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

MCNEIL HEALTHCARE (UK) LIMITED

50-100 HOLMERS FARM WAY, HIGH WYCOMBE, HP12 4EG,
Company Registration Number
02930463
Private Limited Company
Active

Company Overview

About Mcneil Healthcare (uk) Ltd
MCNEIL HEALTHCARE (UK) LIMITED was founded on 1994-05-13 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Mcneil Healthcare (uk) 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 HEALTHCARE (UK) LIMITED
 
Legal Registered Office
50-100 HOLMERS FARM WAY
HIGH WYCOMBE
HP12 4EG
Other companies in SL6
 
Filing Information
Company Number 02930463
Company ID Number 02930463
Date formed 1994-05-13
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 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCNEIL HEALTHCARE (UK) 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 HEALTHCARE (UK) 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
PATRICK SMALLCOMBE
Director 2013-05-01 2017-06-01
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
CHRISTOPHER BRADLEY JAMES TURNBULL
Director 2006-02-01 2008-03-28
SAMANTHA HORTON
Company Secretary 2006-12-20 2008-01-25
SAMANTHA HORTON
Director 2006-12-20 2008-01-25
ANDREW DAMIAN RUSH
Director 2001-07-31 2007-10-01
ROBERT CHRISTOPHER HUNT
Director 2004-05-13 2007-02-01
MATTHEW JAMES SUMNER
Company Secretary 2000-10-31 2006-12-20
DONISE MELANIE WINTER
Director 2003-08-20 2006-02-20
TONY GEORGE ROBERT AUDLEY
Director 2000-07-28 2004-05-31
MARTIN LESLIE HORN
Director 2002-05-23 2004-05-28
RICHARD HUGH GANE
Director 2002-05-23 2003-08-20
KAROLYN FLETCHER
Director 2000-10-25 2002-06-25
PHILIP TALBOT
Director 2000-11-27 2002-06-20
ANDREW HUNT
Director 1994-11-04 2001-01-19
SUSAN JEAN WALLCRAFT
Company Secretary 1998-12-01 2000-10-31
PETER MICHAEL WATTS
Director 1998-03-31 2000-07-28
DAVID MICHAEL WILLIS
Company Secretary 1996-03-11 1998-12-01
JUNE ANNE BOLTON
Director 1997-11-03 1998-03-31
SALVADOR ANTONIO MELLINO
Director 1994-11-04 1997-11-03
KEITH ANTHONY MALLALIEU SYKES
Company Secretary 1994-05-13 1996-03-11
RAYMOND ARTHUR BREDEN
Director 1994-05-13 1994-11-04
ANTHONY WILLIAM YATES
Director 1994-05-13 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUC HUYS MCNEIL PRODUCTS LIMITED Director 2017-06-01 CURRENT 1994-03-04 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
2024-01-05FULL ACCOUNTS MADE UP TO 01/01/23
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-07-25Change of details for Mcneil Products Ltd. as a person with significant control on 2023-07-25
2022-12-22FULL ACCOUNTS MADE UP TO 02/01/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 03/01/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-08-03AP01DIRECTOR APPOINTED MS CHARMAINE ENGLAND
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 29/12/19
2021-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/21 FROM C/O Johnson & Johnson Ltd Roxborough Way Maidenhead Berkshire SL6 3UG
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON MICHAEL LAWSON
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CARLTON MICHAEL LAWSON
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-09-02AP01DIRECTOR APPOINTED CARLTON MICHAEL LAWSON
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LUC HUYS
2019-03-07AP01DIRECTOR APPOINTED MR GRAHAM RICE
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/17, 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
2016-08-31AP01DIRECTOR APPOINTED MR ANDREW CROSSLEY
2016-08-12TM02Termination of appointment of Mark James Robinson on 2016-08-11
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 111420.5
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES ROBINSON
2015-09-29AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 111420.5
2015-08-06AR0102/08/15 ANNUAL RETURN FULL LIST
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 111420.5
2014-08-29AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 29/12/13
2013-08-15AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-08-13AR0102/08/13 ANNUAL RETURN FULL LIST
2013-05-30AP01DIRECTOR APPOINTED PATRICK SMALLCOMBE
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JUAN GONZALEZ
2012-08-15AR0102/08/12 ANNUAL RETURN FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 01/01/12
2011-08-16AR0102/08/11 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
2010-08-05AR0102/08/10 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
2009-08-20AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-08-19363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-02-06225PREVEXT FROM 30/09/2008 TO 31/12/2008
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-22225PREVSHO FROM 30/11/2007 TO 30/09/2007
2008-09-01363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-09-01190LOCATION OF DEBENTURE REGISTER
2008-09-01353LOCATION OF REGISTER 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
2008-04-11288bAPPOINTMENT 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
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: WALTON OAKS DORKING ROAD WALTON ON THE HILL SURREY KT20 7NS
2007-10-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-10-0151APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
2007-10-01RES02REREG UNLTD-LTD 18/09/07
2007-10-01CERT2CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-22225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06
2007-09-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-01363sRETURN MADE UP TO 02/08/07; CHANGE OF MEMBERS
2007-06-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-14RES13TRANFER OF SH APP 22/03/07
2007-02-14288bDIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-08288bSECRETARY RESIGNED
2006-11-16AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-22363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-04-25ELRESS386 DISP APP AUDS 04/12/96
2006-04-25ELRESS366A DISP HOLDING AGM 04/12/96
2006-02-24288bDIRECTOR RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2005-12-28AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-12363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-11-30AUDAUDITOR'S RESIGNATION
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-24363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-15288bDIRECTOR RESIGNED
2004-06-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to MCNEIL HEALTHCARE (UK) 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 HEALTHCARE (UK) 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 HEALTHCARE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Intangible Assets
Patents
We have not found any records of MCNEIL HEALTHCARE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCNEIL HEALTHCARE (UK) LIMITED
Trademarks
We have not found any records of MCNEIL HEALTHCARE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCNEIL HEALTHCARE (UK) 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 (46460 - Wholesale of pharmaceutical goods) as MCNEIL HEALTHCARE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCNEIL HEALTHCARE (UK) 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 HEALTHCARE (UK) 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 HEALTHCARE (UK) 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.