Company NameErrigal Contracts Limited
DirectorsCormac McCloskey and Damien Peter Treanor
Company StatusActive
Company Number04038368
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Previous NameHollybroom Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Cormac McCloskey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed25 July 2000(4 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 701 Northwest Business Park
Ballycoolin Road
Dublin
15
Director NameMr Damien Peter Treanor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed14 July 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 701 Northwest Business Park
Ballycoolin Road
Dublin
15
Secretary NameMr Damien Treanor
StatusCurrent
Appointed08 May 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address8 Oliver Avenue
South Norwood
London
SE25 6TY
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Secretary NameJane Marie Treanor
NationalityBritish
StatusResigned
Appointed25 July 2000(4 days after company formation)
Appointment Duration14 years, 9 months (resigned 08 May 2015)
RoleCompany Director
Correspondence AddressUnit 701 Northwest Business Park
Ballycoolin Road
Dublin
15
Director NameConor Gartlan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2003)
RoleContracts Manager
Correspondence Address300 The Broadway
West Hendon
London
NW9 6AE
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Contact

Websiteerrigalcontracts.co.uk
Email address[email protected]
Telephone020 34275608
Telephone regionLondon

Location

Registered Address8 Oliver Avenue
South Norwood
London
SE25 6TY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Errigal Contracts Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,121,911
Cash£161,552
Current Liabilities£4,670,293

