Company Information for MCLAUGHLIN & HARVEY LIMITED
15 TRENCH ROAD, MALLUSK, NEWTOWNABBEY, CO. ANTRIM, BT36 4TY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MCLAUGHLIN & HARVEY LIMITED | |
Legal Registered Office | |
15 TRENCH ROAD MALLUSK NEWTOWNABBEY CO. ANTRIM BT36 4TY Other companies in BT36 | |
Company Number | NI027864 | |
---|---|---|
Company ID Number | NI027864 | |
Date formed | 1993-10-15 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/03/2026 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-12-05 09:12:44 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED | Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill NORTH LANARKSHIRE ML4 3NJ | Active | Company formed on the 1994-04-27 | |
MCLAUGHLIN & HARVEY (REALISATIONS) PLC | PRICEWATERHOUSE COOPERS WATERFRONT PLAZA 8 LAGANBANK ROAD BELFAST BT1 3LR | Dissolved | Company formed on the 1899-03-15 | |
MCLAUGHLIN & HARVEY PLC | MR G.C.N.WARD & 1 15 BURLESCOOMBE ROAD THORPE BAY ESSEX. SS1 3QG | Converted / Closed | Company formed on the 1955-11-02 | |
![]() |
MCLAUGHLIN & HARVEY PUBLIC LTD COMPANY | DARTMOUTH ROAD DUBLIN 6. DUBLIN, DUBLIN, Ireland | Discontinued | Company formed on the 1924-07-28 |
MCLAUGHLIN & HARVEY HOLDINGS LIMITED | 15 Trench Road Newtownabbey BT36 4TY | Active | Company formed on the 2015-10-01 | |
![]() |
MCLAUGHLIN & HARVEY LIMITED | ONE EARLSFORT CENTRE EARLSFORT TERRACE, DUBLIN 2, DO2 X288, IRELAND DO2 X288 | Active | Company formed on the 1993-10-15 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK WILLIAM SAMUEL BUCHANAN |
||
KENNETH HENDERSON CHEEVERS |
||
RICHARD ALEXANDER CHEEVERS |
||
WILLIAM FRANCIS PHILIP CHEEVERS |
||
CHRISTOPHER JOHN COLLINS |
||
MICHAEL PATRICK KIERAN |
||
DAVID ALEXANDER LARMOUR |
||
ALAN GEORGE MC KEE |
||
DAVID CONOR O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN SCOTT |
Director | ||
SAMUEL JOHN GLASS |
Director | ||
ALAN THOMAS COULTER |
Director | ||
STEPHEN ANDREW SAMUEL HAMILL |
Director | ||
STEPHEN ANDREW SAMUEL HAMILL |
Company Secretary | ||
HUGH ALEXANDER ANTHONY CAMPBELL |
Director | ||
JOHN RAYMOND DOGGART |
Director | ||
RONALD STEWART |
Director | ||
FREDERICK GILBERT WATSON |
Director | ||
ROBERT JAMES GILLANDERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCLAUGHLIN & HARVEY HOLDINGS LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
TRENCH HOLDINGS LIMITED | Director | 2007-04-27 | CURRENT | 2007-01-26 | Active | |
INTERACTIVE (IRELAND) LIMITED | Director | 2002-08-23 | CURRENT | 2002-06-24 | Active | |
SARCON (NO. 375) LIMITED | Director | 2017-04-28 | CURRENT | 2014-07-28 | Active | |
MCLAUGHLIN & HARVEY HOLDINGS LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
BARR SUBCO 2 LIMITED | Director | 2014-11-12 | CURRENT | 2014-10-09 | Active | |
BARR CAIRNRYAN LIMITED | Director | 2008-09-03 | CURRENT | 2008-04-22 | Active | |
BARR CONTRACT MANAGEMENT LIMITED | Director | 2007-05-24 | CURRENT | 1985-03-21 | Dissolved 2018-04-03 | |
BARR CONSTRUCTION LIMITED | Director | 2007-05-24 | CURRENT | 1985-07-04 | Dissolved 2018-03-27 | |
BARR SUBCO 1 LIMITED | Director | 2007-05-24 | CURRENT | 1985-07-04 | Dissolved 2018-03-27 | |
AYRSHIRE CRANE LIMITED | Director | 2007-05-24 | CURRENT | 1985-07-04 | Dissolved 2018-03-27 | |
SOLWAY CRANE LIMITED | Director | 2007-05-24 | CURRENT | 1985-07-04 | Dissolved 2018-03-27 | |
SOLWAY ENGINEERS LIMITED | Director | 2007-05-24 | CURRENT | 1985-07-04 | Dissolved 2018-04-03 | |
BARMIX CONCRETE LIMITED | Director | 2007-05-24 | CURRENT | 1985-07-04 | Dissolved 2018-03-27 | |
ALPHA CRANE LIMITED | Director | 2007-05-24 | CURRENT | 1991-07-12 | Dissolved 2018-04-03 | |
BARR WASTE LIMITED | Director | 2007-05-24 | CURRENT | 1992-02-13 | Dissolved 2018-04-03 | |
ALPHA ACCESS LIMITED | Director | 2007-05-24 | CURRENT | 1992-10-16 | Dissolved 2018-04-03 | |
AURIGIN LIMITED | Director | 2007-05-24 | CURRENT | 1992-10-16 | Dissolved 2018-04-03 | |
