MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED

MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01006026
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED located?

    Registered Office Address
    2nd Floor Optimum House
    Clippers Quay
    M50 3XP Salford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2025

    31 pagesAA

    Termination of appointment of Andrew Wayne Bradshaw as a director on Nov 30, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    30 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Clive Thomas as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Paul Robert Jackson as a director on Apr 01, 2023

    2 pagesAP01

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    29 pagesAA

    Appointment of Mr Clive Thomas as a director on Jun 06, 2022

    2 pagesAP01

    Termination of appointment of Lee Woodall as a director on Feb 28, 2022

    1 pagesTM01

    Appointment of Mr Andrew Wayne Bradshaw as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Barry Stuart Mcnicholas as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    29 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021

    2 pagesAP01

    Change of details for Kier Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on Jul 05, 2021

    1 pagesAD01

    Full accounts made up to Jun 30, 2020

    30 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    32 pagesAA

    Who are the officers of MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime Foong Yi
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    288140440001
    JACKSON, Paul Robert
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish251519950002
    MENDONCA, Basil Christopher
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish280160760001
    DENNINGTON, Thomas Graham
    7a St Catherines Road
    HA4 7RX Ruislip
    Middlesex
    Secretary
    7a St Catherines Road
    HA4 7RX Ruislip
    Middlesex
    British67048860001
    DENTON, Graham Mark
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Herts
    United Kingdom
    Secretary
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Herts
    United Kingdom
    164789480001
    DOYLE, Martin James
    18 Peter Avenue
    NW10 2AT London
    Secretary
    18 Peter Avenue
    NW10 2AT London
    British36696040001
    GIBSON, Miles John
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Herts
    United Kingdom
    Secretary
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Herts
    United Kingdom
    181378800001
    HIGGINS, Philip
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262535130001
    KERR, Andrew Stuart
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Secretary
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    British97560920003
    MELGES, Bethan Anne Elizabeth
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    235916420001
    POLLAND, Owen
    7 Carlingnose Point
    KY11 1ER North Queensferry
    Secretary
    7 Carlingnose Point
    KY11 1ER North Queensferry
    British90289570001
    SILVERMAN, Paul Martin
    33 Worcester Crescent
    Mill Hill
    NW7 4LP London
    Secretary
    33 Worcester Crescent
    Mill Hill
    NW7 4LP London
    British60634020002
    BENNION, Rodney John
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish13574910002
    BLACKMAN, Lindsay Anne
    3 Lingfield Way
    WD17 4UW Watford
    Hertfordshire
    Director
    3 Lingfield Way
    WD17 4UW Watford
    Hertfordshire
    British82236030001
    BRADSHAW, Andrew Wayne
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish205279860002
    BYRNE, Melvyn John
    Rose Cottage
    Little Berkhamsted Lane
    SG13 8LU Little Berkhamsted
    Hertfordshire
    Director
    Rose Cottage
    Little Berkhamsted Lane
    SG13 8LU Little Berkhamsted
    Hertfordshire
    EnglandBritish1778440003
    CARTER, Steven Walter
    Westfield House
    Drews Park Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    Westfield House
    Drews Park Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    British32220580002
    DENTON, Graham Mark
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Herts
    United Kingdom
    Director
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Herts
    United Kingdom
    United KingdomBritish164788900001
    FOREMAN, Thomas Lee
    M2 2EE Manchester
    81 Fountain Street
    England
    Director
    M2 2EE Manchester
    81 Fountain Street
    England
    EnglandBritish221070030001
    JONES, Marcus Faughey
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish69189090003
    KERR, Andrew Stuart
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Director
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    EnglandBritish97560920003
    MARRIOTT, Arthur Leslie, Qc
    17 Claridge House
    32 Davies Street
    W1K 4RD London
    Director
    17 Claridge House
    32 Davies Street
    W1K 4RD London
    British119363830001
    MAY, Martin Keith
    3 Caribou Close
    Off Butts Hill Road Woodley
    RG5 4RA Reading
    Berkshire
    Director
    3 Caribou Close
    Off Butts Hill Road Woodley
    RG5 4RA Reading
    Berkshire
    British90818620001
    MCNICHOLAS, Barry Stuart
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish109676310003
    MCNICHOLAS, Colin Peter
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Hertfordshire
    Director
    Elstree Road
    WD6 3EA Elstree
    Lismirrane Industrial Park
    Hertfordshire
    EnglandBritish1879760003
    MCNICHOLAS, Colin Peter
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    Director
    Woodlands Dukes Kiln Drive
    SL9 7HD Gerrards Cross
    Buckinghamshire
    EnglandBritish1879760001
    MCNICHOLAS, Doris Amelia
    163 Hendon Way
    NW2 2NB London
    Director
    163 Hendon Way
    NW2 2NB London
    British19376320001
    MCNICHOLAS, Kevin Michael
    38 Latimer Village
    HP5 1TY Latimer
    Buckinghamshire
    Director
    38 Latimer Village
    HP5 1TY Latimer
    Buckinghamshire
    British1879780002
    MCNICHOLAS, Kevin Michael
    The Garden Cottage
    HP5 1UA Latimer
    Buckinghamshire
    Director
    The Garden Cottage
    HP5 1UA Latimer
    Buckinghamshire
    British143130500001
    MCNICHOLAS, Patrick Thomas
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Director
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    British1879770002
    MCNICHOLAS, Sean Patrick
    Garden Cottage
    HP5 1UA Latimer
    Buckinghamshire
    Director
    Garden Cottage
    HP5 1UA Latimer
    Buckinghamshire
    EnglandBritish136637810001
    MCNICHOLAS, Steven Patrick
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritish203030070002
    PICKEN, Ruth
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    United KingdomBritish89937800002
    POOL, John Arthur
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    Director
    Lismirrane Industrial Park
    Elstree Road
    WD6 3EA Elstree
    Hertfordshire
    British100181440001
    SMOUT, Martin John
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    Director
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    United KingdomBritish117017210001

    Who are the persons with significant control of MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Jul 13, 2017
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCa 2006
    Place RegisteredCompanies House
    Registration Number01611136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016Jul 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0