Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MCGAVIGAN HOLDINGS LIMITED

UNIT 3, PIONEER WAY, CASTLEFORD, WF10 5QU,
Company Registration Number
11105062
Private Limited Company
Active

Company Overview

About Mcgavigan Holdings Ltd
MCGAVIGAN HOLDINGS LIMITED was founded on 2017-12-11 and has its registered office in Castleford. The organisation's status is listed as "Active". Mcgavigan Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCGAVIGAN HOLDINGS LIMITED
 
Legal Registered Office
UNIT 3
PIONEER WAY
CASTLEFORD
WF10 5QU
 
Previous Names
FORTY EIGHT SHELF (282) LIMITED20/12/2017
Filing Information
Company Number 11105062
Company ID Number 11105062
Date formed 2017-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 08/01/2019
Type of accounts FULL
Last Datalog update: 2024-01-07 13:08:11
Primary Source:Companies House
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 MCGAVIGAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE RENA SMITH
Company Secretary 2017-12-28
ANDREW DONALD CRAIG
Director 2017-12-28
FRANCIS PAUL DUFFIN
Director 2017-12-11
STEPHEN JOHN MATHERS
Director 2017-12-11
DAVID FRANCIS TAYLOR
Director 2017-12-11
GEORGE WALKER
Director 2018-01-30
LIFENG WANG
Director 2017-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DONALD CRAIG MCGAVIGAN CORPORATE LIMITED Director 2017-12-28 CURRENT 2017-12-12 Active
ANDREW DONALD CRAIG MAVEN GPCO 2 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
ANDREW DONALD CRAIG SEARCH COMMERCE LIMITED Director 2013-06-05 CURRENT 2013-06-05 Liquidation
ANDREW DONALD CRAIG GMLF GP LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
ANDREW DONALD CRAIG MARGAUX CORPORATE INVESTMENTS LIMITED Director 2013-03-14 CURRENT 2013-03-14 Liquidation
ANDREW DONALD CRAIG TROJAN CAPITAL LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2016-03-30
ANDREW DONALD CRAIG MARGAUX CAPITAL MANAGEMENT LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2015-07-24
ANDREW DONALD CRAIG MARGAUX INVESTMENT MANAGERS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2017-10-24
ANDREW DONALD CRAIG MAVEN SLF FP LIMITED Director 2011-02-22 CURRENT 2011-01-18 Active
ANDREW DONALD CRAIG SLF GP LIMITED Director 2011-01-26 CURRENT 2011-01-18 Active
ANDREW DONALD CRAIG BECKFORD CAPITAL LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2013-12-25
ANDREW DONALD CRAIG MAVEN CO-INVEST GP LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
ANDREW DONALD CRAIG MAVEN NOMINEE LIMITED Director 2010-03-08 CURRENT 2010-03-08 Active
ANDREW DONALD CRAIG CFE A GENERAL PARTNER LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2018-06-05
ANDREW DONALD CRAIG CFE A FP GENERAL PARTNER LIMITED Director 2009-03-04 CURRENT 2009-03-04 Dissolved 2018-06-05
FRANCIS PAUL DUFFIN MCGAVIGAN CORPORATE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
FRANCIS PAUL DUFFIN LEMAC NO.1 LIMITED Director 2016-09-12 CURRENT 2009-10-12 Active
STEPHEN JOHN MATHERS MCGAVIGAN CORPORATE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
STEPHEN JOHN MATHERS JOHN MCGAVIGAN LIMITED Director 2009-10-29 CURRENT 1993-06-04 Active
STEPHEN JOHN MATHERS LEMAC NO.1 LIMITED Director 2009-10-12 CURRENT 2009-10-12 Active
DAVID FRANCIS TAYLOR MCGAVIGAN CORPORATE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
DAVID FRANCIS TAYLOR JOHN MCGAVIGAN LIMITED Director 2009-10-29 CURRENT 1993-06-04 Active
DAVID FRANCIS TAYLOR LEMAC NO.1 LIMITED Director 2009-10-12 CURRENT 2009-10-12 Active
LIFENG WANG MCGAVIGAN CORPORATE LIMITED Director 2017-12-28 CURRENT 2017-12-12 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
2023-12-14CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-10-12Memorandum articles filed
2022-10-12Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-10-12Change of share class name or designation
2022-10-12Particulars of variation of rights attached to shares
2022-07-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-27APPOINTMENT TERMINATED, DIRECTOR LIFENG WANG
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LIFENG WANG
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111050620003
