Company NameMcNicholas Construction (Holdings) Limited
Company StatusActive
Company Number01006026
CategoryPrivate Limited Company
Incorporation Date26 March 1971(53 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Lee Woodall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(49 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(50 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(50 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Andrew Wayne Bradshaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(50 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Clive Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(51 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NamePatrick Thomas McNicholas
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 27 March 2012)
RoleCompany Director
Correspondence AddressLismirrane Industrial Park
Elstree Road
Elstree
Hertfordshire
WD6 3EA
Director NameMr Melvyn John Byrne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Little Berkhamsted Lane
Little Berkhamsted
Hertfordshire
SG13 8LU
Director NameMr Kevin Michael McNicholas
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Latimer
Buckinghamshire
HP5 1UA
Director NameDoris Amelia McNicholas
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 December 1995)
RoleHousewife
Correspondence Address163 Hendon Way
London
NW2 2NB
Secretary NameMartin James Doyle
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address18 Peter Avenue
London
NW10 2AT
Director NameQc Arthur Leslie Marriott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(21 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 August 2003)
RoleSolicitor
Correspondence Address17 Claridge House
32 Davies Street
London
W1K 4RD
Director NameMr Colin Peter McNicholas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(25 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Dukes Kiln Drive
Gerrards Cross
Buckinghamshire
SL9 7HD
Secretary NamePaul Martin Silverman
NationalityBritish
StatusResigned
Appointed01 September 1998(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address33 Worcester Crescent
Mill Hill
London
NW7 4LP
Director NameMartin Keith May
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2005)
RoleCEO
Correspondence Address3 Caribou Close
Off Butts Hill Road Woodley
Reading
Berkshire
RG5 4RA
Secretary NameMr Owen Polland
NationalityBritish
StatusResigned
Appointed12 March 2003(31 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 September 2003)
RoleCompany Director
Correspondence Address7 Carlingnose Point
North Queensferry
KY11 1ER
Scotland
Secretary NameThomas Graham Dennington
NationalityBritish
StatusResigned
Appointed19 September 2003(32 years, 6 months after company formation)
Appointment Duration6 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address7a St Catherines Road
Ruislip
Middlesex
HA4 7RX
Director NameSteven Walter Carter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(32 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressWestfield House
Drews Park Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameLindsay Anne Blackman
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 December 2006)
RoleHuman Resources
Correspondence Address3 Lingfield Way
Watford
Hertfordshire
WD17 4UW
Director NameMr Sean Patrick McNicholas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(32 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Latimer
Buckinghamshire
HP5 1UA
Director NameMr Steven Patrick McNicholas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(32 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Barry Stuart McNicholas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(32 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Martin John Smout
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(32 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreatfield
Isington
Near Alton
Hampshire
GU34 4PJ
Director NameMr Andrew Stuart Kerr
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(33 years after company formation)
Appointment Duration7 years, 6 months (resigned 14 October 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLismirrane Industrial Park
Elstree Road
Elstree
Hertfordshire
WD6 3EA
Secretary NameMr Andrew Stuart Kerr
NationalityBritish
StatusResigned
Appointed22 March 2004(33 years after company formation)
Appointment Duration7 years, 6 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLismirrane Industrial Park
Elstree Road
Elstree
Hertfordshire
WD6 3EA
Director NameJohn Arthur Pool
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(33 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2009)
RoleNon Exec Director
Correspondence AddressLismirrane Industrial Park
Elstree Road
Elstree
Hertfordshire
WD6 3EA
Director NameKevin Michael McNicholas
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(34 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2009)
RoleNon Exec Chairman
Correspondence Address38 Latimer Village
Latimer
Buckinghamshire
HP5 1TY
Director NameMr Rodney John Bennion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(38 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 12 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Colin Peter McNicholas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(38 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLismirrane Industrial Park Elstree Road
Elstree
Hertfordshire
WD6 3EA
Director NameMr Graham Mark Denton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(40 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLismirrane Industrial Park Elstree Road
Elstree
Herts
WD6 3EA
Secretary NameGraham Mark Denton
StatusResigned
Appointed17 October 2011(40 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2013)
RoleCompany Director
Correspondence AddressLismirrane Industrial Park Elstree Road
Elstree
Herts
WD6 3EA
Secretary NameMiles John Gibson
StatusResigned
Appointed03 September 2013(42 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2017)
RoleCompany Director
Correspondence AddressLismirrane Industrial Park Elstree Road
Elstree
Herts
WD6 3EA
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(46 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameRuth Picken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(46 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameBethan Anne Elizabeth Melges
StatusResigned
Appointed12 July 2017(46 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(47 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(48 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP

