CALICO PLANT & TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CALICO PLANT & TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02633788

Incorporation date

31/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dawber Industrial Area Skull House Lane, Appley Bridge, Wigan, Lancashire WN6 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1991)
dot icon26/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon18/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon10/08/2023
Change of details for Mr Peter Bullen as a person with significant control on 2022-08-31
dot icon10/08/2023
Director's details changed for Mr Peter Bullen on 2022-08-31
dot icon22/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon11/08/2021
Secretary's details changed for Mrs Julie Elizabeth Bullen on 2021-08-11
dot icon11/08/2021
Change of details for Mr Peter Bullen as a person with significant control on 2021-07-01
dot icon11/08/2021
Director's details changed for Mr Peter Bullen on 2021-07-01
dot icon11/08/2021
Registered office address changed from Dawber Indusrial Area Skull House Lane Appley Bridge Wigan Lancashire WN6 9DN United Kingdom to Dawber Industrial Area Skull House Lane Appley Bridge Wigan Lancashire WN6 9DN on 2021-08-11
dot icon22/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon13/08/2019
Appointment of Mrs Julie Elizabeth Bullen as a secretary on 2019-07-31
dot icon13/08/2019
Termination of appointment of David Anthony Bullen as a secretary on 2019-07-31
dot icon13/08/2019
Change of details for Mr Peter Bullen as a person with significant control on 2019-07-31
dot icon13/08/2019
Director's details changed for Mr Peter Bullen on 2019-07-31
dot icon13/08/2019
Director's details changed for Mr Peter Bullen on 2019-07-03
dot icon26/07/2019
Registered office address changed from Dawber Industrial Area Skull House Lane Appley Bridge Wigan Lancashire WN6 9DN to Dawber Indusrial Area Skull House Lane Appley Bridge Wigan Lancashire WN6 9DN on 2019-07-26
dot icon26/07/2019
Change of details for Mr Peter Bullen as a person with significant control on 2019-07-26
dot icon26/07/2019
Secretary's details changed for Mr David Anthony Bullen on 2019-07-26
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon21/11/2013
Termination of appointment of David Bashforth as a secretary
dot icon21/11/2013
Appointment of Mr David Anthony Bullen as a secretary
dot icon07/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon21/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/11/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon25/11/2010
Director's details changed for Peter Bullen on 2010-07-31
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/11/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon16/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon23/09/2008
Return made up to 31/07/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/08/2007
Return made up to 31/07/07; no change of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon22/08/2006
Return made up to 31/07/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon17/08/2005
Return made up to 31/07/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/08/2003
Return made up to 31/07/03; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon10/08/2002
Return made up to 31/07/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon07/09/2001
Return made up to 31/07/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-07-31
dot icon26/03/2001
Registered office changed on 26/03/01 from: calico brook 268 miles lane appley bridge wigan, lancs, WN6 9JA
dot icon17/08/2000
Return made up to 31/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon02/08/1999
Return made up to 31/07/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon07/08/1998
Return made up to 31/07/98; full list of members
dot icon31/07/1998
Secretary's particulars changed
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon14/08/1997
Return made up to 31/07/97; full list of members
dot icon17/02/1997
Accounts for a small company made up to 1996-07-31
dot icon08/08/1996
Return made up to 31/07/96; full list of members
dot icon08/08/1996
Location of debenture register address changed
dot icon26/04/1996
Accounts for a small company made up to 1995-07-31
dot icon19/03/1996
New secretary appointed
dot icon19/03/1996
Secretary resigned
dot icon19/03/1996
Director resigned
dot icon23/08/1995
Return made up to 31/07/95; full list of members
dot icon22/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 31/07/94; no change of members
dot icon20/05/1994
Accounts for a small company made up to 1993-07-31
dot icon10/09/1993
Return made up to 31/07/93; no change of members
dot icon12/05/1993
Accounts for a small company made up to 1992-07-31
dot icon24/08/1992
Return made up to 31/07/92; full list of members
dot icon27/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Ad 31/07/91--------- £ si 24998@1=24998 £ ic 2/25000
dot icon04/09/1991
Nc inc already adjusted 31/07/91
dot icon04/09/1991
Resolutions
dot icon04/09/1991
Accounting reference date notified as 31/07
dot icon07/08/1991
Secretary resigned
dot icon31/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+146.44 % *

* during past year

Cash in Bank

£48,192.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
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
251.37K
-
0.00
51.40K
-
2022
1
254.60K
-
0.00
19.56K
-
2023
1
258.65K
-
0.00
48.19K
-
2023
1
258.65K
-
0.00
48.19K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

258.65K £Ascended1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.19K £Ascended146.44 % *

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
Bullen, Peter
Director
31/07/1991 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALICO PLANT & TRANSPORT LIMITED

CALICO PLANT & TRANSPORT LIMITED is an(a) Active company incorporated on 31/07/1991 with the registered office located at Dawber Industrial Area Skull House Lane, Appley Bridge, Wigan, Lancashire WN6 9DN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CALICO PLANT & TRANSPORT LIMITED?

toggle

CALICO PLANT & TRANSPORT LIMITED is currently Active. It was registered on 31/07/1991 .

Where is CALICO PLANT & TRANSPORT LIMITED located?

toggle

CALICO PLANT & TRANSPORT LIMITED is registered at Dawber Industrial Area Skull House Lane, Appley Bridge, Wigan, Lancashire WN6 9DN.

What does CALICO PLANT & TRANSPORT LIMITED do?

toggle

CALICO PLANT & TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CALICO PLANT & TRANSPORT LIMITED have?

toggle

CALICO PLANT & TRANSPORT LIMITED had 1 employees in 2023.

What is the latest filing for CALICO PLANT & TRANSPORT LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-07-31.