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

M. J. MCCARTHY (HOLDINGS) LIMITED

THE DEPOSITORY, MEANWOOD ROAD, LEEDS, LS7 2AH,
Company Registration Number
03724251
Private Limited Company
Active

Company Overview

About M. J. Mccarthy (holdings) Ltd
M. J. MCCARTHY (HOLDINGS) LIMITED was founded on 1999-03-02 and has its registered office in Leeds. The organisation's status is listed as "Active". M. J. Mccarthy (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M. J. MCCARTHY (HOLDINGS) LIMITED
 
Legal Registered Office
THE DEPOSITORY
MEANWOOD ROAD
LEEDS
LS7 2AH
Other companies in LS7
 
Filing Information
Company Number 03724251
Company ID Number 03724251
Date formed 1999-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:05:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M. J. MCCARTHY (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 M. J. MCCARTHY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MCCARTHY
Director 1999-03-08
MICHAEL JOHN MCCARTHY
Director 2006-07-01
MICHAEL JOHN MCCARTHY
Director 1999-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MCCARTHY
Company Secretary 1999-03-08 2018-05-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-03-02 1999-03-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-03-02 1999-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MCCARTHY STORAGE BODS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MARGARET MCCARTHY MCCARTHYS STORAGE WORLD LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
MARGARET MCCARTHY TURNBULLS (REMOVALS) LIMITED Director 2001-05-16 CURRENT 2001-03-30 Active
MARGARET MCCARTHY ACORN PALACE LIMITED Director 1991-01-21 CURRENT 1974-04-08 Liquidation
MARGARET MCCARTHY HOLDSWORTH REMOVALS LIMITED Director 1991-01-21 CURRENT 1976-01-06 Active
MICHAEL JOHN MCCARTHY MJM ACQUISITIONS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
MICHAEL JOHN MCCARTHY 2MJM LIMITED Director 2016-12-05 CURRENT 2016-10-20 Active
MICHAEL JOHN MCCARTHY M.J. MCCARTHY LIMITED Director 2016-09-05 CURRENT 2016-05-24 Active
MICHAEL JOHN MCCARTHY MCCARTHYS REMOVALS & STORAGE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
MICHAEL JOHN MCCARTHY STORAGE BODS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL JOHN MCCARTHY MCCARTHYS STORAGE WORLD LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
MICHAEL JOHN MCCARTHY MCCARTHYS SAFE SHRED LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
MICHAEL JOHN MCCARTHY TURNBULLS (REMOVALS) LIMITED Director 2006-07-01 CURRENT 2001-03-30 Active
MICHAEL JOHN MCCARTHY ACORN PALACE LIMITED Director 2006-07-01 CURRENT 1974-04-08 Liquidation
MICHAEL JOHN MCCARTHY HOLDSWORTH REMOVALS LIMITED Director 2006-07-01 CURRENT 1976-01-06 Active
MICHAEL JOHN MCCARTHY STORAGE BODS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL JOHN MCCARTHY MCCARTHYS STORAGE WORLD LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
MICHAEL JOHN MCCARTHY TURNBULLS (REMOVALS) LIMITED Director 2001-05-16 CURRENT 2001-03-30 Active
MICHAEL JOHN MCCARTHY ACORN PALACE LIMITED Director 1991-01-21 CURRENT 1974-04-08 Liquidation
MICHAEL JOHN MCCARTHY HOLDSWORTH REMOVALS LIMITED Director 1991-01-21 CURRENT 1976-01-06 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
2024-03-03CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-08CH01Director's details changed for Mr Michael John Mccarthy on 2022-12-01
2022-08-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037242510010
2022-02-02CESSATION OF MJM ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02Notification of Project Mars Limited as a person with significant control on 2022-01-27
2022-02-02CESSATION OF PROJECT MARS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02Notification of Mj Mccarthy Investments Ltd as a person with significant control on 2022-01-28
2022-02-02PSC02Notification of Project Mars Limited as a person with significant control on 2022-01-27
2022-02-02PSC07CESSATION OF MJM ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037242510009
2021-04-20RP04CS01
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-09MEM/ARTSARTICLES OF ASSOCIATION
2021-03-09RES01ADOPT ARTICLES 09/03/21
2021-03-09SH10Particulars of variation of rights attached to shares
2021-02-22PSC07CESSATION OF M.J. MCCARTHY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-22PSC02Notification of Mjm Acquisitions Limited as a person with significant control on 2020-12-31
2021-01-28PSC02Notification of M.J. Mccarthy Limited as a person with significant control on 2020-12-31
2021-01-28PSC07CESSATION OF MARGARET MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26MEM/ARTSARTICLES OF ASSOCIATION
2021-01-26RES13Resolutions passed:
  • Sub division 31/12/2020
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2021-01-26SH02Sub-division of shares on 2020-12-31
