CALEA UK LIMITED

Register to unlock more data on OkredoRegister

CALEA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02506615

Incorporation date

30/05/1990

Size

Full

Contacts

Registered address

Registered address

Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire WA7 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1990)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/08/2025
Appointment of Mrs Grania Lisa Unsworth as a director on 2025-08-04
dot icon07/08/2025
Termination of appointment of Catrin Lee as a director on 2025-08-04
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon12/06/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Termination of appointment of Craig Andrew Ballantyne as a director on 2024-02-01
dot icon09/02/2024
Appointment of Ms Catrin Lee as a director on 2024-02-01
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/05/2023
Full accounts made up to 2022-12-31
dot icon25/04/2023
Appointment of Mr Craig Andrew Ballantyne as a director on 2023-04-17
dot icon22/04/2023
Termination of appointment of Niamh Matic as a director on 2023-04-17
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/05/2022
Termination of appointment of Marc James Gerard Crouton as a director on 2022-05-24
dot icon27/05/2022
Appointment of Mr Mikko Henrik Tiitinen as a director on 2022-05-24
dot icon27/05/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2022
Termination of appointment of Frank Lucassen as a director on 2021-12-16
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon14/10/2021
Termination of appointment of Claire Stanley as a director on 2021-09-30
dot icon23/04/2021
Memorandum and Articles of Association
dot icon23/04/2021
Resolutions
dot icon23/04/2021
Statement of company's objects
dot icon23/04/2021
Full accounts made up to 2019-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/09/2020
Termination of appointment of Rezzan Newton as a director on 2020-04-02
dot icon28/02/2020
Director's details changed for Mrs Niamh Matic on 2016-03-01
dot icon17/02/2020
Appointment of Mrs Claire Stanley as a director on 2020-02-03
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/11/2019
Termination of appointment of David Michael Kehoe as a director on 2019-10-31
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Termination of appointment of Marc De Chambine as a director on 2019-09-23
dot icon16/07/2019
Termination of appointment of Christopher Paul Harrison as a director on 2019-06-30
dot icon10/05/2019
Termination of appointment of Mark Henry Kirkup as a director on 2019-04-30
dot icon21/03/2019
Appointment of Mr Marc De Chambine as a director on 2019-03-12
dot icon05/03/2019
Director's details changed for Rezzan Newton on 2019-03-04
dot icon04/03/2019
Appointment of Rezzan Newton as a director on 2019-02-26
dot icon20/02/2019
Full accounts made up to 2017-12-31
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon01/08/2018
Appointment of Mr Frank Lucassen as a director on 2018-08-01
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/01/2018
Appointment of Mr David Michael Kehoe as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of David Keith Hoult as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of David Keith Hoult as a secretary on 2018-01-01
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon03/03/2016
Appointment of Mr David Keith Hoult as a secretary on 2016-02-22
dot icon02/03/2016
Director's details changed for Mrs Niamh Furey on 2016-02-22
dot icon01/03/2016
Appointment of Mrs Niamh Furey as a director on 2016-02-22
dot icon01/03/2016
Appointment of Mr David Keith Hoult as a director on 2016-02-22
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Memorandum and Articles of Association
dot icon12/05/2015
Resolutions
dot icon03/03/2015
Appointment of Mr Mark Henry Kirkup as a director on 2015-03-01
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/01/2015
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Cestrian Court Eastgate Way Manor Park Runcorn Cheshire WA7 1NT
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Termination of appointment of Jill Evans as a director
dot icon24/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/01/2014
Register(s) moved to registered office address
dot icon11/07/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Termination of appointment of A G Secretarial Limited as a secretary
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/01/2013
Secretary's details changed for A G Secretarial Limited on 2012-01-01
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/12/2011
Termination of appointment of John Ducker as a director
dot icon21/12/2011
Appointment of Marc James Gerard Crouton as a director
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon15/02/2010
Register inspection address has been changed
dot icon15/02/2010
Director's details changed for Christopher Paul Harrison on 2009-10-01
