Macculloch & Wallis Limited LONDON


Founded in 1948, Macculloch & Wallis, classified under reg no. 00452913 is an active company. Currently registered at Basement & Ground Floor W1F 8QN, London the company has been in the business for seventy six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Victoria C. and Jeffrey B.. In addition one secretary - Elizabeth G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Vanessa C. who worked with the the firm until 31 May 2006.

Macculloch & Wallis Limited Address / Contact

Office Address Basement & Ground Floor
Office Address2 25-26 Poland Street
Town London
Post code W1F 8QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00452913
Date of Incorporation Wed, 21st Apr 1948
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Wholesale of textiles
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Victoria C.

Position: Director

Appointed: 10 July 2007

Elizabeth G.

Position: Secretary

Appointed: 04 October 2006

Jeffrey B.

Position: Director

Appointed: 14 December 1991

Vanessa C.

Position: Secretary

Appointed: 17 January 2002

Resigned: 31 May 2006

Brian D.

Position: Director

Appointed: 11 February 1997

Resigned: 10 July 2007

Hill Street Registrars Limited

Position: Corporate Secretary

Appointed: 21 April 1993

Resigned: 01 January 2002

Barbara H.

Position: Director

Appointed: 14 December 1991

Resigned: 21 April 1993

Ian K.

Position: Director

Appointed: 14 December 1991

Resigned: 31 March 1992

Amanda K.

Position: Director

Appointed: 14 December 1991

Resigned: 31 March 1992

Charles L.

Position: Director

Appointed: 14 December 1991

Resigned: 08 June 2004

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we discovered, there is Jeffrey B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Victoria C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ecs International Nominees (Gibraltar) Ltd and Ecs International Trustees (Gibraltar) Ltd, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Jeffrey B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Victoria C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ecs International Nominees (Gibraltar) Ltd And Ecs International Trustees (Gibraltar) Ltd

P O Box 398,Suite C Ground Floor, Neptune House, Marina Bay, Gibraltar, Gibraltar

Legal authority Gibraltar
Legal form Private Company Limited By Shares
Country registered Gibraltar
Place registered Gibraltar
Registration number 6840
Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Ecs International Trustees (Gibraltar) Ltd

P O Box 398 Suite C, Ground Floor, Neptune House, Marina Bay, Gibraltar, Gibraltar

Legal authority Gibraltar
Legal form Private Company Limited By Shares
Country registered Gibraltar
Place registered Gibraltar
Registration number 6840
Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand134 716280 872193 905260 445311 932
Current Assets657 260856 513812 505846 397904 452
Debtors201 344113 075171 790116 25881 541
Net Assets Liabilities538 124681 258606 700639 701735 579
Other Debtors190 285101 937159 430106 68473 598
Property Plant Equipment146 083149 815110 81794 69282 043
Total Inventories321 200324 400322 900325 200356 842
Other
Accumulated Amortisation Impairment Intangible Assets106 834113 725113 725113 725 
Accumulated Depreciation Impairment Property Plant Equipment192 810218 007223 683240 453252 652
Average Number Employees During Period2021151416
Bank Borrowings Overdrafts  50 00034 16724 841
Corporation Tax Payable67 40151 07612 96232 208 
Creditors287 703343 62850 00034 16724 841
Current Asset Investments 138 166123 910144 494154 137
Dividends Paid On Shares6 891    
Fixed Assets193 005193 512151 713135 974114 981
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 522 5001 615 0001 487 5001 317 500 
Increase From Amortisation Charge For Year Intangible Assets 6 891   
Increase From Depreciation Charge For Year Property Plant Equipment 25 19722 56016 77015 081
Intangible Assets6 891    
Intangible Assets Gross Cost113 725113 725113 725113 725 
Investments40 03143 69740 896  
Investments Fixed Assets40 03143 69740 89641 28232 938
Net Current Assets Liabilities369 557512 885524 673555 940650 175
Other Creditors67 244121 78480 455101 91429 332
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 884  
Other Disposals Property Plant Equipment  42 211  
Other Investments Other Than Loans38 18841 85440 89641 282 
Other Taxation Social Security Payable65 58079 70295 76393 599136 407
Property Plant Equipment Gross Cost338 893367 822334 500335 145334 695
Provisions For Liabilities Balance Sheet Subtotal24 43825 13919 68618 0464 736
Total Additions Including From Business Combinations Property Plant Equipment 28 9298 8896452 600
Total Assets Less Current Liabilities562 562706 397676 386691 914765 156
Trade Creditors Trade Payables87 47891 06698 65284 94478 538
Trade Debtors Trade Receivables11 05911 13812 3609 5747 943
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 882
Disposals Property Plant Equipment    3 050
Number Shares Issued Fully Paid    76 020
Par Value Share    1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, August 2023
Free Download (15 pages)

Company search

Advertisements