Company NameMcLar Injection Moulding Ltd.
Company StatusActive
Company Number03769411
CategoryPrivate Limited Company
Incorporation Date12 May 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Peter Herbert McDonald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(same day as company formation)
RolePlastic Injection Moulding Man
Country of ResidenceUnited Kingdom
Correspondence Address59 Kendal Crescent
Conisbrough
Doncaster
DN12 2DU
Secretary NameCarol McDonald
NationalityBritish
StatusCurrent
Appointed31 July 2006(7 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleTeacher
Correspondence Address59 Kendal Crescent
Conisbrough
Doncaster
South Yorkshire
DN12 2DU
Secretary NameKelly Leslie Williams
NationalityBritish
StatusCurrent
Appointed02 July 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Correspondence Address3 Scott Avenue
Conisbrough
Doncaster
South Yorkshire
DN12 3PA
Director NameMr Corey Peter McDonald
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(16 years, 11 months after company formation)
Appointment Duration8 years
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
Director NameMrs Kelly Leslie Williams
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(16 years, 11 months after company formation)
Appointment Duration8 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
Director NameIan Largent
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RolePlastic Injection Moulding ,Ma
Country of ResidenceUnited Kingdom
Correspondence Address1 Cliff Crescent
Warmsworth
Doncaster
South Yorkshire
DN4 9PU
Secretary NameMr Peter Herbert McDonald
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RolePlastic Injection Moulding Man
Country of ResidenceUnited Kingdom
Correspondence Address59 Kendal Crescent
Conisbrough
Doncaster
DN12 2DU
Director NameMr Corey Peter McDonald
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2014(15 years after company formation)
Appointment Duration1 year (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemclar.co.uk

Location

Registered AddressLloyd Street
Parkgate
Rotherham
South Yorkshire
S62 6JG
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Shareholders

52 at £1Mr Pete McDonald
52.00%
Ordinary
24 at £1Bourne Carol
24.00%
Ordinary
12 at £1Corey McDonald
12.00%
Ordinary
12 at £1Kelly McDonald
12.00%
Ordinary

Financials

Year2014
Net Worth£132,898
Cash£44,468
Current Liabilities£244,853

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (12 months ago)
Next Return Due26 May 2024 (2 weeks, 1 day from now)

Charges

12 January 2001Delivered on: 18 January 2001
Satisfied on: 28 July 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at lloyd st,rotherham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

25 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 June 2016Secretary's details changed for Kelly Leslie Mcdonald on 13 May 2015 (1 page)
13 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 400
(6 pages)
14 April 2016Appointment of Mr Corey Peter Mcdonald as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mrs Kelly Leslie Williams as a director on 13 April 2016 (2 pages)
21 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 400
(4 pages)
3 December 2015Termination of appointment of Corey Peter Mcdonald as a director on 1 June 2015 (1 page)
3 December 2015Termination of appointment of Corey Peter Mcdonald as a director on 1 June 2015 (1 page)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
28 July 2015Satisfaction of charge 1 in full (4 pages)
26 May 2015Secretary's details changed for Carol Bourne on 10 May 2015 (1 page)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 May 2014Appointment of Mr Corey Peter Mcdonald as a director (2 pages)
15 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
2 July 2010Director's details changed for Pete Mcdonald on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Pete Mcdonald on 1 January 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 August 2008Appointment terminated secretary pete mcdonald (1 page)
5 August 2008Return made up to 12/05/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 July 2007Return made up to 12/05/07; full list of members (3 pages)
16 July 2007New secretary appointed (1 page)
9 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Declaration of assistance for shares acquisition (4 pages)
10 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 August 2006Director resigned (1 page)
9 June 2006Return made up to 12/05/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 June 2005Return made up to 12/05/05; full list of members (2 pages)
9 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 June 2004Return made up to 12/05/04; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 June 2003Return made up to 12/05/03; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (8 pages)
21 May 2002Return made up to 12/05/02; full list of members (7 pages)
5 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
13 September 2000Full accounts made up to 31 May 2000 (12 pages)
22 June 2000Return made up to 12/05/00; full list of members (6 pages)
14 May 1999Secretary resigned (1 page)
12 May 1999Incorporation (18 pages)