Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCCAIN UK H2 LIMITED
Company Information for

MCCAIN UK H2 LIMITED

HAVERS HILL, SCARBOROUGH, NORTH YORKSHIRE, YO11 3BS,
Company Registration Number
08332066
Private Limited Company
Active

Company Overview

About Mccain Uk H2 Ltd
MCCAIN UK H2 LIMITED was founded on 2012-12-14 and has its registered office in Scarborough. The organisation's status is listed as "Active". Mccain Uk H2 Limited is a Private Limited Company registered in 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
MCCAIN UK H2 LIMITED
 
Legal Registered Office
HAVERS HILL
SCARBOROUGH
NORTH YORKSHIRE
YO11 3BS
Other companies in YO11
 
Filing Information
Company Number 08332066
Company ID Number 08332066
Date formed 2012-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 09:25:25
Primary Source:Companies House
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 MCCAIN UK H2 LIMITED

Current Directors
Officer Role Date Appointed
SAEEDA NAZ AMIN
Company Secretary 2015-05-29
SAEEDA NAZ AMIN
Director 2015-05-29
ALEXANDER GEORGE DE FREITAS
Director 2018-04-01
GEOFFREY DENT
Director 2012-12-14
ANDRES ZULUAGA
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOSEPH WHINCUP
Director 2013-12-12 2018-06-01
ALAIN DURANLEAU
Director 2015-05-29 2018-04-01
JILLIAN LEIGH MOFFATT
Director 2015-09-04 2017-08-15
JOHN DAVID O'BRIEN
Director 2012-12-14 2015-09-04
MICHAEL ROY CROUSE
Director 2013-12-12 2015-03-02
ERWIN HENDRIK LOUIS PARDON
Director 2012-12-14 2013-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAEEDA NAZ AMIN P A S (GRANTHAM) LIMITED Director 2016-12-09 CURRENT 1981-06-15 Liquidation
SAEEDA NAZ AMIN MCCAIN FINANCE (GB) LIMITED Director 2015-05-29 CURRENT 1995-02-14 Active
SAEEDA NAZ AMIN MCCAIN UK H1 LIMITED Director 2015-05-29 CURRENT 2012-12-14 Active
SAEEDA NAZ AMIN MCCAIN FOODS (G.B.) LIMITED Director 2015-05-04 CURRENT 1962-08-22 Active
SAEEDA NAZ AMIN CATERPAC LIMITED Director 2015-05-04 CURRENT 1968-12-19 Active
ALEXANDER GEORGE DE FREITAS MCCAIN FINANCE (GB) LIMITED Director 2018-04-01 CURRENT 1995-02-14 Active
ALEXANDER GEORGE DE FREITAS MCCAIN UK H1 LIMITED Director 2018-04-01 CURRENT 2012-12-14 Active
GEOFFREY DENT MCCAIN UK H1 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
GEOFFREY DENT MCCAIN FINANCE (GB) LIMITED Director 1995-03-09 CURRENT 1995-02-14 Active
ANDRES ZULUAGA MCCAIN FINANCE (GB) LIMITED Director 2017-08-15 CURRENT 1995-02-14 Active
ANDRES ZULUAGA MCCAIN UK H1 LIMITED Director 2017-08-15 CURRENT 2012-12-14 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
2024-12-20CONFIRMATION STATEMENT MADE ON 14/12/24, WITH UPDATES
2024-12-1305/04/24 STATEMENT OF CAPITAL GBP 1242011000
2024-08-01APPOINTMENT TERMINATED, DIRECTOR ANDRES ZULUAGA
2024-04-09FULL ACCOUNTS MADE UP TO 30/06/23
2024-04-09DIRECTOR APPOINTED MR JOSEPH SCHIRRIPA
2023-12-27CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CIRINO
2023-07-03APPOINTMENT TERMINATED, DIRECTOR BOBBY PURI
2023-07-03DIRECTOR APPOINTED LISA KAREN OKE
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-16CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-12SH0107/09/22 STATEMENT OF CAPITAL GBP 1242010000
2022-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-03CH01Director's details changed for Christian Cirino on 2020-06-30
2022-03-03PSC05Change of details for Mccain Uk H1 Limited as a person with significant control on 2016-04-06
2022-03-02CH01Director's details changed for Christian Cirino on 2020-08-20
2022-03-01CH01Director's details changed for Christian Cirino on 2020-06-30
2022-01-21CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-1424/06/21 STATEMENT OF CAPITAL GBP 1242007000
2021-12-1427/09/21 STATEMENT OF CAPITAL GBP 1242008000
2021-12-1416/11/21 STATEMENT OF CAPITAL GBP 1242009000
2021-12-14SH0124/06/21 STATEMENT OF CAPITAL GBP 1242007000
2021-06-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-06-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-15CH01Director's details changed for Geoffrey Dent on 2020-12-14
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-02AP01DIRECTOR APPOINTED CHRISTIAN CIRINO
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE DE FREITAS
2020-07-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-10-10AP01DIRECTOR APPOINTED BOBBY PURI
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SAEEDA NAZ AMIN
2019-08-22TM02Termination of appointment of Saeeda Naz Amin on 2019-07-31
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-27RP04TM01Second filing for the termination of Alain Duranleau
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH WHINCUP
2018-05-17AP01DIRECTOR APPOINTED ALEXANDER GEORGE DE FREITAS
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN DURANLEAU
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-09-04AP01DIRECTOR APPOINTED ANDRES ZULUAGA
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN LEIGH MOFFATT
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1242006000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-05-27SH20Statement by Directors
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1242006000
2016-05-27SH19Statement of capital on 2016-05-27 GBP 1,242,006,000
2016-05-27CAP-SSSolvency Statement dated 27/05/16
2016-05-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1297006000
2016-01-07AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-11AP01DIRECTOR APPOINTED MS JILLIAN LEIGH MOFFATT
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID O'BRIEN
2015-07-30AP01DIRECTOR APPOINTED MR ALAIN DURANLEAU
2015-06-18AP01DIRECTOR APPOINTED MISS SAEEDA NAZ AMIN
2015-06-18AP03Appointment of Miss Saeeda Naz Amin as company secretary on 2015-05-29
2015-04-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROY CROUSE
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1297006000
2015-01-08AR0114/12/14 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-09AR0114/12/13 FULL LIST
2013-12-24SH0118/12/13 STATEMENT OF CAPITAL GBP 1297006000
2013-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH WHINCUP
2013-12-17AP01DIRECTOR APPOINTED MR MICHAEL ROY CROUSE
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ERWIN PARDON
2013-06-12SH0130/05/13 STATEMENT OF CAPITAL GBP 835006000
2013-05-22SH0101/05/13 STATEMENT OF CAPITAL GBP 600025000.00
2013-02-08AA01CURRSHO FROM 31/12/2013 TO 30/06/2013
2012-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to MCCAIN UK H2 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 MCCAIN UK H2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCCAIN UK H2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies

Intangible Assets
Patents
We have not found any records of MCCAIN UK H2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCAIN UK H2 LIMITED
Trademarks
We have not found any records of MCCAIN UK H2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCCAIN UK H2 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 (64202 - Activities of production holding companies) as MCCAIN UK H2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCCAIN UK H2 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 MCCAIN UK H2 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 MCCAIN UK H2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.