CALEY'S OF NORWICH LIMITED

Register to unlock more data on OkredoRegister

CALEY'S OF NORWICH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03135309

Incorporation date

07/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Crest House, Middle Wallop, Stockbridge, Hampshire SO20 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1995)
dot icon15/01/2026
Register inspection address has been changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG
dot icon14/01/2026
Director's details changed for Mr Robert Cunningham Brown on 2026-01-14
dot icon14/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon06/10/2025
Termination of appointment of Kenneth Owen Cunningham-Brown as a director on 2025-02-05
dot icon06/10/2025
Appointment of Victoria Elizabeth Cunningham-Brown as a director on 2025-02-05
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon15/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon03/07/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2019
Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon07/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon10/12/2018
Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon18/06/2017
Micro company accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Edward John Kershaw as a secretary on 2017-05-31
dot icon31/05/2017
Termination of appointment of Edward John Kershaw as a director on 2017-05-31
dot icon12/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/12/2016
Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon07/12/2016
Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Termination of appointment of Roger King as a director
dot icon21/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon21/01/2014
Secretary's details changed for Lord Edward John Kershaw on 2012-04-10
dot icon21/01/2014
Register inspection address has been changed
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon30/04/2012
Director's details changed for Lord Edward John Kershaw on 2012-04-10
dot icon10/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon13/12/2010
Director's details changed for Roger Melvin King on 2010-12-07
dot icon18/08/2010
Accounts for a small company made up to 2009-12-31
dot icon25/03/2010
Auditor's resignation
dot icon23/02/2010
Accounts for a small company made up to 2008-12-31
dot icon04/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon17/12/2008
Return made up to 07/12/08; full list of members
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon08/01/2008
Return made up to 07/12/07; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon02/01/2007
Return made up to 07/12/06; full list of members
dot icon31/07/2006
Accounts for a small company made up to 2005-12-31
dot icon23/06/2006
Director's particulars changed
dot icon27/03/2006
Return made up to 07/12/05; full list of members
dot icon22/07/2005
Accounts for a small company made up to 2004-12-31
dot icon04/01/2005
Return made up to 07/12/04; full list of members
dot icon27/09/2004
New director appointed
dot icon08/07/2004
Secretary resigned;director resigned
dot icon08/07/2004
New secretary appointed
dot icon09/06/2004
Accounts for a small company made up to 2003-12-31
dot icon09/06/2004
Registered office changed on 09/06/04 from: 7-8 barrow close, sweet briar industrial estate, norwich, norfolk NR3 2AT
dot icon09/01/2004
Return made up to 07/12/03; full list of members
dot icon31/05/2003
Director resigned
dot icon24/05/2003
Accounts for a small company made up to 2002-12-31
dot icon07/01/2003
Return made up to 07/12/02; full list of members
dot icon11/12/2002
Registered office changed on 11/12/02 from: 144 park road, spixworth, norwich, norfolk NR10 3NP
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 07/12/01; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon20/04/2001
Declaration of satisfaction of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 07/12/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/01/2000
Return made up to 07/12/99; full list of members
dot icon20/09/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon20/05/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon18/03/1999
Director resigned
dot icon05/03/1999
Auditor's resignation
dot icon16/12/1998
Return made up to 07/12/98; no change of members
dot icon06/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/08/1998
Full accounts made up to 1998-03-31
dot icon07/07/1998
Particulars of mortgage/charge
dot icon19/12/1997
Return made up to 07/12/97; full list of members
dot icon01/10/1997
Accounts for a small company made up to 1997-03-31
dot icon11/09/1997
Memorandum and Articles of Association
dot icon27/08/1997
New director appointed
dot icon20/07/1997
Ad 30/06/97--------- £ si 25000@1=25000 £ ic 75000/100000
dot icon20/07/1997
Ad 30/06/97--------- premium £ si 74910@1=74910 £ ic 90/75000
dot icon20/07/1997
Resolutions
dot icon20/07/1997
Resolutions
dot icon11/12/1996
Return made up to 07/12/96; full list of members
dot icon24/09/1996
Particulars of mortgage/charge
dot icon25/07/1996
Accounting reference date notified as 31/03
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Director resigned
dot icon16/02/1996
New secretary appointed;new director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Registered office changed on 16/02/96 from: holland court the close norwich norfolk NR1 4DX
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Ad 05/02/96--------- £ si 88@1=88 £ ic 2/90
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon16/02/1996
Resolutions
dot icon16/02/1996
£ nc 100/1000000 05/02/96
dot icon09/02/1996
Certificate of change of name
dot icon07/12/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.16M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pooley, Maureen
Secretary
07/12/1995 - 05/01/1996
120
Stevenson, Peter David
Director
05/02/1996 - 30/06/2004
-
Stevenson, Peter David
Secretary
05/02/1996 - 30/06/2004
-
Long, Terence
Director
05/02/1996 - 31/05/2003
-
King, Roger Melvin
Director
05/02/1996 - 20/01/2014
-

Persons with Significant Control

0

No PSC data available.

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 CALEY'S OF NORWICH LIMITED

CALEY'S OF NORWICH LIMITED is an(a) Active company incorporated on 07/12/1995 with the registered office located at Crest House, Middle Wallop, Stockbridge, Hampshire SO20 8EG. 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 CALEY'S OF NORWICH LIMITED?

toggle

CALEY'S OF NORWICH LIMITED is currently Active. It was registered on 07/12/1995 .

Where is CALEY'S OF NORWICH LIMITED located?

toggle

CALEY'S OF NORWICH LIMITED is registered at Crest House, Middle Wallop, Stockbridge, Hampshire SO20 8EG.

What does CALEY'S OF NORWICH LIMITED do?

toggle

CALEY'S OF NORWICH LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for CALEY'S OF NORWICH LIMITED?

toggle

The latest filing was on 15/01/2026: Register inspection address has been changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG.