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

HUGHES MCCAUL LIMITED

C/O BTMR LIMITED CENTURY BUILDINGS, 14 ST. MARY'S PARSONAGE, MANCHESTER, M3 2DF,
Company Registration Number
03122057
Private Limited Company
Active

Company Overview

About Hughes Mccaul Ltd
HUGHES MCCAUL LIMITED was founded on 1995-10-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Hughes Mccaul 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
HUGHES MCCAUL LIMITED
 
Legal Registered Office
C/O BTMR LIMITED CENTURY BUILDINGS
14 ST. MARY'S PARSONAGE
MANCHESTER
M3 2DF
Other companies in M3
 
Filing Information
Company Number 03122057
Company ID Number 03122057
Date formed 1995-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:01:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUGHES MCCAUL 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 HUGHES MCCAUL LIMITED

Current Directors
Officer Role Date Appointed
HOWARD RICHARD HUGHES
Company Secretary 1996-01-10
HELEN HUGHES
Director 1995-10-31
HOWARD RICHARD HUGHES
Director 1996-01-10
FIONAN GERARD MC CAUL
Director 1995-10-31
MICHAEL WILLIAMS
Director 1998-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID BARKER
Director 1995-10-31 2002-04-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-10-31 1995-10-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-10-31 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD RICHARD HUGHES PRESTWICH PHARMACY LIMITED Company Secretary 2003-10-16 CURRENT 2003-10-16 Active
HELEN HUGHES ST PETERS PHARMACY (BURNLEY) LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
HELEN HUGHES PRESTWICH PHARMACY LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
HOWARD RICHARD HUGHES ST PETERS PHARMACY (BURNLEY) LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
HOWARD RICHARD HUGHES PRESTWICH PHARMACY LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
FIONAN GERARD MC CAUL ST PETERS PHARMACY (BURNLEY) LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
FIONAN GERARD MC CAUL PRESTWICH PHARMACY LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active
MICHAEL WILLIAMS ST PETERS PHARMACY (BURNLEY) LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
MICHAEL WILLIAMS PRESTWICH PHARMACY LIMITED Director 2003-10-16 CURRENT 2003-10-16 Active

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
2023-01-2330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-03-15AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF
2021-02-01AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-03-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-08-15AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 600100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AA01Previous accounting period extended from 31/10/15 TO 30/11/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 600100
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 600100
2014-11-07AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/14 FROM 15 Fairfax Road Prestwich Manchester M25 1AS
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAMS / 03/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN HUGHES / 03/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FIONAN GERARD MC CAUL / 03/01/2014
2014-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD RICHARD HUGHES on 2014-01-03
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RICHARD HUGHES / 03/01/2014
2013-12-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 600100
2013-12-03AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RICHARD HUGHES / 15/10/2013
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAMS / 15/10/2013
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FIONAN GERARD MC CAUL / 15/10/2013
2013-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD RICHARD HUGHES on 2013-10-15
2013-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-23AR0131/10/12 FULL LIST
2012-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-10-31AR0131/10/11 FULL LIST
2010-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-01AR0131/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAMS / 31/10/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD RICHARD HUGHES / 31/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN HUGHES / 31/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FIONAN GERARD MC CAUL / 31/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RICHARD HUGHES / 31/10/2010
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAMS / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONAN GERARD MC CAUL / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD RICHARD HUGHES / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN HUGHES / 18/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD RICHARD HUGHES / 18/12/2009
2009-11-20AR0131/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAMS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONAN GERARD MC CAUL / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD RICHARD HUGHES / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN HUGHES / 20/11/2009
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-28DISS40DISS40 (DISS40(SOAD))
2009-03-27363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-03-10GAZ1FIRST GAZETTE
2008-02-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2007-01-18363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-17363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/04
2004-11-16363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-06225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03
2004-01-31363sRETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS
2003-11-24CERTNMCOMPANY NAME CHANGED PRESTWICH PHARMACY LIMITED CERTIFICATE ISSUED ON 24/11/03
2003-01-13363(288)DIRECTOR RESIGNED
2003-01-13363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-30AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-28363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-23363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2001-01-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-01-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-11363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HUGHES MCCAUL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against HUGHES MCCAUL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 HUGHES MCCAUL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 600,100
Called Up Share Capital 2012-10-31 £ 600,100
Called Up Share Capital 2012-10-31 £ 600,100
Called Up Share Capital 2011-10-31 £ 600,100
Debtors 2013-10-31 £ 255,649
Debtors 2012-10-31 £ 255,649
Debtors 2012-10-31 £ 255,649
Debtors 2011-10-31 £ 255,649
Shareholder Funds 2013-10-31 £ 255,649
Shareholder Funds 2012-10-31 £ 255,649
Shareholder Funds 2012-10-31 £ 255,649
Shareholder Funds 2011-10-31 £ 255,649

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HUGHES MCCAUL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUGHES MCCAUL LIMITED
Trademarks
We have not found any records of HUGHES MCCAUL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUGHES MCCAUL 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 (74990 - Non-trading company) as HUGHES MCCAUL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HUGHES MCCAUL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHUGHES MCCAUL LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUGHES MCCAUL 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 HUGHES MCCAUL 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.