Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACCULLOCH & WALLIS LIMITED
Company Information for

MACCULLOCH & WALLIS LIMITED

25, 26 POLAND STREET, LONDON, W1F 8QN,
Company Registration Number
00452913
Private Limited Company
Active

Company Overview

About Macculloch & Wallis Ltd
MACCULLOCH & WALLIS LIMITED was founded on 1948-04-21 and has its registered office in London. The organisation's status is listed as "Active". Macculloch & Wallis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACCULLOCH & WALLIS LIMITED
 
Legal Registered Office
25, 26 POLAND STREET
LONDON
W1F 8QN
Other companies in W1S
 
Filing Information
Company Number 00452913
Company ID Number 00452913
Date formed 1948-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB238460359  
Last Datalog update: 2025-01-05 13:32:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACCULLOCH & WALLIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACCULLOCH & WALLIS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH GORMAN
Company Secretary 2006-10-04
JEFFREY HAL BONAS
Director 1991-12-14
VICTORIA MARIA CONNOLLY
Director 2007-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN STANLEY DOLLAMORE
Director 1997-02-11 2007-07-10
VANESSA MARGARET CONNOLLY
Company Secretary 2002-01-17 2006-05-31
CHARLES HOWARD BRYAN LUND
Director 1991-12-14 2004-06-08
HILL STREET REGISTRARS LIMITED
Company Secretary 1993-04-21 2002-01-01
BARBARA LILIAN HARDING
Company Secretary 1991-12-14 1993-04-21
BARBARA LILIAN HARDING
Director 1991-12-14 1993-04-21
AMANDA KERSEN
Director 1991-12-14 1992-03-31
IAN DAVID KERSEN
Director 1991-12-14 1992-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-17CONFIRMATION STATEMENT MADE ON 09/12/24, WITH NO UPDATES
2024-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/24, WITH NO UPDATES
2024-09-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-23AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-12-20CH01Director's details changed for Victoria Maria Connolly on 2023-12-12
2023-12-20PSC04Change of details for V Victoria Maria Connolly as a person with significant control on 2023-12-12
2023-12-13SECRETARY'S DETAILS CHNAGED FOR ELIZABETH GORMAN on 2023-12-12
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Basement & Ground Floor 25-26 Poland Street London W1F 8QN
2023-12-13Change of details for Jeffrey Hal Bonas as a person with significant control on 2023-12-12
2023-12-13Director's details changed for Jeffrey Hal Bonas on 2023-12-12
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM 25, 26 Poland Street London W1F 8QN England
2023-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/23 FROM Basement & Ground Floor 25-26 Poland Street London W1F 8QN
2023-12-13CH01Director's details changed for Jeffrey Hal Bonas on 2023-12-12
2023-12-13PSC04Change of details for Jeffrey Hal Bonas as a person with significant control on 2023-12-12
2023-12-13CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH GORMAN on 2023-12-12
2023-10-09CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2023-08-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-10-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-08-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-16CH01Director's details changed for Jeffrey Hal Bonas on 2019-12-08
2019-12-16CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH GORMAN on 2019-12-08
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08PSC07CESSATION OF ECS INTERNATIONAL NOMINEES (GIBRALTAR) LTD AND ECS INTERNATIONAL TRUSTEES (GIBRALTAR) LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15PSC05Change of details for Ecs International Nominees (Gibraltar) Ltd and Ecs International Trustees (Gibraltar) Ltd as a person with significant control on 2017-12-08
2017-12-15PSC04Change of details for V Victoria Maria Connolly as a person with significant control on 2017-12-08
2017-12-14PSC07CESSATION OF ECS INTERNATIONAL TRUSTEES (GIBRALTAR) LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-14PSC05Change of details for Ecs International Nominees (Gibraltar) Ltd as a person with significant control on 2017-12-08
2017-12-14PSC04Change of details for Jeffrey Hal Bonas as a person with significant control on 2017-12-08
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 76780
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 76780
2015-12-18AR0108/12/15 ANNUAL RETURN FULL LIST
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/15 FROM 25/26 Dering St London W1S 1AT
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 76780
2014-12-17AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 76780
2013-12-12AR0108/12/13 ANNUAL RETURN FULL LIST
2013-11-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2013-11-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0108/12/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0108/12/11 ANNUAL RETURN FULL LIST
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0108/12/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03AR0108/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CONNOLLY / 21/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HAL BONAS / 21/12/2009
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-04-03363sRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-03-07288aDIRECTOR APPOINTED VICTORIA CONNOLLY
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-2288(2)RAD 10/07/07--------- £ SI 25250@1=25250 £ IC 51530/76780
2007-01-10363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-27288aNEW SECRETARY APPOINTED
2006-06-08288bSECRETARY RESIGNED
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-01-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15288bDIRECTOR RESIGNED
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-01363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-17363(288)SECRETARY RESIGNED
2003-01-17363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23288aNEW SECRETARY APPOINTED
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/01
2001-01-31363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-02-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-22363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-05-12288cDIRECTOR'S PARTICULARS CHANGED
1999-04-29363sRETURN MADE UP TO 08/12/98; CHANGE OF MEMBERS
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-22363sRETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-02288aNEW DIRECTOR APPOINTED
1997-01-16363sRETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1996-04-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-28SRES01ALTER MEM AND ARTS 11/03/96
1996-01-23ORES04NC INC ALREADY ADJUSTED 12/01/96
1996-01-23123£ NC 25250/101000 12/01/96
1995-12-12363sRETURN MADE UP TO 08/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46410 - Wholesale of textiles

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)


Licences & Regulatory approval
We could not find any licences issued to MACCULLOCH & WALLIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACCULLOCH & WALLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-10-08 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-10-08 Outstanding HSBC BANK PLC
DEBENTURE 2011-09-26 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2002-10-18 Satisfied PENELOPE LOVELL-SMITH
LEGAL MORTGAGE 2002-04-17 Outstanding HSBC BANK PLC
CHARGE 1991-10-25 Outstanding MIDLAND BANK PLC.
LEGAL CHARGE 1991-03-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-03-27 Outstanding MIDLAND BANK PLC
EQUITABLE CHARGE BY DEPOSIT OF UNDERLEASE WITHOUT WRITTEN CHARGE 1988-11-21 Outstanding MIDLAND BANK PLC
CHARGE 1987-10-29 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACCULLOCH & WALLIS LIMITED

Intangible Assets
Patents
We have not found any records of MACCULLOCH & WALLIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACCULLOCH & WALLIS LIMITED
Trademarks
We have not found any records of MACCULLOCH & WALLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACCULLOCH & WALLIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as MACCULLOCH & WALLIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACCULLOCH & WALLIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MACCULLOCH & WALLIS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0158081000Braids in the piece
2012-01-0158109190Embroidery of cotton on a textile fabric ground, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground)
2010-06-0158109290Embroidery of man-made fibres on a textile fabric base, in the piece, in strips or in motifs, of a net value of <= € 17,50 per kg (excl. embroidery without visible ground)
2010-04-0158081000Braids in the piece

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACCULLOCH & WALLIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACCULLOCH & WALLIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1