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

MCCULLOCH HOMES LIMITED

BERKELEY COACH HOUSE, WOODS HILL, LIMPLEY STOKE, BATH, WILTSHIRE, BA2 7FS,
Company Registration Number
03155862
Private Limited Company
Active

Company Overview

About Mcculloch Homes Ltd
MCCULLOCH HOMES LIMITED was founded on 1996-02-06 and has its registered office in Bath. The organisation's status is listed as "Active". Mcculloch Homes Limited is a Private Limited Company registered in 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
MCCULLOCH HOMES LIMITED
 
Legal Registered Office
BERKELEY COACH HOUSE
WOODS HILL, LIMPLEY STOKE
BATH
WILTSHIRE
BA2 7FS
Other companies in BA2
 
Filing Information
Company Number 03155862
Company ID Number 03155862
Date formed 1996-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCCULLOCH HOMES LIMITED
The accountancy firm based at this address is BEECHLANDS ACCOUNTANCY SERVICES 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.
Companies with same name MCCULLOCH HOMES LIMITED
The following companies were found which have the same name as MCCULLOCH HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCCULLOCH HOMES ( SUSSEX) LIMITED BERKELEY HOUSE WOODS HILL LIMPLEY STOKE BATH BA2 7FS Active Company formed on the 2022-10-04