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

21 October 2020Delivered on: 29 October 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: The borrower as beneficial owner and as a continuing security for the payment and discharge of the secured liabilities charges in favour of the bank as security trustee for the secured parties by way of a first fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit to the intent that such charge shall operate as a release of the deposit to the bank as security trust for the secured parties until the secured liabilities have been unconditionally and irrevocably paid and discharged in full.. Definitions. “Secured liabilities” means all monies obligations and liabilities whatsoever whether for principle interest or otherwise in whatever currency which may now or at any time in the future be due owing or incurred by the borrower to the secured partied whether actual or contingent and whether alone severally of jointly as principal guarantor surety or otherwise and in whatever name or style and whether on any current or other account or in any other manner whatsoever;. “Deposit” means the sum of £200,000 deposited in the security account and includes any other sum or sums which are deposited in the security account in addition to or by way or renewal of or replacement for such sum.
Outstanding
21 October 2020Delivered on: 29 October 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: The property known as estra house, streatham station approach, london, SW16 6HW as is registered under hm land registry title number TGL28747 and TGL484582 in the administrative area of lambeth.
Outstanding
21 October 2020Delivered on: 23 October 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
21 October 2020Delivered on: 23 October 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
8 September 2017Delivered on: 11 September 2017
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: The freehold land and building known as estra house, streatham station approach, london, SQ16 6HW, registered at hm land registry under title number TGL28747.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: All the undertaking and all property, assets and rights whatsoever of the chargor (present and future) wherever situate now from time to time subject to a mortgage or fixed charge or assignment under the debenture pursuant to clause 3.1 of the debenture, the material contracts listed in schedule 2 of the debenture, and all intellectual property charged pursuant to clause 3.1.10 of the debenture.
Outstanding
12 June 2014Delivered on: 6 May 2015
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Outstanding
12 September 2014Delivered on: 24 September 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
28 July 2022Delivered on: 1 August 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Charge over estra house, streatham station approach, london, SW16 6HW in the administrative area of lambeth registered at hm land registry under title number TGL484582.
Outstanding
6 April 2022Delivered on: 12 April 2022
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Unit 5 and 6 tything road, kinwarton, alcester registered at hm land registry under title numbers WK308614 and WK398178 in the administrative area of stratford-on-avon.
Outstanding
21 October 2020Delivered on: 29 October 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: The borrower as beneficial owner and as a continuing security for the payment and discharge of the secured liabilities charges in favour of the bank as security trustee for the secured parties by way of a first fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit to the intent that such charge shall operate as a release of the deposit to the bank as security trust for the secured parties until the secured liabilities have been unconditionally and irrevocably paid and discharged in full.. Definitions. “Secured liabilities” means all monies obligations and liabilities whatsoever whether for principle interest or otherwise in whatever currency which may now or at any time in the future be due owing or incurred by the borrower to the secured partied whether actual or contingent and whether alone severally of jointly as principal guarantor surety or otherwise and in whatever name or style and whether on any current or other account or in any other manner whatsoever;. “Deposit” means the sum of £300,000 deposited in the security account and includes any other sum or sums which are deposited in the security account in addition to or by way or renewal of or replacement for such sum.
Outstanding
29 April 2013Delivered on: 2 May 2013
Persons entitled: Technical & General Guarantee Company Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2023Change of details for Errigal Contracts Group Limited as a person with significant control on 29 June 2023 (2 pages)
9 October 2023Group of companies' accounts made up to 31 December 2022 (50 pages)
17 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
13 July 2023Purchase of own shares. (4 pages)
7 July 2023Cancellation of shares. Statement of capital on 29 June 2023
  • GBP 100.00
(4 pages)
24 September 2022Group of companies' accounts made up to 31 December 2021 (51 pages)
2 September 2022Sub-division of shares on 30 August 2022 (4 pages)
2 September 2022Memorandum and Articles of Association (20 pages)
2 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision pf 100 ordinary shares of £1.00 each into 10,000 of £0.01 each 30/08/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2022Change of details for Errigal Contracts Group Limited as a person with significant control on 30 August 2022 (2 pages)
31 August 2022Statement of capital following an allotment of shares on 30 August 2022
  • GBP 155.04
(3 pages)
8 August 2022Satisfaction of charge 040383680008 in full (4 pages)
8 August 2022Satisfaction of charge 040383680011 in full (4 pages)
1 August 2022Registration of charge 040383680012, created on 28 July 2022 (24 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
12 April 2022Registration of charge 040383680011, created on 6 April 2022 (24 pages)
15 September 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
6 September 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
7 December 2020Cessation of Damien Treanor as a person with significant control on 7 December 2020 (1 page)
7 December 2020Change of details for Errigal Group Limited as a person with significant control on 21 July 2016 (2 pages)
7 December 2020Cessation of Cormac Mcclsokey as a person with significant control on 7 December 2020 (1 page)
29 October 2020Registration of charge 040383680008, created on 21 October 2020 (24 pages)
29 October 2020Registration of charge 040383680009, created on 21 October 2020 (15 pages)
29 October 2020Registration of charge 040383680010, created on 21 October 2020 (15 pages)
27 October 2020Satisfaction of charge 040383680004 in full (4 pages)
