Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED
Company Information for

MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED

2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
01006026
Private Limited Company
Active

Company Overview

About Mcnicholas Construction (holdings) Ltd
MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED was founded on 1971-03-26 and has its registered office in Salford. The organisation's status is listed as "Active". Mcnicholas Construction (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED
 
Legal Registered Office
2ND FLOOR OPTIMUM HOUSE
CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in WD6
 
Filing Information
Company Number 01006026
Company ID Number 01006026
Date formed 1971-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCNICHOLAS CONSTRUCTION (HOLDINGS) 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 MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BETHAN ANNE ELIZABETH MELGES
Company Secretary 2017-07-12
GRAHAM MARK DENTON
Director 2011-10-17
MARCUS FAUGHEY JONES
Director 2017-07-12
BARRY STUART MCNICHOLAS
Director 2003-11-17
RUTH PICKEN
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
MILES JOHN GIBSON
Company Secretary 2013-09-03 2017-07-12
RODNEY JOHN BENNION
Director 2009-05-01 2017-07-12
COLIN PETER MCNICHOLAS
Director 2009-10-06 2017-07-12
STEVEN PATRICK MCNICHOLAS
Director 2003-11-17 2017-07-12
GRAHAM MARK DENTON
Company Secretary 2011-10-17 2013-09-03
PATRICK THOMAS MCNICHOLAS
Director 1991-10-01 2012-03-27
ANDREW STUART KERR
Company Secretary 2004-03-22 2011-10-14
ANDREW STUART KERR
Director 2004-03-22 2011-10-14
JOHN ARTHUR POOL
Director 2004-06-01 2009-12-16
STEVEN WALTER CARTER
Director 2003-11-17 2009-08-31
KEVIN MICHAEL MCNICHOLAS
Director 2005-07-07 2009-03-31
SEAN PATRICK MCNICHOLAS
Director 2003-11-17 2009-03-10
LINDSAY ANNE BLACKMAN
Director 2003-11-17 2006-12-22
MARTIN KEITH MAY
Director 2003-03-01 2005-07-08
MARTIN JOHN SMOUT
Director 2004-03-09 2004-12-31
THOMAS GRAHAM DENNINGTON
Company Secretary 2003-09-19 2004-03-22
OWEN POLLAND
Company Secretary 2003-03-12 2003-09-19
ARTHUR LESLIE MARRIOTT
Director 1993-01-20 2003-08-06
PAUL MARTIN SILVERMAN
Company Secretary 1998-09-01 2003-04-28
MELVYN JOHN BYRNE
Director 1991-10-01 2003-02-28
COLIN PETER MCNICHOLAS
Director 1996-04-01 2003-02-28
KEVIN MICHAEL MCNICHOLAS
Director 1991-10-01 2002-03-31
MARTIN JAMES DOYLE
Company Secretary 1991-10-01 1998-08-20
DORIS AMELIA MCNICHOLAS
Director 1991-10-01 1995-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK DENTON IMMORTAL LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
GRAHAM MARK DENTON BRIDGE HEATING LIMITED Director 2012-07-06 CURRENT 1999-12-08 Active
GRAHAM MARK DENTON MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 2011-10-17 CURRENT 1980-08-05 Active
GRAHAM MARK DENTON DENTON MORGAN LTD Director 2006-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
MARCUS FAUGHEY JONES KIER INTERNATIONAL (INVESTMENTS) LIMITED Director 2017-08-25 CURRENT 1979-11-26 Active
MARCUS FAUGHEY JONES BRIDGE HEATING LIMITED Director 2017-07-12 CURRENT 1999-12-08 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 2017-07-12 CURRENT 1980-08-05 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (ESTATES) LIMITED Director 2016-03-22 CURRENT 1926-10-07 Active
MARCUS FAUGHEY JONES KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2016-02-05 CURRENT 2010-10-13 Active
MARCUS FAUGHEY JONES KIER PLANT LIMITED Director 2016-02-05 CURRENT 2001-06-13 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES GROUP LIMITED Director 2016-01-26 CURRENT 1989-04-14 Active
MARCUS FAUGHEY JONES KIER CONSTRUCTION LIMITED Director 2016-01-26 CURRENT 1987-02-12 Active
MARCUS FAUGHEY JONES MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
MARCUS FAUGHEY JONES KIER NATIONAL LIMITED Director 2016-01-21 CURRENT 1987-02-16 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES LIMITED Director 2015-11-05 CURRENT 1966-03-07 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (HOLDINGS) LIMITED Director 2015-03-09 CURRENT 2001-11-13 Active
