Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MCLAUGHLIN & HARVEY LIMITED
Company Information for

MCLAUGHLIN & HARVEY LIMITED

15 TRENCH ROAD, MALLUSK, NEWTOWNABBEY, CO. ANTRIM, BT36 4TY,
Company Registration Number
NI027864
Private Limited Company
Active

Company Overview

About Mclaughlin & Harvey Ltd
MCLAUGHLIN & HARVEY LIMITED was founded on 1993-10-15 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Mclaughlin & Harvey Limited is a Private Limited Company registered in NORTHERN IRELAND 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
MCLAUGHLIN & HARVEY LIMITED
 
Legal Registered Office
15 TRENCH ROAD
MALLUSK
NEWTOWNABBEY
CO. ANTRIM
BT36 4TY
Other companies in BT36
 
Filing Information
Company Number NI027864
Company ID Number NI027864
Date formed 1993-10-15
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB830635836  GB310020884  
Last Datalog update: 2024-03-06 21:43:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCLAUGHLIN & HARVEY 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.
Companies with same name MCLAUGHLIN & HARVEY LIMITED
The following companies were found which have the same name as MCLAUGHLIN & HARVEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED HEATHFIELD HOUSE PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL NORTH LANARKSHIRE ML4 3NJ Active Company formed on the 1994-04-27
MCLAUGHLIN & HARVEY (REALISATIONS) PLC PRICEWATERHOUSE COOPERS WATERFRONT PLAZA 8 LAGANBANK ROAD BELFAST BT1 3LR Dissolved Company formed on the 1899-03-15
MCLAUGHLIN & HARVEY PLC MR G.C.N.WARD & 1 15 BURLESCOOMBE ROAD THORPE BAY ESSEX. SS1 3QG Converted / Closed Company formed on the 1955-11-02
MCLAUGHLIN & HARVEY PUBLIC LTD COMPANY DARTMOUTH ROAD DUBLIN 6. DUBLIN, DUBLIN, Ireland Discontinued Company formed on the 1924-07-28
MCLAUGHLIN & HARVEY HOLDINGS LIMITED 15 TRENCH ROAD NEWTOWNABBEY BT36 4TY Active Company formed on the 2015-10-01
MCLAUGHLIN & HARVEY LIMITED ONE EARLSFORT CENTRE EARLSFORT TERRACE DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 1993-10-15

