Company NameMcLeod Cabins Limited
DirectorCharles James Perry
Company StatusActive
Company Number02699141
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 2 months ago)
Previous NameGrandacross Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles James Perry
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rentacabin Ltd Unit A Blois Meadow Business Ce
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
Director NameMr Anthony McLeod
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 week, 6 days after company formation)
Appointment Duration29 years, 7 months (resigned 16 November 2021)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Breadcroft Road
Maidenhead
Berkshire
SL6 3PA
Director NameMr Glen McLeod
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 week, 6 days after company formation)
Appointment Duration29 years, 7 months (resigned 16 November 2021)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saw Mill Icknield Way
Ipsden
Wallingford
Oxon
OX10 6AS
Secretary NameMr Glen McLeod
NationalityBritish
StatusResigned
Appointed03 April 1992(1 week, 6 days after company formation)
Appointment Duration29 years, 7 months (resigned 16 November 2021)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saw Mill Icknield Way
Ipsden
Wallingford
Oxon
OX10 6AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemcleodcabins.co.uk
Telephone01491 871503
Telephone regionHenley-on-Thames

Location

Registered AddressC/O Rentacabin Ltd Unit A Blois Meadow Business Centre
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BN
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSteeple Bumpstead
WardBumpstead
Built Up AreaSteeple Bumpstead
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Mcleod
50.00%
Ordinary
1 at £1Mr Glen Mcleod
50.00%
Ordinary

Financials

Year2014
Net Worth£384,912
Cash£229,773
Current Liabilities£100,157

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return17 April 2024 (1 month ago)
Next Return Due1 May 2025 (11 months, 2 weeks from now)

Charges

16 December 2021Delivered on: 24 December 2021
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 24 December 2021
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company and all estates or interests in any freehold and leasehold property of whatever kind (whether legal or equitable) now or at any time during the continuance of the security created by this debenture belonging to or mortgaged or charged to the company and all proceeds of sale thereof.
Outstanding
16 December 2021Delivered on: 24 December 2021
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Outstanding

Filing History

2 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Register inspection address has been changed to Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
15 May 2009Return made up to 17/04/09; full list of members (7 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
21 May 2008Return made up to 20/03/08; no change of members (7 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
31 March 2007Return made up to 20/03/07; full list of members (7 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
27 March 2006Return made up to 20/03/06; full list of members (7 pages)
23 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
27 May 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
14 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 March 2003Return made up to 20/03/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
21 November 2001Registered office changed on 21/11/01 from: hartley works church lane wexham slough berks SL3 6LB (1 page)
11 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 March 2000Return made up to 20/03/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 April 1999Return made up to 20/03/99; full list of members (5 pages)
1 March 1999Full accounts made up to 30 April 1998 (12 pages)
29 April 1998Return made up to 20/03/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 April 1997Return made up to 20/03/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 April 1996Return made up to 20/03/96; full list of members (6 pages)
6 April 1995Return made up to 20/03/95; no change of members (4 pages)