BARRY STUART MCNICHOLAS KIER INTEGRATED SERVICES LIMITED Director 2018-04-19 CURRENT 1966-03-07 Active
BARRY STUART MCNICHOLAS BRIDGE HEATING LIMITED Director 2012-07-06 CURRENT 1999-12-08 Active
BARRY STUART MCNICHOLAS LEYDEN CONSTRUCTION LIMITED Director 2005-07-08 CURRENT 1971-07-07 Dissolved 2014-07-29
BARRY STUART MCNICHOLAS ILLINGTON LIMITED Director 2005-07-08 CURRENT 1980-11-24 Dissolved 2014-07-29
BARRY STUART MCNICHOLAS MCNICHOLAS LEISURE SERVICES LIMITED Director 2005-07-08 CURRENT 1955-06-25 Dissolved 2014-07-29
BARRY STUART MCNICHOLAS MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 1991-10-01 CURRENT 1980-08-05 Active
RUTH PICKEN BRIDGE HEATING LIMITED Director 2017-07-12 CURRENT 1999-12-08 Active
RUTH PICKEN MCNICHOLAS CONSTRUCTION SERVICES LIMITED Director 2017-07-12 CURRENT 1980-08-05 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
2023-04-04DIRECTOR APPOINTED MR PAUL ROBERT JACKSON
2023-04-04APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-06-10AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE WOODALL
2022-01-06APPOINTMENT TERMINATED, DIRECTOR BARRY STUART MCNICHOLAS
2022-01-06DIRECTOR APPOINTED MR ANDREW WAYNE BRADSHAW
2022-01-06AP01DIRECTOR APPOINTED MR ANDREW WAYNE BRADSHAW
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STUART MCNICHOLAS
2021-12-23FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-08AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-08TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-08-17AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2021-07-09PSC05Change of details for Kier Limited as a person with significant control on 2021-07-01
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-06-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-09-23AP01DIRECTOR APPOINTED MR LEE WOODALL
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEE FOREMAN
2020-04-28PSC05Change of details for Kier Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS FAUGHEY JONES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-09-19TM02Termination of appointment of Bethan Anne Elizabeth Melges on 2019-09-09
2019-09-19TM02Termination of appointment of Bethan Anne Elizabeth Melges on 2019-09-09
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-04SH10Particulars of variation of rights attached to shares
2019-02-04SH08Change of share class name or designation
2019-02-04CC04Statement of company's objects
2019-02-04RES12Resolution of varying share rights or name
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK DENTON
2018-12-12AP01DIRECTOR APPOINTED MR THOMAS LEE FOREMAN
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PICKEN
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 359009
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-08-24PSC02Notification of Kier Limited as a person with significant control on 2017-07-13
2017-08-14PSC05Change to person with significant control
2017-08-11PSC05Change to person with significant control
2017-08-11PSC09Withdrawal of a person with significant control statement on 2017-08-11
2017-07-24AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-07-24AP03Appointment of Bethan Anne Elizabeth Melges as company secretary on 2017-07-12
2017-07-24TM02Termination of appointment of Miles John Gibson on 2017-07-12
2017-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MCNICHOLAS
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCNICHOLAS
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BENNION
2017-07-21AP01DIRECTOR APPOINTED RUTH PICKEN
2017-07-21AP01DIRECTOR APPOINTED MARCUS FAUGHEY JONES
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 359009
2017-01-18SH06Cancellation of shares. Statement of capital on 2016-12-20 GBP 359,009
2017-01-18SH03Purchase of own shares
2016-10-26RES13SHARE TRANSFERS 27/09/2016
2016-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 441934
2015-11-04AR0101/10/15 FULL LIST
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK MCNICHOLAS / 03/08/2015
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 441934
