CALICO ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

CALICO ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06329047

Incorporation date

31/07/2007

Size

Full

Contacts

Registered address

Registered address

Centenary Court, Croft Street, Burnley, Lancashire BB11 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2007)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon21/01/2026
Full accounts made up to 2025-03-31
dot icon06/05/2025
Second filing for the termination of Andrew James Henderson as a director
dot icon30/04/2025
Memorandum and Articles of Association
dot icon28/04/2025
Resolutions
dot icon23/04/2025
Statement of company's objects
dot icon22/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon19/02/2025
Appointment of Miss Rachael Kaminski as a director on 2024-11-25
dot icon03/12/2024
Termination of appointment of Kelly Shaw as a director on 2024-11-25
dot icon16/10/2024
Accounts for a small company made up to 2024-03-31
dot icon07/08/2024
Termination of appointment of Andrew James Henderson as a director on 2024-07-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/12/2023
Appointment of Mrs Cheryl Mould as a director on 2023-12-04
dot icon27/11/2023
Accounts for a small company made up to 2023-03-31
dot icon13/07/2023
Termination of appointment of Stephen Aggett as a secretary on 2023-06-30
dot icon13/07/2023
Appointment of Mr Anthony James Duerden as a secretary on 2023-06-30
dot icon08/06/2023
Termination of appointment of Susan Moore as a director on 2023-06-07
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/03/2023
Appointment of Mr George Oliver Kimmance as a director on 2023-03-06
dot icon17/03/2023
Appointment of Mr Michael John Wedgeworth as a director on 2023-03-06
dot icon11/01/2023
Change of details for Syncora Limited as a person with significant control on 2018-01-26
dot icon20/12/2022
Termination of appointment of Karen Ainsworth as a director on 2022-12-05
dot icon20/12/2022
Termination of appointment of Sharon Elizabeth Jane Livesey as a director on 2022-12-05
dot icon18/10/2022
Accounts for a small company made up to 2022-03-31
dot icon06/10/2022
Notification of Syncora Limited as a person with significant control on 2018-01-26
dot icon06/10/2022
Withdrawal of a person with significant control statement on 2022-10-06
dot icon05/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/04/2022
Appointment of Mrs Joanne Peters as a director on 2022-03-25
dot icon27/01/2022
Termination of appointment of Grahame Nicholas Elliott as a director on 2021-12-06
dot icon12/10/2021
Accounts for a small company made up to 2021-03-31
dot icon29/07/2021
Appointment of Mrs Sallie Roxana Louise Bridgen as a director on 2021-07-23
dot icon29/07/2021
Appointment of Mrs Susan Moore as a director on 2021-07-23
dot icon07/05/2021
Termination of appointment of Lynn Frances Mccracken as a director on 2021-04-28
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon02/03/2021
Termination of appointment of Anne Coates as a director on 2021-03-01
dot icon03/12/2020
Termination of appointment of Michelle Pilling as a director on 2020-12-01
dot icon09/11/2020
Accounts for a small company made up to 2020-03-31
dot icon07/07/2020
Termination of appointment of Georgina Nolan as a director on 2020-07-06
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/11/2019
Accounts for a small company made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon23/10/2018
Accounts for a small company made up to 2018-03-31
dot icon13/04/2018
Appointment of Mrs Kelly Shaw as a director on 2018-04-01
dot icon10/04/2018
Appointment of Mrs Michelle Pilling as a director on 2018-04-01
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon09/04/2018
Appointment of Mr Richard Jones as a director on 2018-04-01
dot icon09/04/2018
Appointment of Mrs Karen Ainsworth as a director on 2018-04-01
dot icon09/04/2018
Appointment of Mrs Anne Coates as a director on 2018-04-01
dot icon09/04/2018
Appointment of Mr Grahame Nicholas Elliott as a director on 2018-04-01
dot icon09/04/2018
Appointment of Mr Mushtaq Ahmed Khan as a director on 2018-04-01
dot icon09/04/2018
Appointment of Mr Andrew James Henderson as a director on 2018-04-01
dot icon09/04/2018
Appointment of Mrs Lynn Frances Mccracken as a director on 2018-04-01
dot icon09/04/2018
Appointment of Miss Sharon Elizabeth Jane Livesey as a director on 2018-04-01
dot icon09/04/2018
Termination of appointment of Sarah Jane Parr as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Vina Mistry as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Martin Gerard King as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Shameem Ara Khan as a director on 2018-03-31
dot icon09/04/2018
Termination of appointment of Matthew Thomas Callcott as a director on 2018-03-31
dot icon26/01/2018
Resolutions
dot icon19/01/2018
Termination of appointment of Anthony Duerden as a secretary on 2018-01-08
dot icon19/01/2018
Termination of appointment of Collette King as a director on 2018-01-08
dot icon19/01/2018
Appointment of Mr Stephen Aggett as a secretary on 2018-01-08
dot icon04/10/2017
Accounts for a small company made up to 2017-03-31
dot icon15/09/2017
Termination of appointment of Stephen Aggett as a director on 2017-09-05
dot icon24/08/2017
Appointment of Mr Martin Gerard King as a director on 2017-03-13
dot icon24/08/2017
Appointment of Ms Sarah Jane Parr as a director on 2017-03-13
dot icon28/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon26/04/2017
Secretary's details changed for Anthony Overden on 2017-04-26
dot icon06/04/2017
Termination of appointment of Tracy Woods as a secretary on 2017-03-31
dot icon06/04/2017
Appointment of Anthony Overden as a secretary on 2017-03-31
