Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCNEIL PRODUCTS LIMITED
Company Information for

MCNEIL PRODUCTS LIMITED

50 -100 HOLMERS FARM WAY, HIGH WYCOMBE, HP12 4EG,
Company Registration Number
02906848
Private Limited Company
Active

Company Overview

About Mcneil Products Ltd
MCNEIL PRODUCTS LIMITED was founded on 1994-03-04 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Mcneil Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCNEIL PRODUCTS LIMITED
 
Legal Registered Office
50 -100 HOLMERS FARM WAY
HIGH WYCOMBE
HP12 4EG
Other companies in SL6
 
Filing Information
Company Number 02906848
Company ID Number 02906848
Date formed 1994-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 01:08:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCNEIL PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCNEIL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CROSSLEY
Director 2016-08-11
LUC HUYS
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES ROBINSON
Company Secretary 2011-01-21 2016-08-11
MARK JAMES ROBINSON
Director 2011-01-10 2016-05-10
JUAN JOSE GONZALEZ
Director 2010-01-04 2013-05-01
JEFFREY PEARSON
Company Secretary 2008-01-25 2011-01-21
JEFFREY PEARSON
Director 2008-01-25 2011-01-21
VINCENT PATRICK PENDER
Director 2006-12-20 2010-02-28
SAMANTHA HORTON
Company Secretary 2006-12-20 2008-01-25
SAMANTHA HORTON
Director 2006-12-20 2008-01-25
JOSE INFESTA
Director 2006-03-07 2007-05-07
NICHOLAS CHARLES HOARE
Director 2000-10-31 2007-02-09
ROBERT CHRISTOPHER HUNT
Director 2006-03-13 2007-02-01
MATTHEW JAMES SUMNER
Company Secretary 2000-10-31 2006-12-20
FRANCISCUS JOHANNES CAROLUS OVERTOOM
Director 2004-04-23 2006-12-20
TONY GEORGE ROBERT AUDLEY
Director 2000-07-27 2004-05-31
RICHARD HUGH GANE
Director 2002-06-17 2003-08-20
KAROLYN FLETCHER
Director 2000-10-31 2002-06-17
ANDREW HUNT
Director 1998-11-01 2001-01-19
SUSAN JEAN WALLCRAFT
Company Secretary 1998-12-01 2000-10-31
RAYMOND ARTHUR BREDEN
Director 1998-09-01 2000-10-31
TIMOTHY VINCENT HOWE
Director 2000-02-07 2000-08-04
SALVADOR ANTONIO MELLINO
Director 1998-11-01 2000-02-07
DAVID MICHAEL WILLIS
Company Secretary 1996-03-11 1998-12-01
LODEWIJK JAN RUTGER DE VINK
Director 1994-06-02 1998-11-01
ERNEST JOSEPH LARINI
Director 1994-06-02 1998-11-01
JUNE ANNE BOLTON
Director 1997-11-03 1998-03-31
SALVADOR ANTONIO MELLINO
Director 1996-07-04 1997-11-03
JAMES MICHAEL THOMAS COCHRANE
Director 1994-06-06 1996-06-30
JOHN DAVID COOMBE
Director 1995-09-14 1996-06-30
NAGARAJ RANTHI DEV
Director 1994-06-02 1996-06-30
KEITH ANTHONY MALLALIEU SYKES
Company Secretary 1994-03-04 1996-03-11
RAYMOND ARTHUR BREDEN
Director 1994-03-04 1994-06-02
JUSTIN SOUTHWORTH COURT
Director 1994-03-04 1994-06-02
GISELA MARIA ALOISIA GLEDHILL
Director 1994-03-04 1994-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CROSSLEY JOHNSON & JOHNSON CONSUMER SERVICES EAME LTD Director 2018-03-29 CURRENT 1958-04-17 Active
ANDREW CROSSLEY JOHNSON & JOHNSON LIMITED Director 2016-08-11 CURRENT 1987-10-08 Active
LUC HUYS MCNEIL HEALTHCARE (UK) LIMITED Director 2017-06-01 CURRENT 1994-05-13 Active
LUC HUYS JOHNSON & JOHNSON LIMITED Director 2017-06-01 CURRENT 1987-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09FULL ACCOUNTS MADE UP TO 01/01/23
2023-09-01Notification of Kenvue Inc as a person with significant control on 2023-08-23
2023-09-01CESSATION OF JOHNSON&JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 02/01/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-03AP01DIRECTOR APPOINTED MS CHARMAINE ENGLAND
2021-03-22AAFULL ACCOUNTS MADE UP TO 29/12/19
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON MICHAEL LAWSON
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-09-02AP01DIRECTOR APPOINTED CARLTON MICHAEL LAWSON
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LUC HUYS
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM C/O Johnson & Johnson Limited Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UG
2019-03-07AP01DIRECTOR APPOINTED MR GRAHAM RICE
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-06-16AP01DIRECTOR APPOINTED MR LUC HUYS