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111050620003
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111050620001
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111050620001
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111050620002
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111050620002
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111050620004
2022-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111050620004
2022-01-11CESSATION OF MAVEN UK REGIONAL BUYOUT I GP LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11Notification of Ccl Industries (U.K.) Limited as a person with significant control on 2022-01-07
2022-01-11PSC07CESSATION OF MAVEN UK REGIONAL BUYOUT I GP LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11PSC02Notification of Ccl Industries (U.K.) Limited as a person with significant control on 2022-01-07
2022-01-10DIRECTOR APPOINTED GEOFFREY THOMAS MARTIN
2022-01-10DIRECTOR APPOINTED MR MARK ANTHONY BECKRAM
2022-01-10DIRECTOR APPOINTED MR MICHAEL ANDREW SANDERSON
2022-01-10DIRECTOR APPOINTED MR DEREK ROBERT CUMMING
2022-01-10APPOINTMENT TERMINATED, DIRECTOR FRANCIS PAUL DUFFIN
2022-01-10APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD CRAIG
2022-01-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN MATHERS
2022-01-10APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS TAYLOR
2022-01-10APPOINTMENT TERMINATED, DIRECTOR GEORGE WALKER
2022-01-10Termination of appointment of Caroline Rena Smith on 2022-01-07
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 35-37 Cotton End Road Wilstead Bedford MK45 3BX United Kingdom
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 35-37 Cotton End Road Wilstead Bedford MK45 3BX United Kingdom
2022-01-10TM02Termination of appointment of Caroline Rena Smith on 2022-01-07
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PAUL DUFFIN
2022-01-10AP01DIRECTOR APPOINTED GEOFFREY THOMAS MARTIN
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 111050620004
2018-05-16PSC05Change of details for Maven Uk Regional Buyout I Gp Llp as a person with significant control on 2018-01-25
2018-02-12AP01DIRECTOR APPOINTED MR GEORGE WALKER
2018-02-07PSC07CESSATION OF DAVID FRANCIS TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07PSC02Notification of Maven Uk Regional Buyout I Gp Llp as a person with significant control on 2017-12-28
2018-02-07RES01ADOPT ARTICLES 07/02/18
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 833332
2018-01-15SH0128/12/17 STATEMENT OF CAPITAL GBP 833332
2018-01-15SH08Change of share class name or designation
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 111050620003
2018-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 111050620002
2018-01-12RES12VARYING SHARE RIGHTS AND NAMES
2018-01-12RES01ADOPT ARTICLES 28/12/2017
2018-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 111050620001
2018-01-05AP03Appointment of Caroline Rena Smith as company secretary on 2017-12-28
2018-01-05AP01DIRECTOR APPOINTED LIFENG WANG
2018-01-05AP01DIRECTOR APPOINTED MR ANDREW DONALD CRAIG
2017-12-20RES15CHANGE OF COMPANY NAME 13/12/21
2017-12-20CERTNMCOMPANY NAME CHANGED FORTY EIGHT SHELF (282) LIMITED CERTIFICATE ISSUED ON 20/12/17
2017-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-12-11NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MCGAVIGAN HOLDINGS 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 MCGAVIGAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of MCGAVIGAN HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MCGAVIGAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCGAVIGAN HOLDINGS LIMITED
Trademarks
We have not found any records of MCGAVIGAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCGAVIGAN HOLDINGS 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 (70100 - Activities of head offices) as MCGAVIGAN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCGAVIGAN HOLDINGS 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 MCGAVIGAN HOLDINGS 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 MCGAVIGAN HOLDINGS 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.