Company NameMCM (Holdings) Limited
DirectorsAnna Louise Wallis and Betty Wallis
Company StatusActive
Company Number03683557
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameAnna Louise Wallis
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(1 week after company formation)
Appointment Duration25 years, 4 months
RoleOrdinand
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Director NameBetty Wallis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(1 week after company formation)
Appointment Duration25 years, 4 months
RoleAdministrator
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Secretary NameBetty Wallis
NationalityBritish
StatusCurrent
Appointed16 December 1998(1 week after company formation)
Appointment Duration25 years, 4 months
RoleAdministrator
Correspondence AddressAuker Rhodes Aire Valley Business Centre
Lawkholme Lane
Keighley
BD21 3BB
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

144 at £1Benibran Limited
60.00%
Ordinary B
48 at £1Mrs Betty Wallis
20.00%
Ordinary A
24 at £1Mr Seth Nigel James Wallis
10.00%
Ordinary A
24 at £1Ms Anna Louise Wallis
10.00%
Ordinary A

Financials

Year2014
Net Worth£2,505,857
Cash£1,633,995

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 August 2017Cessation of Betty Wallis as a person with significant control on 2 June 2017 (1 page)
10 August 2017Notification of Bruce Wallis as a person with significant control on 2 June 2017 (2 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
1 September 2016Registered office address changed from Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB on 1 September 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 240
(5 pages)
13 November 2015Director's details changed for Anna Louise Wallis on 28 September 2015 (2 pages)
12 November 2015Director's details changed for Betty Wallis on 28 September 2015 (2 pages)
12 November 2015Registered office address changed from Saphire House Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 12 November 2015 (1 page)
12 November 2015Secretary's details changed for Betty Wallis on 28 September 2015 (1 page)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 240
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 240
(6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
22 December 2010Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 22 December 2010 (1 page)
6 May 2010Director's details changed for Anna Louise Wallis on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Betty Wallis on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Anna Louise Wallis on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Betty Wallis on 6 May 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
17 September 2009Director's change of particulars / anna wallis / 26/08/2009 (1 page)
30 June 2009Director and secretary's change of particulars / betty wallis / 30/06/2009 (1 page)
30 June 2009Director and secretary's change of particulars / betty wallis / 30/06/2009 (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 January 2009Return made up to 20/11/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from 286 manningham lane bradford west yorkshire BD7 7BP (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 November 2007Return made up to 20/11/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
28 November 2006Director's particulars changed (1 page)
20 January 2006Return made up to 20/11/05; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 November 2004Return made up to 20/11/04; full list of members (8 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
20 November 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2003Registered office changed on 07/07/03 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page)
26 November 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 December 2001Return made up to 28/11/01; full list of members (7 pages)
18 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
21 December 2000Return made up to 06/12/00; full list of members (8 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
19 January 2000Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
31 December 1998Ad 17/12/98--------- £ si 287@1=287 £ ic 1/288 (3 pages)
31 December 1998Registered office changed on 31/12/98 from: 287 manningham lane bradford west yorkshire BD8 7NB (1 page)
31 December 1998Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
23 December 1998Registered office changed on 23/12/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
9 December 1998Incorporation (16 pages)