CALBROOK LIMITED

Register to unlock more data on OkredoRegister

CALBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569988

Incorporation date

22/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 35 Goulds Close, Chancerygate Business Park, Bletchley, Milton Keynes, Buckinghamshire MK1 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon14/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon15/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon04/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/11/2023
Registered office address changed from Unit 36 Goulds Close Bletchley Milton Keynes MK1 1EQ England to Unit 35 Goulds Close Unit 35, Goulds Close Chancerygate Business Park Bletchley, Milton Keynes Buckinghamshire MK1 1EQ on 2023-11-07
dot icon07/11/2023
Registered office address changed from Unit 35 Goulds Close Unit 35, Goulds Close Chancerygate Business Park Bletchley, Milton Keynes Buckinghamshire MK1 1EQ England to Unit 35 Goulds Close Chancerygate Business Park Bletchley, Milton Keynes Buckinghamshire MK1 1EQ on 2023-11-07
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon10/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon11/11/2021
Cessation of Thomas Hammon as a person with significant control on 2021-11-01
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon08/05/2019
Director's details changed for Mrs Izabelle Barbara Hammon on 2019-05-01
dot icon06/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon01/05/2018
Registered office address changed from 44 Goulds Close Bletchley Milton Keynes Buckinghamshire MK1 1EQ to Unit 36 Goulds Close Bletchley Milton Keynes MK1 1EQ on 2018-05-01
dot icon05/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon20/05/2016
Amended accounts for a dormant company made up to 2016-03-31
dot icon10/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon20/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/07/2014
Registered office address changed from 70 President Way Airport Executive Park Luton Beds LU2 9NL to 44 Goulds Close Bletchley Milton Keynes Buckinghamshire MK1 1EQ on 2014-07-29
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon29/10/2013
Director's details changed for Mrs Izabelle Barbara Hammon on 2012-04-13
dot icon26/07/2013
Termination of appointment of Tax Accountants (Herts.) Ltd as a secretary
dot icon20/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon30/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon03/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon30/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon30/10/2009
Secretary's details changed for Tax Accountants Herts Ltd on 2009-10-22
dot icon29/10/2009
Director's details changed for Izabelle Barbara Hammon on 2009-10-22
dot icon19/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/02/2009
Secretary appointed tax accountants herts LTD
dot icon03/12/2008
Return made up to 17/10/08; no change of members
dot icon17/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/05/2008
Resolutions
dot icon25/03/2008
Director's change of particulars / izabelle hammon / 08/03/2008
dot icon03/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon03/02/2008
Resolutions
dot icon01/12/2007
Secretary resigned
dot icon01/12/2007
Return made up to 17/10/07; full list of members
dot icon16/11/2007
Director resigned
dot icon05/07/2007
Resolutions
dot icon20/11/2006
Return made up to 17/10/06; full list of members
dot icon12/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/06/2006
Resolutions
dot icon24/10/2005
Return made up to 17/10/05; full list of members
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/01/2005
Return made up to 22/10/04; full list of members
dot icon26/10/2004
Return made up to 19/03/04; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/05/2004
Resolutions
dot icon10/11/2003
Return made up to 22/10/03; full list of members
dot icon28/10/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon28/10/2003
Ad 29/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/11/2002
Secretary resigned
dot icon11/11/2002
Director resigned
dot icon11/11/2002
New secretary appointed
dot icon11/11/2002
New director appointed
dot icon11/11/2002
New director appointed
dot icon22/10/2002
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
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/10/2002 - 21/10/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/10/2002 - 21/10/2002
67500
Hammon, Izabelle Barbara
Director
22/10/2002 - Present
9
JSW ASSOCIATES LIMITED
Corporate Secretary
21/10/2002 - 15/11/2007
5
TAX ACCOUNTANTS (HERTS.) LTD
Corporate Secretary
26/01/2009 - 25/07/2013
4

Persons with Significant Control

2
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 CALBROOK LIMITED

CALBROOK LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at Unit 35 Goulds Close, Chancerygate Business Park, Bletchley, Milton Keynes, Buckinghamshire MK1 1EQ. 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 CALBROOK LIMITED?

toggle

CALBROOK LIMITED is currently Active. It was registered on 22/10/2002 .

Where is CALBROOK LIMITED located?

toggle

CALBROOK LIMITED is registered at Unit 35 Goulds Close, Chancerygate Business Park, Bletchley, Milton Keynes, Buckinghamshire MK1 1EQ.

What does CALBROOK LIMITED do?

toggle

CALBROOK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CALBROOK LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2026-03-31.