Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MCGRADY LIMITED
Company Information for

MCGRADY LIMITED

RATHMORE HOUSE, 52 ST PATRICKS AVENUE, DOWNPATRICK, CO DOWN, BT30 6DS,
Company Registration Number
NI006094
Private Limited Company
Active

Company Overview

About Mcgrady Ltd
MCGRADY LIMITED was founded on 1964-08-24 and has its registered office in Downpatrick. The organisation's status is listed as "Active". Mcgrady Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MCGRADY LIMITED
 
Legal Registered Office
RATHMORE HOUSE
52 ST PATRICKS AVENUE
DOWNPATRICK
CO DOWN
BT30 6DS
Other companies in BT30
 
Filing Information
Company Number NI006094
Company ID Number NI006094
Date formed 1964-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 00:36:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCGRADY LIMITED
The accountancy firm based at this address is RATHMORE HOUSE 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 MCGRADY LIMITED
The following companies were found which have the same name as MCGRADY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCGRADY (HK) TRADING CO., LIMITED Unknown Company formed on the 2013-11-19
MCGRADY & ROMERO PLUMBING & HEATING INC. 12 ANDOVER PLACE Nassau GLEN COVE NY 11542 Active Company formed on the 2009-07-21
MCGRADY & ASSOCIATES, LLC 2425 W LOOP SOUTH #200 HOUSTON Texas 77027 FRANCHISE TAX ENDED Company formed on the 2011-10-18
MCGRADY & MANNING GROUP, LLC 1310 OAK AVENUE - COSHOCTON OH 43812 Active Company formed on the 2003-08-01
Mcgrady 141 Real Estate Investments LLC Connecticut Unknown
MCGRADY AND ASSOCIATES, INC. 2810 Andromeda Dr Colorado Springs CO 80906 Good Standing Company formed on the 2003-09-04
MCGRADY AND ASSOCIATES, INC. 33400 9TH AVE S STE 118 FEDERAL WAY WA 98003 Dissolved Company formed on the 2005-07-29
MCGRADY AND YOON INDUSTRIES LLC California Unknown
MCGRADY ASSOCIATES LLC Georgia Unknown
MCGRADY ASSOCIATES LLC Georgia Unknown
MCGRADY BROKERAGE VEHICLE TRANSPORT AND FREIGHT INC North Carolina Unknown
MCGRADY BUSINESS SERVICES PTY LIMITED NSW 2155 Strike-off action in progress Company formed on the 2005-02-09
MCGRADY CLEANING SERVICES LIMITED LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN Active Company formed on the 2016-12-15
MCGRADY CLARKE GROUP LTD 2.13 QUAYSIDE-I4 ALBION ROW NEWCASTLE UPON TYNE NE6 1LL Active Company formed on the 2019-10-09
MCGRADY CONSULTING, INC. 903 DOREEN AVE. OCOEE FL 34761 Inactive Company formed on the 1996-03-25
MCGRADY CONTRACTS LTD UNIT C 81 MILL HILL CASTLEWELLAN DOWN BT31 9NB Liquidation Company formed on the 2018-01-16
MCGRADY CONSTRUCTION CO INC North Carolina Unknown
MCGRADY CONSULTING GROUP LLC California Unknown
MCGRADY CONSULTANTS LIMITED WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE LONDON SE18 6SS Active Company formed on the 2019-02-15
Mcgrady Construction Co Incorporated Maryland Unknown

Company Officers of MCGRADY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEWART HUNTER
Company Secretary 2016-04-28
MAURICE BOYD
Director 2016-04-28
MICHAEL ANDREW BRUCE
Director 2016-04-28
JAMES AIDAN HUGHES
Director 2004-10-19
FINTAN JOHN MCGRADY
Director 1999-12-31
NEIL THORNTON
Director 2017-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
MALACHY B MCGRADY
Director 1999-12-31 2016-08-16
ANNE COLETTE MCGRADY
Company Secretary 1999-12-31 2016-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE BOYD ABBEY BOND LOVIS LIMITED Director 2005-08-23 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
FINTAN JOHN MCGRADY CORRYWOOD DEVELOPMENTS LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active - Proposal to Strike off
NEIL THORNTON DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
NEIL THORNTON THOMAS SAGAR INSURANCES LIMITED Director 2018-07-04 CURRENT 1958-08-28 Active
NEIL THORNTON THOMAS SAGAR HOLDINGS LIMITED Director 2018-04-11 CURRENT 1998-09-18 Active
NEIL THORNTON SAGAR HOLDINGS (ACCRINGTON) LIMITED Director 2018-04-11 CURRENT 2011-02-03 Active
NEIL THORNTON THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD Director 2018-04-11 CURRENT 2014-01-14 Active
NEIL THORNTON WM BROKERS LIMITED Director 2018-02-09 CURRENT 1987-08-24 Active
NEIL THORNTON CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
NEIL THORNTON FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
NEIL THORNTON ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
NEIL THORNTON HIGOS INSURANCE SERVICES LIMITED Director 2018-01-15 CURRENT 1991-12-03 Active
NEIL THORNTON S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2017-12-13 CURRENT 1997-03-12 Active - Proposal to Strike off
NEIL THORNTON BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2017-12-12 CURRENT 2015-10-30 Active
NEIL THORNTON ABBEY BOND LOVIS LIMITED Director 2017-11-28 CURRENT 1958-02-24 Active
NEIL THORNTON MARSHALL WOOLDRIDGE LIMITED Director 2017-11-09 CURRENT 1973-01-30 Active
NEIL THORNTON BB INSURE LIMITED Director 2017-11-09 CURRENT 2008-09-03 Active - Proposal to Strike off

