Company NameMcNamara Marketing Holdings Limited
Company StatusActive
Company Number07159801
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Richard Everett
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChief Innovation Officer
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Matthew David Harper
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMrs Rachael Anne Farmer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(13 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Clive David McNamara
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Secretary NameMrs Melanie Jane Nettleship
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Great Barn The Old Estate Yard
East Hendred
Wantage
Oxfordshire
OX12 8JY
Director NameMrs Yvette McNamara
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(1 year, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Secretary NameMr Nicholas John Robbins-Cherry
StatusResigned
Appointed31 January 2013(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 February 2014)
RoleCompany Director
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Secretary NameMrs Melanie Cannings
StatusResigned
Appointed05 February 2014(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 2021)
RoleCompany Director
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr David George Van Schaick
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(11 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2023)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr William Scanlan
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL

Contact

Websitethemarketingpractice.com

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55.7k at £1Clive David Mcnamara
57.37%
Ordinary
5k at £1Paul Everett
5.15%
Ordinary A
24.4k at £1Yvette Mcnamara
25.10%
Ordinary
2k at £1David Van Schaick
2.06%
Ordinary A
10k at £1Carl Rigby
10.31%
Ordinary B

Financials

Year2014
Turnover£11,000,942
Gross Profit£10,123,889
Net Worth£1,927,814
Cash£2,320,379
Current Liabilities£2,614,127

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

6 April 2023Delivered on: 12 April 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 June 2022Delivered on: 1 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent on Behalf of the Lenders)

Classification: A registered charge
Particulars: None.
Outstanding
12 April 2022Delivered on: 13 April 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 September 2021Delivered on: 6 October 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 August 2021Delivered on: 24 August 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 May 2021Delivered on: 11 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 May 2021Delivered on: 8 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 May 2021Delivered on: 8 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 May 2023Delivered on: 7 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 May 2023Delivered on: 7 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 May 2012Delivered on: 4 May 2012
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
15 June 2017Purchase of own shares. (3 pages)
15 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 April 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
16 March 2017Purchase of own shares. (3 pages)
16 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 July 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 97,000
(5 pages)
21 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page)
8 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 97,000
(5 pages)
24 June 2014Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 24 June 2014 (1 page)
24 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 97,000
(5 pages)
3 March 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
3 March 2014Appointment of Mrs Melanie Jane Nettleship as a secretary (2 pages)
3 March 2014Termination of appointment of Nicholas Robbins-Cherry as a secretary (1 page)
11 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 March 2013Director's details changed for Mr Clive David Mcnamara on 1 January 2013 (2 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
13 March 2013Director's details changed for Mr Clive David Mcnamara on 1 January 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 February 2013Registered office address changed from the Great Barn the Old Estate Yard East Hendred Wantage Oxfordshire OX12 8JY United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from the Great Barn the Old Estate Yard East Hendred Wantage Oxfordshire OX12 8JY United Kingdom on 5 February 2013 (1 page)
31 January 2013Appointment of Mr Nicholas John Robbins-Cherry as a secretary (1 page)
31 January 2013Termination of appointment of Melanie Nettleship as a secretary (1 page)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
29 November 2011Appointment of Mrs Yvette Mcnamara as a director (2 pages)
18 October 2011Particulars of variation of rights attached to shares (2 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 October 2011Particulars of variation of rights attached to shares (2 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
27 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100,000.00
(5 pages)
27 July 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100,000.00
(5 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 July 2010Memorandum and Articles of Association (14 pages)
16 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 March 2010Current accounting period shortened from 28 February 2011 to 31 August 2010 (3 pages)
17 February 2010Incorporation (25 pages)