Company NameMcGavigan Holdings Limited
Company StatusActive
Company Number11105062
CategoryPrivate Limited Company
Incorporation Date11 December 2017(6 years, 4 months ago)
Previous NameForty Eight Shelf (282) Limited

Business Activity

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

Directors

Director NameMr Mark Anthony Beckram
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(4 years after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Pioneer Way
Castleford
WF10 5QU
Director NameMr Derek Robert Cumming
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(4 years after company formation)
Appointment Duration2 years, 3 months
RoleExecutive
Country of ResidenceScotland
Correspondence AddressCcl Design 4 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Geoffrey Thomas Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(4 years after company formation)
Appointment Duration2 years, 3 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressUnit 3 Pioneer Way
Castleford
WF10 5QU
Director NameMr Michael Andrew Sanderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(4 years after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Francis Paul Duffin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35-37 Cotton End Road
Wilstead
Bedford
MK45 3BX
Director NameMr Stephen John Mathers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 Cotton End Road
Wilstead
Bedford
MK45 3BX
Director NameMr David Francis Taylor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 Cotton End Road
Wilstead
Bedford
MK45 3BX
Director NameMr Andrew Donald Craig
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2017(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 07 January 2022)
RoleInvestor Director
Country of ResidenceScotland
Correspondence AddressKintyre House 209 West George Street
Glasgow
G2 2LW
Scotland
Director NameLifeng Wang
Date of BirthDecember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed28 December 2017(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressBuilding 11 (Formerly Plant 3) No. 238, Suwang Roa
Wuzhong Economic Development Zone
Suzhou
Jiangsu
China
Secretary NameCaroline Rena Smith
StatusResigned
Appointed28 December 2017(2 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 07 January 2022)
RoleCompany Director
Correspondence Address11 Westerhill Road
Bishopbriggs
Glasgow
G64 2QR
Scotland
Director NameMr George Walker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35-37 Cotton End Road
Wilstead
Bedford
MK45 3BX

Location

Registered AddressUnit 3 Pioneer Way
Castleford
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

8 October 2018Delivered on: 15 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 December 2017Delivered on: 15 January 2018
Persons entitled: Maven Capital Partners UK LLP as Security Trustee

Classification: A registered charge
Particulars: Any freehold, leasehold or commonhold property as at the charge creation date and in the future owned by the company or in which the company may have an interest, any vehicles, all the company's intellectual property and any other property specified in the instrument.
Outstanding
28 December 2017Delivered on: 15 January 2018
Persons entitled: Francis Paul Duffin as Security Trustee

Classification: A registered charge
Particulars: Any freehold, leasehold or commonhold property as at the charge creation date and in the future owned by the company or in which the company may have an interest, any vehicles, all the company's intellectual property and any other property specified in the instrument.
Outstanding
28 December 2017Delivered on: 8 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
15 July 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
27 March 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
18 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
15 October 2018Registration of charge 111050620004, created on 8 October 2018 (25 pages)
16 May 2018Change of details for Maven Uk Regional Buyout I Gp Llp as a person with significant control on 25 January 2018 (2 pages)
12 February 2018Appointment of Mr George Walker as a director on 30 January 2018 (2 pages)
7 February 2018Notification of Maven Uk Regional Buyout I Gp Llp as a person with significant control on 28 December 2017 (2 pages)
7 February 2018Cessation of David Francis Taylor as a person with significant control on 28 December 2017 (1 page)
7 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
15 January 2018Change of share class name or designation (2 pages)
15 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 833,332
(6 pages)
15 January 2018Registration of charge 111050620003, created on 28 December 2017 (36 pages)
15 January 2018Registration of charge 111050620002, created on 28 December 2017 (36 pages)
12 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
8 January 2018Registration of charge 111050620001, created on 28 December 2017 (38 pages)
5 January 2018Appointment of Mr Andrew Donald Craig as a director on 28 December 2017 (2 pages)
5 January 2018Appointment of Caroline Rena Smith as a secretary on 28 December 2017 (2 pages)
5 January 2018Appointment of Lifeng Wang as a director on 28 December 2017 (2 pages)
20 December 2017Change of name notice (2 pages)
20 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
(2 pages)
11 December 2017Incorporation
Statement of capital on 2017-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 December 2017Incorporation
Statement of capital on 2017-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)