ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stewart Miller McCulloch (Holdings) Limited

Stewart Miller McCulloch (Holdings) Limited is an active company incorporated on 20 November 2007 with the registered office located in Birmingham, West Midlands. Stewart Miller McCulloch (Holdings) Limited was registered 17 years ago.
Status
Active
Active since 1 year 7 months ago
Company No
06432216
Private limited company
Age
17 years
Incorporated 20 November 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (7 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
First Floor 2 Parklands
Parklands Business Park
Rubery
B45 9PZ
United Kingdom
Address changed on 8 Apr 2024 (1 year 5 months ago)
Previous address was 768 Hagley Road West Oldbury B68 0PJ United Kingdom
Telephone
01214222282
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • English • Lives in UK • Born in Oct 1960
Director • Cfo • American • Lives in United States • Born in Sep 1971
Director • Coo • American • Lives in United States • Born in Nov 1972
Director • American • Lives in United States • Born in Dec 1959
Maybury James Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peter D James Ltd
James Frederick Corrigan-Stuart, Geoffrey McKernan, and 2 more are mutual people.
Active
Kingfisher Insurance Services Limited
James Frederick Corrigan-Stuart, Mr Marc Anthony Castellucci, and 1 more are mutual people.
Active
First Specialty Limited
James Frederick Corrigan-Stuart, Mr Marc Anthony Castellucci, and 1 more are mutual people.
Active
Fresh Insurance Services Group Limited
James Frederick Corrigan-Stuart and Geoffrey McKernan are mutual people.
Active
Kingfisher UK Holdings Limited
Geoffrey McKernan and Mr Marc Anthony Castellucci are mutual people.
Active
Acquis Insurance Management Limited
Mr Marc Anthony Castellucci and Mr Jonathan Anthony Costello are mutual people.
Active
First Underwriting Limited
Mr Marc Anthony Castellucci and Mr Jonathan Anthony Costello are mutual people.
Active
Maybury James Limited
James Frederick Corrigan-Stuart and Geoffrey McKernan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.63M
Increased by £2.62M (+130%)
Total Liabilities
-£1.75M
Same as previous period
Net Assets
£2.88M
Increased by £2.62M (+999%)
Debt Ratio (%)
38%
Decreased by 49.19% (-57%)
Latest Activity
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Small Accounts Submitted
7 Months Ago on 31 Jan 2025
Mr James Frederick Corrigan-Stuart Details Changed
1 Year Ago on 12 Aug 2024
Mr Marc Anthony Castellucci Details Changed
1 Year Ago on 12 Aug 2024
Mr James Frederick Corrigan-Stuart Details Changed
1 Year Ago on 12 Aug 2024
Mr Jonathan Anthony Costello Details Changed
1 Year Ago on 12 Aug 2024
Mr Geoffrey Mckernan Details Changed
1 Year Ago on 12 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 8 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Get Credit Report
Discover Stewart Miller McCulloch (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 February 2025 with updates
Submitted on 19 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 31 Jan 2025
Director's details changed for Mr Geoffrey Mckernan on 12 August 2024
Submitted on 12 Aug 2024
Director's details changed for Mr Jonathan Anthony Costello on 12 August 2024
Submitted on 12 Aug 2024
Director's details changed for Mr James Frederick Corrigan-Stuart on 12 August 2024
Submitted on 12 Aug 2024
Director's details changed for Mr Marc Anthony Castellucci on 12 August 2024
Submitted on 12 Aug 2024
Secretary's details changed for Mr James Frederick Corrigan-Stuart on 12 August 2024
Submitted on 12 Aug 2024
Satisfaction of charge 064322160001 in full
Submitted on 13 Jun 2024
Registered office address changed from 768 Hagley Road West Oldbury B68 0PJ United Kingdom to First Floor 2 Parklands Parklands Business Park Rubery B45 9PZ on 8 April 2024
Submitted on 8 Apr 2024
Confirmation statement made on 2 February 2024 with updates
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year