,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

5 February 2009Delivered on: 24 February 2009
Satisfied on: 9 March 2010
Persons entitled: Fce Bank PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the borrower's right,title,benefit and interest in and to the bank account and all monies from time to time standing to the credit of the account see image for full details.
Fully Satisfied
24 May 1991Delivered on: 4 June 1991
Satisfied on: 5 March 2002
Persons entitled: Lombard North Central PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from leeds garages limited to the chargee on any account whatsoever.
Particulars: £250,000 ordinary shares of £1 each and dividends.
Fully Satisfied
24 May 1991Delivered on: 4 June 1991
Satisfied on: 5 March 2002
Persons entitled: Lombard North Central PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from mclean & appleton garages limited to the chargee on any account whatsoever.
Particulars: 250,000 ordinary shares of £1 each and dividends.
Fully Satisfied
8 September 1989Delivered on: 12 September 1989
Satisfied on: 2 July 1991
Persons entitled: Lombard North Central PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the f/h & l/h property. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
3 August 2005Delivered on: 5 August 2005
Persons entitled: John Sinclair Williams

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
4 July 2005Delivered on: 12 July 2005
Persons entitled: Anne Elizabeth Williams

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
16 August 2004Delivered on: 27 August 2004
Persons entitled: Justin Sinclair Williams

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
31 January 2002Delivered on: 6 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
31 January 2002Delivered on: 6 February 2002
Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
22 April 2022Delivered on: 26 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 April 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 April 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 August 2017Group of companies' accounts made up to 31 January 2017 (33 pages)
12 May 2017Registration of charge 023899240012, created on 28 April 2017 (40 pages)
11 May 2017Registration of charge 023899240010, created on 28 April 2017 (39 pages)
11 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
11 May 2017Registration of charge 023899240011, created on 28 April 2017 (39 pages)
19 July 2016Termination of appointment of Justin Sinclair Williams as a director on 19 July 2016 (1 page)
7 July 2016Group of companies' accounts made up to 31 January 2016 (32 pages)
9 May 2016Termination of appointment of Anne Elizabeth Williams as a director on 31 January 2016 (1 page)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 500,122
(10 pages)
17 March 2016Termination of appointment of Roisin Clare Williams as a director on 31 October 2015 (1 page)
17 March 2016Termination of appointment of Shan Angharad Nash as a director on 31 October 2015 (1 page)
18 June 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
18 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 500,122
(12 pages)
1 September 2014Change of share class name or designation (2 pages)
1 September 2014Change of share class name or designation (2 pages)
1 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 June 2014Group of companies' accounts made up to 31 January 2014 (23 pages)
17 April 2014Director's details changed for Shan Angharad Nash on 10 April 2012 (2 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 500,122
(12 pages)
27 June 2013Group of companies' accounts made up to 31 January 2013 (24 pages)
22 April 2013Director's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages)
22 April 2013Secretary's details changed for Justin Sinclair Williams on 23 December 2011 (2 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (12 pages)
18 July 2012Group of companies' accounts made up to 31 January 2012 (23 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (12 pages)
30 August 2011Group of companies' accounts made up to 31 January 2011 (23 pages)
26 July 2011Termination of appointment of Barrie Thrussell as a director (1 page)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (13 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend rights to a-g ord shares 31/03/2011
(1 page)
20 April 2011Memorandum and Articles of Association (30 pages)
19 April 2011Particulars of variation of rights attached to shares (3 pages)
17 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 500,142
(5 pages)
6 January 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 500,142
(5 pages)
17 September 2010Group of companies' accounts made up to 31 January 2010 (24 pages)
16 June 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 500,092
(4 pages)
16 June 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 500,092
(4 pages)
10 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 12/03/2010
(33 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Shan Angharad Nash on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Miss Roisin Clare Williams on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Barrie Arthur Thrussell on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Anne Elizabeth Williams on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Shan Angharad Nash on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Barrie Arthur Thrussell on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Anne Elizabeth Williams on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Miss Roisin Clare Williams on 1 October 2009 (2 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 September 2009Appointment terminated director andrew ridgway (1 page)
26 September 2009Group of companies' accounts made up to 31 January 2009 (25 pages)
14 May 2009Return made up to 14/04/09; full list of members (6 pages)
14 May 2009Director's change of particulars / roisin williams / 01/01/2008 (2 pages)
14 May 2009Registered office changed on 14/05/2009 from, jaguar house calder island way, denby dale road, wakefield, WF2 7AW (1 page)
24 February 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 January 2009Ad 31/12/08\gbp si 2@1=2\gbp ic 500000/500002\ (2 pages)
23 January 2009Nc inc already adjusted 31/12/08 (2 pages)
18 November 2008Group of companies' accounts made up to 31 January 2008 (23 pages)
6 October 2008Registered office changed on 06/10/2008 from, c/o north manchester, commercials LTD, briscoe lane, manchester, M40 2NL (1 page)
8 May 2008Return made up to 14/04/08; full list of members (6 pages)
24 October 2007Group of companies' accounts made up to 31 January 2007 (24 pages)
3 May 2007Return made up to 14/04/07; full list of members (3 pages)
23 November 2006New director appointed (1 page)
2 November 2006Auditor's resignation (1 page)
23 October 2006Director's particulars changed (1 page)
19 July 2006Group of companies' accounts made up to 31 January 2006 (25 pages)
20 April 2006Location of register of members (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 14/04/06; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane, newton heath, manchester, M40 2NL (1 page)
21 September 2005Director's particulars changed (1 page)
22 August 2005Resolutions
  • RES13 ‐ Section 320 20/07/05
(1 page)
19 August 2005Group of companies' accounts made up to 31 January 2005 (25 pages)
15 August 2005Registered office changed on 15/08/05 from: 578 new hey road, mount, huddersfield, west yorkshire HD3 3XJ (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
16 May 2005Return made up to 14/04/05; full list of members (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
13 July 2004New director appointed (1 page)
9 June 2004Return made up to 14/04/04; full list of members (7 pages)
21 May 2004Director's particulars changed (1 page)
15 July 2003Group of companies' accounts made up to 31 January 2003 (25 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 November 2002Group of companies' accounts made up to 31 January 2002 (22 pages)
12 June 2002Return made up to 14/04/02; full list of members (8 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001Group of companies' accounts made up to 31 January 2001 (18 pages)
15 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
8 September 2000Full group accounts made up to 31 January 2000 (21 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
18 October 1999Full group accounts made up to 31 January 1999 (20 pages)
7 May 1999Return made up to 14/04/99; full list of members (11 pages)
7 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 June 1998Full group accounts made up to 31 December 1997 (19 pages)
7 May 1998Return made up to 14/04/98; full list of members (11 pages)
24 October 1997Full group accounts made up to 31 December 1996 (17 pages)
28 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
2 December 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
25 June 1996Full group accounts made up to 31 December 1995 (17 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
23 April 1996Return made up to 14/04/96; full list of members (9 pages)
23 June 1995Full group accounts made up to 31 December 1994 (14 pages)
19 April 1995Return made up to 14/04/95; full list of members (12 pages)
19 October 1990Full group accounts made up to 31 December 1989 (11 pages)
25 October 1989Company name changed malclaim LIMITED\certificate issued on 26/10/89 (2 pages)
18 September 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1989Memorandum and Articles of Association (7 pages)
26 May 1989Incorporation (9 pages)