CALF'S HEAD LIMITED

Register to unlock more data on OkredoRegister

CALF'S HEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03673465

Incorporation date

25/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suites 5 & 6 The Printworks, Hey Road, Barrow Clitheroe, Lancashire BB7 9WBCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon04/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon30/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/01/2021
Confirmation statement made on 2020-11-25 with updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/01/2020
Sub-division of shares on 2019-11-29
dot icon14/01/2020
Change of share class name or designation
dot icon13/01/2020
Particulars of variation of rights attached to shares
dot icon13/01/2020
Resolutions
dot icon19/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon27/11/2018
Appointment of Miss Victoria Jean Louise Burrill as a director on 2018-08-03
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/12/2017
Notification of Christopher Charles Medley as a person with significant control on 2016-04-06
dot icon06/12/2017
Notification of Pamela Anne Medley as a person with significant control on 2016-04-06
dot icon06/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/11/2009
Director's details changed for Christopher Charles Medley on 2009-10-01
dot icon30/11/2009
Director's details changed for Pamela Anne Medley on 2009-10-01
dot icon27/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/12/2008
Return made up to 25/11/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 25/11/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/12/2006
Return made up to 25/11/06; full list of members
dot icon14/12/2006
Registered office changed on 14/12/06 from: suites 5 & 6 the printworks ribble valley business park barrow clitheroe lancashire BB7 9WB
dot icon11/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/12/2005
Return made up to 25/11/05; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/12/2004
Return made up to 25/11/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/12/2003
Return made up to 25/11/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon01/12/2002
Return made up to 25/11/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon04/12/2001
Return made up to 25/11/01; full list of members
dot icon26/10/2001
Registered office changed on 26/10/01 from: c/o edward chester & sons 36 king street clitheroe lancashire BB7 2EX
dot icon25/04/2001
Accounts for a small company made up to 2000-11-30
dot icon05/12/2000
Return made up to 25/11/00; full list of members
dot icon10/07/2000
Accounts for a small company made up to 1999-11-30
dot icon18/01/2000
Particulars of mortgage/charge
dot icon17/01/2000
Particulars of mortgage/charge
dot icon17/01/2000
Particulars of mortgage/charge
dot icon12/01/2000
Particulars of mortgage/charge
dot icon06/01/2000
Return made up to 25/11/99; full list of members
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New secretary appointed;new director appointed
dot icon25/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

57
2022
change arrow icon+34.24 % *

* during past year

Cash in Bank

£621,614.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
43
524.40K
-
0.00
463.05K
-
2022
57
652.14K
-
0.00
621.61K
-
2022
57
652.14K
-
0.00
621.61K
-

Employees

2022

Employees

57 Ascended33 % *

Net Assets(GBP)

652.14K £Ascended24.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

621.61K £Ascended34.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medley, Christopher Charles
Director
25/11/1998 - Present
2
Medley, Pamela Anne
Director
25/11/1998 - Present
2
Burrill, Victoria Jean Louise
Director
03/08/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CALF'S HEAD LIMITED

CALF'S HEAD LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at Suites 5 & 6 The Printworks, Hey Road, Barrow Clitheroe, Lancashire BB7 9WB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of CALF'S HEAD LIMITED?

toggle

CALF'S HEAD LIMITED is currently Active. It was registered on 25/11/1998 .

Where is CALF'S HEAD LIMITED located?

toggle

CALF'S HEAD LIMITED is registered at Suites 5 & 6 The Printworks, Hey Road, Barrow Clitheroe, Lancashire BB7 9WB.

What does CALF'S HEAD LIMITED do?

toggle

CALF'S HEAD LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CALF'S HEAD LIMITED have?

toggle

CALF'S HEAD LIMITED had 57 employees in 2022.

What is the latest filing for CALF'S HEAD LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-25 with no updates.