CALACHEM LTD

Register to unlock more data on OkredoRegister

CALACHEM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05369235

Incorporation date

18/02/2005

Size

Full

Contacts

Registered address

Registered address

One, St. Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2005)
dot icon27/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon25/08/2025
Registration of charge 053692350014, created on 2025-08-22
dot icon02/04/2025
Registration of charge 053692350013, created on 2025-04-01
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon27/11/2023
Termination of appointment of Neil Richard Dixon as a director on 2023-11-27
dot icon24/10/2023
Appointment of Mr Neil Richard Dixon as a director on 2023-10-24
dot icon12/07/2023
Director's details changed for Mr Angus Gray on 2023-07-12
dot icon27/04/2023
Memorandum and Articles of Association
dot icon24/04/2023
Resolutions
dot icon24/04/2023
Solvency Statement dated 18/04/23
dot icon24/04/2023
Statement by Directors
dot icon24/04/2023
Statement of capital on 2023-04-24
dot icon24/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon29/01/2023
Full accounts made up to 2021-12-31
dot icon15/01/2023
Director's details changed for Mr Paymon Daneshpay on 2023-01-16
dot icon25/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon22/12/2021
Termination of appointment of Colin Thomson Loudon as a director on 2021-12-22
dot icon22/12/2021
Appointment of Mr Paymon Daneshpay as a director on 2021-12-22
dot icon13/08/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon30/07/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon20/02/2020
Termination of appointment of Neil Keith Partlett as a director on 2020-02-19
dot icon28/01/2020
Appointment of Mr Colin Loudon as a director on 2020-01-28
dot icon02/01/2020
Termination of appointment of Robert Huw Gair as a director on 2019-12-31
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Director's details changed for Dr Neil Keith Partlett on 2018-07-31
dot icon20/04/2018
Appointment of Mr Robert Huw Gair as a director on 2018-04-20
dot icon21/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon21/02/2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St. Peters Square Manchester M2 3DE on 2017-02-21
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon11/04/2016
Termination of appointment of Gerhard Engleder as a director on 2016-04-11
dot icon09/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon29/02/2016
Satisfaction of charge 8 in full
dot icon22/02/2016
Director's details changed for Dr Neil Keith Partlett on 2016-02-22
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-11-10
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon13/08/2014
Statement by directors
dot icon13/08/2014
Statement of capital on 2014-08-13
dot icon13/08/2014
Solvency statement dated 29/07/14
dot icon13/08/2014
Resolutions
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon11/11/2013
Appointment of Dr Neil Keith Partlett as a director on 2013-11-01
dot icon01/07/2013
Termination of appointment of Thomas Stupfert as a director on 2013-06-11
dot icon23/04/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Satisfaction of charge 10 in full
dot icon20/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 11
dot icon12/10/2011
Auditor's resignation
dot icon12/10/2011
Resignation of an auditor
dot icon11/10/2011
Miscellaneous
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon06/04/2011
Resolutions
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon15/02/2011
Statement of company's objects
dot icon12/01/2011
Resolutions
dot icon04/01/2011
Certificate of change of name
dot icon04/01/2011
Change of name notice
dot icon08/12/2010
Appointment of Mr Gerhard Engleder as a director
dot icon07/12/2010
Termination of appointment of D M Company Services Limited as a secretary
dot icon07/12/2010
Termination of appointment of Erik Bjorkqvist as a director
dot icon07/12/2010
Termination of appointment of Erkki Nikosklainen as a director
dot icon07/12/2010
Termination of appointment of Michel Maupu as a director
dot icon07/12/2010
Appointment of Thomas Stupfert as a director
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon25/03/2010
Resolutions
dot icon11/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon11/03/2010
Director's details changed for Mr Erkki Nikosklainen on 2010-02-23
dot icon11/03/2010
Director's details changed for Mr Michel Marie Paul Fernand Maupu on 2010-02-23
dot icon11/03/2010
Director's details changed for Erik Ulf Johan Bjorkqvist on 2010-02-23
dot icon05/03/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Appointment of D M Company Services Limited as a secretary
dot icon19/01/2010
Termination of appointment of Stephen Coombe as a secretary
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon14/09/2009
Director appointed mr erkki nikosklainen
dot icon11/09/2009
Director appointed mr michel maupu
dot icon06/08/2009
Appointment terminated director yrjo sipila
dot icon06/08/2009
Appointment terminated director matti packalen
dot icon07/07/2009
Appointment terminated director hannu isohaaro
dot icon25/02/2009
Return made up to 18/02/09; full list of members
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon03/10/2008
Appointment terminated director thomas shields
dot icon11/03/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 18/02/08; full list of members
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon21/04/2007
Return made up to 18/02/07; full list of members
dot icon17/08/2006
Particulars of mortgage/charge
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon28/06/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Full accounts made up to 2005-09-16
dot icon15/05/2006
Ad 24/04/06--------- £ si 4142000@1=4142000 £ ic 14500001/18642001
dot icon15/05/2006
Nc inc already adjusted 24/04/06
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon02/03/2006
Return made up to 18/02/06; full list of members
dot icon29/12/2005
Accounting reference date shortened from 16/09/06 to 31/12/05
dot icon02/11/2005
New secretary appointed
dot icon20/10/2005
Ad 16/09/05--------- £ si 11500000@1=11500000 £ ic 3000001/14500001
dot icon20/10/2005
Nc inc already adjusted 16/09/05
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Registered office changed on 11/10/05 from: po box 42 hexagon tower blackley manchester M9 8ZS
dot icon11/10/2005
Accounting reference date shortened from 28/02/06 to 16/09/05
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon08/10/2005
Declaration of mortgage charge released/ceased
dot icon08/10/2005
Declaration of mortgage charge released/ceased
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon08/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Certificate of change of name
dot icon23/06/2005
Registered office changed on 23/06/05 from: po box 42 hexagon tower blackley manchester lancashire M9 8ZS
dot icon16/05/2005
Particulars of property mortgage/charge
dot icon16/05/2005
Particulars of property mortgage/charge
dot icon16/05/2005
Particulars of property mortgage/charge
dot icon16/05/2005
Particulars of property mortgage/charge
dot icon16/05/2005
Particulars of property mortgage/charge
dot icon16/05/2005
Particulars of property mortgage/charge
dot icon16/05/2005
Ad 29/04/05--------- £ si 3000000@1=3000000 £ ic 1/3000001
dot icon16/05/2005
Nc inc already adjusted 29/04/05
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon18/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Neil Richard
Director
24/10/2023 - 27/11/2023
2
Gray, Angus
Director
27/02/2023 - Present
2
Daneshpay, Paymon
Director
22/12/2021 - 27/02/2023
4

Persons with Significant Control

0

No PSC data available.

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 CALACHEM LTD

CALACHEM LTD is an(a) Active company incorporated on 18/02/2005 with the registered office located at One, St. Peters Square, Manchester M2 3DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALACHEM LTD?

toggle

CALACHEM LTD is currently Active. It was registered on 18/02/2005 .

Where is CALACHEM LTD located?

toggle

CALACHEM LTD is registered at One, St. Peters Square, Manchester M2 3DE.

What does CALACHEM LTD do?

toggle

CALACHEM LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALACHEM LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-18 with updates.