2014-10-20AR0101/10/14 FULL LIST
2014-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2013-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 441934
2013-10-23AR0101/10/13 FULL LIST
2013-09-17AP03SECRETARY APPOINTED MILES JOHN GIBSON
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM DENTON
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER MCNICHOLAS / 29/08/2013
2013-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-02RP04SECOND FILING WITH MUD 01/10/12 FOR FORM AR01
2012-11-02ANNOTATIONClarification
2012-10-19AR0101/10/12 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNICHOLAS
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-23AP03SECRETARY APPOINTED GRAHAM MARK DENTON
2011-11-23AP01DIRECTOR APPOINTED GRAHAM MARK DENTON
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KERR
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KERR
2011-10-17AR0101/10/11 FULL LIST
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-29AR0101/10/10 FULL LIST
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2010-08-11RES12VARYING SHARE RIGHTS AND NAMES
2010-08-11RES1314/06/2010
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POOL
2009-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-06AP01DIRECTOR APPOINTED COLIN PETER MCNICHOLAS
2009-10-29AR0101/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART MCNICHOLAS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS MCNICHOLAS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR POOL / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK MCNICHOLAS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JOHN BENNION / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER
2009-09-25288aDIRECTOR APPOINTED RODNEY JOHN BENNION
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY MCNICHOLAS / 01/08/2009
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MCNICHOLAS
2009-08-27288bAPPOINTMENT TERMINATE, DIRECTOR SEAN PATRICK MCNICHOLAS LOGGED FORM
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW KERR / 16/04/2009
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR SEAN MCNICHOLAS
2008-10-29363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-19363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCNICHOLAS CONSTRUCTION (HOLDINGS) 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 MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-13 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
A RENT DEPOSIT DEED 2004-05-06 Satisfied LOWERLAND (2004) LIMITED
A RENT DEPOSIT DEED 2004-05-06 Satisfied LOWERLAND (2004) LIMITED
A RENT DEPOSIT DEED 2004-05-06 Satisfied LOWERLAND (2004) LIMITED
A RENT DEPOSIT DEED 2004-05-06 Satisfied LOWERLAND (2004) LIMITED
CROSS GUARANTEE AND DEBENTURE 2003-08-29 Satisfied BARCLAYS BANK PLC
CHARGE 2002-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-31 Satisfied BARCLAYS BANK PLC
STATUTORY MORTGAGE 1983-12-29 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED.
LEGAL CHARGE 1982-07-01 Satisfied BARCLAYS BANK LIMITED
LEGAL CHARGE 1982-07-01 Satisfied BARCLAYS BANK LIMITED
LEGAL CHARGE 1982-07-01 Satisfied BARCLAYS BANK LIMITED
LEGAL CHARGE 1982-07-01 Satisfied BARCLAYS BANK LIMITED
LEGAL CHARGE 1982-06-04 Satisfied ROYAL TRUST COMPANY OF CANADA.
LEGAL CHARGE 1982-06-04 Satisfied ROYAL TRUST COMPANY OF CANADA.
LEGAL CHARGE 1982-06-04 Satisfied ROYAL TRUST COMPANY OF CANADA.
GUARANTEE & DEBENTURE 1982-01-28 Satisfied BARCLAYS BANK LIMITED
LEGAL MORTGAGE 1981-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1981-06-17 Satisfied T C B LIMITED.
MORTGAGE 1981-06-17 Satisfied T C B LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED
Trademarks
We have not found any records of MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCNICHOLAS CONSTRUCTION (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MCNICHOLAS CONSTRUCTION (HOLDINGS) 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 MCNICHOLAS CONSTRUCTION (HOLDINGS) 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 MCNICHOLAS CONSTRUCTION (HOLDINGS) 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.