Company NameB.& M.McHugh Limited
Company StatusActive
Company Number00915420
CategoryPrivate Limited Company
Incorporation Date14 September 1967(56 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Cronin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(38 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCherwell
Clifford Avenue
Chislehurst
Kent
BR7 5DY
Secretary NameMrs Alison Elizabeth Chaffey
NationalityBritish
StatusCurrent
Appointed23 January 2009(41 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address76 Crossways
Heathfield
South Croydon
Surrey
CR2 8JN
Director NameMrs Brigid Gertrude McHugh
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 2013(45 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleChairman - Non Exec.
Country of ResidenceEngland
Correspondence AddressThe Whitehouse
429a Footscray Road
London
SE9 3UL
Director NameMr James Bernard John McHugh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(45 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse
429a Footscray Road
London
SE9 3UL
Director NameBernard Brendan McHugh
Date of BirthJune 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 December 1998)
RoleContractor
Correspondence AddressBaston House
Burlings Lane
Knockholt
Kent
TN14 7PE
Director NameMrs Gertrude Bridget McHugh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBaston House
Burlings Lane
Knockholt
Kent
TN14 7PE
Secretary NameMrs Gertrude Bridget McHugh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaston House
Burlings Lane
Knockholt
Kent
TN14 7PE
Secretary NameMrs Gertrude Bridget McHugh
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaston House
Burlings Lane
Knockholt
Kent
TN14 7PE
Secretary NameMr Bruno Giuseppe Guido Rigolli
NationalityBritish
StatusResigned
Appointed08 March 1993(25 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 March 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address57 Chyngton Way
Seaford
Sussex
BN25 4JE
Director NameMiss Fiona Maria McHugh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(31 years, 3 months after company formation)
Appointment Duration14 years (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerripit Rookery Drive
Chislehurst
Kent
BR7 5NJ
Director NameJames McHugh
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 January 2009)
RoleActuary
Correspondence AddressBaston House
Burlings Lane
Knockholt
Kent
TN14 7PE

Contact

Websitewww.mchughltd.co.uk
Telephone020 88597706
Telephone regionLondon

Location

Registered AddressThe Whitehouse
429a Footscray Road
London
SE9 3UL
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Shareholders

3.1k at £1Fjj LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,608,247
Gross Profit£6,203,026
Net Worth£9,553,921
Cash£3,721,871
Current Liabilities£4,489,120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Charges

31 March 1993Delivered on: 3 April 1993
Satisfied on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £30,000 due from the royal bank of scotland (guernsey) limited to the company including all interest accrued or accruing on the amount of the debt and all increases in the amount of the debt.
Fully Satisfied
22 March 1993Delivered on: 24 March 1993
Satisfied on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £69,644 due from the royal bank of scotland (guernsey) limited to the company including all interest on the amount and all increases in the amount.
Fully Satisfied
22 March 1993Delivered on: 24 March 1993
Satisfied on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £179,852 due from the royal bank of scotland (guernsey) limited to the company including all interest on the amount and all increases in the amount.
Fully Satisfied
22 March 1993Delivered on: 24 March 1993
Satisfied on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £119,417 due from the royal bank of scotland (guernsey) limited to the company including all interest on the amount and all increases in the amount.
Fully Satisfied
22 March 1993Delivered on: 24 March 1993
Satisfied on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £96,000 due from the royal bank of scotland (guernsey) limited to the company including all interest on the amount and all increases in the amount.
Fully Satisfied
18 March 1993Delivered on: 23 March 1993
Satisfied on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £98,500 due from the royal bank of scotland (guernsey) limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increase in the amount of the debt.
Fully Satisfied
18 March 1993Delivered on: 23 March 1993
Satisfied on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £40,000 due from the royal bank of scotland (guernsey) limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt.
Fully Satisfied
18 March 1993Delivered on: 23 March 1993
Satisfied on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £186,517 due from the royal bank of scotland (guernsey) limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt.
Fully Satisfied
30 September 1993Delivered on: 5 October 1993
Satisfied on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £19,799.73 credited to account no. Q172 with the royal bank of scotland (guernsey) limited together with all sums credited to the account and including all interest accruing thereon.
Fully Satisfied
18 March 1993Delivered on: 23 March 1993
Satisfied on: 19 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £40,500 due from the the royal bank of scotland (guernsey) limited including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt.
Fully Satisfied
10 January 2006Delivered on: 13 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £45,000 credited to account designation 10225360 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding

