Company NameT.P.M. McDonagh (Civil Engineering) Limited
Company StatusActive
Company Number01124219
CategoryPrivate Limited Company
Incorporation Date23 July 1973(50 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Thomas Francis McDonagh
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 1991(18 years after company formation)
Appointment Duration32 years, 9 months
RoleCivil Engineering Contractor
Country of ResidenceEngland
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Secretary NameMrs Norah McDonagh
NationalityBritish
StatusCurrent
Appointed31 July 1991(18 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameJohn Gerard McDonagh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(41 years after company formation)
Appointment Duration9 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMichael Kieron McDonagh
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(41 years after company formation)
Appointment Duration9 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBarrington House 41 - 45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
Director NameMr Michael Joseph McDonagh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1991(18 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2001)
RoleCivil Engineering Contractor
Country of ResidenceEngland
Correspondence Address9 Levendale Close
Yarm
Cleveland
TS15 9RA
Director NameMr Patrick Joseph McDonagh
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1991(18 years after company formation)
Appointment Duration16 years, 4 months (resigned 20 December 2007)
RoleCivil Engineering Contractor
Correspondence Address9 Levendale Close
Yarm
Cleveland
TS15 9RA

Contact

Websitewww.tommcdonagh.net
Telephone07 415890565
Telephone regionMobile

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,096,002
Cash£134,764
Current Liabilities£338,491

