CALCO PAPER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CALCO PAPER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03823960

Incorporation date

06/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

232 Henver Road, Newquay, Cornwall TR7 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon16/03/2026
Termination of appointment of Philip Andrew Stead as a secretary on 2026-03-16
dot icon16/03/2026
Termination of appointment of David Ian Stead as a director on 2026-03-16
dot icon16/03/2026
Termination of appointment of Philip Andrew Stead as a director on 2026-03-16
dot icon20/12/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon19/02/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon17/02/2022
Satisfaction of charge 2 in part
dot icon17/02/2022
Satisfaction of charge 3 in full
dot icon17/02/2022
Satisfaction of charge 1 in full
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon26/04/2021
Registered office address changed from Unit 6 School Close Newquay Cornwall TR7 3EN England to 232 Henver Road Newquay Cornwall TR7 3EH on 2021-04-26
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Satisfaction of charge 038239600006 in full
dot icon16/10/2019
Registered office address changed from Unit 3 Treefield Industrial Estate Gildersome Leeds West Yorkshire LS27 7JU England to Unit 6 School Close Newquay Cornwall TR7 3EN on 2019-10-16
dot icon14/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon10/01/2019
Registered office address changed from Unit 6 School Close Newquay Cornwall TR7 3EN England to Unit 3 Treefield Industrial Estate Gildersome Leeds West Yorkshire LS27 7JU on 2019-01-10
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon28/09/2018
Registered office address changed from Unit 6 School Close Newquay Cornwall England to Unit 6 School Close Newquay Cornwall TR7 3EN on 2018-09-28
dot icon28/09/2018
Registered office address changed from Unit 6 Carn Brea Business Park Barncoose Redruth Cornwall TR15 3RR England to Unit 6 School Close Newquay Cornwall on 2018-09-28
dot icon24/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon30/12/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon12/12/2016
Registered office address changed from 232 Henver Road Newquay Cornwall TR7 3EH to Unit 6 Carn Brea Business Park Barncoose Redruth Cornwall TR15 3RR on 2016-12-12
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon08/03/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon22/12/2015
Annual return made up to 2013-08-06 with full list of shareholders
dot icon08/12/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon08/12/2015
Annual return made up to 2014-08-06 with full list of shareholders
dot icon08/12/2015
Annual return made up to 2012-08-06 with full list of shareholders
dot icon08/12/2015
Annual return made up to 2011-08-06 with full list of shareholders
dot icon10/11/2015
Change of share class name or designation
dot icon10/11/2015
Change of share class name or designation
dot icon19/10/2015
Director's details changed for Philip Andrew Stead on 2011-08-06
dot icon19/10/2015
Director's details changed for Mr David Ian Stead on 2011-08-01
dot icon27/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon22/10/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon22/10/2013
Registered office address changed from , 232 Henver Road, Newquay, Cornwall, TR7 3EH, England on 2013-10-22
dot icon22/10/2013
Director's details changed for Stephen John Callaghan on 2013-09-01
dot icon22/10/2013
Registered office address changed from , 232 Henver Road, Henver Road, Newquay, Cornwall, TR7 3EH, England on 2013-10-22
dot icon22/10/2013
Registered office address changed from , 1 Carr Street, Liversedge, West Yorkshire, WF15 6EE on 2013-10-22
dot icon12/06/2013
Registration of charge 038239600006
dot icon07/06/2013
Registration of charge 038239600005
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon22/09/2011
Director's details changed for David Ian Stead on 2011-01-01
dot icon08/06/2011
Memorandum and Articles of Association
dot icon19/04/2011
Statement of company's objects
dot icon19/04/2011
Change of share class name or designation
dot icon19/04/2011
Resolutions
dot icon17/09/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon17/09/2010
Director's details changed for David Ian Stead on 2010-08-06
dot icon21/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon08/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 06/08/08; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/10/2007
Return made up to 06/08/07; no change of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Registered office changed on 10/01/06 from: unit 1 carr street, liversedge, west yorkshire, WF15 6EE
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/10/2005
Particulars of mortgage/charge
dot icon26/09/2005
Return made up to 06/08/05; full list of members
dot icon16/07/2005
Particulars of mortgage/charge
dot icon23/03/2005
Registered office changed on 23/03/05 from: tornado house, high street, heckmondwike, west yorkshire WF16 0DL
dot icon23/12/2004
Registered office changed on 23/12/04 from: 272 crossley lane, mirfield, west yorkshire WF14 0NR
dot icon23/12/2004
Director's particulars changed
dot icon21/09/2004
Return made up to 06/08/04; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2003-12-31
dot icon19/03/2004
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon13/03/2004
Director resigned
dot icon02/10/2003
Particulars of mortgage/charge
dot icon04/09/2003
Return made up to 06/08/03; full list of members
dot icon15/04/2003
Accounts for a small company made up to 2002-08-31
dot icon13/08/2002
Return made up to 06/08/02; full list of members
dot icon25/03/2002
Accounts for a small company made up to 2001-08-31
dot icon25/03/2002
Registered office changed on 25/03/02 from: 24-40 pontefract lane, leeds, west yorkshire LS9 8HY
dot icon20/12/2001
Particulars of mortgage/charge
dot icon16/10/2001
New director appointed
dot icon16/08/2001
Return made up to 06/08/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-08-31
dot icon18/09/2000
Return made up to 06/08/00; full list of members
dot icon19/08/1999
Secretary resigned
dot icon19/08/1999
Director resigned
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New secretary appointed;new director appointed
dot icon19/08/1999
Registered office changed on 19/08/99 from: 12 york place, leeds, west yorkshire LS1 2DS
dot icon06/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-6.11 % *

* during past year

Cash in Bank

£41,106.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
122.07K
-
0.00
43.78K
-
2022
4
105.27K
-
0.00
41.11K
-
2022
4
105.27K
-
0.00
41.11K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

105.27K £Descended-13.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.11K £Descended-6.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
06/08/1999 - 06/08/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
06/08/1999 - 06/08/1999
12820
Callaghan, Stephen John
Director
06/08/1999 - Present
4
Wrigley, Martin
Director
04/10/2001 - 28/12/2003
-
Stead, Philip Andrew
Secretary
06/08/1999 - 16/03/2026
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALCO PAPER SERVICES LIMITED

CALCO PAPER SERVICES LIMITED is an(a) Active company incorporated on 06/08/1999 with the registered office located at 232 Henver Road, Newquay, Cornwall TR7 3EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CALCO PAPER SERVICES LIMITED?

toggle

CALCO PAPER SERVICES LIMITED is currently Active. It was registered on 06/08/1999 .

Where is CALCO PAPER SERVICES LIMITED located?

toggle

CALCO PAPER SERVICES LIMITED is registered at 232 Henver Road, Newquay, Cornwall TR7 3EH.

What does CALCO PAPER SERVICES LIMITED do?

toggle

CALCO PAPER SERVICES LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CALCO PAPER SERVICES LIMITED have?

toggle

CALCO PAPER SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for CALCO PAPER SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Philip Andrew Stead as a secretary on 2026-03-16.