Contact

Websitemcnicholas.co.uk
Telephone020 89534144
Telephone regionLondon

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

43.8k at £1Colin Peter Mcnicholas
9.90%
Ordinary B
43.6k at £1Executors Of James Brian Mcnicholas
9.87%
Ordinary B
32.6k at £1Sean Patrick Mcnicholas
7.37%
Ordinary B
23.7k at £1Barry Stuart Mcnicholas
5.36%
Ordinary B
23.7k at £1Lindsay Anne Blackman
5.36%
Ordinary B
23.7k at £1Steven Patrick Mcnicholas
5.36%
Ordinary B
22k at £1Melvyn John Byrne
4.98%
Ordinary B
21.9k at £1Colin Peter Mcnicholas
4.95%
Ordinary A
21.8k at £1Executors Of James Brian Mcnicholas
4.93%
Ordinary A
21.2k at £1Colin Peter Mcnicholas
4.79%
Irred Non-cum Pref
20.8k at £1Kevin Michael Mcnicholas
4.70%
Ordinary A
17.4k at £1Kevin Michael Mcnicholas
3.94%
Irred Non-cum Pref
12.4k at £1Katharine S. Mcnicholas
2.80%
Ordinary B
11.5k at £1Kevin Michael Mcnicholas
2.61%
Ordinary B
11.5k at £1Executors Of Estate Of Patrick Mcnicholas
2.60%
Irred Non-cum Pref
11.4k at £1Barry Stuart Mcnicholas
2.58%
Ordinary A
11.4k at £1Lindsay Anne Blackman
2.58%
Ordinary A
11.4k at £1Steven Patrick Mcnicholas
2.58%
Ordinary A
7.8k at £1Lindsay Anne Blackman
1.76%
Irred Non-cum Pref
7.7k at £1Barry Stuart Mcnicholas
1.75%
Irred Non-cum Pref
7.7k at £1Steven Patrick Mcnicholas
1.75%
Irred Non-cum Pref
5.6k at £1Katharine S. Mcnicholas
1.26%
Ordinary A
5k at £1Melvyn John Byrne
1.13%
Ordinary A
4.9k at £1Executors Of James Brian Mcnicholas
1.11%
Irred Non-cum Pref
4.9k at £1Margaret Rose Mcnicholas
1.11%
Ordinary A
4.7k at £1Executors Of Doris Amelia Mcnicholas
1.07%
Irred Non-cum Pref
4.2k at £1Margaret Rose Mcnicholas
0.94%
Ordinary B
1.9k at £1Sean Patrick Mcnicholas
0.43%
Ordinary A
1000 at £1Emma Robinson
0.23%
Ordinary B
1000 at £1Vikki Martin
0.23%
Ordinary B

Financials

Year2014
Turnover£155,989,000
Gross Profit£15,056,000
Net Worth£5,909,000
Cash£371,000
Current Liabilities£38,206,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

1 July 1982Delivered on: 22 July 1982
Satisfied on: 27 April 2002
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. Land & buildings to the south side of elstree road, bushey. Herts. Title no:- hd 81975.
Fully Satisfied
1 July 1982Delivered on: 22 July 1982
Satisfied on: 27 April 2002
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold. Land & buildings on the north west side of caxton way, watford. Herts. Title no. Hd 83763.
Fully Satisfied
4 June 1982Delivered on: 17 June 1982
Satisfied on: 27 April 2002
Persons entitled: Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and buildings on the north west side of caxton way, watford, herts. Title no. Hd 83763.
Fully Satisfied
4 June 1982Delivered on: 17 June 1982
Satisfied on: 27 April 2002
Persons entitled: Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and property on the south side of elstree road, bushey, herts. Title no. Hd 81975.
Fully Satisfied
4 June 1982Delivered on: 17 June 1982
Satisfied on: 27 April 2002
Persons entitled: Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property on the north east side of newlyn road, brent terrace, barnet, london NW2. Title no. Ngl 413802.
Fully Satisfied
28 January 1982Delivered on: 11 February 1982
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 August 2007Delivered on: 8 September 2007
Satisfied on: 16 October 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re mcnicholas construction (holdings) limited business premium account account number 00356077. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
19 July 2007Delivered on: 23 July 2007
Satisfied on: 20 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
23 June 2006Delivered on: 28 June 2006
Satisfied on: 2 November 2007
Persons entitled: Boss Estates Limited

