Company NameMcCarrick Construction Company Limited
Company StatusActive
Company Number00519815
CategoryPrivate Limited Company
Incorporation Date18 May 1953(69 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael McCarrick
Date of BirthJuly 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(37 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmhill House The Dene
Chester Moor
Chester Le Street
Co Durham
DH2 3TB
Director NameMr Keith Alderslade
Date of BirthJune 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(45 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressThe Turnpark
Station Road
Chester-Le-Street
Co Durham
DH3 3DU
Director NameMrs Lynn Norma McCarrick
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(45 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleMaintenance Secretary
Country of ResidenceEngland
Correspondence AddressHolmhill House
7 The Dene Chester Moor
Chester Le Street
County Durham
DH2 3TB
Director NameMr Anthony Allan Pearce
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(54 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleConstruction
Country of ResidenceEngland
Correspondence AddressThe Turnpark
Station Road
Chester-Le-Street
Co Durham
DH3 3DU
Secretary NameMelanie Robson
NationalityBritish
StatusCurrent
Appointed01 December 2007(54 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence AddressThe Turnpark
Station Road
Chester-Le-Street
Co Durham
DH3 3DU
Director NameMr Matthew James McCarrick
Date of BirthDecember 1981 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(63 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Turnpark
Station Road
Chester-Le-Street
Co Durham
DH3 3DU
Director NameBarbara Mary McCarrick
Date of BirthSeptember 1920 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(37 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 1995)
RoleCompany Director
Correspondence Address11 Crichton Avenue
Chester Le Street
County Durham
DH3 3ND
Secretary NameBarbara Mary McCarrick
NationalityBritish
StatusResigned
Appointed02 May 1991(37 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 1995)
RoleCompany Director
Correspondence Address11 Crichton Avenue
Chester Le Street
County Durham
DH3 3ND
Secretary NameKeith Alderslade
NationalityBritish
StatusResigned
Appointed01 October 1995(42 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address7 Fleetham Close
Chester Le Street
County Durham
DH2 3SX
Secretary NameMrs Patricia Freeman
NationalityBritish
StatusResigned
Appointed01 February 1999(45 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2007)
RoleOffice Manageress
Correspondence Address51 Baulkham Hills
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RZ

Contact

Websitemccarrick.co.uk
Email address[email protected]
Telephone0191 3883271
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Turnpark
Station Road
Chester-Le-Street
Co Durham
DH3 3DU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

1.5k at £1M. Mccarrick
100.00%
Ordinary

Financials

Year2014
Net Worth£3,616,966
Cash£231,833
Current Liabilities£566,208

Accounts

Latest Accounts30 June 2022 (9 months ago)
Next Accounts Due31 March 2024 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2022 (11 months ago)
Next Return Due16 May 2023 (1 month, 2 weeks from now)

Charges

17 January 2020Delivered on: 21 January 2020
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 22 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 December 1989Delivered on: 22 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the west side of front st, chester-le-street durham. T/no. Du 133001.
Outstanding
12 September 1985Delivered on: 19 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at thompsons yard, church chase, chester-le-street, durham. Tn: du 114947.
Outstanding
11 January 1985Delivered on: 23 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of gladstone terrace, the broom, ferryhill, durham. T/n:- du 88685.
Outstanding
15 January 1963Delivered on: 23 January 1963
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land at brackenden, low fill, gateshead,co. Durham.
Outstanding
18 February 1972Delivered on: 29 February 1972
Satisfied on: 19 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at station rd, chester-le-street, durham.
Fully Satisfied
29 January 1964Delivered on: 5 February 1964
Satisfied on: 19 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due. Etc.
Particulars: Land at station road, chester-le-street, durham as in conveyance D. 15-8-63.
Fully Satisfied

