CALDER, COLBOURNE & DIXON LIMITED

Register to unlock more data on OkredoRegister

CALDER, COLBOURNE & DIXON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02708704

Incorporation date

22/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Victoria Road, Tamworth, Staffs B79 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1992)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/05/2025
Cessation of Perminder Singh Chana as a person with significant control on 2025-05-01
dot icon21/05/2025
Notification of Ro Estates Limited as a person with significant control on 2025-05-01
dot icon21/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon31/03/2025
Appointment of Mr Perminder Singh Chana as a director on 2025-03-26
dot icon10/12/2024
Termination of appointment of Perminder Chana as a director on 2024-12-01
dot icon10/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon31/07/2024
Registration of charge 027087040001, created on 2024-07-17
dot icon31/07/2024
Registration of charge 027087040002, created on 2024-07-17
dot icon15/05/2024
Notification of Perminder Chana as a person with significant control on 2023-11-15
dot icon15/05/2024
Cessation of Simon Charles Calder as a person with significant control on 2023-11-15
dot icon15/05/2024
Cessation of Stephen Frederick Archer as a person with significant control on 2023-11-15
dot icon15/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon15/05/2024
Cessation of Andrew James Calder as a person with significant control on 2023-11-15
dot icon22/11/2023
Appointment of Mr Perminder Chana as a director on 2023-11-15
dot icon22/11/2023
Appointment of Mrs Sukhdeep Chana as a director on 2023-11-15
dot icon22/11/2023
Termination of appointment of Andrew James Calder as a secretary on 2023-11-15
dot icon22/11/2023
Termination of appointment of Stephen Frederick Archer as a director on 2023-11-15
dot icon22/11/2023
Termination of appointment of Andrew James Calder as a director on 2023-11-15
dot icon22/11/2023
Termination of appointment of Simon Charles Calder as a director on 2023-11-15
dot icon09/10/2023
Change of details for Mr Andrew James Calder as a person with significant control on 2023-10-09
dot icon09/10/2023
Notification of Stephen Frederick Archer as a person with significant control on 2023-10-09
dot icon09/10/2023
Notification of Simon Charles Calder as a person with significant control on 2023-10-09
dot icon29/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon11/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon06/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Simon Charles Calder on 2010-04-22
dot icon10/05/2010
Director's details changed for Mr Andrew James Calder on 2010-04-22
dot icon10/05/2010
Director's details changed for Mr Stephen Frederick Archer on 2010-04-22
dot icon21/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 22/04/09; full list of members
dot icon26/02/2009
Gbp ic 68/18\01/12/08\gbp sr 50@1=50\
dot icon28/01/2009
Statement by directors
dot icon28/01/2009
Miscellaneous
dot icon28/01/2009
Solvency statement dated 28/11/08
dot icon28/01/2009
Resolutions
dot icon16/12/2008
Appointment terminated director richard calder
dot icon16/12/2008
Appointment terminated director graham jones
dot icon13/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 22/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/06/2007
Return made up to 22/04/07; no change of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/06/2006
Return made up to 22/04/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/05/2005
Return made up to 22/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 22/04/04; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon14/05/2003
Return made up to 22/04/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon25/04/2002
Return made up to 22/04/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/10/2001
Accounting reference date shortened from 31/07/01 to 30/04/01
dot icon27/04/2001
Return made up to 22/04/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-07-31
dot icon31/05/2000
Accounts for a small company made up to 1999-07-31
dot icon11/05/2000
Return made up to 22/04/00; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon05/05/1999
Return made up to 22/04/99; no change of members
dot icon01/05/1998
Return made up to 22/04/98; full list of members
dot icon16/04/1998
Accounts for a small company made up to 1997-07-31
dot icon03/04/1998
Ad 01/08/97--------- £ si 18@1=18 £ ic 100/118
dot icon03/04/1998
New director appointed
dot icon09/05/1997
Return made up to 22/04/97; no change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-07-31
dot icon11/06/1996
Return made up to 22/04/96; full list of members
dot icon02/06/1996
Accounts for a small company made up to 1995-07-31
dot icon26/05/1995
Accounts for a small company made up to 1994-07-31
dot icon18/05/1995
Return made up to 22/04/95; change of members
dot icon04/05/1994
Return made up to 22/04/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-07-31
dot icon13/07/1993
Return made up to 22/04/93; full list of members
dot icon08/01/1993
Accounting reference date notified as 31/07
dot icon28/04/1992
Secretary resigned
dot icon22/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-14.68 % *

* during past year

Cash in Bank

£105,178.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
98.22K
-
0.00
163.76K
-
2022
6
76.28K
-
0.00
123.28K
-
2023
6
63.29K
-
0.00
105.18K
-
2023
6
63.29K
-
0.00
105.18K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

63.29K £Descended-17.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.18K £Descended-14.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chana, Sukhdeep
Director
15/11/2023 - Present
2
Mr Perminder Singh Chana
Director
15/11/2023 - 01/12/2024
6
Mr Stephen Frederick Archer
Director
01/08/1997 - 15/11/2023
11
Chana, Perminder Singh
Director
26/03/2025 - Present
22

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALDER, COLBOURNE & DIXON LIMITED

CALDER, COLBOURNE & DIXON LIMITED is an(a) Active company incorporated on 22/04/1992 with the registered office located at 1 Victoria Road, Tamworth, Staffs B79 7HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDER, COLBOURNE & DIXON LIMITED?

toggle

CALDER, COLBOURNE & DIXON LIMITED is currently Active. It was registered on 22/04/1992 .

Where is CALDER, COLBOURNE & DIXON LIMITED located?

toggle

CALDER, COLBOURNE & DIXON LIMITED is registered at 1 Victoria Road, Tamworth, Staffs B79 7HN.

What does CALDER, COLBOURNE & DIXON LIMITED do?

toggle

CALDER, COLBOURNE & DIXON LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CALDER, COLBOURNE & DIXON LIMITED have?

toggle

CALDER, COLBOURNE & DIXON LIMITED had 6 employees in 2023.

What is the latest filing for CALDER, COLBOURNE & DIXON LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.