Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCDERMOTT DEVELOPMENTS LIMITED
Company Information for

MCDERMOTT DEVELOPMENTS LIMITED

JUPITER HOUSE 1 MERCURY RISE, ALTHAM BUSINESS PARK, ALTHAM, LANCASHIRE, BB5 5BY,
Company Registration Number
02701792
Private Limited Company
Active

Company Overview

About Mcdermott Developments Ltd
MCDERMOTT DEVELOPMENTS LIMITED was founded on 1992-03-30 and has its registered office in Altham. The organisation's status is listed as "Active". Mcdermott Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MCDERMOTT DEVELOPMENTS LIMITED
 
Legal Registered Office
JUPITER HOUSE 1 MERCURY RISE
ALTHAM BUSINESS PARK
ALTHAM
LANCASHIRE
BB5 5BY
Other companies in BB5
 
Filing Information
Company Number 02701792
Company ID Number 02701792
Date formed 1992-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB598118402  
Last Datalog update: 2024-04-07 01:07:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCDERMOTT DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCDERMOTT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE DAVIS
Company Secretary 1994-02-28
CATHERINE DAVIS
Director 1992-04-09
RICHARD MICHAEL KAY
Director 2006-04-06
BEVERLEY KEMP
Director 2017-04-06
SEAMUS MCDERMOTT
Director 1992-04-09
ROBIN PAUL RUDKIN
Director 2017-04-06
MARK WILKINSON
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT EDWARD MILNER
Director 2016-04-04 2017-10-10
JACK HARLEY MCDERMOTT
Director 2012-12-20 2017-03-31
OWEN DAVIS MCDERMOTT
Director 2012-12-20 2017-03-03
MARTIN PHILIP HOWSON
Director 2008-05-12 2009-05-15
KEVIN PAUL MURTHWAITE
Director 2007-01-01 2009-03-06
GEOFFREY HAROLD FOGDEN
Director 2006-04-06 2008-04-30
SEAMUS MCDERMOTT
Company Secretary 1992-04-09 1994-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-30 1992-04-09
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-30 1992-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE DAVIS MCDERMOTT PROPERTY GROUP LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Active
CATHERINE DAVIS MCDERMOTT HOMES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
CAROLINE SARAH DAVIES FINLAW 239 LIMITED Director 2004-12-02 - 2009-07-09 RESIGNED 2000-09-05 Active
CATHERINE DAVIS ALLEGRO CORPORATION LIMITED Company Secretary 1995-09-07 CURRENT 1994-04-12 Active
CATHERINE DAVIS SUNCREST PROPERTIES LIMITED Company Secretary 1994-12-14 CURRENT 1994-10-31 Active
CATHERINE DAVIS RIVERSIDE PASTURES PILLING LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
CATHERINE DAVIS BYSTONE PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
CATHERINE DAVIS LANDWAY PROPERTIES LIMITED Director 2015-03-27 CURRENT 2013-06-07 Active
CATHERINE DAVIS VALLEY VIEW BILLINGTON LTD Director 2015-02-24 CURRENT 2015-02-24 Active
CATHERINE DAVIS MCDERMOTT PROPERTY GROUP LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
CATHERINE DAVIS MCDERMOTT HOMES LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
CATHERINE DAVIS ALLEGRO CORPORATION LIMITED Director 1995-09-07 CURRENT 1994-04-12 Active
CATHERINE DAVIS SUNCREST PROPERTIES LIMITED Director 1994-12-14 CURRENT 1994-10-31 Active
RICHARD MICHAEL KAY ALLERTON PLACE MANAGEMENT COMPANY LIMITED Director 2017-08-11 CURRENT 2016-04-18 Active
RICHARD MICHAEL KAY BYSTONE PROPERTIES LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
RICHARD MICHAEL KAY LANDWAY PROPERTIES LIMITED Director 2015-03-27 CURRENT 2013-06-07 Active
RICHARD MICHAEL KAY MCDERMOTT HOMES LIMITED Director 2009-11-30 CURRENT 2006-06-23 Active
RICHARD MICHAEL KAY SUNCREST PROPERTIES LIMITED Director 2009-03-27 CURRENT 1994-10-31 Active
RICHARD MICHAEL KAY ELM TREE APARTMENTS (BURTONWOOD) LIMITED Director 2009-03-02 CURRENT 2004-05-28 Active
RICHARD MICHAEL KAY ELM TREE GARDENS (BURTONWOOD) LIMITED Director 2009-03-02 CURRENT 2004-05-28 Active
RICHARD MICHAEL KAY ALLEGRO CORPORATION LIMITED Director 2008-06-10 CURRENT 1994-04-12 Active
BEVERLEY KEMP MCDERMOTT HOMES LIMITED Director 2017-04-06 CURRENT 2006-06-23 Active
BEVERLEY KEMP KPS NORTH LTD Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2013-09-24
SEAMUS MCDERMOTT MCDERMOTT PROPERTY GROUP LIMITED Director 2006-07-04 CURRENT 2006-07-04 Active
SEAMUS MCDERMOTT MCDERMOTT HOMES LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
SEAMUS MCDERMOTT ALLEGRO CORPORATION LIMITED Director 1995-09-07 CURRENT 1994-04-12 Active
SEAMUS MCDERMOTT SUNCREST PROPERTIES LIMITED Director 1994-12-14 CURRENT 1994-10-31 Active
ROBIN PAUL RUDKIN MCDERMOTT HOMES LIMITED Director 2017-04-06 CURRENT 2006-06-23 Active
MARK WILKINSON MCDERMOTT HOMES LIMITED Director 2016-04-04 CURRENT 2006-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-01-16Director's details changed for Mr Seamus Mcdermott on 2023-01-16
2023-01-16Director's details changed for Ms Catherine Davis on 2023-01-16
2023-01-16SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE DAVIS on 2023-01-16
2023-01-16Director's details changed for Mr Richard Michael Kay on 2023-01-16
2023-01-16Director's details changed for Beverley Kemp on 2023-01-16
2023-01-16Change of details for Ms Catherine Davis as a person with significant control on 2023-01-16
2023-01-16Change of details for Mr Seamus Mcdermott as a person with significant control on 2023-01-16
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-06APPOINTMENT TERMINATED, DIRECTOR ROBIN PAUL RUDKIN
