Company NameMechan Group Limited
Company StatusActive
Company Number06307605
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Previous NameHS (572) Limited

Business Activity

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

Directors

Director NameZahir Altaf
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameJean-Pierre Rorive
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed15 April 2019(11 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address1 Avenue Greiner
Seraing
410
Director NameThomas Fournier
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed15 April 2019(11 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Rue Du Bois Chaland
Lisses
Evry Cedex
91029
Director NameMrs Lindsey Anne Mills
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameMr Martin John Dootson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameMr Graham Leslie Cofield
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Richard Alan Carr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameMr Anthony Gerard Hague
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Director NameMr Christian Lee Fletcher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSir John Brown Building Davy Industrial Park
Prince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
Secretary NameAlison Bradshaw
NationalityBritish
StatusResigned
Appointed16 May 2008(10 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2017)
RoleCompany Director
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameMrs Lisa Carr
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
Director NameChristophe Yves Lhotellier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2019)
RoleFrance
Country of ResidenceFrance
Correspondence Address55 Rue Bois Chaland
Cs 50353
91029 Evry Cedex
France
Director NameAlain Bertrand Lovambac
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Rue Bois Chaland
Cs 50353
91029 Evry Cedex
France
Director NameAndrew Philip Mott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Rue Bois Chaland
Cs 50353
91029 Evry Cedex
France
Director NameMr Jean Henri Gourp
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2018(11 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBuilding Number 5, Davy Industrial Park Prince Of
Sheffield
S9 4EX
Director NameMr Martin Stuart Berry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Number 5, Davy Industrial Park Prince Of
Sheffield
S9 4EX
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence AddressThe Hart Shaw Building, Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S35 2PY

Contact

Websitemechancranes.co.uk
Email address[email protected]
Telephone01397 704101
Telephone regionFort William

Location

Registered AddressBuilding Number 5 Davy Industrial Park
Prince Of Wales Road
Sheffield
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

21.8k at £0.01Richard Alan Carr & Lisa Carr
50.00%
Ordinary B
21.8k at £0.01Zahir Altaf
50.00%
Ordinary D

Financials

Year2014
Net Worth£1,000
Current Liabilities£277,970

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

6 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
15 November 2017Cessation of Zahir Altaf as a person with significant control on 1 March 2017 (1 page)
15 November 2017Notification of Alain Bertrand Lovambac as a person with significant control on 1 March 2017 (2 pages)
10 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 November 2017Cessation of Richard Alan Carr as a person with significant control on 6 April 2016 (1 page)
10 November 2017Cessation of Lisa Carr as a person with significant control on 6 April 2016 (1 page)
19 June 2017Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
17 June 2017Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
15 May 2017Termination of appointment of Alison Bradshaw as a secretary on 4 May 2017 (2 pages)
5 April 2017Second filing of the annual return made up to 3 February 2015 (23 pages)
5 April 2017Second filing of the annual return made up to 3 February 2013 (23 pages)
5 April 2017Second filing of the annual return made up to 3 February 2014 (23 pages)
5 April 2017Second filing of the annual return made up to 3 February 2016 (23 pages)
5 April 2017Second filing of the annual return made up to 3 February 2012 (23 pages)
5 April 2017Second filing of the annual return made up to 10 July 2011 (23 pages)
28 March 2017Appointment of Christophe Yves Lhotellier as a director on 1 March 2017 (3 pages)
23 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 435.32
(4 pages)
21 March 2017Change of share class name or designation (2 pages)
20 March 2017Termination of appointment of Lisa Carr as a director on 1 March 2017 (2 pages)
17 March 2017Appointment of Alain Bertrand Lovambac as a director on 1 March 2017 (3 pages)
17 March 2017Appointment of Andrew Philip Mott as a director on 1 March 2017 (3 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
23 February 2017Annual return made up to 10 July 2008 with a full list of shareholders (11 pages)
23 February 2017Annual return made up to 10 July 2009 with a full list of shareholders (11 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
13 January 2017Cancellation of shares. Statement of capital on 14 March 2014
  • GBP 435.32
  • ANNOTATION Clarification The form is a second filing of the SH06 registered on 09/04/2014
(5 pages)
12 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 January 2017Cancellation of shares. Statement of capital on 6 April 2011
  • GBP 652.98
(4 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 435.32
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017
(7 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 435.32
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 435.32
(5 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 435.32
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017
(6 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 435.32
(5 pages)
7 January 2015Registered office address changed from , Sir John Brown Building Davy Industrial Park, Prince of Wales Road, Sheffield, South Yorkshire, S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Building Number 5 Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Building Number 5 Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Sir John Brown Building Davy Industrial Park Prince of Wales Road Sheffield South Yorkshire S9 4EX to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from , Building Number 5 Building Number 5 Davy Industrial Park, Prince of Wales Road, Sheffield, S9 4EX, England to Building Number 5 Davy Industrial Park Prince of Wales Road Sheffield S9 4EX on 7 January 2015 (1 page)
24 July 2014Director's details changed for Zahir Altaf on 24 July 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Purchase of own shares. (3 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 217.66
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 217.66
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 217.66
  • ANNOTATION Clarification a second filed SH06 was registered on 13/01/2017
(5 pages)
19 March 2014Termination of appointment of Graham Cofield as a director (1 page)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (6 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017
(7 pages)
21 February 2014Annual return made up to 3 February 2014 with a full list of shareholders (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017
(7 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Appointment of Mrs Lisa Carr as a director (2 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017
(6 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2017
(7 pages)
18 May 2011Termination of appointment of Anthony Hague as a director (1 page)
18 May 2011Termination of appointment of Christian Fletcher as a director (1 page)
11 May 2011Purchase of own shares. (3 pages)
2 March 2011Director's details changed for Mr Anthony Gerard Hague on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Anthony Gerard Hague on 1 March 2011 (2 pages)
2 March 2011Secretary's details changed for Alison Bradshaw on 1 March 2011 (1 page)
2 March 2011Director's details changed for Zahir Altaf on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Graham Leslie Cofield on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Zahir Altaf on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Christian Lee Fletcher on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Graham Leslie Cofield on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Christian Lee Fletcher on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Richard Alan Carr on 1 March 2011 (2 pages)
2 March 2011Secretary's details changed for Alison Bradshaw on 1 March 2011 (1 page)
2 March 2011Director's details changed for Richard Alan Carr on 1 March 2011 (2 pages)
30 July 2010Director's details changed for Christian Lee Fletcher on 10 July 2010 (2 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (10 pages)
30 June 2010Change of share class name or designation (2 pages)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
13 July 2009Return made up to 10/07/09; full list of members (6 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
7 July 2009Registered office changed on 07/07/2009 from, c/o mechan LIMITED thorncliffe, park newton chambers road, chapeltown sheffield, S35 2PH (1 page)
7 July 2009Registered office changed on 07/07/2009 from c/o mechan LIMITED thorncliffe park newton chambers road chapeltown sheffield S35 2PH (1 page)
22 June 2009Company name changed hs (572) LIMITED\certificate issued on 23/06/09 (2 pages)
29 July 2008Return made up to 10/07/08; full list of members (6 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
20 May 2008Appointment terminated secretary h s secretaries LIMITED (1 page)
20 May 2008Secretary appointed alison bradshaw (1 page)
2 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2007Statement of affairs (10 pages)
7 December 2007Ad 24/08/07--------- £ si [email protected]=267 £ ic 4/271 (2 pages)
16 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 July 2007Incorporation (22 pages)