London
EC2M 2EF
Director Name | Mr Douglas Iain Sutherland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 5 10 Dominion Street London EC2M 2EF |
Secretary Name | Ms Tess Mary Bridgman |
---|---|
Status | Current |
Appointed | 18 January 2022(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Level 5 10 Dominion Street London EC2M 2EF |
Director Name | Mr Patrick McGrath |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 18 January 2022) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 10 Dominion Street London EC2M 2EF |
Director Name | Mr Austin Trappe |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 31 Cedar Rise Southgate London N14 5NJ |
Director Name | Mr Michael McGrath |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 18 January 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 62 River Road Barking IG11 0DS |
Director Name | Mr David Oliver McGrath |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 18 January 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 62 River Road Barking IG11 0DS |
Secretary Name | Mr David Oliver McGrath |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 River Road Barking IG11 0DS |
Director Name | Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2004) |
Role | Accountant |
Correspondence Address | 21 Meadway Romford Essex RM2 5NU |
Director Name | Mr Peter John Ward |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2004) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Thorn Cottage Old Mead Lane Henham Bishops Stortford Hertfordshire CM22 6JJ |
Director Name | John Martin McDaid |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 April 2021) |
Role | Transport Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 River Road Barking IG11 0DS |
Director Name | Tara Katherine Donaghy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(26 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2008) |
Role | Business Manager |
Correspondence Address | 11 Moxton Street Barnet EN3 7NL |
Director Name | James Roland Oliver |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 10 Dominion Street London EC2M 2EF |
Director Name | Gerard Edward Vines |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 January 2022) |
Role | Plant Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 10 Dominion Street London EC2M 2EF |
Director Name | Ms Tara Katherine Donaghy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(28 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 January 2022) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 River Road Barking IG11 0DS |
Director Name | Mr David Gerard McGrath |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2016(35 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2022) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | 62 River Road Barking IG11 0DS |
Director Name | Mr Stephen John McGrath |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2016(35 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 10 Dominion Street London EC2M 2EF |
Website | mcgrathgroup.co.uk |
---|---|
Telephone | 020 89855000 |
Telephone region | London |
Registered Address | Level 5 10 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mcgrath Brothers (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,843,116 |
Gross Profit | £7,052,298 |
Net Worth | £11,615,730 |
Cash | £213,646 |
Current Liabilities | £6,546,677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
9 December 2022 | Delivered on: 22 December 2022 Persons entitled: Riverside Energy Park Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 August 2011 | Delivered on: 17 August 2011 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: Debenture 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: All the company's book debts and other debts revenues and claims present and future and contingent due or owing see image for full details. Outstanding |
12 February 2003 | Delivered on: 20 February 2003 Persons entitled: Aib Group (UK) PLC Classification: Insurance premium Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies that become payable under the insurance policies being insurer tony mcdonagh & co LTD policy no. 609/4915A03, 609/49107A03 employers liability and public/products liability excess public liability, 609/49107A03 excess liability, 609/49105A03 combined liability. See the mortgage charge document for full details. Outstanding |
17 January 2003 | Delivered on: 21 January 2003 Persons entitled: Aib Group (UK) PLC Trading as Allied Irish Bank (GB) Classification: Insurance premium Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies payable under or in respect of the insurance policies and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. Outstanding |
27 March 1986 | Delivered on: 11 April 1986 Persons entitled: Allied Irish Banks LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including all fixed plant, machinery book & other debts (see doc M20). Outstanding |
4 September 2017 | Full accounts made up to 30 November 2016 (24 pages) |
---|---|
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
30 January 2017 | Appointment of Mr Stephen Mcgrath as a director on 30 November 2016 (2 pages) |
