MCCANN GROUP LIMITED
Construction of other civil engineering projects n.e.c.
MCCANN GROUP LIMITED
Construction of other civil engineering projects n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Mccann House 110 Nottingham Road Chilwell Nottinghamshire NG9 6DQ England
Full company profile for MCCANN GROUP LIMITED (01059082), an active company based in Chilwell, England. Incorporated 22 Jun 1972. Construction of other civil engineering projects n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2024)
Cash in Bank
£9.48M
Net Assets
£13.56M
Total Liabilities
£32.41M
Turnover
£94.54M
Employees
279
Debt Ratio
71%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| John James Mccann | Director | British | United Kingdom | 15 Apr 1999 | Active |
| John James Mccann | Secretary | Unknown | Unknown | 22 Jul 2010 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mccann Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Mccann Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
John Peter Mccann
Ceased 14 Feb 2019
Mary Ellen Mccann
Ceased 14 Feb 2019
John James Mccann
Ceased 20 Aug 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
37 Lenton Lane, Nottingham (NG7 2NR) CITY OF NOTTINGHAM | Freehold | £5,225,000 | 11 Oct 2024 |
Shepherd House, 110 Nottingham Road, Beeston, Nottingham (NG9 6DQ) BROXTOWE | Freehold | - | 16 Mar 2012 |
Plot 16 Wilton Road, Humberston, Grimsby NORTH EAST LINCOLNSHIRE | Freehold | - | 21 Oct 1992 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Apr 2026 | Persons With Significant Control | Change to Mccann Holdings Limited as a person with significant control on 31 Mar 2026 | |
| 24 Sept 2025 | Confirmation Statement | Confirmation statement made on 31 Aug 2025 with updates | |
| 5 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 10 Oct 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 7 Oct 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Change to Mccann Holdings Limited as a person with significant control on 31 Mar 2026
Confirmation statement made on 31 Aug 2025 with updates
Annual accounts made up to 31 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change to Mccann Holdings Limited as a person with significant control on 31 Mar 2026
2 weeks ago on 9 Apr 2026
Confirmation statement made on 31 Aug 2025 with updates
7 months ago on 24 Sept 2025
Annual accounts made up to 31 Dec 2024
8 months ago on 5 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 10 Oct 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 7 Oct 2024