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PAUL RUDKIN
2022-04-27CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-03-08SH02Statement of capital on 2021-02-16 GBP100,000
2020-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027017920025
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MILNER
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MILNER
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 370000
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED ROBIN PAUL RUDKIN
2017-05-05AP01DIRECTOR APPOINTED DR BEVERLEY KEMP
2017-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JACK HARLEY MCDERMOTT
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR OWEN DAVIS MCDERMOTT
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 370000
2016-05-27AR0120/03/16 ANNUAL RETURN FULL LIST
2016-05-27CH01Director's details changed for Mrs Catherine Davis on 2015-03-21
2016-05-06AP01DIRECTOR APPOINTED MARK WILKINSON
2016-04-18AP01DIRECTOR APPOINTED RUPERT EDWARD MILNER
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 370000
2015-03-23AR0120/03/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 370000
2014-06-05AR0120/03/14 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED OWEN DAVIS MCDERMOTT
2014-01-28AP01DIRECTOR APPOINTED JACK HARLEY MCDERMOTT
2013-08-19AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-06-17AR0120/03/13 FULL LIST
2013-01-04RES12VARYING SHARE RIGHTS AND NAMES
2013-01-04RES0119/12/2012
2013-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-04-12AR0120/03/12 FULL LIST
2012-03-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-05-12AR0120/03/11 FULL LIST
2011-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-01-17CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-01-17RES13ALLOT OF SHARES 20/12/2010
2011-01-17RES01ADOPT ARTICLES 20/12/2010
2011-01-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-05-19AR0120/03/10 FULL LIST
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HOWSON
2009-04-22363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2009-04-22190LOCATION OF DEBENTURE REGISTER
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM JUPITER HOUSE 1 MERCURY RISE ALTHAM BUSINESS PARK ALTHAM LANCASHIRE BB5 5BY
2009-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MURTHWAITE
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM THE PORTAL BRIDGEWATER CLOSE NETWORK 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TT
2008-07-08225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY FOGDEN
2008-06-17363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-05-15288aDIRECTOR APPOINTED MARTIN PHILIP HOWSON
2008-05-06190LOCATION OF DEBENTURE REGISTER
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM THE PORTAL BRIDGEWATER CLOSE 65 BUSINESS PARK BURNLEY LANCASHIRE BB11 5TT
2007-12-06288aNEW DIRECTOR APPOINTED
2007-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-27363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: MOSELEY HOUSE ROSEHILL ROAD BURNLEY LANCASHIRE BB11 2JS
2006-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-16MEM/ARTSARTICLES OF ASSOCIATION
2006-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-03-27363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-05395PARTICULARS OF MORTGAGE/CHARGE
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-04363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MCDERMOTT DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCDERMOTT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-07-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2006-05-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-12-16 Satisfied BOLTON PRIMARY CARE TRUST
LEGAL MORTGAGE 2005-11-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-11-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2005-08-16 Satisfied YORKSHIRE BANK
LEGAL MORTGAGE 2004-03-05 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2004-03-03 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 2003-08-29 Satisfied ECCLES COLLEGE
LEGAL CHARGE 2001-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-09-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-02-18 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1998-06-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1998-06-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1998-06-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1995-02-28 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1992-10-23 Satisfied ANGLO IRISH BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCDERMOTT DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MCDERMOTT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

MCDERMOTT DEVELOPMENTS LIMITED owns 3 domain names.

mcdermott-developments.co.uk   mcdermotthomes.co.uk   mcdermottdevelopments.co.uk  

Trademarks
We have not found any records of MCDERMOTT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCDERMOTT DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MCDERMOTT DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MCDERMOTT DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCDERMOTT DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCDERMOTT DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.