CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06638426

Incorporation date

04/07/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Shire Financial Services 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire B77 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2008)
dot icon11/03/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon29/08/2025
Cessation of John Worton and Martin Edward Smith Trading as Shire Financial Services as a person with significant control on 2024-08-01
dot icon29/08/2025
Notification of Shire Leasing Plc as a person with significant control on 2024-05-01
dot icon09/07/2025
Withdrawal of a person with significant control statement on 2025-07-09
dot icon09/07/2025
Notification of John Worton and Martin Edward Smith Trading as Shire Financial Services as a person with significant control on 2024-08-01
dot icon09/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon15/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon24/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon05/12/2022
Unaudited abridged accounts made up to 2022-07-31
dot icon09/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon22/09/2021
Compulsory strike-off action has been discontinued
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon15/09/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon12/03/2020
Notification of a person with significant control statement
dot icon09/03/2020
Withdrawal of a person with significant control statement on 2020-03-09
dot icon23/10/2019
Unaudited abridged accounts made up to 2019-07-31
dot icon15/08/2019
Confirmation statement made on 2019-07-04 with updates
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-11-15
dot icon05/12/2018
Particulars of variation of rights attached to shares
dot icon05/12/2018
Change of share class name or designation
dot icon28/11/2018
Registered office address changed from Stowegate House Lombard Street Lichfield Staffordshire WS13 6DP England to C/O Shire Financial Services 1 Calico Business Park, Sandy Way Amington Tamworth Staffordshire B77 4BF on 2018-11-28
dot icon28/11/2018
Notification of a person with significant control statement
dot icon28/11/2018
Appointment of Mr John Worton as a director on 2018-11-15
dot icon28/11/2018
Termination of appointment of Peter James Gadsby as a director on 2018-11-15
dot icon28/11/2018
Cessation of Cedar House Investments Limited as a person with significant control on 2018-11-15
dot icon19/11/2018
Second filing of Confirmation Statement dated 04/07/2016
dot icon09/10/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon27/09/2018
Second filing of the annual return made up to 2015-07-04
dot icon27/09/2018
Second filing of the annual return made up to 2014-07-04
dot icon27/09/2018
Second filing of the annual return made up to 2013-07-04
dot icon29/08/2018
Second filing of Confirmation Statement dated 04/07/2018
dot icon22/08/2018
Registered office address changed from , 9 Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN to Stowegate House Lombard Street Lichfield Staffordshire WS13 6DP on 2018-08-22
dot icon18/07/2018
04/07/18 Statement of Capital gbp 94
dot icon18/04/2018
Statement of capital following an allotment of shares on 2017-08-22
dot icon16/10/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon15/06/2017
Registered office address changed from , 5 Riverside Court, Pride Park, Derby, DE24 8JN to 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 2017-06-15
dot icon02/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon16/06/2014
Registered office address changed from , 55 Colmore Row, Birmingham, West Midlands, B3 2AS on 2014-06-16
dot icon16/06/2014
Termination of appointment of Ashley Mitchell as a secretary
dot icon05/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon18/01/2013
Termination of appointment of Christopher Carlisle as a director
dot icon18/01/2013
Appointment of Mr Peter James Gadsby as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-07-22
dot icon31/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon06/08/2010
Director's details changed for Christopher Duncan Carlisle on 2010-07-04
dot icon01/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/02/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-06-25
dot icon03/08/2009
Return made up to 04/07/09; full list of members
dot icon25/09/2008
Ad 22/09/08-22/09/08\gbp si 24@1=24\gbp ic 13/37\
dot icon09/09/2008
Ad 01/09/08-01/09/08\gbp si 12@1=12\gbp ic 1/13\
dot icon04/07/2008
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
31/07/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.62K
-
0.00
47.20K
-
2022
1
40.19K
-
0.00
47.61K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Worton
Director
15/11/2018 - Present
48

Persons with Significant Control

5
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 CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED

CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/07/2008 with the registered office located at C/O Shire Financial Services 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire B77 4BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/07/2008 .

Where is CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED located?

toggle

CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED is registered at C/O Shire Financial Services 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire B77 4BF.

What does CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED do?

toggle

CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALICO BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Unaudited abridged accounts made up to 2025-07-31.