Mca Yorkshire Limited HIGH WYCOMBE


Mca Yorkshire started in year 1954 as Private Limited Company with registration number 00535148. The Mca Yorkshire company has been functioning successfully for 70 years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR. Since Fri, 30th Nov 2001 Mca Yorkshire Limited is no longer carrying the name Alfred Mcalpine Homes Yorkshire.

At present there are 2 directors in the the firm, namely Omolola A. and Michael L.. In addition one secretary - Omolola A. - is with the company. At present 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.

Mca Yorkshire Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00535148
Date of Incorporation Wed, 30th Jun 1954
Industry Dormant Company
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Omolola A.

Position: Director

Appointed: 09 October 2023

Omolola A.

Position: Secretary

Appointed: 07 July 2023

Michael L.

Position: Director

Appointed: 30 September 2011

Dave M.

Position: Secretary

Resigned: 31 December 2001

Katherine H.

Position: Director

Appointed: 31 October 2019

Resigned: 09 October 2023

Katherine H.

Position: Secretary

Appointed: 05 December 2016

Resigned: 07 July 2023

Colin C.

Position: Director

Appointed: 17 July 2015

Resigned: 31 October 2019

Colin C.

Position: Secretary

Appointed: 01 December 2009

Resigned: 05 December 2016

Michael L.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Peter A.

Position: Director

Appointed: 22 December 2008

Resigned: 17 July 2015

Christopher C.

Position: Director

Appointed: 02 May 2008

Resigned: 26 January 2011

Raymond P.

Position: Director

Appointed: 02 May 2008

Resigned: 22 December 2008

Peter C.

Position: Director

Appointed: 24 April 2008

Resigned: 30 September 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

Jonathan M.

Position: Director

Appointed: 03 July 2007

Resigned: 02 May 2008

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

Stephen J.

Position: Director

Appointed: 01 February 2004

Resigned: 03 July 2007

Peter R.

Position: Director

Appointed: 11 February 2002

Resigned: 31 March 2006

James P.

Position: Secretary

Appointed: 09 November 2001

Resigned: 19 April 2006

Keith C.

Position: Director

Appointed: 01 October 2001

Resigned: 31 December 2003

Simon D.

Position: Director

Appointed: 09 July 2001

Resigned: 08 November 2001

John H.

Position: Director

Appointed: 08 February 2001

Resigned: 11 February 2002

Brian L.

Position: Director

Appointed: 19 May 2000

Resigned: 31 October 2001

John S.

Position: Director

Appointed: 01 January 2000

Resigned: 09 July 2001

Alan C.

Position: Director

Appointed: 09 June 1999

Resigned: 07 November 2001

Ian W.

Position: Director

Appointed: 16 June 1997

Resigned: 30 November 2001

Nigel C.

Position: Director

Appointed: 16 June 1997

Resigned: 31 October 2001

Stanley M.

Position: Director

Appointed: 16 June 1997

Resigned: 31 October 2001

Simon B.

Position: Director

Appointed: 16 June 1997

Resigned: 29 October 1999

Graeme M.

Position: Director

Appointed: 16 June 1997

Resigned: 01 October 2001

Ian P.

Position: Director

Appointed: 07 March 1996

Resigned: 13 August 1999

Andrew R.

Position: Director

Appointed: 07 February 1996

Resigned: 07 October 1997

John C.

Position: Director

Appointed: 25 September 1995

Resigned: 17 November 1998

Thomas E.

Position: Director

Appointed: 09 August 1995

Resigned: 09 March 1999

Christopher C.

Position: Director

Appointed: 18 April 1995

Resigned: 16 April 1999

James B.

Position: Director

Appointed: 10 January 1994

Resigned: 31 July 1997

Kevin B.

Position: Director

Appointed: 10 January 1994

Resigned: 11 August 1994

James H.

Position: Director

Appointed: 12 July 1993

Resigned: 13 September 1994

Victoria R.

Position: Director

Appointed: 28 February 1993

Resigned: 31 March 1993

John D.

Position: Director

Appointed: 28 February 1993

Resigned: 30 June 1995

John P.

Position: Director

Appointed: 28 February 1993

Resigned: 10 March 2000

Dave M.

Position: Director

Appointed: 28 February 1993

Resigned: 09 November 2001

Philip J.

Position: Director

Appointed: 28 February 1993

Resigned: 14 June 1995

Graham T.

Position: Director

Appointed: 28 February 1993

Resigned: 13 June 1997

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Mca Holdings Limited from High Wycombe, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mca Holdings Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 1152419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alfred Mcalpine Homes Yorkshire November 30, 2001
Hassall Homes (yorkshire) June 27, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, August 2023
Free Download (5 pages)

Company search

Advertisements