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
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-06Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-06Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-31SECRETARY'S DETAILS CHNAGED FOR ANDREW STEWART HUNTER on 2022-08-31
2022-08-31Director's details changed for Mr Maurice Boyd on 2022-08-31
2022-08-31Director's details changed for Mr Neil Thornton on 2022-08-31
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31Change of details for Abbey Bond Lovis Limited as a person with significant control on 2022-08-31
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-13Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-20RES01ADOPT ARTICLES 20/09/19
2019-09-20CC04Statement of company's objects
2019-07-31CH01Director's details changed for Mr James Aidan Hughes on 2019-07-31
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-12-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-12AP01DIRECTOR APPOINTED NEIL THORNTON
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MALACHY B MCGRADY
2016-07-29AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-06-29AP01DIRECTOR APPOINTED MAURICE BOYD
2016-06-15TM02Termination of appointment of Anne Colette Mcgrady on 2016-04-28
2016-06-15AP01DIRECTOR APPOINTED MICHAEL ANDREW BRUCE
2016-06-15AP03Appointment of Andrew Stewart Hunter as company secretary on 2016-04-28
2016-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-08AR0131/12/15 FULL LIST
2015-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0131/12/14 FULL LIST
2014-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0131/12/13 FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALACHY B MCGRADY / 08/01/2014
2013-07-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8
2013-07-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 12
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-01-04AR0131/12/12 FULL LIST
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-03AR0131/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AIDAN HUGHES / 01/01/2012
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-08AR0131/12/10 FULL LIST
2010-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANN C MCGRADY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FINTAN JOHN MICHAEL MC GRADY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES AIDAN HUGHES / 05/01/2010
2009-06-07AC(NI)31/08/08 ANNUAL ACCTS
2009-02-20371SR(NI)31/12/08
2008-03-26AC(NI)31/08/07 ANNUAL ACCTS
2008-01-24371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-05-03AC(NI)31/08/06 ANNUAL ACCTS
2007-01-24371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-05-14AC(NI)31/08/05 ANNUAL ACCTS
2006-01-19371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-11-17402(NI)PARS RE MORTAGE
2005-08-23402(NI)PARS RE MORTAGE
2005-05-13AC(NI)31/08/04 ANNUAL ACCTS
2005-03-23402R(NI)0000
2005-01-14371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-10-27296(NI)CHANGE OF DIRS/SEC
2004-06-10AC(NI)31/08/03 ANNUAL ACCTS
2004-01-11371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-07-07402(NI)PARS RE MORTAGE
2003-03-28402(NI)PARS RE MORTAGE
2003-01-06371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-12-16AC(NI)31/08/02 ANNUAL ACCTS
2002-12-02402(NI)PARS RE MORTAGE
2002-11-06402(NI)PARS RE MORTAGE
2002-03-19402(NI)PARS RE MORTAGE
2002-03-12AC(NI)31/08/01 ANNUAL ACCTS
2002-01-18402(NI)PARS RE MORTAGE
2002-01-10371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-01-10371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-11-13AC(NI)31/08/00 ANNUAL ACCTS
2000-08-25402(NI)PARS RE MORTAGE
2000-02-02AC(NI)31/08/99 ANNUAL ACCTS
1999-04-29395PARTICULARS OF MORTGAGE/CHARGE
1999-04-29371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-03-12AC(NI)31/08/98 ANNUAL ACCTS
1998-12-30371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-01-15AC(NI)31/08/97 ANNUAL ACCTS
1997-12-01371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-03-18AC(NI)31/08/96 ANNUAL ACCTS
1996-12-16371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-06-24402(NI)PARS RE MORTAGE
1996-04-20AC(NI)31/08/95 ANNUAL ACCTS
1995-11-27371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1995-07-17402(NI)PARS RE MORTAGE
1964-08-24Articles
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to MCGRADY 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 MCGRADY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-16 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2005-11-17 Satisfied AIB GROUP (UK) PLC
EQUITABLE MORTGAGE 2005-08-23 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2005-03-23 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-07-07 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-03-28 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2002-12-02 Satisfied AIB GROUP (UK) P.L.C
MORTGAGE OR CHARGE 2002-11-06 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2002-03-19 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2002-01-18 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2000-08-25 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1999-04-29 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1996-06-24 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1995-07-17 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 MCGRADY LIMITED

Intangible Assets
Patents
We have not found any records of MCGRADY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCGRADY LIMITED
Trademarks
We have not found any records of MCGRADY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCGRADY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2013-12-18 GBP £27,500
London Borough of Hillingdon 2013-09-30 GBP £27,500
London Borough of Hillingdon 2013-06-24 GBP £27,500
London Borough of Hillingdon 2013-06-12 GBP £27,500
London Borough of Hillingdon 2013-04-08 GBP £3,262
London Borough of Hillingdon 2013-01-30 GBP £27,500
London Borough of Hillingdon 2012-09-28 GBP £27,500
London Borough of Hillingdon 2012-05-31 GBP £27,500
London Borough of Hillingdon 2012-05-01 GBP £3,102
London Borough of Hillingdon 2012-03-26 GBP £27,500
London Borough of Hillingdon 2012-01-06 GBP £27,500
London Borough of Hillingdon 2011-09-23 GBP £27,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MCGRADY 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 MCGRADY 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 MCGRADY 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.