Company Officers of MCLAUGHLIN & HARVEY LIMITED

Current Directors
Officer Role Date Appointed
PATRICK WILLIAM SAMUEL BUCHANAN
Company Secretary 2008-01-07
KENNETH HENDERSON CHEEVERS
Director 1993-10-15
RICHARD ALEXANDER CHEEVERS
Director 2013-06-26
WILLIAM FRANCIS PHILIP CHEEVERS
Director 1993-10-15
CHRISTOPHER JOHN COLLINS
Director 2016-01-04
MICHAEL PATRICK KIERAN
Director 2009-01-01
DAVID ALEXANDER LARMOUR
Director 2009-01-01
ALAN GEORGE MC KEE
Director 2009-01-01
DAVID CONOR O'NEILL
Director 2015-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SCOTT
Director 2005-01-05 2017-09-29
SAMUEL JOHN GLASS
Director 2009-01-01 2016-01-20
ALAN THOMAS COULTER
Director 2007-01-03 2015-12-31
STEPHEN ANDREW SAMUEL HAMILL
Director 1993-10-15 2015-04-30
STEPHEN ANDREW SAMUEL HAMILL
Company Secretary 1993-10-15 2008-01-07
HUGH ALEXANDER ANTHONY CAMPBELL
Director 2000-01-10 2007-09-06
JOHN RAYMOND DOGGART
Director 2000-01-10 2005-03-25
RONALD STEWART
Director 2000-01-10 2004-05-31
FREDERICK GILBERT WATSON
Director 1993-10-15 2001-12-31
ROBERT JAMES GILLANDERS
Director 1993-10-15 2001-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH HENDERSON CHEEVERS MCLAUGHLIN & HARVEY HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
KENNETH HENDERSON CHEEVERS TRENCH HOLDINGS LIMITED Director 2007-04-27 CURRENT 2007-01-26 Active
KENNETH HENDERSON CHEEVERS INTERACTIVE (IRELAND) LIMITED Director 2002-08-23 CURRENT 2002-06-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS SARCON (NO. 375) LIMITED Director 2017-04-28 CURRENT 2014-07-28 Active
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY HOLDINGS LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR SUBCO 2 LIMITED Director 2014-11-12 CURRENT 2014-10-09 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR CAIRNRYAN LIMITED Director 2008-09-03 CURRENT 2008-04-22 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONTRACT MANAGEMENT LIMITED Director 2007-05-24 CURRENT 1985-03-21 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR SUBCO 1 LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS AYRSHIRE CRANE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS SOLWAY CRANE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS SOLWAY ENGINEERS LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARMIX CONCRETE LIMITED Director 2007-05-24 CURRENT 1985-07-04 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS ALPHA CRANE LIMITED Director 2007-05-24 CURRENT 1991-07-12 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR WASTE LIMITED Director 2007-05-24 CURRENT 1992-02-13 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS ALPHA ACCESS LIMITED Director 2007-05-24 CURRENT 1992-10-16 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS AURIGIN LIMITED Director 2007-05-24 CURRENT 1992-10-16 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS ECONOSPACE LIMITED Director 2007-05-24 CURRENT 1993-03-08 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR HOMES LIMITED Director 2007-05-24 CURRENT 1993-04-22 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION SERVICES LIMITED Director 2007-05-24 CURRENT 1993-09-14 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR TECHNICAL SERVICES LIMITED Director 2007-05-24 CURRENT 1994-02-23 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR STEEL LIMITED Director 2007-05-24 CURRENT 1998-03-23 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION (SOUTHERN) LIMITED Director 2007-05-24 CURRENT 1999-09-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS HERITAGE ENGLAND LIMITED Director 2007-05-24 CURRENT 2000-03-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR SPECIAL PROJECTS LIMITED Director 2007-05-24 CURRENT 2000-03-27 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR (SOUTHERN) LIMITED Director 2007-05-24 CURRENT 2001-03-01 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR CONSTRUCTION SUPPORT LIMITED Director 2007-05-24 CURRENT 2001-04-20 Dissolved 2018-04-03
WILLIAM FRANCIS PHILIP CHEEVERS BARR INVESTMENTS LIMITED Director 2007-05-24 CURRENT 2001-12-17 Dissolved 2018-03-27
WILLIAM FRANCIS PHILIP CHEEVERS MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2007-05-24 CURRENT 1994-04-27 Active
WILLIAM FRANCIS PHILIP CHEEVERS W & J BARR & SONS (SCOTLAND) LIMITED Director 2007-05-24 CURRENT 1924-11-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR LEISURE LIMITED Director 2007-05-24 CURRENT 1994-12-12 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR LIMITED Director 2007-05-24 CURRENT 1976-06-29 Active
WILLIAM FRANCIS PHILIP CHEEVERS HERITAGE SCOTLAND LIMITED Director 2007-05-24 CURRENT 1993-09-14 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR FACILITIES MANAGEMENT LIMITED Director 2007-05-24 CURRENT 1994-12-12 Active
WILLIAM FRANCIS PHILIP CHEEVERS BARR ENVIRONMENTAL LIMITED Director 2007-05-24 CURRENT 1996-01-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS TRENCH HOLDINGS LIMITED Director 2007-04-27 CURRENT 2007-01-26 Active
WILLIAM FRANCIS PHILIP CHEEVERS SARCON (NO.224) LIMITED Director 2006-11-29 CURRENT 2006-10-02 Active
WILLIAM FRANCIS PHILIP CHEEVERS INTERACTIVE (IRELAND) LIMITED Director 2002-08-23 CURRENT 2002-06-24 Active
WILLIAM FRANCIS PHILIP CHEEVERS GRANGE LIMITED Director 2002-01-07 CURRENT 1996-11-26 Active
DAVID CONOR O'NEILL SARCON (NO. 375) LIMITED Director 2017-04-28 CURRENT 2014-07-28 Active
DAVID CONOR O'NEILL CAELUM LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DAVID CONOR O'NEILL TRENCH HOLDINGS LIMITED Director 2015-01-19 CURRENT 2007-01-26 Active
DAVID CONOR O'NEILL MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED Director 2015-01-19 CURRENT 1994-04-27 Active
