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

B. MCCARTHY & SONS LIMITED

UNIT 4, 250 TODDINGTON ROAD, LUTON, LUTON, BEDFORDSHIRE, LU4 9DZ,
Company Registration Number
05251309
Private Limited Company
Active

Company Overview

About B. Mccarthy & Sons Ltd
B. MCCARTHY & SONS LIMITED was founded on 2004-10-06 and has its registered office in Luton. The organisation's status is listed as "Active". B. Mccarthy & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
B. MCCARTHY & SONS LIMITED
 
Legal Registered Office
UNIT 4, 250 TODDINGTON ROAD
LUTON
LUTON
BEDFORDSHIRE
LU4 9DZ
Other companies in LU4
 
Filing Information
Company Number 05251309
Company ID Number 05251309
Date formed 2004-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 10:37:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B. MCCARTHY & SONS 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 B. MCCARTHY & SONS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES BERNARD MCCARTHY
Director 2004-10-06
GORDON BERNARD MCCARTHY
Director 2004-10-06
MICHELLE MCCARTHY
Director 2004-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
IVOR MCCARTHY
Company Secretary 2004-10-06 2011-07-13
IVOR MCCARTHY
Director 2004-10-06 2011-07-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-10-06 2004-10-06
COMPANY DIRECTORS LIMITED
Nominated Director 2004-10-06 2004-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES BERNARD MCCARTHY FLATBASE CONSTRUCTION SERVICES LIMITED Director 2004-11-15 CURRENT 2004-11-15 Active
CHARLES BERNARD MCCARTHY WOODBRIDGE PLANT LIMITED Director 1999-10-01 CURRENT 1997-11-06 Active
GORDON BERNARD MCCARTHY FLATBASE CONSTRUCTION SERVICES LIMITED Director 2014-05-15 CURRENT 2004-11-15 Active
GORDON BERNARD MCCARTHY WOODBRIDGE PLANT SALES LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
GORDON BERNARD MCCARTHY WOODBRIDGE PLANT LIMITED Director 1997-11-06 CURRENT 1997-11-06 Active
GORDON BERNARD MCCARTHY FLATBASE LIMITED Director 1994-01-19 CURRENT 1994-01-12 Liquidation

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
2024-01-05CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-16CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCCARTHY
2019-01-28PSC04Change of details for Mr Charles Bernard Mccarthy as a person with significant control on 2019-01-21
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON MCCARTHY
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-04PSC07CESSATION OF GORDON BERNARD MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052513090007
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 052513090006
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-31AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-22AR0117/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0117/10/14 ANNUAL RETURN FULL LIST
2014-04-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0117/10/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0117/10/12 ANNUAL RETURN FULL LIST
2012-08-06AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-02AR0106/10/11 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MCCARTHY / 13/06/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCARTHY / 22/12/2010
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IVOR MCCARTHY
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY IVOR MCCARTHY
2010-11-04AR0106/10/10 FULL LIST
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-02AR0106/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MCCARTHY / 06/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR MCCARTHY / 06/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCARTHY / 06/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MCCARTHY / 06/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MCCARTHY / 19/02/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MCCARTHY / 19/02/2009
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 116-124 WINGATE ROAD LUTON BEDFORDSHIRE LU4 8PY
2008-07-30AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-12363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-0988(2)RAD 06/10/04--------- £ SI 100@1=100 £ IC 1/101
2004-11-08288bDIRECTOR RESIGNED
2004-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288bSECRETARY RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to B. MCCARTHY & SONS 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 B. MCCARTHY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2011-11-03 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 180,000
Creditors Due After One Year 2012-10-31 £ 190,000
Creditors Due After One Year 2012-10-31 £ 190,000
Creditors Due After One Year 2011-10-31 £ 200,000
Creditors Due Within One Year 2013-10-31 £ 70,835
Creditors Due Within One Year 2012-10-31 £ 68,822
Creditors Due Within One Year 2012-10-31 £ 68,822
Creditors Due Within One Year 2011-10-31 £ 65,483

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 B. MCCARTHY & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 3,405
Cash Bank In Hand 2012-10-31 £ 2,991
Cash Bank In Hand 2012-10-31 £ 2,991
Cash Bank In Hand 2011-10-31 £ 2,891
Secured Debts 2013-10-31 £ 180,000
Secured Debts 2012-10-31 £ 190,000
Secured Debts 2012-10-31 £ 190,000
Secured Debts 2011-10-31 £ 200,000
Shareholder Funds 2013-10-31 £ 67,570
Shareholder Funds 2012-10-31 £ 59,169
Shareholder Funds 2012-10-31 £ 59,169
Shareholder Funds 2011-10-31 £ 52,408
Tangible Fixed Assets 2013-10-31 £ 315,000
Tangible Fixed Assets 2012-10-31 £ 315,000
Tangible Fixed Assets 2012-10-31 £ 315,000
Tangible Fixed Assets 2011-10-31 £ 315,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B. MCCARTHY & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B. MCCARTHY & SONS LIMITED
Trademarks
We have not found any records of B. MCCARTHY & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B. MCCARTHY & SONS 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 (56302 - Public houses and bars) as B. MCCARTHY & SONS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where B. MCCARTHY & SONS 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 B. MCCARTHY & SONS 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 B. MCCARTHY & SONS 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.