Company NameEddie McGrath Limited
Company StatusActive
Company Number00494880
CategoryPrivate Limited Company
Incorporation Date28 April 1951(73 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anne Marie Leyland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(40 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMrs Anne Marie Leyland
NationalityBritish
StatusCurrent
Appointed15 June 1991(40 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Damian Edward Leyland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(40 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMrs Victoria Anne Killeen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(72 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4
Greek Street
Stockport
Cheshire
SK3 8AB
Director NameAnita Louise Antrobus
Date of BirthMay 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1991(40 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 October 1991)
RoleSchool Teacher
Correspondence AddressOrchard House Elcho Road
Bowdon
Altrincham
Cheshire
WA14 2TL

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Damian Edward Leyland & Andrew John Leyland & Victoria Anne Killeen
49.00%
Ordinary
1.2k at £1Anne Marie Leyland
39.33%
Ordinary
350 at £1Damian Edward Leyland & Andrew John Leyland & Bernard Edward Leyland & Victoria Anne Killen
11.67%
Ordinary

Financials

Year2014
Net Worth£360,497
Cash£27,776
Current Liabilities£44,337

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

20 February 1987Delivered on: 26 February 1987
Satisfied on: 20 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land tog. With buildings erected thereon k/a 31-35 (odd nos inc.) station road rd, urmston, trafford, greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1982Delivered on: 24 February 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a, 31, 33 and 35 station road, urmston, lancaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 January 2024Cessation of Victoria Anne Killeen as a person with significant control on 3 December 2019 (1 page)
11 December 2023Notification of Victoria Anne Killeen as a person with significant control on 3 December 2019 (2 pages)
8 December 2023Change of details for Mr Damian Edward Leyland as a person with significant control on 8 December 2023 (2 pages)
8 December 2023Director's details changed for Mr Damian Edward Leyland on 8 December 2023 (2 pages)
8 December 2023Change of details for Mrs Anne Marie Leyland as a person with significant control on 8 December 2023 (2 pages)
5 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 June 2023Appointment of Victoria Anne Killeen as a director on 21 June 2023 (2 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 June 2022Secretary's details changed for Mrs Anne Marie Leyland on 15 June 2022 (1 page)
17 June 2022Director's details changed for Mr Damian Edward Leyland on 15 June 2022 (2 pages)
16 June 2022Director's details changed for Mrs Anne Marie Leyland on 15 June 2022 (2 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
6 January 2020Cessation of E J & V Mcgrath Settlement as a person with significant control on 3 December 2019 (1 page)
6 January 2020Notification of Damian Edward Leyland as a person with significant control on 3 December 2019 (2 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,000
(6 pages)
21 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,000
(6 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,000
(6 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,000
(6 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,000
(6 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,000
(6 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3,000
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,000
(6 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3,000
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Damian Edward Leyland on 15 June 2010 (2 pages)
24 June 2010Director's details changed for Damian Edward Leyland on 15 June 2010 (2 pages)
24 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Director's change of particulars / damian leyland / 16/06/2007 (1 page)
2 July 2008Return made up to 15/06/08; full list of members (4 pages)
2 July 2008Return made up to 15/06/08; full list of members (4 pages)
2 July 2008Director's change of particulars / damian leyland / 16/06/2007 (1 page)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 15/06/07; full list of members (3 pages)
25 June 2007Return made up to 15/06/07; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Return made up to 15/06/06; full list of members (3 pages)
23 June 2006Return made up to 15/06/06; full list of members (3 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 June 2005Return made up to 15/06/05; full list of members (3 pages)
30 June 2005Return made up to 15/06/05; full list of members (3 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 June 2004Return made up to 15/06/04; full list of members (7 pages)
17 June 2004Return made up to 15/06/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2003Return made up to 15/06/03; full list of members (7 pages)
4 July 2003Return made up to 15/06/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 July 1999Return made up to 15/06/99; no change of members (4 pages)
2 July 1999Return made up to 15/06/99; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 June 1998Return made up to 15/06/98; no change of members (5 pages)
23 June 1998Return made up to 15/06/98; no change of members (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 June 1997Return made up to 15/06/97; full list of members (6 pages)
27 June 1997Return made up to 15/06/97; full list of members (6 pages)
18 July 1996Return made up to 15/06/96; no change of members (4 pages)
18 July 1996Return made up to 15/06/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 July 1995Return made up to 15/06/95; no change of members (4 pages)
4 July 1995Return made up to 15/06/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 December 1984Accounts made up to 31 December 1984 (7 pages)
3 December 1984Accounts made up to 31 December 1984 (7 pages)
25 August 1984Accounts made up to 31 December 1981 (9 pages)
25 August 1984Accounts made up to 31 December 1981 (9 pages)
20 May 1984Annual return made up to 28/01/82 (7 pages)
20 May 1984Annual return made up to 28/01/82 (7 pages)
19 May 1984Annual return made up to 28/01/82 (7 pages)
19 May 1984Annual return made up to 28/01/82 (7 pages)