CALDECOTE HALL LIMITED

Register to unlock more data on OkredoRegister

CALDECOTE HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07358007

Incorporation date

26/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Box 4 West Wing, Caldecote Hall, Caldecote Hall Drive, Caldecote, Nuneaton CV10 0ULCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2010)
dot icon01/05/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon01/07/2025
Micro company accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon15/04/2024
Notification of David Keens as a person with significant control on 2023-11-28
dot icon26/02/2024
Termination of appointment of Susan Janet Pannell as a director on 2024-02-26
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Appointment of Mrs Andrea Elizabeth Mcdonnell as a director on 2020-10-05
dot icon05/10/2020
Termination of appointment of Michael Joseph Mcdonnell as a director on 2020-10-05
dot icon27/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon19/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-26 with updates
dot icon03/05/2018
Appointment of Mrs Susan Janet Pannell as a director on 2018-05-02
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon22/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Cancellation of shares. Statement of capital on 2014-02-14
dot icon30/01/2015
Purchase of own shares.
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon16/06/2014
Appointment of Michael Joseph Mcdonnell as a director
dot icon16/06/2014
Registered office address changed from 5 Grove Court Grove Park Enderby Leicester Leicestershire LE19 1SA United Kingdom on 2014-06-16
dot icon16/06/2014
Termination of appointment of David Keens as a director
dot icon27/05/2014
Termination of appointment of Lisa Mcdade as a director
dot icon27/05/2014
Termination of appointment of Sheila Gunn as a director
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-12-15
dot icon23/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon18/07/2013
Appointment of Sheila Mary Gunn as a director
dot icon18/07/2013
Appointment of Lisa Ann Mcdade as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon04/05/2012
Accounts for a dormant company made up to 2011-03-31
dot icon04/05/2012
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon26/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
22.86K
-
0.00
12.79K
-
2022
0
26.39K
-
0.00
15.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Michael Joseph Mcdonnell
Director
06/06/2014 - 05/10/2020
-
Mrs Andrea Elizabeth Mcdonnell
Director
05/10/2020 - Present
1
Keens, David Wilson
Director
26/08/2010 - 09/06/2014
24
Pannell, Susan Janet
Director
02/05/2018 - 26/02/2024
1
Gunn, Sheila Mary
Director
31/05/2013 - 23/05/2014
1

Persons with Significant Control

3
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 CALDECOTE HALL LIMITED

CALDECOTE HALL LIMITED is an(a) Active company incorporated on 26/08/2010 with the registered office located at Box 4 West Wing, Caldecote Hall, Caldecote Hall Drive, Caldecote, Nuneaton CV10 0UL. 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 CALDECOTE HALL LIMITED?

toggle

CALDECOTE HALL LIMITED is currently Active. It was registered on 26/08/2010 .

Where is CALDECOTE HALL LIMITED located?

toggle

CALDECOTE HALL LIMITED is registered at Box 4 West Wing, Caldecote Hall, Caldecote Hall Drive, Caldecote, Nuneaton CV10 0UL.

What does CALDECOTE HALL LIMITED do?

toggle

CALDECOTE HALL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALDECOTE HALL LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-15 with no updates.