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon16/09/2016
Second filing for the appointment of Vina Mistry as a director
dot icon18/07/2016
Termination of appointment of Winifred Mcgeorge as a director on 2016-07-11
dot icon31/03/2016
Annual return made up to 2016-03-31 no member list
dot icon18/02/2016
Termination of appointment of Angela Cunliffe as a director on 2016-02-08
dot icon23/11/2015
Appointment of Mrs Vina Mistry as a director on 2015-02-06
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon24/07/2015
Appointment of Mrs Tracy Woods as a secretary on 2015-07-17
dot icon24/07/2015
Termination of appointment of Anthony James Duerden as a secretary on 2015-07-17
dot icon03/07/2015
Appointment of Mr Matthew Thomas Callcott as a director on 2015-05-11
dot icon03/07/2015
Director's details changed for Mrs Georgina Nolan on 2015-07-03
dot icon03/07/2015
Appointment of Mrs Shameem Ara Khan as a director on 2015-05-11
dot icon03/07/2015
Appointment of Mrs Georgina Nolan as a director on 2015-05-11
dot icon20/04/2015
Annual return made up to 2015-03-31 no member list
dot icon20/04/2015
Termination of appointment of Sheherbano Shafaat as a director on 2014-11-17
dot icon30/10/2014
Appointment of Mr Anthony James Duerden as a secretary on 2014-10-11
dot icon30/10/2014
Termination of appointment of Steven Brook as a secretary on 2014-10-10
dot icon02/10/2014
Full accounts made up to 2014-03-31
dot icon02/05/2014
Auditor's resignation
dot icon25/04/2014
Annual return made up to 2014-03-31 no member list
dot icon19/11/2013
Resolutions
dot icon25/09/2013
Termination of appointment of Lee Sugden as a director
dot icon19/09/2013
Termination of appointment of Anthony Costello as a director
dot icon27/08/2013
Full accounts made up to 2013-03-31
dot icon03/06/2013
Termination of appointment of Kate Smyth as a director
dot icon09/04/2013
Termination of appointment of Philip Lewer as a director
dot icon05/04/2013
Annual return made up to 2013-03-31 no member list
dot icon04/01/2013
Appointment of Ms Collette King as a director
dot icon04/01/2013
Appointment of Mr Stephen Aggett as a director
dot icon04/01/2013
Appointment of Mrs Sheherbano Shafaat as a director
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-31 no member list
dot icon24/01/2012
Appointment of Mr Anthony George Costello as a director
dot icon19/10/2011
Termination of appointment of Raksha Pattni as a director
dot icon12/09/2011
Full accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-31 no member list
dot icon22/03/2011
Termination of appointment of John Chew as a director
dot icon22/03/2011
Termination of appointment of Jane Bell as a director
dot icon18/02/2011
Appointment of Mrs Angela Cunliffe as a director
dot icon17/09/2010
Annual return made up to 2010-07-31 no member list
dot icon17/09/2010
Director's details changed for Mr Lee Jonathan Sugden on 2010-07-31
dot icon17/09/2010
Director's details changed for Kate Catherine Mary Smyth on 2010-07-31
dot icon17/09/2010
Director's details changed for John Anthony Chew on 2010-07-31
dot icon17/09/2010
Director's details changed for Mr Philip Edward Lewer on 2010-07-31
dot icon16/09/2010
Director's details changed for Ms Raksha Pattini on 2010-09-16
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon26/03/2010
Appointment of Mrs Jane Elizabeth Bell as a director
dot icon11/02/2010
Appointment of Ms Raksha Pattini as a director
dot icon17/12/2009
Termination of appointment of Stuart Henderson as a director
dot icon09/10/2009
Appointment of Mrs Winifred Mcgeorge as a director
dot icon07/09/2009
Full accounts made up to 2009-03-31
dot icon31/07/2009
Annual return made up to 31/07/09
dot icon27/05/2009
Director appointed john anthony chew
dot icon14/05/2009
Appointment terminated director steven brook
dot icon13/04/2009
Director appointed mr philip edward lewer
dot icon07/08/2008
Full accounts made up to 2008-03-31
dot icon01/08/2008
Annual return made up to 31/07/08
dot icon01/08/2008
Director's change of particulars / lee sugden / 31/07/2008
dot icon17/07/2008
Appointment terminated director marian brown
dot icon17/07/2008
Director's change of particulars / lee sugden / 09/06/2008
dot icon11/06/2008
Appointment terminated director andrew broadhurst
dot icon27/02/2008
Curr sho from 31/07/2008 to 31/03/2008
dot icon26/02/2008
Appointment terminated director wajid khan
dot icon26/02/2008
Director's change of particulars / lee sugden / 24/02/2008
dot icon11/01/2008
Memorandum and Articles of Association
dot icon31/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainsworth, Karen
Director
01/04/2018 - 05/12/2022
6
Moore, Susan
Director
23/07/2021 - 07/06/2023
8
Shaw, Kelly
Director
01/04/2018 - 25/11/2024
6
Peters, Joanne
Director
25/03/2022 - Present
15
Elliott, Grahame Nicholas
Director
01/04/2018 - 06/12/2021
27

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

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 ENTERPRISE LIMITED

CALICO ENTERPRISE LIMITED is an(a) Active company incorporated on 31/07/2007 with the registered office located at Centenary Court, Croft Street, Burnley, Lancashire BB11 2ED. There are currently 9 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 CALICO ENTERPRISE LIMITED?

toggle

CALICO ENTERPRISE LIMITED is currently Active. It was registered on 31/07/2007 .

Where is CALICO ENTERPRISE LIMITED located?

toggle

CALICO ENTERPRISE LIMITED is registered at Centenary Court, Croft Street, Burnley, Lancashire BB11 2ED.

What does CALICO ENTERPRISE LIMITED do?

toggle

CALICO ENTERPRISE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CALICO ENTERPRISE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.