13 CALTHORPE ROAD (BANBURY) LIMITED

Register to unlock more data on OkredoRegister

13 CALTHORPE ROAD (BANBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02768201

Incorporation date

26/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Shenlow House Shenington, Banbury, Banbury, Oxon OX15 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1992)
dot icon27/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon31/07/2023
Termination of appointment of Graham Christopher Neilson as a secretary on 2023-07-20
dot icon30/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon27/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon11/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon13/05/2022
Appointment of Alex Canham as a director on 2022-05-05
dot icon26/04/2022
Appointment of Lisa Dakin as a director on 2022-04-20
dot icon28/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon24/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon29/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon14/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon23/12/2018
Appointment of Mrs Angela Moulder as a director on 2016-12-24
dot icon07/12/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon08/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon10/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon24/12/2015
Annual return made up to 2015-11-26 no member list
dot icon01/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-26 no member list
dot icon31/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon31/12/2013
Annual return made up to 2013-11-26 no member list
dot icon07/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon07/12/2012
Annual return made up to 2012-11-26 no member list
dot icon30/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-11-26 no member list
dot icon24/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon16/12/2010
Annual return made up to 2010-11-26 no member list
dot icon12/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-26 no member list
dot icon30/11/2009
Director's details changed for Mr Joseph Patrick Crowder Gibbs on 2009-11-30
dot icon26/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon15/12/2008
Annual return made up to 26/11/08
dot icon15/12/2008
Registered office changed on 15/12/2008 from, 44 south bar, banbury, oxon, OX16 9AB
dot icon15/12/2008
Director's change of particulars / joseph gibbs / 15/12/2008
dot icon15/12/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/12/2007
Annual return made up to 26/11/07
dot icon25/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon11/01/2007
Annual return made up to 26/11/06
dot icon31/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon31/10/2006
Accounts for a dormant company made up to 2004-11-30
dot icon03/01/2006
Annual return made up to 26/11/05
dot icon08/02/2005
Annual return made up to 26/11/04
dot icon08/02/2005
Director resigned
dot icon15/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon27/04/2004
Accounts for a dormant company made up to 2003-11-30
dot icon27/04/2004
Accounts for a dormant company made up to 2002-11-30
dot icon06/03/2003
Annual return made up to 26/11/02
dot icon20/01/2003
Registered office changed on 20/01/03 from: flat 1, 13, calthorpe road,, banbury,, oxfordshire., OX16 8HS.
dot icon25/06/2002
Compulsory strike-off action has been discontinued
dot icon18/06/2002
Accounts for a dormant company made up to 2001-11-30
dot icon18/06/2002
Accounts for a dormant company made up to 2000-11-30
dot icon18/06/2002
New director appointed
dot icon19/02/2002
First Gazette notice for compulsory strike-off
dot icon12/03/2001
Director resigned
dot icon02/10/2000
Accounts for a dormant company made up to 1999-11-30
dot icon13/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon06/12/1999
Annual return made up to 26/11/99
dot icon01/10/1999
New secretary appointed
dot icon01/10/1999
Secretary resigned
dot icon01/10/1999
Accounts for a dormant company made up to 1998-11-30
dot icon17/05/1999
Secretary resigned
dot icon10/02/1999
Annual return made up to 26/11/98
dot icon27/10/1998
Accounts for a dormant company made up to 1997-11-30
dot icon23/09/1998
New director appointed
dot icon22/04/1998
Director resigned
dot icon26/03/1998
Annual return made up to 26/11/97
dot icon29/09/1997
Full accounts made up to 1996-11-30
dot icon21/12/1996
Annual return made up to 26/11/96
dot icon05/12/1996
Secretary resigned
dot icon05/12/1996
New secretary appointed
dot icon23/09/1996
Full accounts made up to 1995-11-30
dot icon20/09/1996
Director resigned
dot icon13/09/1996
New director appointed
dot icon17/02/1996
Annual return made up to 26/11/95
dot icon19/12/1995
Full accounts made up to 1994-11-30
dot icon06/02/1995
Annual return made up to 26/11/94
dot icon14/09/1994
Full accounts made up to 1993-11-30
dot icon02/02/1994
Annual return made up to 26/11/93
dot icon05/01/1993
Registered office changed on 05/01/93 from: 84 temple chambers, temple ave, london, EC4Y ohp
dot icon05/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Angela Moulder
Director
24/12/2016 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/11/1992 - 13/12/1992
16011
London Law Services Limited
Nominee Director
25/11/1992 - 13/12/1992
15403
Gibbs, Joseph Patrick Crowder
Director
03/09/2003 - Present
4
Neilson, Graham Christopher
Secretary
27/09/1999 - 20/07/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 CALTHORPE ROAD (BANBURY) LIMITED

13 CALTHORPE ROAD (BANBURY) LIMITED is an(a) Active company incorporated on 26/11/1992 with the registered office located at Shenlow House Shenington, Banbury, Banbury, Oxon OX15 6NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 CALTHORPE ROAD (BANBURY) LIMITED?

toggle

13 CALTHORPE ROAD (BANBURY) LIMITED is currently Active. It was registered on 26/11/1992 .

Where is 13 CALTHORPE ROAD (BANBURY) LIMITED located?

toggle

13 CALTHORPE ROAD (BANBURY) LIMITED is registered at Shenlow House Shenington, Banbury, Banbury, Oxon OX15 6NW.

What does 13 CALTHORPE ROAD (BANBURY) LIMITED do?

toggle

13 CALTHORPE ROAD (BANBURY) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 13 CALTHORPE ROAD (BANBURY) LIMITED?

toggle

The latest filing was on 27/08/2025: Accounts for a dormant company made up to 2024-11-30.