DAVID CONOR O'NEILL BARR SUBCO 2 LIMITED Director 2015-01-19 CURRENT 2014-10-09 Active
DAVID CONOR O'NEILL INTERACTIVE (IRELAND) LIMITED Director 2015-01-19 CURRENT 2002-06-24 Active
DAVID CONOR O'NEILL SARCON (NO.224) LIMITED Director 2015-01-19 CURRENT 2006-10-02 Active
DAVID CONOR O'NEILL BARR LEISURE LIMITED Director 2015-01-19 CURRENT 1994-12-12 Active
DAVID CONOR O'NEILL GRANGE LIMITED Director 2015-01-19 CURRENT 1996-11-26 Active
DAVID CONOR O'NEILL BARR LIMITED Director 2015-01-19 CURRENT 1976-06-29 Active
DAVID CONOR O'NEILL HERITAGE SCOTLAND LIMITED Director 2015-01-19 CURRENT 1993-09-14 Active
DAVID CONOR O'NEILL BARR FACILITIES MANAGEMENT LIMITED Director 2015-01-19 CURRENT 1994-12-12 Active
DAVID CONOR O'NEILL BARR ENVIRONMENTAL LIMITED Director 2015-01-19 CURRENT 1996-01-24 Active
DAVID CONOR O'NEILL BARR CAIRNRYAN LIMITED Director 2015-01-19 CURRENT 2008-04-22 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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR KENNETH HENDERSON CHEEVERS
2024-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-01-11APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM SAMUEL BUCHANAN
2022-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-13CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM 15 Trench Road Mallusk Newtownabbey BT36 8FA
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-14AP03Appointment of Mr Patrick William Samuel Buchanan as company secretary on 2020-12-14
2020-12-14TM02Termination of appointment of Kathy Patton on 2020-12-14
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE MC KEE
2020-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-05AP03Appointment of Mrs Kathy Patton as company secretary on 2019-01-22
2019-02-05TM02Termination of appointment of Patrick William Samuel Buchanan on 2019-01-22
2019-01-09AP01DIRECTOR APPOINTED MR PATRICK WILLIAM SAMUEL BUCHANAN
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOTT
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 5150551
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN GLASS
2016-01-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN COLLINS
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS COULTER
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 5150551
2015-10-21AR0115/10/15 ANNUAL RETURN FULL LIST
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW SAMUEL HAMILL
2015-04-18AP01DIRECTOR APPOINTED MR DAVID CONOR O'NEILL
2015-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 5150551
2014-10-20AR0115/10/14 ANNUAL RETURN FULL LIST
2014-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 5150551
2013-10-16AR0115/10/13 ANNUAL RETURN FULL LIST
2013-07-24AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER CHEEVERS
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 0278640003
2013-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-07MG01Particulars of a mortgage or charge / charge no: 2
2013-02-01RES01ADOPT ARTICLES 01/02/13
2013-02-01RES13DEED OF GUARANTEE 10/12/2012
2013-01-31CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-16AR0115/10/12 FULL LIST
2012-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-17AR0115/10/11 FULL LIST
2011-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0115/10/10 FULL LIST
2010-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-22AR0115/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SCOTT / 15/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE MC KEE / 15/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER LARMOUR / 15/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK KIERAN / 15/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW SAMUEL HAMILL / 15/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN GLASS / 15/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS COULTER / 15/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS PHILIP CHEEVERS / 15/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HENDERSON CHEEVERS / 15/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK BUCHANAN / 20/10/2009
2009-07-25AC(NI)31/12/08 ANNUAL ACCTS
2009-03-10296(NI)CHANGE OF DIRS/SEC
2009-03-10296(NI)CHANGE OF DIRS/SEC
2009-03-10296(NI)CHANGE OF DIRS/SEC
2009-03-10296(NI)CHANGE OF DIRS/SEC
2008-10-29371SR(NI)15/10/08
2008-04-21AC(NI)31/12/07 ANNUAL ACCTS
2008-01-17296(NI)CHANGE OF DIRS/SEC
2007-10-16296(NI)CHANGE OF DIRS/SEC
2007-10-16371S(NI)15/10/07 ANNUAL RETURN SHUTTLE
2007-04-25AC(NI)31/12/06 ANNUAL ACCTS
2007-02-12296(NI)CHANGE OF DIRS/SEC
2006-10-11371S(NI)15/10/06 ANNUAL RETURN SHUTTLE
2006-05-26AC(NI)31/12/05 ANNUAL ACCTS
2005-10-20371S(NI)15/10/05 ANNUAL RETURN SHUTTLE
2005-05-03AC(NI)31/12/04 ANNUAL ACCTS
2005-01-25296(NI)CHANGE OF DIRS/SEC
2004-10-13371S(NI)15/10/04 ANNUAL RETURN SHUTTLE
2004-09-18296(NI)CHANGE OF DIRS/SEC
2004-05-13AC(NI)31/12/03 ANNUAL ACCTS
2003-11-04371S(NI)15/10/03 ANNUAL RETURN SHUTTLE
2003-04-30AC(NI)31/12/02 ANNUAL ACCTS
2002-11-12371S(NI)15/10/02 ANNUAL RETURN SHUTTLE
2002-04-30AC(NI)31/12/01 ANNUAL ACCTS
2002-02-05179(NI)RET BY CO PURCH OWN SHARS
2001-12-05RES(NI)SPECIAL/EXTRA RESOLUTION
2001-12-05183(NI)DEC RED/PURCH SHS OUT CAP
2001-10-11371S(NI)15/10/01 ANNUAL RETURN SHUTTLE
2001-08-22UDM+A(NI)UPDATED MEM AND ARTS
2001-05-04AC(NI)31/12/00 ANNUAL ACCTS
2000-10-18371S(NI)15/10/00 ANNUAL RETURN SHUTTLE
2000-07-24CERTC(NI)CERT CHANGE
2000-07-24CNRES(NI)RESOLUTION TO CHANGE NAME
2000-04-12AC(NI)31/12/99 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MCLAUGHLIN & HARVEY 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 MCLAUGHLIN & HARVEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER DEPOSIT ACCOUNT 2013-02-07 Outstanding ULSTER BANK
MORTGAGE OR CHARGE 1999-04-30 Satisfied ULSTER BANK LTD
Intangible Assets
Patents

