Company NameA McDermott Limited
DirectorTeresa Ingrid McDermott
Company StatusActive
Company Number06277597
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameMrs Teresa Ingrid McDermott
StatusCurrent
Appointed13 May 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressDry Dock Triangle Tilbury Freeport
Tilbury
Essex
RM18 7HB
Director NameMrs Teresa Ingrid McDermott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(16 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDry Dock Triangle Tilbury Freeport
Tilbury
Essex
RM18 7HB
Director NameMrs Teresa Ingrid McDermott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dewlands
Godstone
Surrey
RH9 8BS
Director NameAndrew McDermott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDry Dock Triangle Tilbury Freeport
Tilbury
Essex
RM18 7HB
Secretary NameAndrew McDermott
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dewlands
Godstone
Surrey
RH9 8BS
Director NameMr Benjamen John Penwarden McDermott
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 December 2023)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDry Dock Triangle Tilbury Freeport
Tilbury
Essex
RM18 7HB
Director NameMr Andrew Peter Christopher McDermott
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDry Dock Triangle Tilbury Freeport
Tilbury
Essex
RM18 7HB
Director NameMr Joel Michael McDermott
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Distribution Park Windrush Road
Tilbury
RM18 7AN

Contact

Websiteamcdermott.co.uk
Email address[email protected]
Telephone01375 659311
Telephone regionGrays Thurrock

Location

Registered AddressDry Dock Triangle
Tilbury Freeport
Tilbury
Essex
RM18 7HB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Shareholders

1 at £1Mrs Teresa Ingrid Mcdermott & Andrew Mcdermott
100.00%
Ordinary

Financials

Year2014
Net Worth£247,800
Cash£232,974
Current Liabilities£135,002

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2024Confirmation statement made on 2 March 2024 with updates (4 pages)
14 December 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
4 December 2023Termination of appointment of Andrew Mcdermott as a director on 4 December 2023 (1 page)
4 December 2023Termination of appointment of Benjamen John Penwarden Mcdermott as a director on 4 December 2023 (1 page)
4 December 2023Termination of appointment of Andrew Peter Christopher Mcdermott as a director on 4 December 2023 (1 page)
4 December 2023Appointment of Mrs Teresa Ingrid Mcdermott as a director on 4 December 2023 (2 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
9 May 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 December 2021Registered office address changed from London Distribution Park Windrush Road Tilbury RM18 7AN England to Dry Dock Triangle Tilbury Freeport Tilbury Essex RM18 7HB on 20 December 2021 (1 page)
25 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
12 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Joel Michael Mcdermott as a director on 5 May 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
16 May 2019Registered office address changed from Fortress Distribution Park Fort Road Tilbury Essex RM18 7NL England to London Distribution Park Windrush Road Tilbury RM18 7AN on 16 May 2019 (1 page)
3 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
20 March 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 100
(3 pages)
20 March 2019Appointment of Mr Joel Michael Mcdermott as a director on 16 March 2019 (2 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 April 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 100
(3 pages)
26 April 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 99
(3 pages)
26 April 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 99
(3 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
7 September 2017Director's details changed for Mr Andrew Peter Christopher Mcdermott on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Andrew Peter Christopher Mcdermott on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Andrew Mcdermott as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Andrew Mcdermott on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Andrew Mcdermott on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Andrew Peter Christopher Mcdermott on 7 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Andrew Peter Christopher Mcdermott on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Andrew Mcdermott as a person with significant control on 7 September 2017 (2 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 August 2016Registered office address changed from C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL England to Fortress Distribution Park Fort Road Tilbury Essex RM18 7NL on 1 August 2016 (1 page)
1 August 2016Registered office address changed from C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL England to Fortress Distribution Park Fort Road Tilbury Essex RM18 7NL on 1 August 2016 (1 page)
1 August 2016Appointment of Mr Andrew Peter Christopher Mcdermott as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Andrew Peter Christopher Mcdermott as a director on 1 August 2016 (2 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 July 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Mr a Mcdermott 85 Springfield Road Chelmsford CM2 6JL on 9 July 2015 (1 page)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
27 April 2011Amended accounts made up to 30 June 2010 (3 pages)
27 April 2011Amended accounts made up to 30 June 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 May 2010Appointment of Mr Benjamen John Penwarden Mcdermott as a director (2 pages)
13 May 2010Termination of appointment of Andrew Mcdermott as a secretary (1 page)
13 May 2010Appointment of Mrs Teresa Ingrid Mcdermott as a secretary (1 page)
13 May 2010Appointment of Mrs Teresa Ingrid Mcdermott as a secretary (1 page)
13 May 2010Termination of appointment of Andrew Mcdermott as a secretary (1 page)
13 May 2010Appointment of Mr Benjamen John Penwarden Mcdermott as a director (2 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Andrew Mcdermott on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Andrew Mcdermott on 12 May 2010 (2 pages)
6 May 2010Amended accounts made up to 30 June 2009 (3 pages)
6 May 2010Amended accounts made up to 30 June 2009 (3 pages)
21 April 2010Termination of appointment of Teresa Mcdermott as a director (1 page)
21 April 2010Termination of appointment of Teresa Mcdermott as a director (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 July 2009Amended accounts made up to 30 June 2008 (3 pages)
7 July 2009Amended accounts made up to 30 June 2008 (3 pages)
3 July 2009Return made up to 13/06/09; full list of members (3 pages)
3 July 2009Return made up to 13/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 August 2008Return made up to 13/06/08; full list of members (3 pages)
18 August 2008Return made up to 13/06/08; full list of members (3 pages)
8 April 2008Director's change of particulars / teresa cox / 28/07/2007 (1 page)
8 April 2008Director's change of particulars / teresa cox / 28/07/2007 (1 page)
13 June 2007Incorporation (18 pages)
13 June 2007Incorporation (18 pages)