Mcculloch New Homes Limited BATH


Founded in 2016, Mcculloch New Homes, classified under reg no. 10411263 is an active company. Currently registered at Berkeley Coach House Woods Hill BA2 7FS, Bath the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Mark L., Martin H.. Of them, Martin H. has been with the company the longest, being appointed on 5 October 2016 and Mark L. has been with the company for the least time - from 28 March 2019. As of 29 March 2024, there was 1 ex director - Darren S.. There were no ex secretaries.

Mcculloch New Homes Limited Address / Contact

Office Address Berkeley Coach House Woods Hill
Office Address2 Limpley Stoke
Town Bath
Post code BA2 7FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10411263
Date of Incorporation Wed, 5th Oct 2016
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Mark L.

Position: Director

Appointed: 28 March 2019

Martin H.

Position: Director

Appointed: 05 October 2016

Darren S.

Position: Director

Appointed: 05 October 2016

Resigned: 10 February 2023

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Trevor M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark L. This PSC owns 25-50% shares. Moving on, there is Martin H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Trevor M.

Notified on 12 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark L.

Notified on 12 May 2023
Nature of control: 25-50% shares

Martin H.

Notified on 12 May 2023
Nature of control: 25-50% shares

Martin H.

Notified on 5 October 2016
Ceased on 12 April 2023
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 100104144 458402 830
Current Assets1001001044 8698 0701 816 707
Debtors    3 612122 187
Net Assets Liabilities    10414 865
Other Debtors    3 6126 437
Total Inventories   4 855 1 291 690
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Amounts Owed To Group Undertakings Participating Interests     234 946
Average Number Employees During Period    -1-3
Bank Borrowings Overdrafts     347 487
Creditors   4 7657 966461 905
Investments Fixed Assets     50
Net Current Assets Liabilities1001001041041041 354 802
Other Creditors   4 7652 182126 800
Other Investments Other Than Loans     50
Taxation Social Security Payable    2 12144 082
Total Assets Less Current Liabilities100100    
Trade Creditors Trade Payables    3 66356 077
Trade Debtors Trade Receivables     115 750
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2023/04/12
filed on: 12th, May 2023
Free Download (2 pages)

Company search

Advertisements