Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDDIE MCGRATH LIMITED
Company Information for

EDDIE MCGRATH LIMITED

ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB,
Company Registration Number
00494880
Private Limited Company
Active

Company Overview

About Eddie Mcgrath Ltd
EDDIE MCGRATH LIMITED was founded on 1951-04-28 and has its registered office in Stockport. The organisation's status is listed as "Active". Eddie Mcgrath Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDDIE MCGRATH LIMITED
 
Legal Registered Office
ALPHA HOUSE
4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB
Other companies in SK3
 
Filing Information
Company Number 00494880
Company ID Number 00494880
Date formed 1951-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 16:02:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDDIE MCGRATH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DJGW LIMITED   MLJA LIMITED   RED50 MANAGEMENT LIMITED   SKJJ LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDDIE MCGRATH LIMITED

Current Directors
Officer Role Date Appointed
ANNE MARIE LEYLAND
Company Secretary 1991-06-15
ANNE MARIE LEYLAND
Director 1991-06-15
DAMIAN EDWARD LEYLAND
Director 1992-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA LOUISE ANTROBUS
Director 1991-06-15 1991-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARIE LEYLAND BELAY INVESTMENTS LIMITED Company Secretary 1991-10-24 CURRENT 1964-09-11 Active
ANNE MARIE LEYLAND BELAY INVESTMENTS LIMITED Director 1991-10-24 CURRENT 1964-09-11 Active
DAMIAN EDWARD LEYLAND BELAY INVESTMENTS LIMITED Director 2002-05-09 CURRENT 1964-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CESSATION OF VICTORIA ANNE KILLEEN AS A PERSON OF SIGNIFICANT CONTROL
2023-12-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANNE KILLEEN
2023-12-08Change of details for Mrs Anne Marie Leyland as a person with significant control on 2023-12-08
2023-12-08Change of details for Mr Damian Edward Leyland as a person with significant control on 2023-12-08
2023-12-08Director's details changed for Mr Damian Edward Leyland on 2023-12-08
2023-07-05CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-07-05CS01CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23DIRECTOR APPOINTED VICTORIA ANNE KILLEEN
2023-06-23AP01DIRECTOR APPOINTED VICTORIA ANNE KILLEEN
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE MARIE LEYLAND on 2022-06-15
2022-06-17CH01Director's details changed for Mr Damian Edward Leyland on 2022-06-15
2022-06-16CH01Director's details changed for Mrs Anne Marie Leyland on 2022-06-15
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-08-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-09-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN EDWARD LEYLAND
2020-01-06PSC07CESSATION OF E J & V MCGRATH SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-06-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 3000
2016-06-21AR0115/06/16 ANNUAL RETURN FULL LIST
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 3000
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 3000
2015-06-23AR0115/06/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 3000
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0115/06/13 ANNUAL RETURN FULL LIST
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0115/06/12 ANNUAL RETURN FULL LIST
2012-01-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-08-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AR0115/06/11 ANNUAL RETURN FULL LIST
2010-07-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0115/06/10 ANNUAL RETURN FULL LIST
2010-06-24CH01Director's details changed for Damian Edward Leyland on 2010-06-15
2009-06-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-23363aReturn made up to 15/06/09; full list of members
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LEYLAND / 16/06/2007
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-04363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE
2002-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-28363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-05363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-02363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-23363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1997-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-27363sRETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS
1996-07-18363sRETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS
1996-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-07-04363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
1995-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-07-07363xRETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-06-29363sRETURN MADE UP TO 15/06/93; CHANGE OF MEMBERS
1993-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-19363sRETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS
1992-02-04288NEW DIRECTOR APPOINTED
1991-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-10-29288DIRECTOR RESIGNED
1991-06-20363xRETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS
1991-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1991-02-17363xRETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS
1990-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1990-03-28363RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS
1989-04-28363RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS
1989-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EDDIE MCGRATH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDDIE MCGRATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1982-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDDIE MCGRATH LIMITED

Intangible Assets
Patents
We have not found any records of EDDIE MCGRATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDDIE MCGRATH LIMITED
Trademarks
We have not found any records of EDDIE MCGRATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDDIE MCGRATH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EDDIE MCGRATH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EDDIE MCGRATH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDDIE MCGRATH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDDIE MCGRATH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.