ECONOSPACE LIMITED | Director | 2007-05-24 | CURRENT | 1993-03-08 | Dissolved 2018-04-03 | |
BARR HOMES LIMITED | Director | 2007-05-24 | CURRENT | 1993-04-22 | Dissolved 2018-03-27 | |
BARR CONSTRUCTION SERVICES LIMITED | Director | 2007-05-24 | CURRENT | 1993-09-14 | Dissolved 2018-03-27 | |
BARR TECHNICAL SERVICES LIMITED | Director | 2007-05-24 | CURRENT | 1994-02-23 | Dissolved 2018-04-03 | |
BARR STEEL LIMITED | Director | 2007-05-24 | CURRENT | 1998-03-23 | Dissolved 2018-03-27 | |
BARR CONSTRUCTION (SOUTHERN) LIMITED | Director | 2007-05-24 | CURRENT | 1999-09-27 | Dissolved 2018-04-03 | |
HERITAGE ENGLAND LIMITED | Director | 2007-05-24 | CURRENT | 2000-03-27 | Dissolved 2018-04-03 | |
BARR SPECIAL PROJECTS LIMITED | Director | 2007-05-24 | CURRENT | 2000-03-27 | Dissolved 2018-04-03 | |
BARR (SOUTHERN) LIMITED | Director | 2007-05-24 | CURRENT | 2001-03-01 | Dissolved 2018-04-03 | |
BARR CONSTRUCTION SUPPORT LIMITED | Director | 2007-05-24 | CURRENT | 2001-04-20 | Dissolved 2018-04-03 | |
BARR INVESTMENTS LIMITED | Director | 2007-05-24 | CURRENT | 2001-12-17 | Dissolved 2018-03-27 | |
MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED | Director | 2007-05-24 | CURRENT | 1994-04-27 | Active | |
W & J BARR & SONS (SCOTLAND) LIMITED | Director | 2007-05-24 | CURRENT | 1924-11-24 | Active | |
BARR LEISURE LIMITED | Director | 2007-05-24 | CURRENT | 1994-12-12 | Active | |
BARR LIMITED | Director | 2007-05-24 | CURRENT | 1976-06-29 | Active | |
HERITAGE SCOTLAND LIMITED | Director | 2007-05-24 | CURRENT | 1993-09-14 | Active | |
BARR FACILITIES MANAGEMENT LIMITED | Director | 2007-05-24 | CURRENT | 1994-12-12 | Active | |
BARR ENVIRONMENTAL LIMITED | Director | 2007-05-24 | CURRENT | 1996-01-24 | Active | |
TRENCH HOLDINGS LIMITED | Director | 2007-04-27 | CURRENT | 2007-01-26 | Active | |
SARCON (NO.224) LIMITED | Director | 2006-11-29 | CURRENT | 2006-10-02 | Active | |
INTERACTIVE (IRELAND) LIMITED | Director | 2002-08-23 | CURRENT | 2002-06-24 | Active | |
GRANGE LIMITED | Director | 2002-01-07 | CURRENT | 1996-11-26 | Active | |
SARCON (NO. 375) LIMITED | Director | 2017-04-28 | CURRENT | 2014-07-28 | Active | |
CAELUM LIMITED | Director | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
TRENCH HOLDINGS LIMITED | Director | 2015-01-19 | CURRENT | 2007-01-26 | Active | |
MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED | Director | 2015-01-19 | CURRENT | 1994-04-27 | Active | |
BARR SUBCO 2 LIMITED | Director | 2015-01-19 | CURRENT | 2014-10-09 | Active | |
INTERACTIVE (IRELAND) LIMITED | Director | 2015-01-19 | CURRENT | 2002-06-24 | Active | |
SARCON (NO.224) LIMITED | Director | 2015-01-19 | CURRENT | 2006-10-02 | Active | |
BARR LEISURE LIMITED | Director | 2015-01-19 | CURRENT | 1994-12-12 | Active | |
GRANGE LIMITED | Director | 2015-01-19 | CURRENT | 1996-11-26 | Active | |
BARR LIMITED | Director | 2015-01-19 | CURRENT | 1976-06-29 | Active | |
HERITAGE SCOTLAND LIMITED | Director | 2015-01-19 | CURRENT | 1993-09-14 | Active | |
BARR FACILITIES MANAGEMENT LIMITED | Director | 2015-01-19 | CURRENT | 1994-12-12 | Active | |
BARR ENVIRONMENTAL LIMITED | Director | 2015-01-19 | CURRENT | 1996-01-24 | Active | |
BARR CAIRNRYAN LIMITED | Director | 2015-01-19 | CURRENT | 2008-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 15/10/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KENNETH HENDERSON CHEEVERS | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM SAMUEL BUCHANAN | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 06/10/22 FROM 15 Trench Road Mallusk Newtownabbey BT36 8FA | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of Mr Patrick William Samuel Buchanan as company secretary on 2020-12-14 | |
TM02 | Termination of appointment of Kathy Patton on 2020-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE MC KEE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Mrs Kathy Patton as company secretary on 2019-01-22 | |
TM02 | Termination of appointment of Patrick William Samuel Buchanan on 2019-01-22 | |