Classification: Deed of novation of rent deposit deed
Secured details: £19,250.00 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit account. See the mortgage charge document for full details.
Fully Satisfied
23 June 2006Delivered on: 28 June 2006
Satisfied on: 2 November 2007
Persons entitled: Boss Estates Limited

Classification: Deed of novation of rent deposit deed
Secured details: £340,000.00 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit account. See the mortgage charge document for full details.
Fully Satisfied
24 June 2004Delivered on: 14 July 2004
Satisfied on: 23 July 2007
Persons entitled: Lowerland (2004) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord opened at such bank as the landlord shall from time to time select designated with the name of the tenant and the property (the "deposit balance").
Fully Satisfied
6 May 2004Delivered on: 15 May 2004
Satisfied on: 23 July 2007
Persons entitled: Lowerland (2004) Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account.
Fully Satisfied
17 December 1981Delivered on: 22 December 1981
Satisfied on: 27 April 2002
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: Premises at newlyn road, brent terrace, london NW2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 2004Delivered on: 15 May 2004
Satisfied on: 23 July 2007
Persons entitled: Lowerland (2004) Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account.
Fully Satisfied
6 May 2004Delivered on: 15 May 2004
Satisfied on: 23 July 2007
Persons entitled: Lowerland (2004) Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account.
Fully Satisfied
6 May 2004Delivered on: 15 May 2004
Satisfied on: 23 July 2007
Persons entitled: Lowerland (2004) Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account.
Fully Satisfied
29 August 2003Delivered on: 30 August 2003
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Cross guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 August 2002Delivered on: 24 August 2002
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: Plot 6 hounsdown business park southampton hampshire.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 37 to 43 bolney grange industrial estate bolney west sussex.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at miller street aston birmingham.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of lismirrane industrial estate elstree hertfordshire.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at darlingscote road shipton on stour.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at third way wembley middlesex.
Fully Satisfied
17 June 1981Delivered on: 12 November 1981
Satisfied on: 27 April 2002
Persons entitled: T C B Limited

Classification: Mortgage
Secured details: £500,000.
Particulars: 32, caxton way, watford, herts. Title no hd 83763.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 bushey mill lane watford hertfordshire.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park at greycaine road watford hertfordshire.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warrior works wharf road enfield middlesex.
Fully Satisfied
9 July 2002Delivered on: 11 July 2002
Satisfied on: 1 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 caxton way watford hertfordshire.
Fully Satisfied
16 February 1994Delivered on: 1 March 1994
Satisfied on: 27 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the west side of fourth way wembley L.B. of brent. T/n-694045.
Fully Satisfied
16 February 1994Delivered on: 1 March 1994
Satisfied on: 21 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fishery public house watford road elstree hertfordshire t/n-HD292919.
Fully Satisfied
31 August 1990Delivered on: 13 September 1990
Satisfied on: 27 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings being part of warrior works, wharf road l/b of enfield title no ngl 477157.
Fully Satisfied
29 December 1983Delivered on: 18 January 1984
Satisfied on: 27 April 2002
Persons entitled: Allied Irish Finance Company Limited.