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

29 January 1997Delivered on: 6 February 1997
Satisfied on: 25 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at preston farm industrial estate stockton on tees t/no: CR98206 (part) and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 January 1997Delivered on: 10 January 1997
Satisfied on: 25 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plots 29 to 37 forming part of site c village 3 ingleby barwick cleveland t/n CE123299 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 January 1997Delivered on: 10 January 1997
Satisfied on: 13 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 41 forming part of site c village 3 ingleby barwick cleveland t/n CE123299 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 April 1996Delivered on: 7 May 1996
Satisfied on: 25 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge over building agreement dated 2ND october 1995 made between teeside development corporation and the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the companys benefit of the building agreement relating to property k/a 3.16 acres of land at preston farm stockton-on-tees cleveland with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1994Delivered on: 21 November 1994
Satisfied on: 16 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings east of hutton road longlands middlesborough cleveland t/n`s CE6685 and CE77452 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 March 1979Delivered on: 16 March 1979
Satisfied on: 25 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H: back hutton road, longlands, middlesborough, title no: ce 6685. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 October 2016Second filing of the annual return made up to 31 July 2015 (17 pages)
13 October 2016Second filing of the annual return made up to 31 July 2014 (17 pages)
13 October 2016Second filing of the annual return made up to 31 July 2013 (15 pages)
13 October 2016Second filing of the annual return made up to 31 July 2015 (17 pages)
13 October 2016Second filing of the annual return made up to 31 July 2014 (17 pages)
13 October 2016Second filing of the annual return made up to 31 July 2013 (15 pages)
19 September 201631/07/16 Statement of Capital gbp 50400 (7 pages)
19 September 201631/07/16 Statement of Capital gbp 50400 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 August 2015Director's details changed for John Gerard Mcdonagh on 4 February 2015 (2 pages)
3 August 2015Director's details changed for John Gerard Mcdonagh on 4 February 2015 (2 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,400
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2016.
(6 pages)
3 August 2015Director's details changed for John Gerard Mcdonagh on 4 February 2015 (2 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,400
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2016.
(6 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 50,400
(5 pages)
3 August 2015Director's details changed for Michael Kieron Mcdonagh on 4 February 2015 (2 pages)
3 August 2015Director's details changed for Michael Kieron Mcdonagh on 4 February 2015 (2 pages)
3 August 2015Director's details changed for Michael Kieron Mcdonagh on 4 February 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 February 2015Registered office address changed from Short Close Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TW to Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 26 February 2015 (1 page)
26 February 2015Registered office address changed from , Short Close, Preston Farm Industrial Estate, Stockton on Tees, Cleveland, TS18 3TW to Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 26 February 2015 (1 page)
26 February 2015Registered office address changed from , Short Close, Preston Farm Industrial Estate, Stockton on Tees, Cleveland, TS18 3TW to Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 26 February 2015 (1 page)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Resolutions
  • RES13 ‐ Auth cap dispensed with & limites applied to dir authority 23/12/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth cap dispensed with & limites applied to dir authority 23/12/2014
(23 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,400
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2016.
(7 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,400
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2016.
(7 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,400
(6 pages)
11 August 2014Appointment of John Gerard Mcdonagh as a director on 21 July 2014 (3 pages)
11 August 2014Appointment of John Gerard Mcdonagh as a director on 21 July 2014 (3 pages)
11 August 2014Appointment of Michael Kieron Mcdonagh as a director on 21 July 2014 (3 pages)
11 August 2014Appointment of Michael Kieron Mcdonagh as a director on 21 July 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 50,400
(4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 50,400
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2016.
(5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 50,400
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2016.
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register inspection address has been changed (1 page)
10 August 2010Director's details changed for Mr Thomas Francis Mcdonagh on 1 January 2010 (2 pages)
10 August 2010Secretary's details changed for Mrs Norah Mcdonagh on 1 January 2010 (1 page)
10 August 2010Secretary's details changed for Mrs Norah Mcdonagh on 1 January 2010 (1 page)
10 August 2010Director's details changed for Mr Thomas Francis Mcdonagh on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Mr Thomas Francis Mcdonagh on 1 January 2010 (2 pages)
10 August 2010Secretary's details changed for Mrs Norah Mcdonagh on 1 January 2010 (1 page)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Location of debenture register (1 page)
12 August 2009Location of debenture register (1 page)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 May 2008Appointment terminated director patrick mcdonagh (1 page)
6 May 2008Appointment terminated director patrick mcdonagh (1 page)
24 August 2007Return made up to 31/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2007Return made up to 31/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
11 August 2006Return made up to 31/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 August 2006Return made up to 31/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 May 2006Auditors resignations (1 page)
11 May 2006Auditors resignations (1 page)
7 April 2006Accounts for a small company made up to 31 July 2005 (9 pages)
7 April 2006Accounts for a small company made up to 31 July 2005 (9 pages)
16 August 2005Return made up to 31/07/05; full list of members (8 pages)
16 August 2005Return made up to 31/07/05; full list of members (8 pages)
27 April 2005Accounts for a small company made up to 31 July 2004 (9 pages)
27 April 2005Accounts for a small company made up to 31 July 2004 (9 pages)
17 August 2004Return made up to 31/07/04; full list of members (8 pages)
17 August 2004Return made up to 31/07/04; full list of members (8 pages)
21 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Accounts for a medium company made up to 31 July 2003 (21 pages)
1 June 2004Accounts for a medium company made up to 31 July 2003 (21 pages)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
16 August 2003Return made up to 31/07/03; full list of members (8 pages)
28 May 2003Accounts for a medium company made up to 31 July 2002 (21 pages)
28 May 2003Accounts for a medium company made up to 31 July 2002 (21 pages)
8 August 2002Return made up to 31/07/02; full list of members (8 pages)
8 August 2002Return made up to 31/07/02; full list of members (8 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Accounts for a medium company made up to 31 July 2001 (20 pages)
17 May 2002Accounts for a medium company made up to 31 July 2001 (20 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
10 August 2001Return made up to 31/07/01; full list of members (7 pages)
10 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 June 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
6 June 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
2 June 2000Accounts for a medium company made up to 31 July 1999 (20 pages)
2 June 2000Accounts for a medium company made up to 31 July 1999 (20 pages)
8 September 1999Registered office changed on 08/09/99 from: short close, preston farm industrial estate, stockton on tees, cleveland TS18 3TW (1 page)
8 September 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
8 September 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 08/09/99
(6 pages)
8 September 1999Registered office changed on 08/09/99 from: short close preston farm industrial estate stockton on tees cleveland TS18 3TW (1 page)
26 May 1999Accounts for a medium company made up to 31 July 1998 (20 pages)
26 May 1999Accounts for a medium company made up to 31 July 1998 (20 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
2 June 1998Accounts for a medium company made up to 31 July 1997 (20 pages)
2 June 1998Accounts for a medium company made up to 31 July 1997 (20 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
21 March 1997Accounts for a medium company made up to 31 July 1996 (22 pages)
21 March 1997Accounts for a medium company made up to 31 July 1996 (22 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
7 May 1996Particulars of mortgage/charge (3 pages)
7 May 1996Particulars of mortgage/charge (3 pages)
2 February 1996Accounts for a medium company made up to 31 July 1995 (22 pages)
2 February 1996Accounts for a medium company made up to 31 July 1995 (22 pages)
10 August 1995Return made up to 31/07/95; no change of members (4 pages)
10 August 1995Return made up to 31/07/95; no change of members (4 pages)
11 April 1995Accounts for a medium company made up to 31 July 1994 (21 pages)
11 April 1995Accounts for a medium company made up to 31 July 1994 (21 pages)
21 November 1994Particulars of mortgage/charge (3 pages)
21 November 1994Particulars of mortgage/charge (3 pages)
16 March 1979Particulars of mortgage/charge (2 pages)
16 March 1979Particulars of mortgage/charge (2 pages)