CompanyTrack
P

PAYCAUSE LIMITED

Active High Wycombe

Development of building projects

0 employees
Development of building projects
P

PAYCAUSE LIMITED

Development of building projects

Founded 13 Oct 1987 Active High Wycombe, United Kingdom 0 employees
Development of building projects
Accounts Submitted 11 Aug 2025
Confirmation Statement Submitted 9 Jun 2025
Net assets £-1.71M £10.82K 2024 year on year
Total assets £103.27K £30.00 2024 year on year
Total Liabilities £1.81M £10.79K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR

Credit Report

Discover PAYCAUSE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£102.97k

Decreased by £30.00 (-0%)

Net Assets

-£1.71M

Decreased by £10.82k (-1%)

Total Liabilities

£1.81M

Increased by £10.79k (+1%)

Turnover

N/A

Employees

N/A

Debt Ratio

1757%

Increased by 11 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

4 active 49 resigned
Status
Jonathan Richard WebsterDirectorBritishUnited Kingdom5313 Oct 2021Active
Lisa WaughDirectorBritishUnited Kingdom4626 Jan 2022Active
Sara HollowellSecretaryUnknownUnknown1 Oct 2025Active
Timothy Huw StoneDirectorBritishUnited Kingdom4727 Jun 2025Active

Shareholders

Shareholders (3)

Mclean Tw (chester) Limited
33.3%
1008 Jun 2020
Hb (nw) Limited
33.3%
1008 Jun 2020
George Wimpey City 2 Limited
33.3%
1008 Jun 2020

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mclean Tw (chester) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Hb (nw) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

George Wimpey City 2 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

GEORGE WIMPEY CITY 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MCLEAN TW (CHESTER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HB (NW) LIMITED united kingdom shares 75 to 100 percent
TAYLOR WIMPEY UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDROW HOMES LIMITED united kingdom shares 75 to 100 percent
MCLEAN TW LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MCLEAN TW NO.2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HB (HDG) LIMITED united kingdom shares 75 to 100 percent
TAYLOR WIMPEY DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REDROW LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MCLEAN TW HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYLOR WIMPEY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILSON CONNOLLY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARRATT REDROW HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYLOR WIMPEY PLC united kingdom
BARRATT REDROW PLC united kingdom
WILSON CONNOLLY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PAYCAUSE LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Oct 2025OfficersTermination of Jennifer Canty as director on 2025-09-30View(1 page)
2 Oct 2025OfficersAppointment of Sara Hollowell as director on 2025-10-01View(2 pages)
11 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(16 pages)
15 Jul 2025OfficersAppointment of Mr Timothy Huw Stone as director on 2025-06-27View(2 pages)
15 Jul 2025OfficersTermination of Neil Robinson as director on 2025-06-27View(1 page)
2 Oct 2025 Officers

Termination of Jennifer Canty as director on 2025-09-30

2 Oct 2025 Officers

Appointment of Sara Hollowell as director on 2025-10-01

11 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

15 Jul 2025 Officers

Appointment of Mr Timothy Huw Stone as director on 2025-06-27

15 Jul 2025 Officers

Termination of Neil Robinson as director on 2025-06-27

Recent Activity

Latest Activity

Termination of Jennifer Canty as director on 2025-09-30

4 months ago on 2 Oct 2025

Appointment of Sara Hollowell as director on 2025-10-01

4 months ago on 2 Oct 2025

Annual accounts made up to 2024-12-31

6 months ago on 11 Aug 2025

Appointment of Mr Timothy Huw Stone as director on 2025-06-27

7 months ago on 15 Jul 2025

Termination of Neil Robinson as director on 2025-06-27

7 months ago on 15 Jul 2025