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

JOHN MCCALL ARCHITECTS LIMITED

NO. 1 ARTS VILLAGE, HENRY STREET, LIVERPOOL, L1 5BS,
Company Registration Number
03963948
Private Limited Company
Active

Company Overview

About John Mccall Architects Ltd
JOHN MCCALL ARCHITECTS LIMITED was founded on 2000-03-30 and has its registered office in Liverpool. The organisation's status is listed as "Active". John Mccall Architects 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
JOHN MCCALL ARCHITECTS LIMITED
 
Legal Registered Office
NO. 1 ARTS VILLAGE
HENRY STREET
LIVERPOOL
L1 5BS
Other companies in L1
 
Filing Information
Company Number 03963948
Company ID Number 03963948
Date formed 2000-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB548754109  
Last Datalog update: 2024-05-05 09:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN MCCALL ARCHITECTS 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 JOHN MCCALL ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS COLIN DUNCAN USHER
Company Secretary 2000-03-30
CARL FRANCIS GRANNELL
Director 2013-04-01
TRACI JOHNSTON
Director 2002-08-01
DAVID JOHN SMITH
Director 2002-08-01
THOMAS COLIN DUNCAN USHER
Director 2000-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES MOSCARDINI
Director 2000-03-30 2014-09-04
JOHN DAVID MCCALL
Director 2000-03-30 2010-08-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-03-30 2000-03-30
LONDON LAW SERVICES LIMITED
Nominated Director 2000-03-30 2000-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACI JOHNSTON DOMUS REGENERATION LIMITED Director 2014-11-14 CURRENT 2000-04-20 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
2024-04-10CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-10Director's details changed for Mrs Traci Johnston on 2023-03-10
2023-03-10Director's details changed for David John Smith on 2023-03-10
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACI JOHNSTON
2019-04-12PSC07CESSATION OF THOMAS COLIN DUNCAN USHER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COLIN DUNCAN USHER
2018-10-05TM02Termination of appointment of Thomas Colin Duncan Usher on 2018-05-22
2018-06-26SH03Purchase of own shares
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1.99
2016-05-12AR0130/03/16 ANNUAL RETURN FULL LIST
2016-05-12CH01Director's details changed for Mr Carl Francis Grannell on 2016-05-09
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23SH02Sub-division of shares on 2015-03-31
2015-06-04SH08Change of share class name or designation
2015-05-21AR0130/03/15 ANNUAL RETURN FULL LIST
2015-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS COLIN DUNCAN USHER on 2015-03-01
2015-05-21CH01Director's details changed for Mr Thomas Colin Duncan Usher on 2015-03-01
2015-05-08SH08Change of share class name or designation
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES MOSCARDINI
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM No 1 Arts Village Henry Street Liverpool Merseyside L1 5PS
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0130/03/14 ANNUAL RETURN FULL LIST
2013-12-18SH02Sub-division of shares on 2013-04-01
2013-12-18SH08Change of share class name or designation
2013-11-07AP01DIRECTOR APPOINTED MR CARL FRANCIS GRANNELL
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0130/03/13 FULL LIST
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0130/03/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07AR0130/03/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0130/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLIN DUNCAN USHER / 30/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 30/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES MOSCARDINI / 30/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACI JOHNSTON / 30/03/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-19RES13SUB-DIVISON 17/11/06
2006-05-16363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-05-02169£ IC 3/2 05/10/05 £ SR 1@1=1
2006-04-25RES13POWER OF PURCHASE 31/03/06
2006-04-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 27 SEYMOUR STREET SEYMOUR STREET LIVERPOOL MERSEYSIDE L3 5PE
2004-04-19363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-04-04363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-05-0188(2)RAD 30/03/00--------- £ SI 1@1=1 £ IC 2/3
2000-07-03395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20288bSECRETARY RESIGNED
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-20288bDIRECTOR RESIGNED
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-04-20288aNEW DIRECTOR APPOINTED
2000-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to JOHN MCCALL ARCHITECTS 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 JOHN MCCALL ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 JOHN MCCALL ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN MCCALL ARCHITECTS LIMITED registering or being granted any patents
Domain Names

JOHN MCCALL ARCHITECTS LIMITED owns 1 domain names.

johnmccall.co.uk  

Trademarks
We have not found any records of JOHN MCCALL ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN MCCALL ARCHITECTS 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 (71111 - Architectural activities) as JOHN MCCALL ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
First Ark Group Architectural and related services 2013/03/12

First Ark Limited is the non-TSA regulated parent of Knowsley Housing Trust and Vivark.

Innovation Chain North West (ICNW) Comprising of Great Places Housing Group, Adactus Housing Group, PlusDane Group, Harvest Housing Group and Others architectural and related services 2011/12/13

Innovation Chain North West comprises of Adactus Housing Group, Great Places Housing Group, Harvest Housing Group and PlusDane Group together with others as listed in VI.2. All potential clients operate predominantly in the North West of England together with additional workload in areas stated in section II.1.2. The services required under the framework agreements will cover professional services required by the authorities identified at Section VI.3. The authorities are seeking expressions of interest from suitably experienced and qualified consultants in order to establish a series of multiple supplier framework agreements for the consultant disciplines required to administer a number of types of building contracts. These disciplines are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN MCCALL ARCHITECTS 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 JOHN MCCALL ARCHITECTS 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 JOHN MCCALL ARCHITECTS 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.