MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED
Overview
| Company Name | MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01006026 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Dec 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2025 |
| Overdue | No |
What are the latest filings for MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2025 | 31 pages | AA | ||
Termination of appointment of Andrew Wayne Bradshaw as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 30 pages | AA | ||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clive Thomas as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Robert Jackson as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||
Appointment of Mr Clive Thomas as a director on Jun 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lee Woodall as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Wayne Bradshaw as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Barry Stuart Mcnicholas as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 29 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||
Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021 | 2 pages | AP01 | ||
Change of details for Kier Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Jun 30, 2020 | 30 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 32 pages | AA | ||
Who are the officers of MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THAM, Jaime Foong Yi | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 288140440001 | |||||||
| JACKSON, Paul Robert | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 251519950002 | |||||
| MENDONCA, Basil Christopher | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 280160760001 | |||||
| DENNINGTON, Thomas Graham | Secretary | 7a St Catherines Road HA4 7RX Ruislip Middlesex | British | 67048860001 | ||||||
| DENTON, Graham Mark | Secretary | Elstree Road WD6 3EA Elstree Lismirrane Industrial Park Herts United Kingdom | 164789480001 | |||||||
| DOYLE, Martin James | Secretary | 18 Peter Avenue NW10 2AT London | British | 36696040001 | ||||||
| GIBSON, Miles John | Secretary | Elstree Road WD6 3EA Elstree Lismirrane Industrial Park Herts United Kingdom | 181378800001 | |||||||
| HIGGINS, Philip | Secretary | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | 262535130001 | |||||||
| KERR, Andrew Stuart | Secretary | Lismirrane Industrial Park Elstree Road WD6 3EA Elstree Hertfordshire | British | 97560920003 | ||||||
| MELGES, Bethan Anne Elizabeth | Secretary | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | 235916420001 | |||||||
| POLLAND, Owen | Secretary | 7 Carlingnose Point KY11 1ER North Queensferry | British | 90289570001 | ||||||
| SILVERMAN, Paul Martin | Secretary | 33 Worcester Crescent Mill Hill NW7 4LP London | British | 60634020002 | ||||||
| BENNION, Rodney John | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | 13574910002 | |||||
| BLACKMAN, Lindsay Anne | Director | 3 Lingfield Way WD17 4UW Watford Hertfordshire | British | 82236030001 | ||||||
| BRADSHAW, Andrew Wayne | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 205279860002 | |||||
| BYRNE, Melvyn John | Director | Rose Cottage Little Berkhamsted Lane SG13 8LU Little Berkhamsted Hertfordshire | England | British | 1778440003 | |||||
| CARTER, Steven Walter | Director | Westfield House Drews Park Knotty Green HP9 2TT Beaconsfield Buckinghamshire | British | 32220580002 | ||||||
| DENTON, Graham Mark | Director | Elstree Road WD6 3EA Elstree Lismirrane Industrial Park Herts United Kingdom | United Kingdom | British | 164788900001 | |||||
| FOREMAN, Thomas Lee | Director | M2 2EE Manchester 81 Fountain Street England | England | British | 221070030001 | |||||
| JONES, Marcus Faughey | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | England | British | 69189090003 | |||||
| KERR, Andrew Stuart | Director | Lismirrane Industrial Park Elstree Road WD6 3EA Elstree Hertfordshire | England | British | 97560920003 | |||||
| MARRIOTT, Arthur Leslie, Qc | Director | 17 Claridge House 32 Davies Street W1K 4RD London | British | 119363830001 | ||||||
| MAY, Martin Keith | Director | 3 Caribou Close Off Butts Hill Road Woodley RG5 4RA Reading Berkshire | British | 90818620001 | ||||||
| MCNICHOLAS, Barry Stuart | Director | Optimum House Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 109676310003 | |||||
| MCNICHOLAS, Colin Peter | Director | Elstree Road WD6 3EA Elstree Lismirrane Industrial Park Hertfordshire | England | British | 1879760003 | |||||
| MCNICHOLAS, Colin Peter | Director | Woodlands Dukes Kiln Drive SL9 7HD Gerrards Cross Buckinghamshire | England | British | 1879760001 | |||||
| MCNICHOLAS, Doris Amelia | Director | 163 Hendon Way NW2 2NB London | British | 19376320001 | ||||||
| MCNICHOLAS, Kevin Michael | Director | 38 Latimer Village HP5 1TY Latimer Buckinghamshire | British | 1879780002 | ||||||
| MCNICHOLAS, Kevin Michael | Director | The Garden Cottage HP5 1UA Latimer Buckinghamshire | British | 143130500001 | ||||||
| MCNICHOLAS, Patrick Thomas | Director | Lismirrane Industrial Park Elstree Road WD6 3EA Elstree Hertfordshire | British | 1879770002 | ||||||
| MCNICHOLAS, Sean Patrick | Director | Garden Cottage HP5 1UA Latimer Buckinghamshire | England | British | 136637810001 | |||||
| MCNICHOLAS, Steven Patrick | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British | 203030070002 | |||||
| PICKEN, Ruth | Director | SG19 2BD Sandy Tempsford Hall Bedfordshire United Kingdom | United Kingdom | British | 89937800002 | |||||
| POOL, John Arthur | Director | Lismirrane Industrial Park Elstree Road WD6 3EA Elstree Hertfordshire | British | 100181440001 | ||||||
| SMOUT, Martin John | Director | Greatfield Isington GU34 4PJ Near Alton Hampshire | United Kingdom | British | 117017210001 |
Who are the persons with significant control of MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier Limited | Jul 13, 2017 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2016 | Jul 13, 2017 | The 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