Intellectual Property Patents Registered by MCLAUGHLIN & HARVEY LIMITED

MCLAUGHLIN & HARVEY LIMITED has registered 1 patents

GB2488839 ,

Domain Names

MCLAUGHLIN & HARVEY LIMITED owns 1 domain names.

mclh.co.uk  

Trademarks
We have not found any records of MCLAUGHLIN & HARVEY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
16

We have found 16 mortgage charges which are owed to MCLAUGHLIN & HARVEY LIMITED

Income
Government Income
We have not found government income sources for MCLAUGHLIN & HARVEY 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 (41201 - Construction of commercial buildings) as MCLAUGHLIN & HARVEY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Ulster Construction work 2013/10/08 GBP

Construction of approximately 8 000 m2 nine storey frame University education facility connected to an existing 5 storey building, including reconfiguration of approximately 2 600 m2 across all floors of the existing building, associated siteworks, services, enabling works and University occupant movements. Works will also include the development of Contractor proposed efficiencies and implementation of the Client agreed efficiencies.

Port of Cairnryan Limited Site preparation work GBP 13,045,700

Port of Cairnryan Limited ("POCL") is the statutory harbour authority for the port of Cairnryan, located on the west coast of Scotland. The port has two operational berths which are both run for ferry services across the Irish Sea between Cairnryan and the Port of Larne. Berth 1 caters for the conventional Ro-Ro ferry service. The Berth 1 linkspan at Cairnryan is coming to the end of its operational life and as such POCL wish to replace it.

Outgoings
Business Rates/Property Tax
No properties were found where MCLAUGHLIN & HARVEY 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.
Import/Export of Goods
Goods imported/exported by MCLAUGHLIN & HARVEY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2014-06-0170200080Articles of glass, n.e.s.
2014-04-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2014-03-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2014-02-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-10-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2013-06-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-08-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2011-08-0173269098Articles of iron or steel, n.e.s.
2011-07-0173089010

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
MCLAUGHLIN & HARVEY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 19,850

CategoryAward Date Award/Grant
Retrofit for the Future : Small Business Research Initiative 2009-09-01 £ 19,850

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MCLAUGHLIN & HARVEY 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.