Garden House Farm
Chester Le Street
DH2 3RD
Director Name | Mrs Lynn Norma McCarrick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmhill House 7 The Dene Chester Moor Chester Le Street County Durham DH2 3TB |
Director Name | Mr Michael McCarrick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmhill House The Dene Chester Moor Chester Le Street Co Durham DH2 3TB |
Director Name | Anthony Allan Pearce |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Melbeck Court Great Lumley Chester Le Street County Durham DH3 4GW |
Director Name | Mr Matthew James McCarrick |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Turnpark Station Road Chester Le Street County Durham DH3 3DU |
Website | mccarrickconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3883271 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Turnpark Station Road Chester Le Street County Durham DH3 3DU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mccarrick Construction Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £688,680 |
Cash | £6,832 |
Current Liabilities | £32,352 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
15 January 2020 | Delivered on: 16 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H 1 2 3 and 4 the stables mansion heights whickham gateshead. Outstanding |
---|---|
18 October 2019 | Delivered on: 22 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
---|---|
15 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
9 May 2016 | Appointment of Mr Matthew James Mccarrick as a director on 6 May 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
7 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 November 2009 | Director's details changed for Keith Alderslade on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Anthony Allan Pearce on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Michael Mccarrick on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Lynn Norma Mccarrick on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 (1 page) |
25 November 2008 | Incorporation (13 pages) |