FITZMAURICE MCCALL LIMITED

Active Andover

Activities of head offices

4 employees website.com
Property, infrastructure and construction Activities of head offices
F

FITZMAURICE MCCALL LIMITED

Activities of head offices

Founded 10 Aug 1979 Active Andover, United Kingdom 4 employees website.com
Property, infrastructure and construction Activities of head offices
Accounts Submitted 11 Mar 2026 Next due 30 Jul 2026 2 months remaining
Confirmation Submitted 5 Sept 2025 Next due 5 Sept 2026 3 months remaining
Net assets £2M £48K 2025 year on year
Total assets £2M £53K 2025 year on year
Total Liabilities £25K £4K 2025 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

Rosehill Appleshaw Andover Hampshire SP11 9BH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FITZMAURICE MCCALL LIMITED (01443149), an active property, infrastructure and construction company based in Andover, United Kingdom. Incorporated 10 Aug 1979. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

N/A

Net Assets

£1.99M

Increased by £48.27k (+2%)

Total Liabilities

£25.16k

Increased by £4.36k (+21%)

Turnover

N/A

Employees

4

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Charles Forster MccallDirectorBritishEngland4715 May 2011Active
Josephine Elizabeth MccallDirectorBritishEngland7823 Aug 1991Active

Shareholders

Shareholders (2)

Hilary Maurice Fitzmaurice Mccall
67.0%
33,299
Josephine Elizabeth Mccall
33.0%
16,419

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Josephine Elizabeth Mccall

British

Active
Notified 30 Apr 2016
Residence England
DOB October 1947
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,significant Influence Or Control

Hilary Maurice Fitzmaurice Mccall

British

Active
Notified 30 Apr 2016
Residence United Kingdom
DOB May 1939
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 satisfied

Properties

Properties

4 leasehold 4 total
AddressTenurePrice PaidDate Added
Flat 102, Price's Court, Cotton Row, London (SW11 3YW) WANDSWORTH
Leasehold-8 Jul 2011
Flat 47, Kings Court North, Kings Road, London (SW3 5EQ) KENSINGTON AND CHELSEA
Leasehold-26 Jun 2009
Flat 10, Colebrook Court, Sloane Avenue, London and car parking space 13 (SW3 3DJ) KENSINGTON AND CHELSEA
Leasehold-3 Oct 2008
Flat G4, Sloane Avenue Mansions, Sloane Avenue KENSINGTON AND CHELSEA
Leasehold-1 Oct 1986
Flat 102, Price's Court, Cotton Row, London (SW11 3YW)
Leasehold
Added 8 Jul 2011
District WANDSWORTH
Flat 47, Kings Court North, Kings Road, London (SW3 5EQ)
Leasehold
Added 26 Jun 2009
District KENSINGTON AND CHELSEA
Flat 10, Colebrook Court, Sloane Avenue, London and car parking space 13 (SW3 3DJ)
Leasehold
Added 3 Oct 2008
District KENSINGTON AND CHELSEA
Flat G4, Sloane Avenue Mansions, Sloane Avenue
Leasehold
Added 1 Oct 1986
District KENSINGTON AND CHELSEA

Documents

Company Filings

DateCategoryDescriptionDocument
11 Mar 2026AccountsAnnual accounts made up to 30 Oct 2025
20 Oct 2025OfficersChange to director Mrs Josephine Elizabeth Mccall on 23 Aug 1991
5 Sept 2025Confirmation StatementConfirmation statement made on 22 Aug 2025 with no updates
28 Jul 2025AccountsAnnual accounts made up to 30 Oct 2024
4 Sept 2024Confirmation StatementConfirmation statement made on 22 Aug 2024 with updates
11 Mar 2026 Accounts

Annual accounts made up to 30 Oct 2025

20 Oct 2025 Officers

Change to director Mrs Josephine Elizabeth Mccall on 23 Aug 1991

5 Sept 2025 Confirmation Statement

Confirmation statement made on 22 Aug 2025 with no updates

28 Jul 2025 Accounts

Annual accounts made up to 30 Oct 2024

4 Sept 2024 Confirmation Statement

Confirmation statement made on 22 Aug 2024 with updates

Recent Activity

Latest Activity

Annual accounts made up to 30 Oct 2025

2 months ago on 11 Mar 2026

Change to director Mrs Josephine Elizabeth Mccall on 23 Aug 1991

6 months ago on 20 Oct 2025

Confirmation statement made on 22 Aug 2025 with no updates

8 months ago on 5 Sept 2025

Annual accounts made up to 30 Oct 2024

9 months ago on 28 Jul 2025

Confirmation statement made on 22 Aug 2024 with updates

1 years ago on 4 Sept 2024