Company NameMcGovern Brothers (Haulage) Limited
DirectorsTara Catherine Ghosh and Bernadette Mary McGovern
Company StatusActive
Company Number00940790
CategoryPrivate Limited Company
Incorporation Date17 October 1968(55 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Bernadette Mary McGovern
NationalityIrish
StatusCurrent
Appointed23 March 1992(23 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dudden Hill Lane
London
NW10 1AQ
Director NameMrs Tara Catherine Ghosh
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(32 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence Address32 Dudden Hill Lane
London
NW10 1AQ
Director NameMrs Bernadette Mary McGovern
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed27 March 2015(46 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dudden Hill Lane
London
NW10 1AQ
Director NameMr Michael J Fahy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(23 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 1993)
RoleWorkshop Manager
Correspondence Address77 Review Road
Neasden
London
NW2 7BH
Director NameMrs Bernadette Mary McGovern
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed23 March 1992(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMacs Farm Farthing Green Lane
Stoke Poges
Slough
Berkshire
SL2 4JQ
Director NameMr Anthony Mel McGovern
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed23 March 1992(23 years, 5 months after company formation)
Appointment Duration31 years, 9 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dudden Hill Lane
London
NW10 1AQ

Contact

Telephone020 84596586
Telephone regionLondon

Location

Registered Address32 Dudden Hill Lane
London
NW10 1AQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

50 at £1Anthony Mcgovern Family Settlement
50.00%
Ordinary
3 at £1Bernadette Mcgovern Family Settlement
3.00%
Ordinary
24 at £1Mr Anthony Mel Mcgovern
24.00%
Ordinary
23 at £1Tara Mcgovern
23.00%
Ordinary

Financials

Year2014
Turnover£2,325,394
Gross Profit£1,777,040
Net Worth£28,134,837
Cash£1,245,028
Current Liabilities£710,072

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

31 March 2010Delivered on: 8 April 2010
Satisfied on: 6 May 2015
Persons entitled: Network Rail Infrastructure Limited

Classification: Equitable charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at neasden goods yard shown edged green on the plan attached to the deed of release.
Fully Satisfied
10 February 1993Delivered on: 19 February 1993
Satisfied on: 9 April 1999
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
7 July 1980Delivered on: 8 July 1980
Satisfied on: 6 May 2015
Persons entitled: Allied Irish Banks 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 31 meyrick road & 21 & 21A colin road. (See doc M21 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1979Delivered on: 9 April 1979
Satisfied on: 6 May 2015
Persons entitled: Allied Irish Banks Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 & 44 & 46, meyrick road, london N.W. 10. ngl 267169 ngl 137183. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 December 2017Director's details changed for Mrs Tara Mcgovern on 18 December 2017 (2 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
19 April 2016Appointment of Mrs Bernadette Mary Mcgovern as a director on 27 March 2015 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
6 May 2015Satisfaction of charge 1 in full (1 page)
6 May 2015Satisfaction of charge 2 in full (1 page)
6 May 2015Satisfaction of charge 4 in full (1 page)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 April 2014Full accounts made up to 31 December 2013 (14 pages)
22 April 2013Full accounts made up to 31 December 2012 (14 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
31 May 2011Full accounts made up to 31 December 2010 (15 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
10 June 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Director's details changed for Tara Mcgovern on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Tara Mcgovern on 2 October 2009 (2 pages)
13 May 2010Director's details changed for Mr Anthony Mel Mcgovern on 2 October 2009 (2 pages)
13 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Anthony Mel Mcgovern on 2 October 2009 (2 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2009Full accounts made up to 31 December 2008 (15 pages)
5 June 2009Return made up to 23/03/09; full list of members (4 pages)
5 June 2008Director's change of particulars / anthony mcgovern / 01/01/2008 (1 page)
5 June 2008Return made up to 23/03/08; full list of members (4 pages)
23 April 2008Full accounts made up to 31 December 2007 (14 pages)
22 June 2007Full accounts made up to 31 December 2006 (14 pages)
24 May 2007Return made up to 23/03/07; full list of members (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (15 pages)
24 April 2006Registered office changed on 24/04/06 from: 32 dudden hill lane willesden london NW10 (1 page)
24 April 2006Return made up to 23/03/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
27 April 2005Return made up to 23/03/05; full list of members (7 pages)
23 August 2004Full accounts made up to 31 December 2003 (13 pages)
20 May 2004Return made up to 23/03/04; full list of members (7 pages)
14 May 2003Return made up to 23/03/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 December 2002 (18 pages)
9 July 2002Full accounts made up to 31 December 2001 (19 pages)
22 March 2002Return made up to 23/03/02; full list of members (6 pages)
10 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 31 December 2000 (17 pages)
22 March 2001Return made up to 23/03/01; full list of members (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (16 pages)
11 April 2000Return made up to 23/03/00; full list of members (6 pages)
29 April 1999Full accounts made up to 31 December 1998 (16 pages)
18 April 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Full accounts made up to 31 December 1997 (16 pages)
14 May 1997Full accounts made up to 31 December 1996 (16 pages)
6 May 1997Return made up to 23/03/97; full list of members (4 pages)
15 August 1996Full accounts made up to 31 December 1995 (15 pages)
30 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
6 April 1995Return made up to 23/03/95; no change of members (4 pages)