CALDEWELL FARM BARNS RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CALDEWELL FARM BARNS RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04959790

Incorporation date

11/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Caldewell Farm Barns Pershore Road, Stoulton, Worcester WR7 4RLCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon27/08/2025
Micro company accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2024-11-11 with no updates
dot icon26/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon06/09/2023
Appointment of Mr Phillip James Husband as a director on 2023-09-05
dot icon08/08/2023
Termination of appointment of Richard Gardner Shaw as a director on 2023-07-31
dot icon30/05/2023
Termination of appointment of Philippa Gunn as a secretary on 2023-05-22
dot icon30/05/2023
Appointment of Mrs Elna Righini as a secretary on 2023-05-22
dot icon30/05/2023
Registered office address changed from The Smithy Pershore Road Stoulton Pershore Worcestershire WR7 4RL to Caldewell Farm Barns Pershore Road Stoulton Worcester WR7 4RL on 2023-05-30
dot icon30/05/2023
Registered office address changed from Caldewell Farm Barns Pershore Road Stoulton Worcester WR7 4RL England to 5 Caldewell Farm Barns Pershore Road Stoulton Worcester WR7 4RL on 2023-05-30
dot icon19/12/2022
Micro company accounts made up to 2022-11-30
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon27/02/2021
Appointment of Mr Nigel William Forrester as a director on 2021-02-18
dot icon27/02/2021
Termination of appointment of Frederick Charles Anthony Burtwell as a director on 2021-02-18
dot icon01/02/2021
Micro company accounts made up to 2020-11-30
dot icon30/01/2021
Appointment of Mrs Philippa Gunn as a director on 2021-01-30
dot icon30/01/2021
Termination of appointment of David Gunn as a director on 2021-01-30
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon23/10/2020
Micro company accounts made up to 2019-11-30
dot icon13/08/2020
Appointment of Mrs Philippa Gunn as a secretary on 2020-08-13
dot icon13/08/2020
Termination of appointment of David Gunn as a secretary on 2020-08-13
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-11-30
dot icon11/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon28/06/2017
Micro company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon22/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon05/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon21/05/2012
Appointment of Mr Richard Gardner Shaw as a director
dot icon02/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon06/09/2011
Termination of appointment of Joanne Mcelevey as a director
dot icon19/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon29/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon08/12/2009
Director's details changed for John David Ronald Wood on 2009-12-07
dot icon08/12/2009
Director's details changed for Frederick Charles Anthony Burtwell on 2009-12-07
dot icon08/12/2009
Director's details changed for Joanne Mcelevey on 2009-12-07
dot icon08/12/2009
Director's details changed for David Gunn on 2009-12-07
dot icon08/12/2009
Director's details changed for Elna Righini on 2009-12-07
dot icon25/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon21/11/2008
Return made up to 11/11/08; full list of members
dot icon12/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/12/2007
Return made up to 11/11/07; full list of members
dot icon04/12/2007
Director resigned
dot icon09/11/2007
New director appointed
dot icon01/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon08/01/2007
Return made up to 11/11/06; no change of members
dot icon21/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon26/01/2006
Return made up to 11/11/05; no change of members
dot icon19/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon14/07/2005
Registered office changed on 14/07/05 from: the old dairy caldwell farm barn pershore road stoulton pershore worcestershire WR7 4RL
dot icon09/03/2005
New secretary appointed;new director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Secretary resigned
dot icon22/02/2005
Return made up to 11/11/04; full list of members
dot icon22/02/2005
Ad 10/01/05--------- £ si 4@1=4 £ ic 1/5
dot icon29/12/2004
New director appointed
dot icon13/10/2004
New secretary appointed;new director appointed
dot icon13/10/2004
Registered office changed on 13/10/04 from: white house loft, kings lane bishopton stratford upon avon CV37 0RD
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Location of register of members
dot icon30/06/2004
New director appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Secretary resigned
dot icon11/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Michael
Director
01/10/2004 - 11/11/2007
-
NOMINEE COMPANY SECRETARIES LIMITED
Corporate Secretary
11/11/2003 - 11/11/2003
717
NOMINEE COMPANY DIRECTORS LIMITED
Corporate Director
11/11/2003 - 11/11/2003
574
Shaw, Richard Gardner
Director
21/05/2012 - 31/07/2023
4
Wood, John David Ronald
Director
01/10/2004 - Present
3

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+
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 CALDEWELL FARM BARNS RESIDENTS LIMITED

CALDEWELL FARM BARNS RESIDENTS LIMITED is an(a) Active company incorporated on 11/11/2003 with the registered office located at 5 Caldewell Farm Barns Pershore Road, Stoulton, Worcester WR7 4RL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDEWELL FARM BARNS RESIDENTS LIMITED?

toggle

CALDEWELL FARM BARNS RESIDENTS LIMITED is currently Active. It was registered on 11/11/2003 .

Where is CALDEWELL FARM BARNS RESIDENTS LIMITED located?

toggle

CALDEWELL FARM BARNS RESIDENTS LIMITED is registered at 5 Caldewell Farm Barns Pershore Road, Stoulton, Worcester WR7 4RL.

What does CALDEWELL FARM BARNS RESIDENTS LIMITED do?

toggle

CALDEWELL FARM BARNS RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALDEWELL FARM BARNS RESIDENTS LIMITED?

toggle

The latest filing was on 27/08/2025: Micro company accounts made up to 2024-11-30.