Get an alert when MCDERMOTT DEVELOPMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-03 (in 11mo)

Last made up 2026-03-20

Watchouts

None on the register

Cash

£38M

-21% vs 2023

Net assets

£97M

+9.1% highest in 6 filed years

Employees

44

-10.2% lowest in 5 filed years

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. MCDERMOTT DEVELOPMENTS LIMITED 1992-05-05 → present
  2. TODAYKEEN LIMITED 1992-03-30 → 1992-05-05

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit £5,040,563£22,486,745£10,882,631£11,551,171£8,076,095
Cash £13,848,635£18,208,135£26,421,186£36,422,623£47,623,922£37,626,814
Total assets less current liabilities £30,453,518£53,368,020£66,916,244£77,448,369£89,465,246£98,045,049
Net assets £30,453,518£52,940,263£66,244,185£77,126,816£88,677,987£96,754,082
Equity £52,940,263£98,476,169£107,170,845
Average employees 4746494944
Wages £2,078,507£1,961,012£1,984,515£2,222,556£2,200,014£2,256,185

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 10 resigned

Name Role Appointed Born Nationality
DAVIS, Catherine Secretary 1994-02-28 Irish
DAVIS, Catherine Director 1992-04-09 Apr 1963 Irish
KAY, Richard Michael Director 2006-04-06 Oct 1962 British
KEMP, Beverley Director 2017-04-06 Aug 1968 British
MCDERMOTT, Seamus Director 1992-04-09 Jun 1964 Irish
WILKINSON, Mark Director 2016-04-04 Aug 1969 British
Show 10 resigned officers
Name Role Appointed Resigned
MCDERMOTT, Seamus Secretary 1992-04-09 1994-02-28
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-03-30 1992-04-09
FOGDEN, Geoffrey Harold Director 2006-04-06 2008-04-30
HOWSON, Martin Philip Director 2008-05-12 2009-05-15
MCDERMOTT, Jack Harley Director 2012-12-20 2017-03-31
MCDERMOTT, Owen Davis Director 2012-12-20 2017-03-03
MILNER, Rupert Edward Director 2016-04-04 2017-10-10
MURTHWAITE, Kevin Paul Director 2007-01-01 2009-03-06
RUDKIN, Robin Paul Director 2017-04-06 2022-06-03
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-03-30 1992-04-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ms Catherine Davis Individual Significant influence 2016-04-06 Active
Mr Seamus Mcdermott Individual Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 217 total filings

Date Type Category Description
2026-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-26 AA accounts Accounts with accounts type group PDF
2025-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-19 AA accounts Accounts with accounts type group PDF
2024-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-22 AA accounts Accounts with accounts type group PDF
2023-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-16 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-01-16 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-01-16 CH01 officers Change person director company with change date PDF
2023-01-16 CH01 officers Change person director company with change date PDF
2023-01-16 CH03 officers Change person secretary company with change date PDF
2023-01-16 CH01 officers Change person director company with change date PDF
2023-01-16 CH01 officers Change person director company with change date PDF
2022-09-28 AA accounts Accounts with accounts type group
2022-06-06 TM01 officers Termination director company with name termination date PDF
2022-04-27 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-16 AA accounts Accounts with accounts type group PDF
2021-05-27 CS01 confirmation-statement Confirmation statement with updates PDF
2021-03-08 SH02 capital Capital alter shares redemption statement of capital

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page