Background WavePink WaveYellow Wave

M.J. MCCARTHY LIMITED (10195596)

M.J. MCCARTHY LIMITED (10195596) is an active UK company. incorporated on 24 May 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. M.J. MCCARTHY LIMITED has been registered for 9 years. Current directors include ANDREWS, Michael Jonathan, LYNCH, Christine Marie, MCCARTHY, Michael John and 1 others.

Company Number
10195596
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
Mccarthys Of Leeds, Leeds, LS7 2AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREWS, Michael Jonathan, LYNCH, Christine Marie, MCCARTHY, Michael John, WRIGHT, Nicholas Hedley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.J. MCCARTHY LIMITED

M.J. MCCARTHY LIMITED is an active company incorporated on 24 May 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. M.J. MCCARTHY LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10195596

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

PACEVILLE LIMITED
From: 24 May 2016To: 14 September 2016
Contact
Address

Mccarthys Of Leeds Education Road Leeds, LS7 2AL,

Previous Addresses

The Storage Centre Meanwood Road Leeds LS7 2AH England
From: 26 November 2020To: 6 October 2024
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 19 July 2016To: 26 November 2020
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 24 May 2016To: 19 July 2016
Timeline

18 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Oct 18
Director Joined
Nov 20
Share Issue
Jan 21
Funding Round
Jan 21
Capital Update
Jan 21
New Owner
Jan 21
Owner Exit
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Loan Secured
Aug 21
Director Joined
Dec 22
4
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ANDREWS, Michael Jonathan

Active
Education Road, LeedsLS7 2AL
Born March 1972
Director
Appointed 06 Dec 2022

LYNCH, Christine Marie

Active
Education Road, LeedsLS7 2AL
Born May 1977
Director
Appointed 26 Nov 2020

MCCARTHY, Michael John

Active
Education Road, LeedsLS7 2AL
Born January 1973
Director
Appointed 05 Sept 2016

WRIGHT, Nicholas Hedley

Active
Education Road, LeedsLS7 2AL
Born November 1974
Director
Appointed 11 Jan 2021

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 24 May 2016
Resigned 19 Jul 2016

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 19 Jul 2016
Resigned 05 Sept 2016

Persons with significant control

4

3 Active
1 Ceased

Mrs Margaret Mccarthy

Ceased
Meanwood Road, LeedsLS7 2AH
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2020
Ceased 31 Dec 2020

Steve Roberts

Active
Education Road, LeedsLS7 2AL
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Dec 2020

Mr Trevor Robert Gurney

Active
Education Road, LeedsLS7 2AL
Born December 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Dec 2020

Mr Michael John Mccarthy

Active
Education Road, LeedsLS7 2AL
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
9 March 2021
SH10Notice of Particulars of Variation
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
7 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
25 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 January 2021
MAMA
Resolution
25 January 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 January 2021
SH19Statement of Capital
Resolution
25 January 2021
RESOLUTIONSResolutions
Legacy
25 January 2021
SH20SH20
Legacy
25 January 2021
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Certificate Change Of Name Company
14 September 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Incorporation Company
24 May 2016
NEWINCIncorporation