CALENERGY RESOURCES LIMITED

Register to unlock more data on OkredoRegister

CALENERGY RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04508881

Incorporation date

12/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lloyds Court, 78 Grey Street, Newcastle Upon Tyne NE1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2002)
dot icon04/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/09/2025
Register inspection address has been changed to Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF
dot icon15/09/2025
Register(s) moved to registered inspection location Suites 3 and 5 Second Floor 60 Grey Street Newcastle upon Tyne NE1 6AF
dot icon13/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon16/09/2022
Resolutions
dot icon13/09/2022
Resolutions
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Appointment of Mr Alexander Patrick Jones as a director on 2022-04-14
dot icon19/04/2022
Termination of appointment of Stephen John Lockwood as a director on 2022-04-14
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon06/08/2021
Full accounts made up to 2020-12-31
dot icon26/02/2021
Director's details changed for Dr Philip Antony Jones on 2021-02-26
dot icon16/02/2021
Termination of appointment of Thomas Edward Fielden as a director on 2021-02-15
dot icon16/09/2020
Termination of appointment of Michael Jack Sparkes as a director on 2020-09-01
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon16/06/2020
Director's details changed for Mr Thomas Hugh France on 2020-06-15
dot icon13/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon02/08/2019
Full accounts made up to 2018-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Peter Robert Antony Youngs as a director on 2018-03-31
dot icon15/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Appointment of Mrs Jennifer Catherine Riley as a secretary on 2017-01-27
dot icon31/01/2017
Termination of appointment of John Elliott as a secretary on 2017-01-27
dot icon20/12/2016
Appointment of Mr Thomas Hugh France as a director on 2016-12-15
dot icon20/12/2016
Termination of appointment of Gregory Edward Abel as a director on 2016-12-15
dot icon13/12/2016
Director's details changed for Gregory Edward Abel on 2016-12-13
dot icon15/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Director's details changed for Michael Jack Sparkes on 2015-12-07
dot icon08/12/2015
Director's details changed for Peter Robert Antony Youngs on 2015-12-07
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon23/09/2014
Director's details changed for Dr Philip Antony Jones on 2014-09-22
dot icon13/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Appointment of Stephen John Lockwood as a director
dot icon10/04/2014
Termination of appointment of Paul Ainsley as a director
dot icon20/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Director's details changed for Thomas Edward Fielden on 2012-09-03
dot icon21/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon15/08/2012
Director's details changed for Dr Philip Antony Jones on 2011-09-22
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon04/07/2011
Director's details changed for Michael Jack Sparkes on 2011-06-22
dot icon10/03/2011
Appointment of Dr Philip Antony Jones as a director
dot icon08/03/2011
Termination of appointment of Phillip Connor as a director
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon17/08/2010
Director's details changed for Paul Ainsley on 2009-10-01
dot icon08/06/2010
Director's details changed for Michael Jack Sparkes on 2010-05-26
dot icon08/06/2010
Director's details changed for Peter Robert Antony Youngs on 2010-05-26
dot icon07/06/2010
Director's details changed for Paul Ainsley on 2010-05-26
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2010
Director's details changed for Gregory Edward Abel on 2010-01-20
dot icon02/02/2010
Director's details changed for Phillip Eric Connor on 2010-01-19
dot icon19/01/2010
Secretary's details changed for John Elliott on 2010-01-06
dot icon26/10/2009
Termination of appointment of Kenneth Linge as a director
dot icon26/10/2009
Appointment of Thomas Edward Fielden as a director
dot icon20/08/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Return made up to 12/08/09; full list of members
dot icon11/09/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Director's change of particulars / peter youngs / 20/08/2008
dot icon13/08/2008
Return made up to 12/08/08; full list of members
dot icon18/04/2008
Director's change of particulars / peter youngs / 09/04/2008
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 12/08/07; full list of members
dot icon15/08/2006
Return made up to 12/08/06; full list of members
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon22/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon16/08/2005
Return made up to 12/08/05; full list of members
dot icon16/08/2005
Location of register of members
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon23/06/2005
Ad 27/05/05--------- £ si 684544@1=684544 £ ic 16633417/17317961
dot icon23/06/2005
Ad 14/06/05--------- £ si 15456@1=15456 £ ic 16617961/16633417
dot icon19/05/2005
Director's particulars changed
dot icon19/10/2004
Director's particulars changed
dot icon22/09/2004
Director's particulars changed
dot icon25/08/2004
Return made up to 12/08/04; full list of members
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon28/08/2003
Return made up to 12/08/03; full list of members
dot icon01/07/2003
Particulars of mortgage/charge
dot icon07/05/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Registered office changed on 22/04/03 from: carliol house market street newcastle upon tyne NE1 6NE
dot icon12/03/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon27/01/2003
Director's particulars changed
dot icon02/01/2003
New director appointed
dot icon04/12/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon25/11/2002
Ad 14/11/02--------- £ si [email protected]=1265 £ ic 16616696/16617961
dot icon25/11/2002
Ad 14/11/02--------- £ si [email protected]=2485 £ ic 16614211/16616696
dot icon25/11/2002
S-div 05/11/02
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon13/11/2002
Ad 05/11/02--------- £ si 16614108@1=16614108 £ ic 103/16614211
dot icon13/11/2002
Nc inc already adjusted 05/11/02
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Resolutions
dot icon14/10/2002
Statement of affairs
dot icon14/10/2002
Ad 02/09/02--------- £ si 102@1=102 £ ic 1/103
dot icon18/09/2002
Nc inc already adjusted 30/08/02
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon30/08/2002
Resolutions
dot icon30/08/2002
New director appointed
dot icon30/08/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon12/08/2002
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
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielden, Thomas Edward
Director
16/10/2009 - 15/02/2021
31
Youngs, Peter Robert Antony
Director
05/11/2002 - 31/03/2018
6
France, Thomas Hugh
Director
15/12/2016 - Present
25
Linge, Kenneth
Director
12/08/2002 - 16/10/2009
37
Ainsley, Paul
Director
26/08/2005 - 31/03/2014
25

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 CALENERGY RESOURCES LIMITED

CALENERGY RESOURCES LIMITED is an(a) Active company incorporated on 12/08/2002 with the registered office located at Lloyds Court, 78 Grey Street, Newcastle Upon Tyne NE1 6AF. There are currently 4 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 CALENERGY RESOURCES LIMITED?

toggle

CALENERGY RESOURCES LIMITED is currently Active. It was registered on 12/08/2002 .

Where is CALENERGY RESOURCES LIMITED located?

toggle

CALENERGY RESOURCES LIMITED is registered at Lloyds Court, 78 Grey Street, Newcastle Upon Tyne NE1 6AF.

What does CALENERGY RESOURCES LIMITED do?

toggle

CALENERGY RESOURCES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALENERGY RESOURCES LIMITED?

toggle

The latest filing was on 04/11/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.