Classification: Statutory mortgage
Secured details: £31,500.00.
Particulars: Motor cruiser pompanette registered at the port of london no.397 In 1980 official number 388615.
Fully Satisfied
1 July 1982Delivered on: 22 July 1982
Satisfied on: 27 April 2002
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings on the N.east side of newlyn road brent terrace. Hendon. London. Title no:- ngl 413802.
Fully Satisfied
1 July 1982Delivered on: 22 July 1982
Satisfied on: 27 April 2002
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land on the N.east side of newlyn road. Hendon. London. Title no:- mx 462274.
Fully Satisfied
17 June 1981Delivered on: 19 June 1981
Satisfied on: 27 April 2002
Persons entitled: T C B Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying on the south side of elstree, road, bushey, hertfordshire title no hd 81975 floating charge over the undertaking and all property and assets present and future including goodwill.
Fully Satisfied
11 October 2011Delivered on: 13 October 2011
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 October 2017Confirmation statement made on 1 October 2017 with updates (7 pages)
24 August 2017Notification of Kier Limited as a person with significant control on 13 July 2017 (1 page)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
24 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
24 July 2017Appointment of Bethan Anne Elizabeth Melges as a secretary on 12 July 2017 (2 pages)
24 July 2017Satisfaction of charge 36 in full (1 page)
24 July 2017Termination of appointment of Miles John Gibson as a secretary on 12 July 2017 (1 page)
21 July 2017Termination of appointment of Colin Peter Mcnicholas as a director on 12 July 2017 (1 page)
21 July 2017Appointment of Marcus Faughey Jones as a director on 12 July 2017 (2 pages)
21 July 2017Appointment of Ruth Picken as a director on 12 July 2017 (2 pages)
21 July 2017Termination of appointment of Rodney John Bennion as a director on 12 July 2017 (1 page)
21 July 2017Termination of appointment of Steven Patrick Mcnicholas as a director on 12 July 2017 (1 page)
20 July 2017Registered office address changed from Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA to Tempsford Hall Sandy Bedfordshire SG19 2BD on 20 July 2017 (1 page)
18 January 2017Purchase of own shares. (3 pages)
18 January 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 359,009
(4 pages)
26 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfers 27/09/2016
(1 page)
12 October 2016Confirmation statement made on 1 October 2016 with updates (9 pages)
26 September 2016Group of companies' accounts made up to 31 March 2016 (53 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 441,934
(10 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 441,934
(10 pages)
12 August 2015Director's details changed for Steven Patrick Mcnicholas on 3 August 2015 (2 pages)
12 August 2015Director's details changed for Steven Patrick Mcnicholas on 3 August 2015 (2 pages)
13 July 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 441,934
(10 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 441,934
(10 pages)
11 July 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
25 November 2013Register(s) moved to registered inspection location (1 page)
25 November 2013Register(s) moved to registered inspection location (1 page)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 441,934
(10 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 441,934
(10 pages)
17 September 2013Appointment of Miles John Gibson as a secretary (2 pages)
17 September 2013Termination of appointment of Graham Denton as a secretary (1 page)
30 August 2013Director's details changed for Mr Colin Peter Mcnicholas on 29 August 2013 (2 pages)
15 July 2013Group of companies' accounts made up to 31 March 2013 (39 pages)
15 November 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
2 November 2012Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (23 pages)
2 November 2012Second filing of AR01 previously delivered to Companies House made up to 1 October 2012 (23 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2012
(11 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2012
(11 pages)
28 September 2012Termination of appointment of Patrick Mcnicholas as a director (1 page)
16 December 2011Group of companies' accounts made up to 31 March 2011 (37 pages)
23 November 2011Appointment of Graham Mark Denton as a director (2 pages)
23 November 2011Appointment of Graham Mark Denton as a secretary (2 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
21 October 2011Termination of appointment of Andrew Kerr as a secretary (1 page)
21 October 2011Termination of appointment of Andrew Kerr as a director (1 page)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 36 (10 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
29 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 August 2010Resolutions
  • RES13 ‐ 14/06/2010
(1 page)
11 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2010Termination of appointment of John Pool as a director (2 pages)
11 December 2009Group of companies' accounts made up to 31 March 2009 (35 pages)
6 November 2009Appointment of Colin Peter Mcnicholas as a director (3 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (20 pages)
29 October 2009Director's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages)
29 October 2009Director's details changed for John Arthur Pool on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Steven Patrick Mcnicholas on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Steven Patrick Mcnicholas on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Rodney John Bennion on 1 October 2009 (3 pages)
29 October 2009Director's details changed for John Arthur Pool on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Barry Stuart Mcnicholas on 1 October 2009 (3 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (20 pages)
29 October 2009Director's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Rodney John Bennion on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Barry Stuart Mcnicholas on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Patrick Thomas Mcnicholas on 1 October 2009 (3 pages)
28 October 2009Secretary's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Secretary's details changed for Andrew Stuart Kerr on 1 October 2009 (3 pages)
8 October 2009Termination of appointment of Steven Carter as a director (1 page)