AP01 | DIRECTOR APPOINTED MR PATRICK WILLIAM SAMUEL BUCHANAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 5150551 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN GLASS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS COULTER | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 5150551 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW SAMUEL HAMILL | |
AP01 | DIRECTOR APPOINTED MR DAVID CONOR O'NEILL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 5150551 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 5150551 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALEXANDER CHEEVERS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 0278640003 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
RES01 | ADOPT ARTICLES 01/02/13 | |
RES13 | DEED OF GUARANTEE 10/12/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 15/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/10/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCOTT / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MC KEE / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER LARMOUR / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK KIERAN / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN GLASS / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS COULTER / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HENDERSON CHEEVERS / 15/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK BUCHANAN / 20/10/2009 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 15/10/08 | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 15/10/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 15/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 15/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 15/10/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 15/10/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 15/10/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
179(NI) | RET BY CO PURCH OWN SHARS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
183(NI) | DEC RED/PURCH SHS OUT CAP | |
371S(NI) | 15/10/01 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 15/10/00 ANNUAL RETURN SHUTTLE | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
AC(NI) | 31/12/99 ANNUAL ACCTS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
CHARGE OVER DEPOSIT ACCOUNT | Outstanding | ULSTER BANK | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LTD |
MCLAUGHLIN & HARVEY LIMITED owns 1 domain names.
mclh.co.uk
Type of Charge Owed | Quantity |
---|---|
16 |
We have found 16 mortgage charges which are owed to MCLAUGHLIN & HARVEY LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MCLAUGHLIN & HARVEY LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
University of Ulster | Construction work | 2013/10/08 | GBP |
Construction of approximately 8 000 m | |||
Port of Cairnryan Limited | Site preparation work | GBP 13,045,700 | |
Port of Cairnryan Limited ("POCL") is the statutory harbour authority for the port of Cairnryan, located on the west coast of Scotland. The port has two operational berths which are both run for ferry services across the Irish Sea between Cairnryan and the Port of Larne. Berth 1 caters for the conventional Ro-Ro ferry service. The Berth 1 linkspan at Cairnryan is coming to the end of its operational life and as such POCL wish to replace it. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | ||
![]() | 73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | ||
![]() | 73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | ||
![]() | 73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | ||
![]() | 73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | ||
![]() | 85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73089010 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Retrofit for the Future : Small Business Research Initiative | 2009-09-01 | £ 19,850 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |