ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McCabe & Barton Limited

McCabe & Barton Limited is an active company incorporated on 31 January 2000 with the registered office located in Kettering, Northamptonshire. McCabe & Barton Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03916792
Private limited company
Age
25 years
Incorporated 31 January 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (2 months ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Portland House
11-13 Station Road
Kettering
Northamptonshire
NN15 7HH
United Kingdom
Address changed on 5 Sep 2024 (1 year 1 month ago)
Previous address was Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
Telephone
02077963218
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jan 1960
Director • British • Lives in England • Born in May 1959
Director • United Kingdom • Lives in England • Born in Jun 1975
Ms Gillian McCabe
PSC • British • Lives in UK • Born in Jan 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Holley Holland Limited
Andrew John Gordon Holley is a mutual person.
Active
Platforminsure Limited
Andrew John Gordon Holley is a mutual person.
Active
Hughub Limited
Andrew John Gordon Holley is a mutual person.
Liquidation
Brands
McCabe & Barton
McCabe and Barton are a recruitment business founded in 2000, focusing on technology and business change roles within the private and public sector.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£24.28K
Decreased by £22.82K (-48%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 4 (-31%)
Total Assets
£964.51K
Decreased by £99.5K (-9%)
Total Liabilities
-£1.12M
Decreased by £123.88K (-10%)
Net Assets
-£158.03K
Increased by £24.38K (-13%)
Debt Ratio (%)
116%
Decreased by 0.76% (-1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 29 Aug 2025
Gillian Mccabe (PSC) Appointed
7 Months Ago on 31 Mar 2025
Andrew John Gordon Holley Resigned
7 Months Ago on 31 Mar 2025
Holley Holland Limited (PSC) Resigned
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 5 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Aug 2024
Mr Andrew John Gordon Holley Details Changed
1 Year 5 Months Ago on 16 May 2024
Holley Holland Limited (PSC) Details Changed
1 Year 5 Months Ago on 16 May 2024
Registered Address Changed
1 Year 5 Months Ago on 14 May 2024
Get Credit Report
Discover McCabe & Barton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 August 2025 with updates
Submitted on 29 Aug 2025
Cessation of Holley Holland Limited as a person with significant control on 31 March 2025
Submitted on 2 Apr 2025
Termination of appointment of Andrew John Gordon Holley as a director on 31 March 2025
Submitted on 2 Apr 2025
Notification of Gillian Mccabe as a person with significant control on 31 March 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH on 5 September 2024
Submitted on 5 Sep 2024
Confirmation statement made on 21 August 2024 with no updates
Submitted on 30 Aug 2024
Director's details changed for Mr Andrew John Gordon Holley on 16 May 2024
Submitted on 25 Jul 2024
Change of details for Holley Holland Limited as a person with significant control on 16 May 2024
Submitted on 25 Jul 2024
Registered office address changed from Gossard House 5th Floor 7 Savile Row Mayfair London W1S 3PE United Kingdom to Bath House 6-8 Bath Street Bristol BS1 6HL on 14 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year