Filing History

22 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (24 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (25 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (24 pages)
20 February 2017Satisfaction of charge 11 in full (1 page)
20 February 2017Satisfaction of charge 11 in full (1 page)
10 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
4 January 2017Full accounts made up to 31 March 2016 (23 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,100
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 3,100
(5 pages)
29 December 2015Full accounts made up to 31 March 2015 (19 pages)
29 December 2015Full accounts made up to 31 March 2015 (19 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,100
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 December 2014Full accounts made up to 31 March 2014 (19 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,100
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3,100
(5 pages)
18 December 2013Accounts made up to 31 March 2013 (19 pages)
18 December 2013Accounts made up to 31 March 2013 (19 pages)
18 January 2013Termination of appointment of Fiona Mchugh as a director (1 page)
18 January 2013Termination of appointment of Fiona Mchugh as a director (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Appointment of Mrs Brigid Gertrude Mchugh as a director (2 pages)
3 January 2013Appointment of Mr James Bernard John Mchugh as a director (2 pages)
3 January 2013Appointment of Mr James Bernard John Mchugh as a director (2 pages)
3 January 2013Appointment of Mrs Brigid Gertrude Mchugh as a director (2 pages)
20 December 2012Accounts made up to 31 March 2012 (19 pages)
20 December 2012Accounts made up to 31 March 2012 (19 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Fiona Mchugh on 8 April 2011 (3 pages)
3 January 2012Director's details changed for Fiona Mchugh on 8 April 2011 (3 pages)
3 January 2012Director's details changed for Fiona Mchugh on 8 April 2011 (3 pages)
21 December 2011Accounts made up to 31 March 2011 (19 pages)
21 December 2011Accounts made up to 31 March 2011 (19 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Accounts made up to 31 March 2010 (18 pages)
31 December 2010Accounts made up to 31 March 2010 (18 pages)
3 February 2010Accounts made up to 31 March 2009 (19 pages)
3 February 2010Accounts made up to 31 March 2009 (19 pages)
8 January 2010Director's details changed for Michael Cronin on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Michael Cronin on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2009Accounts made up to 31 March 2008 (18 pages)
30 January 2009Accounts made up to 31 March 2008 (18 pages)
26 January 2009Secretary appointed mrs alison elizabeth chaffey (1 page)
26 January 2009Secretary appointed mrs alison elizabeth chaffey (1 page)
23 January 2009Appointment terminated secretary gertrude mchugh (1 page)
23 January 2009Appointment terminated director james mchugh (1 page)
23 January 2009Appointment terminated secretary gertrude mchugh (1 page)
23 January 2009Appointment terminated director james mchugh (1 page)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2008Accounts made up to 31 March 2007 (17 pages)
28 January 2008Accounts made up to 31 March 2007 (17 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
2 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
18 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2005Return made up to 31/12/04; full list of members (6 pages)
2 March 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Full accounts made up to 31 March 2002 (17 pages)
29 January 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
13 February 2001Return made up to 31/12/00; full list of members (8 pages)
13 February 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (14 pages)
25 January 2000Full accounts made up to 31 March 1999 (14 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
28 January 1999Full accounts made up to 31 March 1998 (14 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
15 December 1995Full accounts made up to 31 March 1995 (16 pages)
15 December 1995Full accounts made up to 31 March 1995 (16 pages)
17 January 1990Return made up to 31/12/89; full list of members (4 pages)
17 January 1990Return made up to 31/12/89; full list of members (4 pages)
7 February 1989Return made up to 31/12/88; full list of members (4 pages)
7 February 1989Return made up to 31/12/88; full list of members (4 pages)
14 January 1988Return made up to 17/11/87; full list of members (4 pages)
14 January 1988Return made up to 17/11/87; full list of members (4 pages)
20 January 1987Return made up to 31/12/86; full list of members (4 pages)
20 January 1987Return made up to 31/12/86; full list of members (4 pages)
23 January 1986Annual return made up to 14/11/85 (3 pages)
23 January 1986Annual return made up to 14/11/85 (3 pages)
18 May 1985Annual return made up to 31/12/84 (3 pages)
18 May 1985Annual return made up to 31/12/84 (3 pages)
24 July 1984Annual return made up to 31/12/83 (3 pages)
24 July 1984Annual return made up to 31/12/83 (3 pages)
28 January 1983Annual return made up to 31/12/82 (4 pages)
28 January 1983Annual return made up to 31/12/82 (4 pages)
22 March 1982Annual return made up to 24/08/81 (4 pages)
22 March 1982Annual return made up to 24/08/81 (4 pages)
31 July 1980Annual return made up to 14/07/80 (4 pages)
31 July 1980Annual return made up to 14/07/80 (4 pages)
6 February 1980Dir / sec appoint / resign (1 page)
6 February 1980Dir / sec appoint / resign (1 page)
5 November 1979Accounts made up to 31 March 1976 (5 pages)
5 November 1979Accounts made up to 31 March 1976 (5 pages)
9 September 1979Annual return made up to 10/08/79 (4 pages)
9 September 1979Annual return made up to 10/08/79 (4 pages)
8 September 1979Annual return made up to 10/08/78 (4 pages)
8 September 1979Annual return made up to 10/08/78 (4 pages)
7 September 1979Annual return made up to 10/08/77 (4 pages)
7 September 1979Annual return made up to 10/08/77 (4 pages)
6 September 1979Annual return made up to 31/12/76 (4 pages)
6 September 1979Annual return made up to 31/12/76 (4 pages)
13 January 1976Annual return made up to 31/12/75 (4 pages)
13 January 1976Annual return made up to 31/12/75 (4 pages)
16 May 1972New secretary appointed (2 pages)
16 May 1972New secretary appointed (2 pages)
14 September 1967Incorporation (12 pages)
14 September 1967Incorporation (12 pages)