2021-01-25SH08Change of share class name or designation
2020-11-26CH01Director's details changed for Mr Michael John Mccarthy on 2020-11-26
2020-10-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-02-28CH01Director's details changed for Mr Michael John Mccarthy on 2020-02-28
2020-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037242510008
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AP01DIRECTOR APPOINTED MRS CHRISTINE MARIE LYNCH
2019-09-26PSC07CESSATION OF MICHAEL JOHN MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MCCARTHY
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-10-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037242510007
2018-05-18TM02Termination of appointment of Margaret Mccarthy on 2018-05-15
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-03-09ANNOTATIONClarification
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037242510006
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-08AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2015-05-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0102/03/15 ANNUAL RETURN FULL LIST
2015-01-15ANNOTATIONOther
2015-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037242510005
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037242510004
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0102/03/14 ANNUAL RETURN FULL LIST
2013-06-24AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0102/03/13 ANNUAL RETURN FULL LIST
2013-03-25CH01Director's details changed for Mr Michael John Mccarthy on 2013-03-25
2012-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-03-27AR0102/03/12 ANNUAL RETURN FULL LIST
2011-05-12SH02Sub-division of shares on 2011-04-12
2011-05-12RES13CONVERSION & SHARE TRANSFER 12/04/2011
2011-05-12RES01ADOPT ARTICLES 12/05/11
2011-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-04-12AR0102/03/11 FULL LIST
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-22AR0102/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCCARTHY / 01/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCCARTHY / 01/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MCCARTHY / 01/02/2010
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-24363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-08363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-05-07353LOCATION OF REGISTER OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 25/02/2008
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCCARTHY / 25/02/2008
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCCARTHY / 25/02/2008
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET MCCARTHY / 25/02/2008
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCARTHY / 25/02/2008
2007-06-07353LOCATION OF REGISTER OF MEMBERS
2007-06-07363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-01288aNEW DIRECTOR APPOINTED
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-02363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-06-28363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-06-14363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-25363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-03363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
2001-05-25395PARTICULARS OF MORTGAGE/CHARGE
2001-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-13363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-31363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-09-20225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99
1999-09-0388(2)RAD 08/03/99--------- £ SI 99@1=99 £ IC 1/100
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-16288bDIRECTOR RESIGNED
1999-03-16288bSECRETARY RESIGNED
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 12 YORK PLACE LEEDS LS1 2DS
1999-03-16CERTNMCOMPANY NAME CHANGED ACTUALADDITION LIMITED CERTIFICATE ISSUED ON 17/03/99
1999-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to M. J. MCCARTHY (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 M. J. MCCARTHY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-15 Outstanding BARCLAYS BANK PLC
2014-12-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-05-25 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of M. J. MCCARTHY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M. J. MCCARTHY (HOLDINGS) LIMITED
Trademarks
We have not found any records of M. J. MCCARTHY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M. J. MCCARTHY (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 (68209 - Other letting and operating of own or leased real estate) as M. J. MCCARTHY (HOLDINGS) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where M. J. MCCARTHY (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 M. J. MCCARTHY (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 M. J. MCCARTHY (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.