You are here: bizstats.co.uk > a-z index > M list > M list

M & J Geraghty Limited HALIFAX


M & J Geraghty started in year 2001 as Private Limited Company with registration number 04179731. The M & J Geraghty company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Halifax at Gibraltar Farm 2 Gibb Lane. Postal code: HX2 0TW. Since July 31, 2012 M & J Geraghty Limited is no longer carrying the name M & J Geraghty Plant Hire.

At present there are 2 directors in the the company, namely Josephine G. and Michael G.. In addition one secretary - Josephine G. - is with the firm. As of 30 April 2024, there were 3 ex directors - Sean G., Sean G. and others listed below. There were no ex secretaries.

This company operates within the HX2 0TW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1080170 . It is located at Gibb Farm, Gibb Lane, Halifax with a total of 6 carsand 2 trailers.

M & J Geraghty Limited Address / Contact

Office Address Gibraltar Farm 2 Gibb Lane
Office Address2 Ovenden Wood
Town Halifax
Post code HX2 0TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04179731
Date of Incorporation Wed, 14th Mar 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Josephine G.

Position: Director

Appointed: 14 March 2001

Michael G.

Position: Director

Appointed: 14 March 2001

Josephine G.

Position: Secretary

Appointed: 14 March 2001

Sean G.

Position: Director

Appointed: 06 April 2007

Resigned: 15 March 2013

Sean G.

Position: Director

Appointed: 06 April 2001

Resigned: 04 November 2005

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 14 March 2001

Resigned: 14 March 2001

Jonjo G.

Position: Director

Appointed: 14 March 2001

Resigned: 12 March 2014

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 14 March 2001

Resigned: 14 March 2001

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is Michael G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Josephine G. This PSC owns 25-50% shares.

Michael G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Josephine G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

M & J Geraghty Plant Hire July 31, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312022-03-312023-03-31
Net Worth1 626 3011 670 6961 735 818  
Balance Sheet
Current Assets739 652797 136568 203480 942514 197
Cash Bank In Hand548 518485 558546 429  
Debtors191 134311 57821 774  
Net Assets Liabilities Including Pension Asset Liability1 626 3011 670 6961 735 818  
Tangible Fixed Assets1 036 164987 1071 234 778  
Reserves/Capital
Called Up Share Capital1 0001 0001 000  
Profit Loss Account Reserve1 625 3011 669 6961 734 818  
Shareholder Funds1 626 3011 670 6961 735 818  
Other
Average Number Employees During Period    2
Creditors   119 41285 544
Fixed Assets1 036 164987 1071 234 7781 082 148997 872
Creditors Due After One Year 6 3473 438  
Creditors Due Within One Year149 515107 20063 725  
Net Current Assets Liabilities590 137689 936504 478  
Tangible Fixed Assets Additions 95 872318 838  
Tangible Fixed Assets Cost Or Valuation1 403 1221 305 1541 588 173  
Tangible Fixed Assets Depreciation366 958318 047353 395  
Tangible Fixed Assets Depreciation Charged In Period 42 73455 102  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 91 64519 754  
Tangible Fixed Assets Disposals 156 84035 819  
Tangible Fixed Assets Increase Decrease From Transfers Between Items -37 000   
Total Assets Less Current Liabilities1 626 3011 677 0431 739 256  

Transport Operator Data

Gibb Farm
Address Gibb Lane
City Halifax
Post code HX2 0TW
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
Free Download (4 pages)

Company search

Advertisements