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

MCHUGH ENGINEERING LTD.

13 BRIDGEWATER ROAD, HERTBURN INDUSTRIAL ESTATE, WASHINGTON, TYNE AND WEAR, NE37 2SG,
Company Registration Number
01882847
Private Limited Company
Active

Company Overview

About Mchugh Engineering Ltd.
MCHUGH ENGINEERING LTD. was founded on 1985-02-05 and has its registered office in Washington. The organisation's status is listed as "Active". Mchugh Engineering Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MCHUGH ENGINEERING LTD.
 
Legal Registered Office
13 BRIDGEWATER ROAD
HERTBURN INDUSTRIAL ESTATE
WASHINGTON
TYNE AND WEAR
NE37 2SG
Other companies in DH4
 
Filing Information
Company Number 01882847
Company ID Number 01882847
Date formed 1985-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB425939426  
Last Datalog update: 2023-10-08 03:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCHUGH ENGINEERING LTD.
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.
Companies with same name MCHUGH ENGINEERING LTD.
The following companies were found which have the same name as MCHUGH ENGINEERING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCHUGH ENGINEERING CONSULTANTS LTD. 7 AGHAHERRISH ROAD, DRUMGAMPH BOHO ENNISKILLEN COUNTY FERMANAGH BT74 5AA Dissolved Company formed on the 2013-07-23
MCHUGH ENGINEERING CORPORATION PTY LTD QLD 4810 Active Company formed on the 2010-03-31
MCHUGH ENGINEERING INVESTMENTS PTY. LIMITED Active Company formed on the 2015-06-30
MCHUGH ENGINEERING ASSOCIATES INCORPORATED New Jersey Unknown
Mchugh Engineering LLC Connecticut Unknown

Company Officers of MCHUGH ENGINEERING LTD.

Current Directors
Officer Role Date Appointed
JEFFREY MCKINLEY
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW MCCOURT
Director 2017-04-24 2017-06-01
JAMES ANDREW MCCOURT
Company Secretary 2002-09-09 2017-03-01
ALEXANDER STEVEN BELL
Director 2003-01-03 2017-03-01
JAMES ANDREW MCCOURT
Director 2002-09-09 2017-03-01
ALEXANDER STEVEN BELL
Company Secretary 2003-01-03 2017-02-01
JOHN GORDON LIDDLE
Director 2003-01-03 2005-08-12
IAN HOLLIS
Director 2003-01-03 2004-04-30
DEBORAH MCCOURT
Director 2002-09-09 2003-01-03
EDWARD DOCHERTY
Company Secretary 1991-06-07 2002-09-06
EDWARD DOCHERTY
Director 1991-06-07 2002-09-06
THOMAS WALSH
Director 1991-06-07 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY MCKINLEY INDUSTRIAL MAINTENANCE SOLUTIONS (NE) LTD Director 2017-03-14 CURRENT 2014-03-28 Active
JEFFREY MCKINLEY JLM BATHROOMS AND CLADDING LTD Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2014-11-18

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
2024-02-29Change of details for Mr Jeffrey Mckinley as a person with significant control on 2024-02-23
2024-02-29Director's details changed for Mr Jeffrey Mckinley on 2024-02-23
2023-09-07MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-17MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM 16 Tilley Road Crowther Washington Tyne and Wear NE38 0AE England
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 17000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW MCCOURT
2017-04-25AP01DIRECTOR APPOINTED MR JAMES ANDREW MCCOURT
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCCOURT
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BELL
2017-03-10TM02APPOINTMENT TERMINATED, SECRETARY JAMES MCCOURT
2017-03-10TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER BELL
2017-03-10TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER BELL
2017-03-10AP01DIRECTOR APPOINTED MR JEFFREY MCKINLEY
2017-03-10AA01Previous accounting period shortened from 31/03/17 TO 28/02/17
2016-07-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 17000
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 17000
2015-06-10AR0107/06/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 17000
2014-06-16AR0107/06/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0107/06/13 ANNUAL RETURN FULL LIST
2012-09-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0107/06/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-24AR0107/06/11 FULL LIST
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 22A CHERRY WAY, DUBMIRE INDUSTRIAL ESTATE HOUGHTON LE SPRING TYNE AND WEAR DH4 5RJ ENGLAND
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-29AR0107/06/10 FULL LIST
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 25 ELSWICK ROAD ARMSTRONG INDUSTRIAL ESTATE WASHINGTON CO DURHAM NE371LH
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-16AA31/03/07 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-06-12363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-05-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-09288bDIRECTOR RESIGNED
2005-06-30363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-20288bDIRECTOR RESIGNED
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-11363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-09363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-22363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-14363sRETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1998-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-06363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1997-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-25363sRETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-08363sRETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS
1995-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-07363sRETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-13363sRETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS
1993-07-20363sRETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS
1993-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-07-10AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-17363sRETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MCHUGH ENGINEERING LTD. 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 MCHUGH ENGINEERING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-10-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 33,796
Creditors Due Within One Year 2012-04-01 £ 53,911
Provisions For Liabilities Charges 2012-04-01 £ 626

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 MCHUGH ENGINEERING LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 17,000
Cash Bank In Hand 2012-04-01 £ 13,224
Current Assets 2012-04-01 £ 68,474
Debtors 2012-04-01 £ 26,875
Fixed Assets 2012-04-01 £ 5,457
Shareholder Funds 2012-04-01 £ 14,402
Stocks Inventory 2012-04-01 £ 28,375
Tangible Fixed Assets 2012-04-01 £ 5,457

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCHUGH ENGINEERING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MCHUGH ENGINEERING LTD.
Trademarks
We have not found any records of MCHUGH ENGINEERING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCHUGH ENGINEERING LTD.. 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 (46900 - Non-specialised wholesale trade) as MCHUGH ENGINEERING LTD. are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MCHUGH ENGINEERING LTD. 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 MCHUGH ENGINEERING LTD. 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 MCHUGH ENGINEERING LTD. 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.