Mcpherson's (u.k.) Limited SHEFFIELD


Founded in 1985, Mcpherson's (u.k.), classified under reg no. 01937359 is an active company. Currently registered at No.1 Velocity S1 4BY, Sheffield the company has been in the business for 39 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Paul W., appointed on 7 November 2011. In addition, a secretary was appointed - Paul W., appointed on 29 November 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mcpherson's (u.k.) Limited Address / Contact

Office Address No.1 Velocity
Office Address2 2 Tenter Street
Town Sheffield
Post code S1 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01937359
Date of Incorporation Thu, 8th Aug 1985
Industry Activities of head offices
End of financial Year 30th June
Company age 39 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, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Paul W.

Position: Secretary

Appointed: 29 November 2013

Paul W.

Position: Director

Appointed: 07 November 2011

Ws (secretaries) Limited

Position: Corporate Secretary

Appointed: 09 December 2005

Grant P.

Position: Director

Appointed: 10 December 2020

Resigned: 31 May 2023

Laurence M.

Position: Director

Appointed: 21 November 2016

Resigned: 10 December 2020

Paul M.

Position: Director

Appointed: 31 July 2009

Resigned: 21 November 2016

Ian L.

Position: Secretary

Appointed: 23 October 2006

Resigned: 07 November 2011

Philip B.

Position: Secretary

Appointed: 01 December 2005

Resigned: 29 November 2013

Philip B.

Position: Director

Appointed: 01 December 2005

Resigned: 07 November 2011

Ian E.

Position: Director

Appointed: 01 September 2003

Resigned: 27 April 2005

Mark O.

Position: Director

Appointed: 14 May 2002

Resigned: 31 July 2009

David A.

Position: Director

Appointed: 22 February 2000

Resigned: 01 November 2009

Bryan P.

Position: Director

Appointed: 20 April 1999

Resigned: 09 December 2005

David K.

Position: Director

Appointed: 03 August 1998

Resigned: 31 March 2002

Peter H.

Position: Director

Appointed: 01 July 1997

Resigned: 23 October 1998

Peter G.

Position: Director

Appointed: 25 April 1997

Resigned: 30 June 1997

Michael P.

Position: Director

Appointed: 26 September 1996

Resigned: 03 August 1998

Leonard C.

Position: Director

Appointed: 29 November 1995

Resigned: 26 September 1996

David B.

Position: Director

Appointed: 30 June 1995

Resigned: 25 April 1997

Michael P.

Position: Secretary

Appointed: 30 June 1995

Resigned: 09 December 2005

Alan F.

Position: Director

Appointed: 17 March 1995

Resigned: 22 February 2000

Raymond D.

Position: Director

Appointed: 30 June 1994

Resigned: 17 March 1995

Gordon B.

Position: Director

Appointed: 01 September 1992

Resigned: 18 August 1995

Grant S.

Position: Director

Appointed: 06 December 1991

Resigned: 30 June 1994

Hugh S.

Position: Director

Appointed: 06 December 1991

Resigned: 30 June 1994

Albert U.

Position: Director

Appointed: 06 December 1991

Resigned: 30 April 1995

Gordon B.

Position: Secretary

Appointed: 06 December 1991

Resigned: 30 June 1995

John S.

Position: Director

Appointed: 06 December 1991

Resigned: 30 June 1994

Christopher C.

Position: Director

Appointed: 06 December 1991

Resigned: 29 November 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Full accounts for the period ending 2023/06/30
filed on: 29th, February 2024
Free Download (22 pages)

Company search

Advertisements