Get an alert when MCLAUGHLIN & HARVEY CONSTRUCTION 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-05-11 (in 1y)

Last made up 2026-04-27

Watchouts

None on the register

Cash

£84M

+44.9% vs 2024

Net assets

£70M

+18.4% vs 2024

Employees

271

-6.6% vs 2024

Profit before tax

£15M

+80.1% vs 2024

Name history

Renamed 3 times since incorporation

  1. MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED 2015-06-01 → present
  2. BARR HOLDINGS LIMITED 1994-07-29 → 2015-06-01
  3. DRAKE LIMITED 1994-06-06 → 1994-07-29
  4. WJB (329) LIMITED 1994-04-27 → 1994-06-06

Accounts

2-year trend · latest reflected 2025-06-30

Metric Trend 2024-06-302025-06-30
Turnover £214,614,000£178,326,000
Operating profit £7,603,000£12,038,000
Profit before tax £8,414,000£15,154,000
Net profit £6,303,000£10,833,000
Cash £58,140,000£84,224,000
Total assets less current liabilities £59,568,000£70,441,000
Net assets £58,794,000£69,627,000
Equity £58,794,000£69,627,000
Average employees 290271
Wages £18,691,000£18,203,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-06-302025-06-30
Operating margin 3.5%6.8%
Net margin 2.9%6.1%
Return on capital employed 12.8%17.1%
Current ratio 1.71x1.71x
Interest cover 143.45x300.95x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Group or the Company or to cease their operations, and as they have concluded that the Group and the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over their ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Group structure

  1. MCLAUGHLIN & HARVEY CONSTRUCTION LIMITED · parent
    1. Barr Limited 100% · Scotland · Construction
    2. Barr Facilities Management Limited 100% · Scotland · Facilities management
    3. Heritage Scotland Limited 100% · Scotland · Property development
    4. Barr Leisure Limited 100% · Scotland · Non trading
    5. Barr Environmental Limited 100% · Scotland · Waste management
    6. Barr Cairnryan Limited 100% · Scotland · Property development
    7. Barr Subco 2 Limited 100% · Scotland · Non trading
    8. W&J Barr & Sons (Scotland) Limited 100% · Scotland · Non trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

11 active · 26 resigned

Name Role Appointed Born Nationality
MILLIGAN, Leanne Secretary 2013-12-02
CHEEVERS, William Francis Philip Director 2007-05-24 Oct 1961 British
COLLINS, Christopher John Director 2025-12-16 Apr 1979 British
GRIFFEN, Paul Director 2013-10-22 Nov 1968 British
JAMIESON, Neil Robert Director 2020-01-01 Dec 1974 British
KEYS, Martin Thomas John Director 2025-12-16 Nov 1979 British
MCCUSKER, Hugh Douglas Director 2018-01-01 Jan 1971 British
MILLIGAN, Leanne Director 2019-01-01 Jun 1979 British
O'NEILL, David Conor Director 2015-01-19 Sep 1970 Northern Irish
SMITH, Martin James Director 2016-07-01 Nov 1979 British
TURTLE, David Albert Director 2025-12-16 Dec 1976 British
Show 26 resigned officers
Name Role Appointed Resigned
BARR, William James Secretary 1994-05-25 1995-12-19
BOWN, Nicholas George Secretary 2000-07-31 2003-12-09
CASEY, Wilma Jane Secretary 2008-02-01 2013-03-27
INGALL, Simon Henniker Secretary 1995-12-19 2000-07-31
MACDONALD, Ronald Sutherland Secretary 2013-03-27 2013-12-02
MACDONALD, Ronald Sutherland Secretary 2003-12-09 2008-02-01
BURNESS SOLICITORS Corporate Nominee Secretary 1994-04-27 1994-05-25
BARR, Andrew Duncan Director 1994-05-25 2007-08-28
BARR, John Drummond Director 1994-05-25 2008-12-31
BARR, William James Director 1994-05-25 2003-05-23
BOWN, Nicholas George Director 2000-07-31 2003-12-09
CHALMERS, John Barclay Director 2000-07-31 2017-09-30
CLARK, Ronald Alan Director 2013-10-22 2018-05-31
CLARKE, Robert Anthony Director 2004-11-01 2007-05-24
FRANCIS, Horace William Alexander, Sir Director 1995-12-19 2000-11-02
HAMILL, Stephen Andrew Samuel Director 2007-05-24 2015-06-22
INGALL, Simon Henniker Director 1995-12-19 2003-05-23
MACDONALD, Ronald Sutherland Director 2002-08-05 2018-12-31
MILLIGAN, William Alexander Director 2000-12-17 2011-09-30
MONEY, Gavin Director 2014-01-06 2019-05-03
MORROW, Colin David Director 2013-10-22 2014-10-31
RAMSEY, Gavin Stewart Director 2013-10-22 2021-08-20
RUSH, Anthony John Director 2002-08-05 2007-02-19
SOLOMONS, Bernard Director 2003-05-23 2007-05-24
WEIR, William Simpson Director 2007-07-02 2017-09-30
WJB (DIRECTORS) LIMITED Corporate Nominee Director 1994-04-27 1994-05-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Trench Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 211 total filings

Date Type Category Description
2026-04-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-17 AP01 officers Appoint person director company with name date PDF
2025-12-17 AA accounts Accounts with accounts type group
2025-12-16 AP01 officers Appoint person director company with name date PDF
2025-12-16 AP01 officers Appoint person director company with name date PDF
2025-06-05 CH01 officers Change person director company with change date PDF
2025-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-14 AA accounts Accounts with accounts type group
2024-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-08 AA accounts Accounts with accounts type group
2023-04-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-19 AA accounts Accounts with accounts type group
2022-08-05 AA01 accounts Change account reference date company previous extended PDF
2022-05-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-23 TM01 officers Termination director company with name termination date PDF
2021-07-26 AA accounts Accounts with accounts type group
2021-04-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-23 AD01 address Change registered office address company with date old address new address PDF
2021-04-23 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
3

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

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page