Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
McAlpine Grant Ilco Limited
McAlpine Grant Ilco Limited is an active company incorporated on 31 December 1998 with the registered office located in Cheltenham, Gloucestershire. McAlpine Grant Ilco Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03691073
Private limited company
Age
26 years
Incorporated
31 December 1998
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
31 December 2024
(10 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about McAlpine Grant Ilco Limited
Contact
Update Details
Address
1 Manor Park Business Centre Mackenzie Way
Swindon Village
Cheltenham
Gloucestershire
GL51 9TX
Same address for the past
9 years
Companies in GL51 9TX
Telephone
01865251225
Email
Available in Endole App
Website
Mgiltd.co.uk
See All Contacts
People
Officers
8
Shareholders
2
Controllers (PSC)
1
Mr Sean Edward Rice
Secretary • Director • Company Secretary • British • Lives in UK • Born in Dec 1948
Anthony James Rawson
Director • British • Lives in England • Born in Aug 1943
Mr David Henry Sutherland
Director • Sales Director • British • Lives in England • Born in Dec 1969
Mr Roger Gerald Grant
Director • Refrigeration Contractor • British • Lives in England • Born in Sep 1962
Mr Russell Graham Saw
Director • Service Director • British • Lives in England • Born in Mar 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ilco Refrigeration Limited
Mr Roger Gerald Grant, Anthony James Rawson, and 2 more are mutual people.
Active
Propex Limited
Anthony James Rawson, Sean Edward Rice, and 1 more are mutual people.
Active
R J P Refrigeration Contractors Limited
Mr Roger Gerald Grant, Anthony James Rawson, and 2 more are mutual people.
Active
Oxford Refrigeration Limited
Mr Roger Gerald Grant, Sean Edward Rice, and 1 more are mutual people.
Active
Sprint Tool And Die Limited
Anthony James Rawson, Sean Edward Rice, and 1 more are mutual people.
Active
Subframes UK Limited
Anthony James Rawson, Sean Edward Rice, and 1 more are mutual people.
Active
Pentwin Group Limited
Anthony James Rawson, Sean Edward Rice, and 1 more are mutual people.
Active
Pentwin Investments Limited
Anthony James Rawson, Sean Edward Rice, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.13M
Decreased by £156.62K (-12%)
Turnover
Unreported
Same as previous period
Employees
24
Decreased by 1 (-4%)
Total Assets
£2.48M
Decreased by £98.03K (-4%)
Total Liabilities
-£1.47M
Increased by £17.26K (+1%)
Net Assets
£1.01M
Decreased by £115.29K (-10%)
Debt Ratio (%)
59%
Increased by 2.93% (+5%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
9 Months Ago on 7 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 5 Oct 2024
R J P Refrigeration Contractors Limited (PSC) Appointed
1 Year 4 Months Ago on 17 Jun 2024
Mr Ian Arthur Webb Appointed
1 Year 4 Months Ago on 17 Jun 2024
Mr Sean Edward Rice Appointed
1 Year 4 Months Ago on 17 Jun 2024
Anthony James Rawson (PSC) Resigned
1 Year 5 Months Ago on 28 May 2024
Anthony James Rawson Resigned
1 Year 5 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 3 Jan 2024
Mr David Henry Sutherland Appointed
1 Year 10 Months Ago on 19 Dec 2023
Get Alerts
Get Credit Report
Discover McAlpine Grant Ilco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 19 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 15 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 15 Jul 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 7 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 5 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 5 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 28 Jul 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 28 Jul 2024
Cessation of Anthony James Rawson as a person with significant control on 28 May 2024
Submitted on 17 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs