Altrincham Business Park
Altrincham
WA14 5UA
Director Name | Mr Christopher Andrew McGoff |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2007(33 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 St. Georges Court Altrincham Business Park Altrincham WA14 5UA |
Director Name | Mr Declan Thomas McGoff |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2007(33 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Georges Court Altrincham Business Park Altrincham WA14 5UA |
Director Name | Mr James Matthew McGoff |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2007(33 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 St. Georges Court Altrincham Business Park Altrincham WA14 5UA |
Secretary Name | Mr David John Paul McGoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2007(33 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Georges Court Altrincham Business Park Altrincham WA14 5UA |
Director Name | Ethna McGoff |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 July 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Carramore 2 York Drive Bowdon Cheshire WA14 3HF |
Director Name | James Patrick McGoff |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 July 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Carramore 2 York Drive Bowdon Cheshire WA14 3HF |
Secretary Name | Ethna McGoff |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carramore 2 York Drive Bowdon Cheshire WA14 3HF |
Website | www.mcgoffandbyrne.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9272940 |
Telephone region | Manchester |
Registered Address | 1 St. Georges Court Altrincham Business Park Altrincham WA14 5UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Mcgoff Group LLP 80.00% Ordinary A |
---|---|
20 at £1 | Ethna Mcgoff 20.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £40,538,889 |
Net Worth | £715,362 |
Cash | £16,910 |
Current Liabilities | £9,678,543 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
11 February 2013 | Delivered on: 13 February 2013 Persons entitled: The North West Fund for Business Loans LP Classification: Debenture Secured details: All monies due or to become due from the borrower to the lender on any account whatsoever. 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 |
---|---|
26 February 2020 | Delivered on: 4 March 2020 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
24 January 2019 | Delivered on: 25 January 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 29 July 2017 Persons entitled: North West Mezzanine Loans LP Acting by Fw Development Capital (North West) Gp Limited as the General Partner of North West Mezzanine Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Wellesley Security Trustees Limited as Security Agent for Itself and the Other Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
27 February 2013 | Delivered on: 19 March 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (or any group member) 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, the rental income and the benefit of all property agreements see image for full details. Outstanding |
27 February 2013 | Delivered on: 15 March 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a land on the south west side of brindley avenue sale greater manchester t/no.GM391153 fixed charge all benefits claims and returns of premium in respect of any insurance by way of assignment the rental income all plant machinery fixtures fittings see image for full details. Outstanding |
28 January 2010 | Delivered on: 4 February 2010 Satisfied on: 13 March 2013 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. Fully Satisfied |
28 March 2002 | Delivered on: 10 April 2002 Satisfied on: 13 March 2013 Persons entitled: National Westminster 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 on the south west side of brindley avenue, sale, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 June 1999 | Delivered on: 28 June 1999 Satisfied on: 16 January 2013 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 64 bramhall lane south bramhall stockport cheshire t/n GM109821. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 November 1997 | Delivered on: 27 November 1997 Satisfied on: 18 May 1999 Persons entitled: Bradstock Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 6TH november 1997. Particulars: Freehold plot of land part of title number CH322256 being land at pigginshaw nursery, altrincham road, wilmslow, cheshire. Fully Satisfied |
15 June 1990 | Delivered on: 26 June 1990 Satisfied on: 18 June 1999 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: Land adjacent to tatton arms boat lane northendon manchester t/n:- gh 51943 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1979 | Delivered on: 15 May 1979 Satisfied on: 16 January 2013 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mayfield house, danefield road, sale, greater manchester title no: gm 44522. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1978 | Delivered on: 28 December 1978 Satisfied on: 18 June 1999 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting to lymewood drive and homestead rd., Disley, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1976 | Delivered on: 5 October 1976 Satisfied on: 18 June 1999 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mayfield house, thorn grove, trafford, geater manchester. Title no. Gm 30243. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 2017 | Director's details changed for Mr David John Paul Mcgoff on 17 December 2017 (2 pages) |
---|---|
20 December 2017 | Secretary's details changed for Mr David John Paul Mcgoff on 17 December 2017 (1 page) |
29 July 2017 | Registration of charge 011273100013, created on 27 July 2017 (19 pages) |
4 July 2017 | Satisfaction of charge 011273100012 in full (1 page) |
30 June 2017 | Resolutions
|
6 March 2017 | Resolutions
|
2 March 2017 | Registration of charge 011273100012, created on 28 February 2017 (33 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 January 2017 | Accounts for a medium company made up to 31 March 2016 (23 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | Director's details changed for Mr David John Paul Mcgoff on 17 December 2015 (2 pages) |
1 February 2016 | Secretary's details changed for Mr David John Paul Mcgoff on 17 December 2015 (1 page) |
31 December 2015 | Accounts for a medium company made up to 31 March 2015 (18 pages) |
26 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
31 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 December 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
26 March 2013 | Registered office address changed from Mayfield House Lyon Road Altrincham Cheshire WA14 5EX on 26 March 2013 (1 page) |
26 March 2013 | Director's details changed for Mr Declan Thomas Mcgoff on 16 April 2012 (2 pages) |
26 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Director's details changed for Mr James Matthew Mcgoff on 16 April 2012 (2 pages) |
26 March 2013 | Secretary's details changed for Mr David John Paul Mcgoff on 16 April 2012 (1 page) |
26 March 2013 | Director's details changed for Mr Christopher Andrew Mcgoff on 16 April 2012 (2 pages) |
26 March 2013 | Director's details changed for Mr David John Paul Mcgoff on 16 April 2012 (2 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 11
|
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 September 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
2 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
13 July 2010 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 January 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
13 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
8 December 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
2 May 2008 | Return made up to 31/01/08; full list of members (5 pages) |
21 October 2007 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
15 October 2007 | Resolutions
|
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
9 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
9 August 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: mayfield house danefield industrial estate danefield road sale cheshire M33 1BP (1 page) |
11 July 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
2 February 2005 | Return made up to 31/01/05; full list of members
|
10 June 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
18 September 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
9 October 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
13 September 2001 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
15 September 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
20 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
23 December 1999 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
28 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
13 November 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
25 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Return made up to 31/01/97; change of members; amend (6 pages) |
25 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
14 December 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
21 April 1995 | Return made up to 31/01/95; no change of members (4 pages) |
19 October 1984 | Accounts made up to 31 March 1983 (3 pages) |
7 January 1984 | Accounts made up to 31 March 1982 (5 pages) |
15 May 1979 | Particulars of mortgage/charge (2 pages) |
7 August 1973 | Incorporation (16 pages) |