CALINGTON LIMITED

Register to unlock more data on OkredoRegister

CALINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908778

Incorporation date

23/09/2003

Size

Small

Contacts

Registered address

Registered address

The Gate House, Fretherne Road, Welwyn Garden City AL8 6NSCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon05/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon23/09/2021
Change of details for Mr Richard Bede Willie as a person with significant control on 2021-09-14
dot icon10/09/2021
Registered office address changed from The Gate House 3rd Floor the Gate House Fretherne Road Welwyn Garden City Hertsfordshire AL8 6NS England to The Gate House Fretherne Road Welwyn Garden City AL8 6NS on 2021-09-10
dot icon26/05/2021
Registered office address changed from 3rd Floor the Gate House Fretherne Road Welwyn Garden City AL8 6NS England to The Gate House 3rd Floor the Gate House Fretherne Road Welwyn Garden City Hertsfordshire AL8 6NS on 2021-05-26
dot icon26/05/2021
Registered office address changed from The Gate House Fretherne Road Welwyn Garden City Hertfordshire AL7 1QE England to 3rd Floor the Gate House Fretherne Road Welwyn Garden City AL8 6NS on 2021-05-26
dot icon14/05/2021
Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN to The Gate House Fretherne Road Welwyn Garden City Hertfordshire AL7 1QE on 2021-05-14
dot icon06/05/2021
Termination of appointment of Rs Partnership Ltd as a secretary on 2021-05-05
dot icon30/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon17/08/2020
Termination of appointment of Chong Huat Kong as a director on 2020-06-30
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon09/10/2018
Withdrawal of a person with significant control statement on 2018-10-09
dot icon09/10/2018
Notification of a person with significant control statement
dot icon09/10/2018
Cessation of Khoo Song Koon as a person with significant control on 2017-12-28
dot icon09/10/2018
Notification of Richard Bede Willie as a person with significant control on 2017-12-28
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Termination of appointment of Djaja Widjaja as a director on 2017-12-31
dot icon20/04/2018
Termination of appointment of Danilo Benvenuti as a director on 2017-12-31
dot icon27/02/2018
Director's details changed for Mr Kong Chong Huat on 2018-02-19
dot icon16/02/2018
Appointment of Mr Iain Kindness as a director on 2017-12-01
dot icon16/02/2018
Appointment of Mr Kong Chong Huat as a director on 2017-12-01
dot icon01/12/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon01/12/2017
Change of details for Mr Khoo Song Koon as a person with significant control on 2016-04-06
dot icon21/11/2017
Cessation of Danilo Benvenuti as a person with significant control on 2017-09-23
dot icon20/11/2017
Withdrawal of a person with significant control statement on 2017-11-20
dot icon20/11/2017
Notification of a person with significant control statement
dot icon20/11/2017
Notification of Khoo Song Koon as a person with significant control on 2016-04-06
dot icon17/11/2017
Director's details changed for Mr Djaja Widjaja on 2016-12-23
dot icon17/11/2017
Cessation of Danilo Benvenuti as a person with significant control on 2017-09-23
dot icon16/11/2017
Change of details for Mr Danilo Benvenuti as a person with significant control on 2017-11-16
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon13/10/2015
Director's details changed for Mr Djaja Widjaja on 2015-09-01
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon27/10/2014
Director's details changed for Mr Djaja Widjaja on 2014-09-01
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon17/09/2014
Resolutions
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon11/01/2013
Resolutions
dot icon09/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mr Djaja Widjaja on 2010-09-23
dot icon27/10/2010
Director's details changed for Danilo Benvenuti on 2010-09-23
dot icon27/10/2010
Secretary's details changed for Rs Partnership Ltd on 2010-09-23
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Director appointed mr djaja widjaja
dot icon02/09/2009
Appointment terminated director stuart andrews
dot icon13/08/2009
Secretary appointed rs partnership LTD
dot icon13/08/2009
Appointment terminated secretary wkh company services LIMITED
dot icon16/06/2009
Registered office changed on 16/06/2009 from po box 501, the nexus building broadway letchworth garden city herts SG6 9BL
dot icon08/10/2008
Return made up to 23/09/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 23/09/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/04/2007
Registered office changed on 23/04/07 from: howard house norton way south letchworth garden city hertfordshire SG6 1NZ
dot icon23/04/2007
Secretary's particulars changed
dot icon30/10/2006
New director appointed
dot icon29/09/2006
Return made up to 23/09/06; full list of members
dot icon02/08/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon24/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/06/2006
New director appointed
dot icon25/11/2005
Return made up to 23/09/05; no change of members
dot icon29/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
New secretary appointed
dot icon12/10/2004
Return made up to 23/09/04; full list of members
dot icon12/01/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon05/01/2004
Ad 23/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon23/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.00M
-
0.00
847.18K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/09/2003 - 05/10/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/09/2003 - 13/10/2003
67500
Benvenuti, Danilo
Director
19/10/2006 - 30/12/2017
-
Andrews, Stuart
Director
19/06/2006 - 30/08/2009
2
Widjaja, Djaja
Director
31/08/2009 - 30/12/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CALINGTON LIMITED

CALINGTON LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at The Gate House, Fretherne Road, Welwyn Garden City AL8 6NS. 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 CALINGTON LIMITED?

toggle

CALINGTON LIMITED is currently Active. It was registered on 23/09/2003 .

Where is CALINGTON LIMITED located?

toggle

CALINGTON LIMITED is registered at The Gate House, Fretherne Road, Welwyn Garden City AL8 6NS.

What does CALINGTON LIMITED do?

toggle

CALINGTON LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for CALINGTON LIMITED?

toggle

The latest filing was on 05/09/2025: Accounts for a small company made up to 2024-12-31.