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMALLCOMBE
2016-10-08AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 108673.75
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-31AP01DIRECTOR APPOINTED MR ANDREW CROSSLEY
2016-08-12TM02Termination of appointment of Mark James Robinson on 2016-08-11
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES ROBINSON
2015-09-29AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 108673.75
2015-08-27AR0123/08/15 ANNUAL RETURN FULL LIST
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 108673.75
2014-08-29AR0123/08/14 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 29/12/13
2013-09-04AR0123/08/13 ANNUAL RETURN FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-05-30AP01DIRECTOR APPOINTED PATRICK SMALLCOMBE
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JUAN GONZALEZ
2012-08-30AR0123/08/12 ANNUAL RETURN FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 01/01/12
2011-08-31AR0123/08/11 ANNUAL RETURN FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PEARSON
2011-01-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEFFREY PEARSON
2011-01-25AP03SECRETARY APPOINTED MARK JAMES ROBINSON
2011-01-17AP01DIRECTOR APPOINTED MARK JAMES ROBINSON
2010-09-06AR0123/08/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PENDER
2010-01-26AP01DIRECTOR APPOINTED JUAN JOSE GONZALEZ
2009-09-01363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-01353LOCATION OF REGISTER OF MEMBERS
2009-09-01190LOCATION OF DEBENTURE REGISTER
2009-09-01190LOCATION OF DEBENTURE REGISTER
2009-09-01353LOCATION OF REGISTER OF MEMBERS
2009-08-20AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM FOUNDATION PARK ROXBOROUGH WAY MAIDENHEAD BERKSHIRE SL6 3UG
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM COOKHAM HOUSE ROXBOROUGH WAY MAIDENHEAD BERKSHIRE SL6 3UG
2009-02-06225PREVEXT FROM 30/09/2008 TO 31/12/2008
2009-01-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-29225PREVSHO FROM 30/11/2007 TO 30/09/2007
2008-09-01363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM C/O JOHNSON & JOHNSON LIMITED FOUNDATION PARK ROXBOROUGH WAY MAIDENHEAD BERKSHIRE SL6 3UG
2008-09-01353LOCATION OF REGISTER OF MEMBERS
2008-09-01190LOCATION OF DEBENTURE REGISTER
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TURNBULL
2008-02-28288aDIRECTOR AND SECRETARY APPOINTED JEFFREY PEARSON
2008-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-11-27225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/11/06
2007-10-18288bDIRECTOR RESIGNED
2007-09-24363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-22225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06
2007-09-21288bDIRECTOR RESIGNED
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: WALTON OAKS DORKING ROAD WALTON ON THE HILL SURREY KT20 7NS
2007-07-18RES02REREG UNLTD-LTD 10/07/07
2007-07-1851APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2007-07-18CERT2CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD
2007-07-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288bDIRECTOR RESIGNED
2007-04-14RES13TRANFER OF SH APP 22/03/07
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288bDIRECTOR RESIGNED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-08288bSECRETARY RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bDIRECTOR RESIGNED
2006-10-03AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-09-14363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MCNEIL PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCNEIL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCNEIL PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MCNEIL PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCNEIL PRODUCTS LIMITED
Trademarks
We have not found any records of MCNEIL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCNEIL PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MCNEIL PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MCNEIL PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCNEIL PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCNEIL PRODUCTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.