25 September 2009Director appointed rodney john bennion (1 page)
27 August 2009Director's change of particulars / barry mcnicholas / 01/08/2009 (1 page)
27 August 2009Appointment terminate, director sean patrick mcnicholas logged form (1 page)
27 August 2009Appointment terminated director kevin mcnicholas (1 page)
28 May 2009Director and secretary's change of particulars / andrew kerr / 16/04/2009 (1 page)
17 March 2009Appointment terminated director sean mcnicholas (1 page)
29 October 2008Return made up to 01/10/08; full list of members (15 pages)
1 October 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
19 October 2007Return made up to 01/10/07; full list of members (17 pages)
8 September 2007Particulars of mortgage/charge (5 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Registered office changed on 14/03/07 from: 90 gloucester place, london, W1U 6EH (1 page)
15 February 2007Director's particulars changed (1 page)
2 February 2007Director resigned (1 page)
13 December 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
10 December 2006Return made up to 01/10/06; full list of members (18 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Location of register of members (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
22 December 2005Registered office changed on 22/12/05 from: c/o msp secretaries LIMITED, 22 melton street, london, NW1 2BW (1 page)
22 December 2005Return made up to 01/10/05; full list of members (18 pages)
22 December 2005Director's particulars changed (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Director resigned (1 page)
30 August 2005Group of companies' accounts made up to 31 March 2005 (33 pages)
31 January 2005Director resigned (1 page)
11 October 2004Return made up to 01/10/04; full list of members (21 pages)
16 September 2004New director appointed (3 pages)
16 September 2004New director appointed (3 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New director appointed (2 pages)
15 January 2004Amended group of companies' accounts made up to 31 March 2002 (33 pages)
12 January 2004Return made up to 01/10/03; full list of members (15 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
12 December 2003New director appointed (3 pages)
12 December 2003New director appointed (3 pages)
12 December 2003New director appointed (3 pages)
12 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
28 October 2003Amended group of companies' accounts made up to 31 March 2002 (32 pages)
26 October 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
8 September 2003Director resigned (1 page)
30 August 2003Particulars of mortgage/charge (6 pages)
8 July 2003Director's particulars changed (1 page)
12 June 2003New secretary appointed (1 page)
12 June 2003Secretary resigned (1 page)
16 May 2003Group of companies' accounts made up to 31 March 2002 (33 pages)
27 March 2003New director appointed (3 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
21 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 October 2002Return made up to 01/10/02; full list of members (16 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Director resigned (1 page)
2 February 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
7 November 2001Return made up to 01/10/01; full list of members (17 pages)
29 October 2001Director's particulars changed (1 page)
10 August 2001Director's particulars changed (1 page)
7 February 2001Return made up to 01/10/00; full list of members (17 pages)
1 February 2001Full group accounts made up to 31 March 2000 (30 pages)
17 January 2001Return made up to 01/10/97; change of members (8 pages)
16 January 2001Secretary's particulars changed (1 page)
6 February 2000Full group accounts made up to 31 March 1999 (30 pages)
23 December 1999Return made up to 01/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 July 1999Registered office changed on 29/07/99 from: lismirrane industrial park, elstree road, elstree, herts WD6 3EA (1 page)
2 April 1999Full group accounts made up to 31 March 1998 (23 pages)
29 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
24 November 1998Return made up to 01/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1998New secretary appointed (2 pages)
7 October 1998Secretary resigned (1 page)
3 March 1998Full group accounts made up to 31 March 1997 (23 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
3 February 1997Full group accounts made up to 31 March 1996 (22 pages)
4 December 1996Return made up to 01/10/96; full list of members (8 pages)
13 June 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
10 January 1996Full group accounts made up to 31 March 1995 (22 pages)
1 November 1995Return made up to 01/10/95; no change of members (8 pages)
11 January 1995Return made up to 01/10/94; no change of members (6 pages)
3 February 1994Full group accounts made up to 31 March 1993 (24 pages)
8 November 1993Return made up to 01/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 1993New director appointed (2 pages)
3 November 1992Return made up to 01/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1991Return made up to 01/10/91; change of members (11 pages)
17 December 1990Full accounts made up to 31 March 1990 (18 pages)
17 December 1990Return made up to 05/10/90; full list of members (12 pages)
9 March 1990Full group accounts made up to 31 March 1989 (15 pages)
21 November 1989Return made up to 18/10/89; full list of members (5 pages)
19 January 1989Return made up to 14/12/88; full list of members (9 pages)
19 January 1989Full accounts made up to 31 March 1988 (17 pages)
13 June 1988Particulars of contract relating to shares (3 pages)
26 April 1988Wd 19/04/88 ad 21/03/88--------- £ si 113003@1=113003 £ ic 464931/577934 (2 pages)
26 April 1988Wd 19/04/88 ad 21/03/88--------- £ si 150000@1=150000 £ ic 314931/464931 (4 pages)
23 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1988Nc inc already adjusted (1 page)
23 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1987Return made up to 14/10/87; full list of members (8 pages)
16 December 1987Full accounts made up to 31 March 1987 (16 pages)
2 October 1986Full accounts made up to 31 March 1986 (16 pages)
2 October 1986Return made up to 12/09/86; full list of members (7 pages)
21 June 1985Memorandum and Articles of Association (34 pages)
10 April 1985Alter mem and arts (3 pages)
31 March 1975Accounts made up to 31 March 2075 (11 pages)
26 March 1971Certificate of incorporation (1 page)
26 March 1971Incorporation (16 pages)