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

MCNAMARA MARKETING HOLDINGS LIMITED

6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL,
Company Registration Number
07159801
Private Limited Company
Active

Company Overview

About Mcnamara Marketing Holdings Ltd
MCNAMARA MARKETING HOLDINGS LIMITED was founded on 2010-02-17 and has its registered office in London. The organisation's status is listed as "Active". Mcnamara Marketing Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MCNAMARA MARKETING HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR CHARLOTTE BUILDING
17 GRESSE STREET
LONDON
W1T 1QL
Other companies in W1F
 
Filing Information
Company Number 07159801
Company ID Number 07159801
Date formed 2010-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:38:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCNAMARA MARKETING 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 MCNAMARA MARKETING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MELANIE JANE NETTLESHIP
Company Secretary 2014-02-05
CLIVE DAVID MCNAMARA
Director 2010-02-17
YVETTE MCNAMARA
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN ROBBINS-CHERRY
Company Secretary 2013-01-31 2014-02-05
MELANIE JANE NETTLESHIP
Company Secretary 2010-02-17 2013-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE DAVID MCNAMARA THE MARKETING PRACTICE (UK) LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active
YVETTE MCNAMARA THE MARKETING PRACTICE (UK) LIMITED Director 2011-10-06 CURRENT 2002-08-07 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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCANLAN
2024-01-23DIRECTOR APPOINTED MRS RACHAEL ANNE FARMER
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-14APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE VAN SCHAICK
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 071598010010
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 071598010011
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 071598010009
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071598010008
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 071598010007
2021-10-14AP01DIRECTOR APPOINTED MR WILLIAM SCANLAN
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071598010006
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 071598010005
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 071598010004
2021-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071598010003
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-28MEM/ARTSARTICLES OF ASSOCIATION
2021-05-28RES01ADOPT ARTICLES 28/05/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-05-13RP04AR01Second filing of the annual return made up to 2015-02-17
2021-04-28CH01Director's details changed for Matthew David Harper on 2021-04-23
2021-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-29TM02Termination of appointment of Melanie Cannings on 2021-03-23
2021-03-29AP01DIRECTOR APPOINTED MATTHEW DAVID HARPER
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVID MCNAMARA
2021-03-29PSC02Notification of Simba Bidco Limited as a person with significant control on 2021-03-23
2021-03-29PSC07CESSATION OF YVETTE MCNAMARA AS A PERSON OF SIGNIFICANT CONTROL
2021-03-19RES10Resolutions passed:
  • Resolution of allotment of securities
2021-03-18RP04AR01Second filing of the annual return made up to 2011-02-17
2021-03-13SH06Cancellation of shares. Statement of capital on 2013-03-21 GBP 97,000
2021-03-09SH08Change of share class name or designation
2021-03-09SH10Particulars of variation of rights attached to shares
2021-02-24SH06Cancellation of shares. Statement of capital on 2018-09-14 GBP 80,000
2021-02-24SH20Statement by Directors
2021-02-24SH19Statement of capital on 2021-02-24 GBP 80,000
2021-02-24CAP-SSSolvency Statement dated 22/02/21
2021-02-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-22RP04CS01
2020-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS MELANIE JANE NETTLESHIP on 2019-02-27
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 90000
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-15RES09Resolution of authority to purchase a number of shares
2017-06-15SH03Purchase of own shares
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 95000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-03-16RES09Resolution of authority to purchase a number of shares
2017-03-16SH03Purchase of own shares
2016-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 97000
2016-03-15AR0117/02/16 ANNUAL RETURN FULL LIST
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM 141 Wardour Street London W1F 0UT
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 97000
2015-02-24AR0117/02/15 ANNUAL RETURN FULL LIST
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/14 FROM Swatton Barn Badbury Swindon Wiltshire SN4 0EU
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 97000
2014-03-24AR0117/02/14 ANNUAL RETURN FULL LIST
2014-03-03AA01Current accounting period extended from 31/08/14 TO 31/12/14
2014-03-03AP03Appointment of Mrs Melanie Jane Nettleship as company secretary
2014-03-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS ROBBINS-CHERRY
2013-12-11AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-13AR0117/02/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID MCNAMARA / 01/01/2013
2013-02-15AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM THE GREAT BARN THE OLD ESTATE YARD EAST HENDRED WANTAGE OXFORDSHIRE OX12 8JY UNITED KINGDOM
2013-01-31AP03SECRETARY APPOINTED MR NICHOLAS JOHN ROBBINS-CHERRY
2013-01-31TM02APPOINTMENT TERMINATED, SECRETARY MELANIE NETTLESHIP
2012-06-06AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-19AR0117/02/12 FULL LIST
2011-11-29AP01DIRECTOR APPOINTED MRS YVETTE MCNAMARA
2011-10-18RES01ADOPT ARTICLES 06/10/2011
2011-10-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-08AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-16AR0117/02/11 FULL LIST
2010-07-27SH0101/04/10 STATEMENT OF CAPITAL GBP 100000.00
2010-07-09MEM/ARTSARTICLES OF ASSOCIATION
2010-07-09RES12VARYING SHARE RIGHTS AND NAMES
2010-07-09RES01ALTER ARTICLES 17/06/2010
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-03-11AA01CURRSHO FROM 28/02/2011 TO 31/08/2010
2010-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MCNAMARA MARKETING 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 MCNAMARA MARKETING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MCNAMARA MARKETING HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MCNAMARA MARKETING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCNAMARA MARKETING HOLDINGS LIMITED
Trademarks
We have not found any records of MCNAMARA MARKETING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCNAMARA MARKETING 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 (70100 - Activities of head offices) as MCNAMARA MARKETING HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MCNAMARA MARKETING 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 MCNAMARA MARKETING 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 MCNAMARA MARKETING 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.