30 January 2017 | Appointment of Mr David Gerard Mcgrath as a director on 30 November 2016 (2 pages) |
18 July 2016 | Registered office address changed from Mcgrath House Hepscott Road London E9 5HH to Mcgrath House Hepscott Road London E9 5HH on 18 July 2016 (1 page) |
18 July 2016 | Director's details changed for Mr. Patrick Mcgrath on 8 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Gerard Edward Vines on 8 July 2016 (2 pages) |
18 July 2016 | Director's details changed for James Roland Oliver on 8 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 July 2016 | Full accounts made up to 30 November 2015 (21 pages) |
25 May 2016 | Director's details changed for Mr Michael Mcgrath on 23 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr David Oliver Mcgrath on 23 May 2016 (2 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 July 2015 | Full accounts made up to 30 November 2014 (21 pages) |
24 February 2015 | Director's details changed for John Martin Mcdaid on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr David Oliver Mcgrath on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Michael Mcgrath on 24 February 2015 (2 pages) |
24 February 2015 | Secretary's details changed for Mr David Oliver Mcgrath on 24 February 2015 (1 page) |
15 July 2014 | Full accounts made up to 30 November 2013 (21 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 March 2014 | Registration of charge 016008510005 (21 pages) |
13 August 2013 | Full accounts made up to 30 November 2012 (20 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (9 pages) |
30 August 2012 | Full accounts made up to 30 November 2011 (20 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
23 August 2011 | Full accounts made up to 30 November 2010 (21 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Appointment of Ms Tara Katherine Donaghy as a director (2 pages) |
6 September 2010 | Director's details changed for James Roland Oliver on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Director's details changed for James Roland Oliver on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Gerard Edward Vines on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for John Martin Mcdaid on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Gerard Edward Vines on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for John Martin Mcdaid on 1 October 2009 (2 pages) |
6 July 2010 | Full accounts made up to 30 November 2009 (21 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
4 August 2009 | Appointment terminated director tara donaghy (1 page) |
7 April 2009 | Full accounts made up to 30 November 2008 (20 pages) |
29 October 2008 | Return made up to 26/07/08; full list of members (6 pages) |
18 August 2008 | Director appointed tara katherine donaghy (2 pages) |
1 July 2008 | Full accounts made up to 30 November 2007 (20 pages) |
1 July 2008 | Director appointed john martin mcdaid (2 pages) |
1 July 2008 | Director appointed gerard edward vines (2 pages) |
1 July 2008 | Director appointed jams roland oliver (2 pages) |
26 September 2007 | Full accounts made up to 30 November 2006 (20 pages) |
20 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (18 pages) |
19 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members
|
18 April 2005 | Full accounts made up to 30 November 2004 (19 pages) |
16 September 2004 | Return made up to 26/07/04; full list of members (7 pages) |
12 August 2004 | Full accounts made up to 30 November 2003 (18 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
17 September 2003 | Full accounts made up to 30 November 2002 (19 pages) |
29 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
20 February 2003 | Particulars of mortgage/charge (4 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
27 September 2002 | Return made up to 26/07/02; full list of members
|
13 August 2002 | Full accounts made up to 30 November 2001 (17 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (15 pages) |
24 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
14 May 2001 | Director resigned (1 page) |
4 September 2000 | Return made up to 26/07/00; full list of members
|
25 July 2000 | Full accounts made up to 30 November 1999 (15 pages) |
3 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 30 November 1998 (15 pages) |
12 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 30 November 1997 (15 pages) |
22 September 1997 | Return made up to 26/07/97; no change of members (8 pages) |
1 May 1997 | Full accounts made up to 30 November 1996 (15 pages) |
9 September 1996 | Return made up to 26/07/96; full list of members (10 pages) |
10 May 1996 | Full accounts made up to 30 November 1995 (14 pages) |
8 September 1995 | Resolutions
|
31 July 1995 | Return made up to 26/07/95; no change of members (12 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: mcgrath works wansbeck rd hackney london E9 5HW (1 page) |
31 March 1995 | Full accounts made up to 30 November 1994 (15 pages) |
14 February 1991 | Company name changed\certificate issued on 14/02/91 (1 page) |
14 February 1991 | Company name changed\certificate issued on 14/02/91 (2 pages) |
30 November 1981 | Incorporation (12 pages) |