Filing History

5 November 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
5 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
7 May 2020Director's details changed for Mr Anthony Allan Pearce on 7 May 2020 (2 pages)
7 May 2020Director's details changed for Mr Keith Alderslade on 7 May 2020 (2 pages)
7 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
7 May 2020Cessation of Keith Alderslade as a person with significant control on 1 January 2020 (1 page)
7 May 2020Notification of Matthew James Mccarrick as a person with significant control on 1 January 2020 (2 pages)
21 January 2020Registration of charge 005198150008, created on 17 January 2020 (16 pages)
13 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
22 October 2019Registration of charge 005198150007, created on 18 October 2019 (60 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
15 September 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
16 February 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
16 February 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,500
(6 pages)
11 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,500
(6 pages)
9 May 2016Appointment of Mr Matthew James Mccarrick as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Mr Matthew James Mccarrick as a director on 6 May 2016 (2 pages)
15 March 2016Satisfaction of charge 4 in full (1 page)
15 March 2016Satisfaction of charge 6 in full (1 page)
15 March 2016Satisfaction of charge 1 in full (1 page)
15 March 2016Satisfaction of charge 5 in full (1 page)
15 March 2016Satisfaction of charge 1 in full (1 page)
15 March 2016Satisfaction of charge 6 in full (1 page)
15 March 2016Satisfaction of charge 5 in full (1 page)
15 March 2016Satisfaction of charge 4 in full (1 page)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
(6 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
(6 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,500
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,500
(6 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,500
(6 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,500
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
11 April 2012Secretary's details changed for Melanie Straker on 11 April 2012 (1 page)
11 April 2012Secretary's details changed for Melanie Straker on 11 April 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
1 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
1 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Anthony Allan Pearce on 1 November 2009 (2 pages)
5 May 2010Director's details changed for Anthony Allan Pearce on 1 November 2009 (2 pages)
5 May 2010Director's details changed for Anthony Allan Pearce on 1 November 2009 (2 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
18 March 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
18 March 2009Accounts for a medium company made up to 30 June 2008 (21 pages)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
7 May 2008Return made up to 02/05/08; full list of members (4 pages)
1 February 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
1 February 2008Accounts for a medium company made up to 30 June 2007 (21 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
4 May 2007Return made up to 02/05/07; full list of members (3 pages)
4 May 2007Return made up to 02/05/07; full list of members (3 pages)
7 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
7 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
3 May 2006Return made up to 02/05/06; full list of members (3 pages)
3 May 2006Return made up to 02/05/06; full list of members (3 pages)
9 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
9 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
9 May 2005Return made up to 02/05/05; full list of members (3 pages)
9 May 2005Return made up to 02/05/05; full list of members (3 pages)
25 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
25 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
5 May 2004Return made up to 02/05/04; full list of members (7 pages)
5 May 2004Return made up to 02/05/04; full list of members (7 pages)
8 April 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
8 April 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
12 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
16 April 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
17 May 2002Return made up to 02/05/02; full list of members (7 pages)
17 May 2002Return made up to 02/05/02; full list of members (7 pages)
4 February 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
4 February 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
9 May 2001Return made up to 02/05/01; full list of members (7 pages)
9 May 2001Return made up to 02/05/01; full list of members (7 pages)
27 February 2001Accounts for a medium company made up to 30 June 2000 (21 pages)
27 February 2001Accounts for a medium company made up to 30 June 2000 (21 pages)
12 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Accounts for a medium company made up to 30 June 1999 (19 pages)
8 March 2000Accounts for a medium company made up to 30 June 1999 (19 pages)
19 May 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
28 May 1998Return made up to 02/05/98; no change of members (4 pages)
28 May 1998Return made up to 02/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Return made up to 02/05/97; no change of members (4 pages)
14 May 1997Return made up to 02/05/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
30 May 1995Return made up to 02/05/95; full list of members (6 pages)
30 May 1995Return made up to 02/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
22 December 1989Particulars of mortgage/charge (3 pages)
22 December 1989Particulars of mortgage/charge (3 pages)
19 September 1985Particulars of property mortgage/charge (3 pages)
19 September 1985Particulars of property mortgage/charge (3 pages)
23 January 1985Particulars of property mortgage/charge (3 pages)
23 January 1985Particulars of property mortgage/charge (3 pages)
23 January 1963Particulars of mortgage/charge (4 pages)
23 January 1963Particulars of mortgage/charge (4 pages)
21 November 1955Company name changed\certificate issued on 21/11/55 (2 pages)
18 May 1953Incorporation (22 pages)
18 May 1953Incorporation (22 pages)