Mcgavigan Holdings Limited CASTLEFORD


Mcgavigan Holdings Limited is a private limited company located at Unit 3, Pioneer Way, Castleford WF10 5QU. Incorporated on 2017-12-11, this 6-year-old company is run by 4 directors.
Director Derek C., appointed on 07 January 2022. Director Michael S., appointed on 07 January 2022. Director Mark B., appointed on 07 January 2022.
The company is officially classified as "activities of head offices" (SIC code: 70100). According to Companies House records there was a name change on 2017-12-20 and their previous name was Forty Eight Shelf (282) Limited.
The latest confirmation statement was sent on 2022-12-10 and the deadline for the following filing is 2023-12-24. Likewise, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Mcgavigan Holdings Limited Address / Contact

Office Address Unit 3
Office Address2 Pioneer Way
Town Castleford
Post code WF10 5QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11105062
Date of Incorporation Mon, 11th Dec 2017
Industry Activities of head offices
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Derek C.

Position: Director

Appointed: 07 January 2022

Michael S.

Position: Director

Appointed: 07 January 2022

Mark B.

Position: Director

Appointed: 07 January 2022

Geoffrey M.

Position: Director

Appointed: 07 January 2022

George W.

Position: Director

Appointed: 30 January 2018

Resigned: 07 January 2022

Andrew C.

Position: Director

Appointed: 28 December 2017

Resigned: 07 January 2022

Lifeng W.

Position: Director

Appointed: 28 December 2017

Resigned: 25 January 2022

Caroline S.

Position: Secretary

Appointed: 28 December 2017

Resigned: 07 January 2022

Stephen M.

Position: Director

Appointed: 11 December 2017

Resigned: 07 January 2022

David T.

Position: Director

Appointed: 11 December 2017

Resigned: 07 January 2022

Francis D.

Position: Director

Appointed: 11 December 2017

Resigned: 07 January 2022

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Ccl Industries (U.k.) Limited from Castleford, England. The abovementioned PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Maven Uk Regional Buyout i Gp Llp that put London, United Kingdom as the address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is David T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ccl Industries (U.K.) Limited

Ccl Industries (U.K.) Limited Pioneer Way, Castleford, WF10 5QU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 02422763
Notified on 7 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maven Uk Regional Buyout I Gp Llp

Fifth Floor 1-2 Royal Exchange Buildings, London, EC3V 3LF, United Kingdom

Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Registrar Of Companies, England And Wales
Registration number Oc416916
Notified on 28 December 2017
Ceased on 7 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

David T.

Notified on 11 December 2017
Ceased on 28 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Forty Eight Shelf (282) December 20, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-10
filed on: 14th, December 2023
Free Download (3 pages)

Company search