ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Macduffy (Holdings) Limited

Macduffy (Holdings) Limited is an active company incorporated on 10 August 2016 with the registered office located in Worcester, Worcestershire. Macduffy (Holdings) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10321743
Private limited company
Age
9 years
Incorporated 10 August 2016
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 9 August 2025 (29 days ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Group
Next accounts for period 30 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 11 Aug 2025 (27 days ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Mar 1977
Steer Automotive Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rye Street Hoddesdon Ltd
Richard Kenneth Steer, Lee McNaughton, and 1 more are mutual people.
Active
Rye Street Haverhill Ltd
Richard Kenneth Steer, Lee McNaughton, and 1 more are mutual people.
Active
Rye Street Broxbourne Ltd
Richard Kenneth Steer, Lee McNaughton, and 1 more are mutual people.
Active
Rye Street Bishops Stortford Ltd
Richard Kenneth Steer, Lee McNaughton, and 1 more are mutual people.
Active
Rye Street Stansted Ltd
Richard Kenneth Steer, Lee McNaughton, and 1 more are mutual people.
Active
Rye Street Braintree Limited
Richard Kenneth Steer, Lee McNaughton, and 1 more are mutual people.
Active
Rye Street Borehamwood Limited
Richard Kenneth Steer, Lee McNaughton, and 1 more are mutual people.
Active
Car-Comm Coachworks Limited
Richard Kenneth Steer and Paul Hawkes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£2.35M
Increased by £1.47M (+167%)
Turnover
£32.1M
Increased by £2.46M (+8%)
Employees
189
Same as previous period
Total Assets
£8.85M
Increased by £593K (+7%)
Total Liabilities
-£4.7M
Increased by £523K (+13%)
Net Assets
£4.16M
Increased by £70K (+2%)
Debt Ratio (%)
53%
Increased by 2.52% (+5%)
Latest Activity
Confirmation Submitted
17 Days Ago on 21 Aug 2025
Registered Address Changed
27 Days Ago on 11 Aug 2025
Steer Automotive Group Limited (PSC) Details Changed
1 Month Ago on 1 Aug 2025
Group Accounts Submitted
2 Months Ago on 30 Jun 2025
Mr Richard Kenneth Steer Details Changed
6 Months Ago on 19 Feb 2025
Mr Paul Hawkes Details Changed
6 Months Ago on 19 Feb 2025
Steer Automotive Group Limited (PSC) Details Changed
6 Months Ago on 19 Feb 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Registered Address Changed
1 Year Ago on 3 Sep 2024
Lee Mcnaughton (PSC) Resigned
1 Year Ago on 30 Aug 2024
Get Credit Report
Discover Macduffy (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 21 Aug 2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 11 August 2025
Submitted on 11 Aug 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 1 August 2025
Submitted on 7 Aug 2025
Group of companies' accounts made up to 31 May 2024
Submitted on 30 Jun 2025
Director's details changed for Mr Paul Hawkes on 19 February 2025
Submitted on 8 Apr 2025
Director's details changed for Mr Richard Kenneth Steer on 19 February 2025
Submitted on 8 Apr 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025
Submitted on 20 Feb 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Memorandum and Articles of Association
Submitted on 6 Sep 2024
Resolutions
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year