Company Officers of MCCULLOCH HOMES LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN CHARLES
Company Secretary 1996-02-19
MARTIN JOHN HILL
Director 1996-02-19
TREVOR MCCULLOUGH
Director 1996-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-02-06 1996-02-06
CHETTLEBURGH'S LIMITED
Nominated Director 1996-02-06 1996-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN CHARLES AZURE BUSINESS SYSTEMS LIMITED Company Secretary 2008-07-01 CURRENT 2000-05-25 Dissolved 2015-06-18
PAUL JOHN CHARLES PJB TECHNICAL SERVICES LIMITED Company Secretary 2008-01-09 CURRENT 2007-04-30 Active
PAUL JOHN CHARLES SIDEAWAY PTY (UK) LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2014-10-21
PAUL JOHN CHARLES MCCULLOCHS (BROMLEY) LTD. Company Secretary 2006-07-05 CURRENT 2003-07-02 Active - Proposal to Strike off
PAUL JOHN CHARLES KMH CONSULTING SERVICES LIMITED Company Secretary 2004-06-30 CURRENT 2004-06-30 Active - Proposal to Strike off
PAUL JOHN CHARLES SAFE DATA STORAGE LIMITED Company Secretary 2004-02-20 CURRENT 2004-01-06 Active
PAUL JOHN CHARLES AUDIO EXCHANGE LIMITED Company Secretary 2003-11-01 CURRENT 2002-11-20 Dissolved 2014-07-22
PAUL JOHN CHARLES POOLCARE COMMERCIAL LIMITED Company Secretary 2003-10-28 CURRENT 2003-10-23 Dissolved 2013-08-14
PAUL JOHN CHARLES COMTECS LIMITED Company Secretary 2001-07-18 CURRENT 2000-12-11 Active
PAUL JOHN CHARLES VITALTHEME LIMITED Company Secretary 2001-04-03 CURRENT 1991-05-23 Active
PAUL JOHN CHARLES CRONFIELD INVESTMENTS LIMITED Company Secretary 2001-03-05 CURRENT 2001-01-29 Active
PAUL JOHN CHARLES MCCULLOCHS LIMITED Company Secretary 1993-03-31 CURRENT 1990-04-02 Active
PAUL JOHN CHARLES HILLS HOLDINGS LIMITED Company Secretary 1993-03-31 CURRENT 1987-09-30 Active
PAUL JOHN CHARLES JENNERSONS LIMITED Company Secretary 1992-02-20 CURRENT 1992-01-14 Liquidation
PAUL JOHN CHARLES HILLS (MEDWAY) LIMITED Company Secretary 1992-01-01 CURRENT 1977-03-28 Active
PAUL JOHN CHARLES BEECHLANDS ACCOUNTANCY SERVICES LIMITED Company Secretary 1991-11-01 CURRENT 1991-09-25 Active
MARTIN JOHN HILL MCCULLOCHS (BROMLEY) LTD. Director 2004-01-27 CURRENT 2003-07-02 Active - Proposal to Strike off
MARTIN JOHN HILL HILLS HOLDINGS LIMITED Director 1990-12-31 CURRENT 1987-09-30 Active
TREVOR MCCULLOUGH VALLEY HOMES (KENT) LIMITED Director 2015-03-01 CURRENT 2003-02-10 Liquidation
TREVOR MCCULLOUGH MCCULLOUGH DEVELOPMENT LIMITED Director 2009-08-08 CURRENT 2009-08-08 Active
TREVOR MCCULLOUGH MCCULLOCHS (BROMLEY) LTD. Director 2004-02-02 CURRENT 2003-07-02 Active - Proposal to Strike off
TREVOR MCCULLOUGH MCCULLOCHS LIMITED Director 1991-06-30 CURRENT 1990-04-02 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
2024-03-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-08-10PSC04Change of details for Mr Martin John Hill as a person with significant control on 2022-08-10
2022-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031558620024
2022-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR MCCULLOUGH
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031558620022
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031558620022
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031558620023
2020-05-02MR05All of the property or undertaking has been released from charge for charge number 031558620021
2020-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031558620021
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-03-16CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-03-16CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031558620023
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 031558620022
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0116/02/16 ANNUAL RETURN FULL LIST
2016-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031558620021
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0116/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2013-05-13MR05All of the property or undertaking has been released from charge for charge number 18
2013-03-19MG01Particulars of a mortgage or charge / charge no: 20
2013-03-01MG01Particulars of a mortgage or charge / charge no: 19
2013-02-20AR0116/02/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-08MG01Particulars of a mortgage or charge / charge no: 18
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-02-22AR0116/02/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-17AR0116/02/11 FULL LIST
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-09AR0116/02/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-04-02363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-02-20363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-16363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-04363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-29363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02AUDAUDITOR'S RESIGNATION
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-02-05363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-08-15287REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 11 COMPTON PLACE ROAD EASTBOURNE EAST SUSSEX BN20 8AB
2002-08-15288cSECRETARY'S PARTICULARS CHANGED
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-05363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to MCCULLOCH HOMES 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 MCCULLOCH HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-11-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2013-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-03-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-07-07 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-01-30 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-01-14 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2003-08-29 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2003-04-03 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2002-06-17 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2001-12-18 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2001-11-21 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2000-10-27 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1999-11-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-08-31 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1999-08-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1997-10-03 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1997-03-21 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1996-03-29 Satisfied ALLIED IRISH BANKS,P.L.C,(AS SECURITY TRUSTEE) AND/OR AIB FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 MCCULLOCH HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 99,314
Cash Bank In Hand 2012-03-31 £ 598,129
Current Assets 2013-03-31 £ 1,758,631
Current Assets 2012-03-31 £ 2,108,342
Debtors 2013-03-31 £ 623,262
Debtors 2012-03-31 £ 587,783
Fixed Assets 2013-03-31 £ 33,873
Fixed Assets 2012-03-31 £ 32,883
Shareholder Funds 2013-03-31 £ 971,908
Shareholder Funds 2012-03-31 £ 891,902
Stocks Inventory 2013-03-31 £ 1,036,055
Stocks Inventory 2012-03-31 £ 922,430
Tangible Fixed Assets 2013-03-31 £ 33,873
Tangible Fixed Assets 2012-03-31 £ 32,883

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCCULLOCH HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCCULLOCH HOMES LIMITED
Trademarks
We have not found any records of MCCULLOCH HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCCULLOCH HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-07-31 GBP £8,400 Receipts in Advance
Kent County Council 2013-04-04 GBP £3,693 Receipts in Advance
Kent County Council 2011-04-05 GBP £12,713 Sundry Debtors - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MCCULLOCH HOMES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCCULLOCH HOMES 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 MCCULLOCH HOMES 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.