CALICO INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CALICO INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03531160

Incorporation date

19/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calico Interiors Limited, Perrygrove Road, Coleford GL16 8QBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1998)
dot icon31/03/2026
Appointment of Mrs Michele Kear as a director on 2026-03-30
dot icon14/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Change of details for Skl Enterprises Limited as a person with significant control on 2025-06-11
dot icon23/06/2025
Director's details changed for Mrs Lucy Anne Beach on 2025-06-11
dot icon23/06/2025
Director's details changed for Mrs Sarah Louise Mitchell on 2025-06-11
dot icon23/06/2025
Director's details changed for Mrs Pauline Nash on 2025-06-11
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon12/06/2025
Purchase of own shares.
dot icon11/06/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Termination of appointment of Duncan Roberts as a director on 2025-01-28
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon26/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon26/04/2022
Registered office address changed from Lambsquay Road Milkwall Coleford Gloucestershire GL16 8QA to Calico Interiors Limited Perrygrove Road Coleford GL16 8QB on 2022-04-26
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/04/2020
Confirmation statement made on 2020-03-19 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Appointment of Mrs Nicola Jane Cole as a director on 2019-04-25
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon21/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon01/02/2018
Notification of Skl Enterprises Limited as a person with significant control on 2018-01-16
dot icon01/02/2018
Cessation of Pauline Nash as a person with significant control on 2018-01-16
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon29/01/2018
Registration of charge 035311600004, created on 2018-01-22
dot icon24/01/2018
Change of share class name or designation
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon12/04/2016
Appointment of Mrs Lucy Anne Beach as a director on 2016-04-12
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Termination of appointment of Deborah Vaughan as a director on 2015-09-11
dot icon11/09/2015
Termination of appointment of Deborah Jane Vaughan as a secretary on 2015-09-11
dot icon05/05/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Registered office address changed from the Old Tramline 23 St John Street Coleford Gloucestershire GL16 8AP on 2013-09-13
dot icon19/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Change of share class name or designation
dot icon13/06/2012
Statement of company's objects
dot icon13/06/2012
Resolutions
dot icon06/06/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon10/04/2012
Appointment of Mrs Deborah Vaughan as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/04/2011
Director's details changed for Pauline Nash on 2011-03-19
dot icon21/04/2011
Director's details changed for Mrs Sarah Louise Mitchell on 2011-03-19
dot icon19/04/2011
Secretary's details changed for Deborah Jane Elliott on 2010-10-01
dot icon19/04/2011
Appointment of Mr Duncan Roberts as a director
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mrs Sarah Louise Mitchell on 2010-03-19
dot icon22/03/2010
Director's details changed for Pauline Nash on 2010-03-19
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/07/2009
Amending 88(2)
dot icon17/04/2009
Return made up to 19/03/09; full list of members
dot icon16/04/2009
Director's change of particulars / sarah mitchell / 20/03/2009
dot icon05/03/2009
Ad 01/02/09\gbp si 98@1=98\gbp ic 2/100\
dot icon05/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon16/04/2008
Return made up to 19/03/08; full list of members
dot icon15/04/2008
Appointment terminated director kevin nash
dot icon15/04/2008
Secretary's change of particulars / deborah elliott / 31/03/2008
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/04/2007
Director's particulars changed
dot icon16/04/2007
Return made up to 19/03/07; full list of members
dot icon25/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 19/03/06; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/06/2005
New secretary appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Return made up to 19/03/05; full list of members
dot icon21/03/2005
Secretary resigned
dot icon09/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 19/03/04; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/07/2003
Particulars of mortgage/charge
dot icon24/04/2003
Return made up to 19/03/03; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 19/03/02; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/04/2001
Return made up to 19/03/01; full list of members
dot icon09/03/2001
Particulars of mortgage/charge
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon10/12/2000
Registered office changed on 10/12/00 from: the old tram line 23 saint john street coleford gloucestershire GL16 8AP
dot icon19/04/2000
Return made up to 19/03/00; full list of members
dot icon17/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon17/01/2000
Resolutions
dot icon24/12/1999
New director appointed
dot icon16/12/1999
Registered office changed on 16/12/99 from: severn view oakwood road, sling coleford gloucestershire GL16 8JH
dot icon08/04/1999
Return made up to 19/03/99; full list of members
dot icon14/10/1998
Memorandum and Articles of Association
dot icon14/10/1998
Resolutions
dot icon08/10/1998
Registered office changed on 08/10/98 from: 160 aztec west almondsbury bristol BS32 4TU
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
New director appointed
dot icon08/10/1998
New secretary appointed
dot icon05/10/1998
Certificate of change of name
dot icon19/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-35 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
328.25K
-
0.00
498.58K
-
2022
35
347.31K
-
0.00
170.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Nicola Jane
Director
25/04/2019 - Present
1
Roberts, Duncan
Director
01/04/2011 - 28/01/2025
-
Beach, Lucy Anne
Director
12/04/2016 - Present
6
Nash, Pauline
Director
17/09/1998 - Present
7
Kear, Michele
Director
30/03/2026 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CALICO INTERIORS LIMITED

CALICO INTERIORS LIMITED is an(a) Active company incorporated on 19/03/1998 with the registered office located at Calico Interiors Limited, Perrygrove Road, Coleford GL16 8QB. There are currently 5 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 INTERIORS LIMITED?

toggle

CALICO INTERIORS LIMITED is currently Active. It was registered on 19/03/1998 .

Where is CALICO INTERIORS LIMITED located?

toggle

CALICO INTERIORS LIMITED is registered at Calico Interiors Limited, Perrygrove Road, Coleford GL16 8QB.

What does CALICO INTERIORS LIMITED do?

toggle

CALICO INTERIORS LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

What is the latest filing for CALICO INTERIORS LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mrs Michele Kear as a director on 2026-03-30.