Mccain Foods (g.b.) Limited SCARBOROUGH


Mccain Foods (g.b.) started in year 1962 as Private Limited Company with registration number 00733218. The Mccain Foods (g.b.) company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Scarborough at Havers Hill. Postal code: YO11 3BS.

The company has 9 directors, namely Jillian M., Lisa O. and Charlotte T. and others. Of them, Mark H. has been with the company the longest, being appointed on 25 November 2013 and Jillian M. and Lisa O. have been with the company for the least time - from 1 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mccain Foods (g.b.) Limited Address / Contact

Office Address Havers Hill
Office Address2 Eastfield
Town Scarborough
Post code YO11 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00733218
Date of Incorporation Wed, 22nd Aug 1962
Industry Other processing and preserving of fruit and vegetables
Industry Manufacture of other food products n.e.c.
End of financial Year 30th June
Company age 62 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Jillian M.

Position: Director

Appointed: 01 April 2023

Lisa O.

Position: Director

Appointed: 01 April 2023

Charlotte T.

Position: Director

Appointed: 18 July 2022

James Y.

Position: Director

Appointed: 20 September 2021

Andrew B.

Position: Director

Appointed: 01 October 2019

Helen W.

Position: Director

Appointed: 08 October 2018

Andrew H.

Position: Director

Appointed: 01 July 2017

Richard J.

Position: Director

Appointed: 14 April 2014

Mark H.

Position: Director

Appointed: 25 November 2013

Allison M.

Position: Director

Resigned: 01 November 2023

Joanne H.

Position: Director

Appointed: 01 October 2019

Resigned: 30 June 2020

Bobby P.

Position: Director

Appointed: 01 September 2019

Resigned: 11 July 2023

Howard S.

Position: Director

Appointed: 13 September 2018

Resigned: 31 March 2023

Daniel M.

Position: Director

Appointed: 01 July 2017

Resigned: 28 February 2021

Saeeda A.

Position: Secretary

Appointed: 02 October 2015

Resigned: 31 July 2019

Saeeda A.

Position: Director

Appointed: 04 May 2015

Resigned: 31 July 2019

Richard S.

Position: Director

Appointed: 11 March 2013

Resigned: 05 October 2018

Helen P.

Position: Director

Appointed: 01 September 2009

Resigned: 09 December 2013

Alan B.

Position: Director

Appointed: 04 August 2008

Resigned: 31 March 2024

Simon E.

Position: Director

Appointed: 03 March 2008

Resigned: 27 March 2009

David S.

Position: Director

Appointed: 20 July 2007

Resigned: 15 April 2013

Mary M.

Position: Director

Appointed: 02 October 2006

Resigned: 31 December 2012

Howard S.

Position: Director

Appointed: 20 July 2006

Resigned: 14 April 2014

Steve D.

Position: Director

Appointed: 17 February 2006

Resigned: 31 August 2006

Stuart H.

Position: Director

Appointed: 01 July 2004

Resigned: 01 September 2018

Susan J.

Position: Director

Appointed: 15 December 2003

Resigned: 01 January 2012

Ross H.

Position: Director

Appointed: 04 January 2000

Resigned: 31 December 2020

Mark M.

Position: Director

Appointed: 17 March 1999

Resigned: 04 August 2020

John Y.

Position: Director

Appointed: 06 August 1998

Resigned: 01 January 2010

Nicholas V.

Position: Director

Appointed: 18 May 1998

Resigned: 12 September 2018

William B.

Position: Director

Appointed: 18 May 1998

Resigned: 01 September 2018

Corinne L.

Position: Director

Appointed: 21 August 1996

Resigned: 31 October 2003

Geoffrey D.

Position: Director

Appointed: 31 March 1995

Resigned: 02 October 2015

Geoffrey D.

Position: Secretary

Appointed: 05 September 1994

Resigned: 02 October 2015

Paul V.

Position: Director

Appointed: 01 September 1992

Resigned: 31 March 1995

Geoffrey C.

Position: Director

Appointed: 20 April 1992

Resigned: 18 May 1998

Harry K.

Position: Director

Appointed: 19 April 1992

Resigned: 31 March 1995

Peter B.

Position: Director

Appointed: 19 April 1992

Resigned: 01 July 2008

Ian C.

Position: Director

Appointed: 19 April 1992

Resigned: 30 June 2009

Charles M.

Position: Director

Appointed: 19 April 1992

Resigned: 18 May 1998

Harold M.

Position: Director

Appointed: 19 April 1992

Resigned: 01 July 2002

George M.

Position: Director

Appointed: 19 April 1992

Resigned: 19 May 1995

George K.

Position: Director

Appointed: 19 April 1992

Resigned: 20 May 1991

Robert F.

Position: Director

Appointed: 19 April 1992

Resigned: 31 July 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Mccain Uk H2 Limited from North Yorkshire, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mccain Uk H2 Limited

Havers Hill Scarborough, North Yorkshire, Yo11, 3BS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08332066
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Full accounts data made up to Friday 30th June 2023
filed on: 9th, April 2024
Free Download (45 pages)

Company search

Advertisements