Company NameMadigangill Resource Limited
Company StatusActive
Company Number07037354
CategoryPrivate Limited Company
Incorporation Date10 October 2009(14 years, 6 months ago)
Previous NamesMadigan Contract Services Ltd and Madigangill Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Daniel John Madigan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7DT
Director NameMr John Madigan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7DT
Director NameMr Dermot Gill
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7DT

Contact

Websitemadigangill.co.uk
Email address[email protected]
Telephone020 72566222
Telephone regionLondon

Location

Registered AddressBeaufort House
15 St. Botolph Street
London
EC3A 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Madigan Gill Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,553,322
Net Worth£631,447
Cash£245,657
Current Liabilities£7,761,331

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMedium
Accounts Year End30 September

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

23 October 2014Delivered on: 30 October 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
9 March 2011Delivered on: 11 March 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 July 2012Delivered on: 28 July 2012
Satisfied on: 8 December 2012
Persons entitled: National Westminster Bank 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 of £12,800 and all amounts in the future credited to account number 85909661 with the bank.
Fully Satisfied
12 April 2010Delivered on: 30 April 2010
Satisfied on: 23 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (20 pages)
28 November 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
22 June 2016Accounts for a medium company made up to 30 September 2015 (18 pages)
17 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 February 2015Accounts for a medium company made up to 30 September 2014 (16 pages)
17 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
30 October 2014Registration of charge 070373540004, created on 23 October 2014 (45 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
28 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
2 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
11 January 2013Director's details changed for Mr John Madigan on 1 January 2012 (2 pages)
11 January 2013Director's details changed for Mr Dermot Gill on 1 January 2012 (2 pages)
11 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Mr Daniel John Madigan on 1 January 2012 (2 pages)
11 January 2013Director's details changed for Mr John Madigan on 1 January 2012 (2 pages)
11 January 2013Director's details changed for Mr Daniel John Madigan on 1 January 2012 (2 pages)
11 January 2013Director's details changed for Mr Dermot Gill on 1 January 2012 (2 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2012Registered office address changed from Frazer House 32 - 38 Leman Street London E1 8EW United Kingdom on 23 July 2012 (1 page)
3 July 2012Amended accounts made up to 30 September 2011 (11 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2012Change of name notice (2 pages)
24 May 2012Company name changed madigan contract services LTD\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
5 January 2012Director's details changed for Mr Daniel John Madigan on 1 October 2011 (2 pages)
5 January 2012Appointment of Mr John Madigan as a director (2 pages)
5 January 2012Director's details changed for Mr Dermot Gill on 1 October 2011 (2 pages)
5 January 2012Director's details changed for Mr Dermot Gill on 1 October 2011 (2 pages)
5 January 2012Director's details changed for Mr Daniel John Madigan on 1 October 2011 (2 pages)
5 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
28 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2011Appointment of Mr Dermot Gill as a director (2 pages)
28 June 2011Registered office address changed from 5Th Floor C/O Fifty Business Sources 63 St. Mary Axe London EC3A 8AA on 28 June 2011 (1 page)
11 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
1 November 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
30 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Registered office address changed from 5 Jubilee Court Queen Mary Avenue South Woodford E18 2FN England on 17 December 2009 (2 pages)
10 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)