27 October 2020Satisfaction of charge 040383680005 in full (4 pages)
23 October 2020Registration of charge 040383680007, created on 21 October 2020 (28 pages)
23 October 2020Registration of charge 040383680006, created on 21 October 2020 (43 pages)
7 September 2020Group of companies' accounts made up to 31 December 2019 (45 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
14 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
3 January 2019Auditor's resignation (1 page)
3 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
27 July 2018Confirmation statement made on 21 July 2018 with updates (3 pages)
8 February 2018Satisfaction of charge 040383680002 in full (1 page)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
11 September 2017Registration of charge 040383680005, created on 8 September 2017 (19 pages)
11 September 2017Registration of charge 040383680005, created on 8 September 2017 (19 pages)
8 September 2017Registration of charge 040383680004, created on 8 September 2017 (32 pages)
8 September 2017Registration of charge 040383680004, created on 8 September 2017 (32 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
19 June 2017Satisfaction of charge 040383680001 in full (1 page)
19 June 2017Satisfaction of charge 040383680001 in full (1 page)
18 May 2017Amended full accounts made up to 31 December 2015 (20 pages)
18 May 2017Amended full accounts made up to 31 December 2015 (20 pages)
20 January 2017Satisfaction of charge 040383680003 in full (4 pages)
20 January 2017Satisfaction of charge 040383680003 in full (4 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (22 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (22 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
11 June 2015Termination of appointment of Jane Marie Treanor as a secretary on 8 May 2015 (1 page)
11 June 2015Termination of appointment of Jane Marie Treanor as a secretary on 8 May 2015 (1 page)
11 June 2015Appointment of Mr Damien Treanor as a secretary on 8 May 2015 (2 pages)
11 June 2015Appointment of Mr Damien Treanor as a secretary on 8 May 2015 (2 pages)
11 June 2015Appointment of Mr Damien Treanor as a secretary on 8 May 2015 (2 pages)
11 June 2015Termination of appointment of Jane Marie Treanor as a secretary on 8 May 2015 (1 page)
6 May 2015Registration of a charge with Charles court order to extend. Charge code 040383680003, created on 12 June 2014 (16 pages)
6 May 2015Registration of a charge with Charles court order to extend. Charge code 040383680003, created on 12 June 2014 (16 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 September 2014Registration of charge 040383680002, created on 12 September 2014 (52 pages)
24 September 2014Registration of charge 040383680002, created on 12 September 2014 (52 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
30 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(5 pages)
30 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-30
(5 pages)
12 September 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF on 12 September 2013 (2 pages)
2 May 2013Registration of charge 040383680001 (15 pages)
2 May 2013Registration of charge 040383680001 (15 pages)
2 October 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from 58-60 Berners Street London W1T 3JS on 2 October 2012 (2 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Jane Marie Treanor on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Mr Damien Peter Treanor on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Jane Marie Treanor on 22 July 2009 (2 pages)
19 October 2010Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Mr Damien Peter Treanor on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Jane Marie Treanor on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Jane Marie Treanor on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Mr Damien Peter Treanor on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Jane Marie Treanor on 22 July 2009 (2 pages)
19 October 2010Director's details changed for Mr Damien Peter Treanor on 22 July 2009 (2 pages)
19 October 2010Director's details changed for Mr Damien Peter Treanor on 22 July 2009 (2 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 March 2010Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
27 October 2009Full accounts made up to 31 December 2008 (20 pages)
26 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (4 pages)
29 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
29 April 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
1 September 2008Return made up to 21/07/08; full list of members (4 pages)
1 September 2008Return made up to 21/07/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
1 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
7 August 2007Return made up to 21/07/07; full list of members (2 pages)
7 August 2007Return made up to 21/07/07; full list of members (2 pages)
26 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
26 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
2 August 2006Return made up to 21/07/06; full list of members (2 pages)
2 August 2006Return made up to 21/07/06; full list of members (2 pages)
15 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
15 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
16 August 2005Return made up to 21/07/05; full list of members (2 pages)
16 August 2005Return made up to 21/07/05; full list of members (2 pages)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 October 2004Return made up to 21/07/04; full list of members (5 pages)
6 October 2004Return made up to 21/07/04; full list of members (5 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
12 February 2004Total exemption full accounts made up to 31 July 2002 (1 page)
12 February 2004Total exemption full accounts made up to 31 July 2002 (1 page)
26 August 2003Return made up to 21/07/03; full list of members (5 pages)
26 August 2003Return made up to 21/07/03; full list of members (5 pages)
12 September 2002Return made up to 21/07/02; full list of members (5 pages)
12 September 2002Return made up to 21/07/02; full list of members (5 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
26 September 2001Return made up to 21/07/01; full list of members (5 pages)
26 September 2001Return made up to 21/07/01; full list of members (5 pages)
26 September 2001Registered office changed on 26/09/01 from: 58-60 berners street london W1P 4JS (1 page)
26 September 2001Registered office changed on 26/09/01 from: 58-60 berners street london W1P 4JS (1 page)
18 September 2001Ad 04/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 2001Ad 04/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2001Company name changed hollybroom LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Company name changed hollybroom LIMITED\certificate issued on 17/09/01 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
21 July 2000Incorporation (17 pages)
21 July 2000Incorporation (17 pages)