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(39 years, 7 months 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(39 years, 7 months 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 Austin Trappe |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1992(10 years 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 David Oliver McGrath |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1992(10 years 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 Michael McGrath |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1992(10 years 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 Patrick McGrath |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1992(10 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 18 January 2022) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 62 River Road Barking IG11 0DS |
Secretary Name | Mr David Oliver McGrath |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 1992(10 years 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, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2004) |
Role | Aacc |
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, 2 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 | Mr Stephen John McGrath |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2016(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 River Road Barking IG11 0DS |
Website | mcgrathgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5485500 |
Telephone region | Unknown |
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 |
10 at £1 | Caroline Margaret Reidy 3.33% Ordinary |
---|---|
10 at £1 | David Gerard Mcgrath 3.33% Ordinary |
10 at £1 | Martin Mcgrath 3.33% Ordinary |
10 at £1 | Richard Mcgrath 3.33% Ordinary |
10 at £1 | Stephen Mcgrath 3.33% Ordinary |
10 at £1 | Teresa Michelle Mcgrath 3.33% Ordinary |
75 at £1 | David Mcgrath 25.00% Ordinary |
60 at £1 | Mcgrath Brothers Family Trust 20.00% Ordinary |
45 at £1 | Michael Mcgrath Settlement 15.00% Ordinary |
30 at £1 | David Mcgrath Settlement 10.00% Ordinary |
30 at £1 | Michael Mcgrath 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,066,855 |
Gross Profit | £7,947,164 |
Net Worth | £25,262,329 |
Cash | £3,237,638 |
Current Liabilities | £10,319,049 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
13 May 1988 | Delivered on: 14 May 1988 Persons entitled: Allied Irish Banks P.L.C. Classification: 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 94 ridge avenue winchmore hill in the london borough of enfield floating charge over all plant machinery implements utensils furniture and equipment (please see from 395 for full details). Outstanding |
---|---|
17 February 1987 | Delivered on: 19 February 1987 Persons entitled: Allied Irish Banks, PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 8-18 allanmouth road, poplar; land on the south side of wallis, 6 allanmouth road, poplar; land on the south side of trego road, all in the london borough of tower hamlets. (See form 395 dated 19/2/87 for further details). Outstanding |
30 June 1986 | Delivered on: 3 July 1986 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of st.george's wharf kelday rd, bow, london E3. (See doc no m 19). floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 March 1986 | Delivered on: 11 April 1986 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of st.george's wharf, kelday road, london E3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 March 1986 | Delivered on: 11 April 1986 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of st. George's wharf kelday road, bow. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 March 1986 | Delivered on: 11 April 1986 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of kelday road.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 March 1986 | Delivered on: 11 April 1986 Persons entitled: Allied Irish Banks Limited. 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 March 1986 | Delivered on: 20 March 1986 Persons entitled: Allied Irish Banks PLC Classification: Mortgage registered pursuant to a statutory declaration Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34/38 wallis road, hackney london E9.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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 |
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 |
16 January 2009 | Delivered on: 20 January 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Outstanding |
30 November 2005 | Delivered on: 2 December 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 hepscott road london t/no egl 152073. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. 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. 609/49105A03 employers liability and public/products liability. See the mortgage charge document for full details. Outstanding |
10 March 1999 | Delivered on: 13 March 1999 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3-13 hepscott road london E9 t/no.NGL49181. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
27 July 1992 | Delivered on: 28 July 1992 Persons entitled: Allied Irish Banks 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 at hepscott road (formerly premises of E.lock limited) hackney wick,london E9.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1989 | Delivered on: 1 July 1989 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at st. George's wharf, bow, l/b of tower hamlets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 July 1983 | Delivered on: 3 August 1983 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: Kelday works, kelday road and warsbeck road, hackney, wick, london E9.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 September 2017 | Group of companies' accounts made up to 30 November 2016 (31 pages) |
---|---|
12 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
30 January 2017 | Appointment of Mr Stephen Mcgrath as a director on 30 November 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
18 July 2016 | Registered office address changed from Mcgrath Works Hepscott Road London E9 5HH to Mcgrath House Hepscott Road London E9 5HH on 18 July 2016 (1 page) |
8 July 2016 | Group of companies' accounts made up to 30 November 2015 (28 pages) |
25 May 2016 | Director's details changed for Mr David Oliver Mcgrath on 23 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Michael 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 | Group of companies' accounts made up to 30 November 2014 (29 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. Patrick 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 | Group of companies' accounts made up to 30 November 2013 (29 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 016476870016 (14 pages) |
26 March 2014 | Registration of charge 016476870017 (35 pages) |
13 August 2013 | Group of companies' accounts made up to 30 November 2012 (28 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (7 pages) |
30 August 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Group of companies' accounts made up to 30 November 2010 (28 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Group of companies' accounts made up to 30 November 2009 (28 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
7 April 2009 | Group of companies' accounts made up to 30 November 2008 (28 pages) |
3 February 2009 | Return made up to 26/07/08; full list of members; amend (7 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
29 October 2008 | Return made up to 26/07/08; full list of members (5 pages) |
1 July 2008 | Group of companies' accounts made up to 30 November 2007 (28 pages) |
26 September 2007 | Group of companies' accounts made up to 30 November 2006 (30 pages) |
20 September 2007 | Return made up to 26/07/07; full list of members (3 pages) |
21 November 2006 | Group of companies' accounts made up to 30 November 2005 (28 pages) |
3 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members
|
18 April 2005 | Group of companies' accounts made up to 30 November 2004 (28 pages) |
16 September 2004 | Return made up to 26/07/04; full list of members (8 pages) |
12 August 2004 | Group of companies' accounts made up to 30 November 2003 (29 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
17 September 2003 | Group of companies' accounts made up to 30 November 2002 (27 pages) |
29 August 2003 | Return made up to 26/07/03; full list of members
|
20 February 2003 | Particulars of mortgage/charge (4 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 (8 pages) |
13 August 2002 | Group of companies' accounts made up to 30 November 2001 (20 pages) |
1 October 2001 | Group of companies' accounts made up to 30 November 2000 (20 pages) |
24 September 2001 | Return made up to 26/07/01; full list of members (8 pages) |
14 May 2001 | Director resigned (1 page) |
4 September 2000 | Return made up to 26/07/00; full list of members
|
26 July 2000 | Full group accounts made up to 30 November 1999 (22 pages) |
3 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
17 May 1999 | Full group accounts made up to 30 November 1998 (23 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
8 April 1998 | Full group accounts made up to 30 November 1997 (22 pages) |
22 September 1997 | Return made up to 26/07/97; no change of members (8 pages) |
1 May 1997 | Full group accounts made up to 30 November 1996 (19 pages) |
9 September 1996 | Return made up to 26/07/96; full list of members (8 pages) |
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 wansbech road hackney london E9 5HW (1 page) |
31 March 1995 | Full accounts made up to 30 November 1994 (19 pages) |
28 May 1993 | Resolutions
|
2 July 1982 | Incorporation (14 pages) |