Company NameMcHugh Engineering Ltd.
DirectorJeffrey McKinley
Company StatusActive
Company Number01882847
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 3 months ago)
Previous NameRichday Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jeffrey McKinley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(32 years after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Redshank Close
Washington
Tyne And Wear
NE38 0DP
Director NameMr Edward Docherty
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Richmond Court
Kells Lane
Gateshead
Tyne & Wear
NE9 5JG
Director NameMr Thomas Walsh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address18 2 West Winnelstrae
Edinburgh
EH5 2ET
Scotland
Secretary NameMr Edward Docherty
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Richmond Court
Kells Lane
Gateshead
Tyne & Wear
NE9 5JG
Director NameMrs Deborah McCourt
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 2002(17 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 January 2003)
RoleAssemble Operator
Country of ResidenceEngland
Correspondence Address24 Cornwallis
Sulgrave
Washington
Tyne & Wear
NE37 3EZ
Secretary NameMr James Andrew McCourt
NationalityBritish
StatusResigned
Appointed09 September 2002(17 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornwallis
Sulgrave
Washington
Tyne & Wear
NE37 3EZ
Director NameIan Hollis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2004)
RoleSales Admin
Correspondence Address9 Lydcott
Teal Farm
Washington
Tyne & Wear
NE38 8TN
Director NameJohn Gordon Liddle
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 2005)
RoleStock Admin
Correspondence Address36 Swirel Edge
Albany
Washington
Tyne & Wear
NE37 1UP
Director NameAlexander Steven Bell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(17 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2017)
RoleOffice Admin
Country of ResidenceEngland
Correspondence Address22 Mandeville
Sulgrave
Washington
Tyne & Wear
NE37 3LE
Secretary NameAlexander Steven Bell
NationalityBritish
StatusResigned
Appointed03 January 2003(17 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2017)
RoleOffice Admin
Country of ResidenceEngland
Correspondence Address22 Mandeville
Sulgrave
Washington
Tyne & Wear
NE37 3LE
Director NameMr James Andrew McCourt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(32 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornwallis
Washington
Tyne And Wear
NE37 3EZ

Contact

Websitemchughchains.co.uk

Location

Registered Address13 Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne And Wear
NE37 2SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

1.5k at £1Alexander Steven Bell
8.82%
Ordinary
1.5k at £1James Andrew Mccourt
8.82%
Ordinary
7k at £1Alexander Steven Bell
41.18%
Redeemable Preference
7k at £1James Andrew Mccourt
41.18%
Redeemable Preference

Financials

Year2014
Net Worth-£17,643
Cash£7,266
Current Liabilities£50,233

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

10 March 2006Delivered on: 17 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 25 elswick road armstrong industrial estate washington tyne and wear.
Outstanding
4 October 2004Delivered on: 8 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 September 1987Delivered on: 13 October 1987
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. 25 elswich rd, armstrong industrial estate washington. Tyne & wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 August 2017Micro company accounts made up to 28 February 2017 (1 page)
12 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Termination of appointment of James Andrew Mccourt as a director on 1 June 2017 (1 page)
25 April 2017Appointment of Mr James Andrew Mccourt as a director on 24 April 2017 (2 pages)
21 March 2017Registered office address changed from 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ to 16 Tilley Road Crowther Washington Tyne and Wear NE38 0AE on 21 March 2017 (1 page)
10 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
10 March 2017Termination of appointment of James Andrew Mccourt as a secretary on 1 March 2017 (1 page)
10 March 2017Termination of appointment of James Andrew Mccourt as a director on 1 March 2017 (1 page)
10 March 2017Termination of appointment of Alexander Steven Bell as a secretary on 1 February 2017 (1 page)
10 March 2017Termination of appointment of Alexander Steven Bell as a secretary on 1 February 2017 (1 page)
10 March 2017Appointment of Mr Jeffrey Mckinley as a director on 1 February 2017 (2 pages)
10 March 2017Termination of appointment of Alexander Steven Bell as a director on 1 March 2017 (1 page)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 17,000
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 17,000
(6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 17,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 17,000
(6 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 17,000
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
14 March 2011Registered office address changed from 22a Cherry Way, Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 14 March 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
29 June 2010Registered office address changed from 25 Elswick Road Armstrong Industrial Estate Washington Co Durham NE371LH on 29 June 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Return made up to 07/06/09; full list of members (4 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 June 2008Return made up to 07/06/08; full list of members (4 pages)
12 June 2007Return made up to 07/06/07; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Return made up to 07/06/06; full list of members (4 pages)
17 May 2006Amended accounts made up to 31 March 2005 (5 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Director resigned (1 page)
30 June 2005Return made up to 07/06/05; full list of members (9 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
15 June 2004Return made up to 07/06/04; full list of members (9 pages)
20 May 2004Director resigned (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 July 2003Return made up to 07/06/03; full list of members (8 pages)
30 December 2002New secretary appointed;new director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Secretary resigned;director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned;director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 July 2001Return made up to 07/06/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 July 1999Return made up to 07/06/99; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 July 1998Return made up to 07/06/98; no change of members (4 pages)
11 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 June 1997Return made up to 07/06/97; full list of members (6 pages)
8 July 1996Return made up to 07/06/96; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1985Certificate of incorporation (1 page)