dot icon15/02/2010
Director's details changed for John Robert Ducker on 2009-10-01
dot icon15/02/2010
Director's details changed for Jill Alison Evans on 2009-10-01
dot icon07/04/2009
Appointment terminated director mark aindow
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 31/12/08; full list of members
dot icon09/12/2008
Director appointed jill alison evans
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2007
Director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
New director appointed
dot icon01/09/2006
Return made up to 31/12/05; full list of members; amend
dot icon17/08/2006
Registered office changed on 17/08/06 from: melbury park birchwood warrington WA3 6FF
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 31/12/04; full list of members; amend
dot icon07/04/2005
Return made up to 31/12/04; full list of members
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Secretary's particulars changed
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/08/2002
Auditor's resignation
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon12/12/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/05/2001
Director resigned
dot icon26/02/2001
Return made up to 31/12/00; full list of members
dot icon12/02/2001
Ad 22/01/01--------- £ si 600000@1=600000 £ ic 2/600002
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
£ nc 1000/1500000 22/01/01
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Director resigned
dot icon17/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/08/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon21/08/2000
Certificate of change of name
dot icon07/02/2000
Certificate of change of name
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon26/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon31/08/1999
Director's particulars changed
dot icon19/02/1999
Return made up to 31/12/98; no change of members
dot icon23/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/02/1998
Return made up to 31/12/97; full list of members
dot icon19/02/1998
Location of debenture register
dot icon19/02/1998
Location of register of members
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon26/10/1997
Director's particulars changed
dot icon06/02/1997
Secretary's particulars changed
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon23/01/1997
Director's particulars changed
dot icon24/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/08/1996
Director resigned
dot icon07/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon27/02/1996
Return made up to 31/12/95; full list of members
dot icon27/02/1996
Location of register of members address changed
dot icon27/02/1996
Location of debenture register address changed
dot icon18/08/1995
Secretary resigned;new secretary appointed
dot icon13/04/1995
Director resigned
dot icon23/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon16/07/1993
Accounts for a dormant company made up to 1992-12-31
dot icon16/07/1993
Return made up to 30/05/93; no change of members
dot icon10/08/1992
Accounts for a dormant company made up to 1991-12-31
dot icon10/08/1992
Resolutions
dot icon16/06/1992
Return made up to 30/05/92; full list of members
dot icon23/10/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Return made up to 30/05/91; full list of members
dot icon09/04/1991
Memorandum and Articles of Association
dot icon11/12/1990
Memorandum and Articles of Association
dot icon11/12/1990
Resolutions
dot icon10/12/1990
Certificate of change of name
dot icon16/10/1990
Certificate of change of name
dot icon15/10/1990
Accounting reference date notified as 31/12
dot icon08/10/1990
Secretary resigned;new secretary appointed
dot icon08/10/1990
Director resigned;new director appointed
dot icon11/09/1990
Resolutions
dot icon10/09/1990
Registered office changed on 10/09/90 from: 2 baches street london N1 6UB
dot icon15/08/1990
Resolutions
dot icon30/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critchlow, Paul Douglas
Director
18/07/1996 - 22/12/2000
9
Hoult, David Keith
Director
22/02/2016 - 01/01/2018
16
Stanley, Claire
Director
03/02/2020 - 30/09/2021
3
Adam, Roderick James
Director
18/07/1996 - 22/12/2000
13
Kehoe, David Michael
Director
01/01/2018 - 31/10/2019
6

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 CALEA UK LIMITED

CALEA UK LIMITED is an(a) Active company incorporated on 30/05/1990 with the registered office located at Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire WA7 1NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEA UK LIMITED?

toggle

CALEA UK LIMITED is currently Active. It was registered on 30/05/1990 .

Where is CALEA UK LIMITED located?

toggle

CALEA UK LIMITED is registered at Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire WA7 1NT.

What does CALEA UK LIMITED do?

toggle

CALEA UK LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for CALEA UK LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.