Company NameMcGeary Holdings Limited
Company StatusActive
Company Number08692836
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Previous NamesBM (Central) Limited and Blue Machinery (Central) Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAidan Patrick McGeary
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Cheshire Business Park Wincham Lane
Northwich
Wincham
CW9 6GG
Director NameMr Patrick Oliver McGeary
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Cheshire Business Park Wincham Lane
Northwich
Wincham
CW9 6GG
Director NameMr Sean McGeary
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Cheshire Business Park Wincham Lane
Northwich
Wincham
CW9 6GG
Director NameMrs Aillen Pamela McGeary
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Cheshire Business Park Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG

Contact

Websitebluegroup.co.uk

Location

Registered AddressNew Cheshire Business Park Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1.6m at £1Patrick Oliver Mcgeary
54.98%
Ordinary A
568.7k at £1Aillen Pamela Mcgeary
19.02%
Ordinary B
343.9k at £1Aidan Patrick Mcgeary
11.50%
Ordinary C
343.9k at £1Sean Mcgeary
11.50%
Ordinary D
29.9k at £1Anna Mcgeary
1.00%
Ordinary G
29.9k at £1Kevin Mcgeary
1.00%
Ordinary E
29.9k at £1Miranda Mcgeary
1.00%
Ordinary F

Financials

Year2014
Turnover£15,122,419
Gross Profit£2,414,339
Net Worth£2,129,666
Cash£241,801
Current Liabilities£3,777,325

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

20 July 2020Delivered on: 22 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
23 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
22 July 2020Registration of charge 086928360001, created on 20 July 2020 (6 pages)
28 February 2020Appointment of Mrs Aileen Pamela Mcgeary as a director on 28 February 2020 (2 pages)
23 October 2019Withdrawal of a person with significant control statement on 23 October 2019 (2 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
18 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
11 June 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
2 October 2017Notification of Patrick Mcgeary as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 October 2017Notification of Patrick Mcgeary as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
17 August 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
21 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 17 September 2016 with updates (7 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
16 March 2016Statement by Directors (2 pages)
16 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2016Statement of capital on 16 March 2016
  • GBP 1,990,000
(8 pages)
16 March 2016Solvency Statement dated 14/03/16 (2 pages)
16 March 2016Solvency Statement dated 14/03/16 (2 pages)
16 March 2016Statement by Directors (2 pages)
16 March 2016Statement of capital on 16 March 2016
  • GBP 1,990,000
(8 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,990,000
(7 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,990,000
(7 pages)
10 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
10 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
20 May 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
20 May 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
20 May 2015Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
20 May 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,990,000
(7 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,990,000
(7 pages)
23 September 2014Registered office address changed from New Cheshire Business Park Wincham Lane Northwich Wincham CW9 6GG United Kingdom to New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG on 23 September 2014 (1 page)
23 September 2014Registered office address changed from New Cheshire Business Park Wincham Lane Northwich Wincham CW9 6GG United Kingdom to New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG on 23 September 2014 (1 page)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Change of share class name or designation (2 pages)
22 January 2014Company name changed bm (central) LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2013-12-24
(3 pages)
22 January 2014Company name changed bm (central) LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2013-12-24
(3 pages)
7 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-24
(2 pages)
7 January 2014Change of name notice (2 pages)
7 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-24
(2 pages)
7 January 2014Change of name notice (2 pages)
26 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2,990,000
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2,990,000
(4 pages)
17 September 2013Incorporation (35 pages)
17 September 2013Incorporation (35 pages)