Company NameMcDermott Brothers Limited
Company StatusActive
Company Number01050759
CategoryPrivate Limited Company
Incorporation Date20 April 1972(52 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Joseph McDermott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Secretary NameJohn Benedict McDermott
NationalityBritish
StatusCurrent
Appointed30 April 2001(29 years after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director NameMr David McDermott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(41 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director NameMr John Benedict McDermott
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(41 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director NameHoward Barry Dunn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleBuilding Consultant
Correspondence AddressThe Post Office
Saxton
Tadcaster
North Yorkshire
LS24 9QF
Director NameJames McDermott
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(19 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleElectrical Engineer
Correspondence Address28 Wesley Avenue
Low Moor
Bradford
West Yorkshire
BD12 0NR
Director NamePeter McDermott
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleElectrical Engineer
Correspondence Address49 Wesley Avenue
Low Moor
Bradford
West Yorkshire
BD12 0PJ
Director NameTerence McDermott
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleElectrical Engineer
Correspondence Address2 Whittle Crescent
Clayton
Bradford
West Yorkshire
BD14 6BE
Director NameThomas McDermott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(19 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleElectrical Engineer
Correspondence Address2 Brearcliffe Grove
Buttershaw
Bradford
West Yorkshire
BD6 2LF
Secretary NamePeter McDermott
NationalityBritish
StatusResigned
Appointed25 December 1991(19 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address49 Wesley Avenue
Low Moor
Bradford
West Yorkshire
BD12 0PJ
Secretary NameMr Joseph McDermott
NationalityBritish
StatusResigned
Appointed31 December 1996(24 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2001)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address5 Parkhouse Crescent
Low Moor
Bradford
West Yorkshire
BD12 0PY
Director NameMr Nigel Phillip Dunn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(41 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mercury Quays
Ashley Lane Shipley
Bradford
West Yorkshire
BD17 7DB

Contact

Websitemacbros.co.uk

Location

Registered AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11k at £1Joseph Mcdermott
55.00%
Ordinary
3k at £1David Mcdermott
15.00%
Ordinary
3k at £1John Benedict Mcdermott
15.00%
Ordinary
3k at £1Nigel Phillip Dunn
15.00%
Ordinary

Financials

Year2014
Net Worth£230,331
Cash£27,266
Current Liabilities£156,505

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

14 May 2013Delivered on: 24 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 18 rooley lane bankfoot bradford t/no WYK258984. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 16 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 October 1998Delivered on: 9 October 1998
Satisfied on: 15 May 2013
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/Hold property known as 18 rooley lane bankfoot bradford west yorkshire; t/no wyk 258984. 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
11 May 1996Delivered on: 22 May 1996
Satisfied on: 15 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
14 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20,000
(5 pages)
17 June 2015Termination of appointment of Nigel Phillip Dunn as a director on 5 June 2015 (2 pages)
17 June 2015Termination of appointment of Nigel Phillip Dunn as a director on 5 June 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 20,000
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
24 May 2013Registration of charge 010507590004 (11 pages)
16 May 2013Registration of charge 010507590003 (26 pages)
15 May 2013Satisfaction of charge 2 in full (4 pages)
15 May 2013Satisfaction of charge 1 in full (4 pages)
9 May 2013Appointment of Mr Nigel Phillip Dunn as a director (2 pages)
9 May 2013Appointment of Mr David Mcdermott as a director (2 pages)
9 May 2013Appointment of Mr John Benedict Mcdermott as a director (2 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 October 2009Director's details changed for Joseph Mcdermott on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 October 2008Return made up to 28/10/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
26 April 2007Return made up to 28/10/06; full list of members (2 pages)
23 April 2007Return made up to 28/10/05; full list of members (2 pages)
18 April 2007Return made up to 28/10/04; full list of members (2 pages)
13 April 2007Return made up to 28/10/03; full list of members (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 18 rooley lane bankfoot bradford west yorks BD5 8LX (1 page)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 January 2003Return made up to 28/10/02; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 February 2002Secretary resigned (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 September 2000Return made up to 28/10/99; full list of members (8 pages)
19 September 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
7 December 1998Return made up to 28/10/98; full list of members (6 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 November 1997Return made up to 28/10/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 February 1997Return made up to 28/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 February 1997New secretary appointed (2 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
16 November 1995Return made up to 28/10/95; full list of members (8 pages)
20 March 1995Accounts for a small company made up to 30 April 1994 (4 pages)
20 March 1995Return made up to 28/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)