ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Robert McBride Ltd

Robert McBride Ltd is an active company incorporated on 9 March 1927 with the registered office located in Manchester, Greater Manchester. Robert McBride Ltd was registered 98 years ago.
Status
Active
Active since incorporation
Company No
00220175
Private limited company
Age
98 years
Incorporated 9 March 1927
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 29 March 2025 (5 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Middleton Way
Middleton
Manchester
M24 4DP
Address changed on 3 Apr 2024 (1 year 5 months ago)
Previous address was
Telephone
01616539037
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Mar 1970
Director • Accountant • British • Lives in UK • Born in Jan 1964
Director • Dutch • Lives in Netherlands • Born in Jul 1963
Director • British • Lives in UK • Born in Feb 1962
McBride Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Camille Simon,Limited
Howard William Nicholson, Mark William Strickland, and 1 more are mutual people.
Active
G.Garnett & Sons,Limited
Howard William Nicholson, Mark William Strickland, and 1 more are mutual people.
Active
RMG (Droylsden) Limited
Howard William Nicholson, Mark William Strickland, and 1 more are mutual people.
Active
H. H. Limited
Howard William Nicholson, Mark William Strickland, and 1 more are mutual people.
Active
Robert McBride (Properties) Limited
Howard William Nicholson, Mark William Strickland, and 1 more are mutual people.
Active
Hugo Personal Care Limited
Howard William Nicholson, Mark William Strickland, and 1 more are mutual people.
Active
G. Garnett Estates Limited
Howard William Nicholson, Mark William Strickland, and 1 more are mutual people.
Active
Robert McBride Household Limited
Howard William Nicholson, Mark William Strickland, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£3.65M
Increased by £3.65M (%)
Turnover
£194.62M
Increased by £5.77M (+3%)
Employees
527
Increased by 32 (+6%)
Total Assets
£108.73M
Decreased by £39.15M (-26%)
Total Liabilities
-£103.87M
Decreased by £49.24M (-32%)
Net Assets
£4.85M
Increased by £10.09M (-193%)
Debt Ratio (%)
96%
Decreased by 8% (-8%)
Latest Activity
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Subsidiary Accounts Submitted
6 Months Ago on 14 Feb 2025
Charge Satisfied
7 Months Ago on 5 Feb 2025
Howard William Nicholson Resigned
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Registers Moved To Inspection Address
1 Year 5 Months Ago on 3 Apr 2024
Inspection Address Changed
1 Year 5 Months Ago on 25 Mar 2024
Glenda Anne Macgeekie Resigned
1 Year 5 Months Ago on 13 Mar 2024
Full Accounts Submitted
1 Year 7 Months Ago on 9 Feb 2024
Confirmation Submitted
2 Years 5 Months Ago on 29 Mar 2023
Get Credit Report
Discover Robert McBride Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 March 2025 with updates
Submitted on 1 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 14 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 14 Feb 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 14 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 14 Feb 2025
Satisfaction of charge 002201750008 in full
Submitted on 5 Feb 2025
Termination of appointment of Howard William Nicholson as a director on 31 October 2024
Submitted on 8 Nov 2024
Termination of appointment of Glenda Anne Macgeekie as a secretary on 13 March 2024
Submitted on 22 Apr 2024
Confirmation statement made on 29 March 2024 with no updates
Submitted on 4 Apr 2024
Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year