CALETON LIMITED

Register to unlock more data on OkredoRegister

CALETON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04676605

Incorporation date

24/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Stanley Road, Diss, Norfolk IP22 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon11/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/03/2025
Confirmation statement made on 2025-02-24 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/03/2024
Cessation of Gillian Dolores Chisnall as a person with significant control on 2024-02-05
dot icon05/03/2024
Change of details for Mr Derek John Arthur Chisnall as a person with significant control on 2024-02-05
dot icon05/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon01/03/2023
Change of details for Mrs Gillian Dolores Chisnall as a person with significant control on 2023-02-24
dot icon09/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/09/2022
Change of details for Mr Derek John Arthur Chisnall as a person with significant control on 2022-09-27
dot icon27/09/2022
Director's details changed for Derek John Arthur Chisnall on 2022-09-27
dot icon27/09/2022
Registered office address changed from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to 7 Stanley Road Diss Norfolk IP22 4BN on 2022-09-27
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon14/03/2022
Director's details changed for Derek John Arthur Chisnall on 2022-02-17
dot icon14/03/2022
Change of details for Mr Derek John Arthur Chisnall as a person with significant control on 2022-02-21
dot icon17/08/2021
Registered office address changed from C/O Coleman Webb the Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 2021-08-17
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon18/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/02/2021
Change of details for Mrs Gillian Dolores Chisnall as a person with significant control on 2021-02-24
dot icon24/02/2021
Change of details for Mr Derek John Arthur Chisnall as a person with significant control on 2021-02-24
dot icon16/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon30/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon22/03/2017
Director's details changed for Derek John Arthur Chisnall on 2017-03-01
dot icon08/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon07/09/2016
Registered office address changed from Pedlars 7 Stanley Road Diss Norfolk IP22 4BN England to C/O Coleman Webb the Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT on 2016-09-07
dot icon05/09/2016
Registered office address changed from 88 Clarence Road Grays Essex RM17 6RA to Pedlars 7 Stanley Road Diss Norfolk IP22 4BN on 2016-09-05
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon09/05/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Stockman Limited as a secretary
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon25/03/2010
Director's details changed for Derek John Arthur Chisnall on 2009-10-01
dot icon25/03/2010
Secretary's details changed for Stockman Limited on 2009-10-01
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/04/2009
Return made up to 24/02/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/03/2008
Return made up to 24/02/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/08/2007
Return made up to 24/02/07; full list of members
dot icon10/08/2007
Secretary's particulars changed
dot icon10/08/2007
Secretary's particulars changed
dot icon05/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
Return made up to 24/02/06; full list of members
dot icon18/04/2006
New secretary appointed
dot icon29/09/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/03/2005
Return made up to 24/02/05; full list of members
dot icon08/12/2004
Accounting reference date shortened from 29/02/04 to 30/06/03
dot icon02/04/2004
Return made up to 24/02/04; full list of members
dot icon12/06/2003
New secretary appointed;new director appointed
dot icon12/06/2003
Registered office changed on 12/06/03 from: 2 high street penydarren merthyr tydfil mid glamorgan CF47 9AH
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Secretary resigned
dot icon24/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-21.37 % *

* during past year

Cash in Bank

£12,852.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.84K
-
0.00
16.35K
-
2022
2
4.46K
-
0.00
12.85K
-
2022
2
4.46K
-
0.00
12.85K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.46K £Descended-7.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.85K £Descended-21.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, Pamela
Nominee Director
23/02/2003 - 08/04/2003
626
Davies, Margaret Michelle
Nominee Secretary
23/02/2003 - 08/04/2003
228
Chisnall, Derek John Arthur
Secretary
08/04/2003 - 23/03/2006
2
STOCKMAN LIMITED
Corporate Secretary
23/03/2006 - 30/04/2012
2
Mr Derek John Arthur Chisnall
Director
09/04/2003 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALETON LIMITED

CALETON LIMITED is an(a) Active company incorporated on 24/02/2003 with the registered office located at 7 Stanley Road, Diss, Norfolk IP22 4BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALETON LIMITED?

toggle

CALETON LIMITED is currently Active. It was registered on 24/02/2003 .

Where is CALETON LIMITED located?

toggle

CALETON LIMITED is registered at 7 Stanley Road, Diss, Norfolk IP22 4BN.

What does CALETON LIMITED do?

toggle

CALETON LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CALETON LIMITED have?

toggle

CALETON LIMITED had 2 employees in 2022.

What is the latest filing for CALETON LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-24 with updates.