Company NameGerald McDonald (Holdings) Limited
Company StatusActive
Company Number10836500
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Derek Crawford
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road Basildon
Essex
SS14 3GT
Director NameMr Gerald Alistair McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road Basildon
Essex
SS14 3GT
Director NameMrs Maria Elena McDonald
Date of BirthDecember 1950 (Born 73 years ago)
NationalityArgentinian
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes Farm Road Basildon
Essex
SS14 3GT
Director NameMr Maxim Gerald McDonald
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road Basildon
Essex
SS14 3GT
Director NameMr Andrew Charles Bentham Moss
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road Basildon
Essex
SS14 3GT

Location

Registered AddressCranes Farm Road
Basildon
Essex
SS14 3GT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

22 June 2022Delivered on: 23 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as or being land on north side, cranes farm road, basildon, essex title no EX419991.
Outstanding
1 March 2022Delivered on: 2 March 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
29 June 2023Change of share class name or designation (2 pages)
29 June 2023Memorandum and Articles of Association (14 pages)
29 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 June 2023Change of share class name or designation (2 pages)
28 June 2023Particulars of variation of rights attached to shares (2 pages)
28 June 2023Particulars of variation of rights attached to shares (2 pages)
17 March 2023Group of companies' accounts made up to 30 June 2022 (29 pages)
23 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
23 June 2022Registration of charge 108365000002, created on 22 June 2022 (33 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
2 March 2022Registration of charge 108365000001, created on 1 March 2022 (77 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 10,000
(3 pages)
26 February 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 5,000
(3 pages)
14 October 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
(48 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 1
(48 pages)