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

MACFARLANE COUNTRY HOMES LIMITED

Sterling House, Outram's Wharf, Little Eaton, DERBYSHIRE, DE21 5EL,
Company Registration Number
01980606
Private Limited Company
Active

Company Overview

About Macfarlane Country Homes Ltd
MACFARLANE COUNTRY HOMES LIMITED was founded on 1986-01-21 and has its registered office in Little Eaton. The organisation's status is listed as "Active". Macfarlane Country Homes Limited is a Private Limited Company registered in UNITED KINGDOM 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
MACFARLANE COUNTRY HOMES LIMITED
 
Legal Registered Office
Sterling House
Outram's Wharf
Little Eaton
DERBYSHIRE
DE21 5EL
Other companies in WS13
 
Filing Information
Company Number 01980606
Company ID Number 01980606
Date formed 1986-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB738093612  
Last Datalog update: 2024-04-15 09:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACFARLANE COUNTRY HOMES 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 MACFARLANE COUNTRY HOMES LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK BEVERLEY BOOTH
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE DOROTHY FISHER
Company Secretary 1991-12-31 2011-09-09
ROBERT MCMEECHAN
Director 1998-10-29 1999-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK BEVERLEY BOOTH SMT TRUSTEES LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
FREDERICK BEVERLEY BOOTH SMT ENTERPRISES LIMITED Director 2015-03-25 CURRENT 2015-03-25 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
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom
2023-06-2731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-27AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-08-07AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-07-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-05AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM Laburnum House Burton Old Road Streethay Lichfield Staffordshire WS13 8LJ
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 218
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 218
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 218
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-09AD02Register inspection address changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS to C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 218
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULINE FISHER
2011-07-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-26AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-13AR0131/12/09 FULL LIST
2010-01-12AD02SAIL ADDRESS CREATED
2009-08-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM LABURNUM HOUSE BURTON OROAD STREETHAY LICHFIELD STAFFORDSHIRE WS13 8LJ
2009-01-26288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BOOTH / 01/01/2008
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-01287REGISTERED OFFICE CHANGED ON 01/09/07 FROM: 21,MAIN STREET BARTON UNDER NEEDWOOD STAFFS DE13 8AA
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-03-06363aRETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS
2006-12-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-11-22395PARTICULARS OF MORTGAGE/CHARGE
2002-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-2888(2)RAD 15/04/00--------- £ SI 98@1
2002-03-07225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-0288(2)RAD 15/04/00--------- £ SI 98@1
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-15288bDIRECTOR RESIGNED
2000-05-30395PARTICULARS OF MORTGAGE/CHARGE
2000-05-2488(2)RAD 13/04/00--------- £ SI 118@1=118 £ IC 2/120
2000-02-08363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-30CERTNMCOMPANY NAME CHANGED MCMEECHAN COUNTRY HOMES LIMITED CERTIFICATE ISSUED ON 04/01/00
1999-12-14SRES03EXEMPTION FROM APPOINTING AUDITORS 22/09/99
1999-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-13288aNEW DIRECTOR APPOINTED
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-13CERTNMCOMPANY NAME CHANGED BOOTH COUNTRY HOMES LIMITED CERTIFICATE ISSUED ON 16/11/98
1998-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-02-17363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1996-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-12-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-08363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-04363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-01-19363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MACFARLANE COUNTRY 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 MACFARLANE COUNTRY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-12-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-01-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-11-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-11-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-05-30 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 MACFARLANE COUNTRY HOMES LIMITED

Intangible Assets
Patents
We have not found any records of MACFARLANE COUNTRY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACFARLANE COUNTRY HOMES LIMITED
Trademarks
We have not found any records of MACFARLANE COUNTRY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACFARLANE COUNTRY HOMES 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 (68209 - Other letting and operating of own or leased real estate) as MACFARLANE COUNTRY HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MACFARLANE COUNTRY 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 MACFARLANE COUNTRY 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 MACFARLANE COUNTRY 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.