CALINNOVA LTD

Register to unlock more data on OkredoRegister

CALINNOVA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02920686

Incorporation date

20/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calinnova Ltd Unit 21, Spring Mill, Avening Road, Nailsworth, Stroud GL6 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1994)
dot icon29/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon29/10/2025
Appointment of Mr Marcus Richard Holley as a director on 2025-10-29
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon02/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon01/05/2024
Registered office address changed from Units 21-22 Spring Mill Industrial Estate Avening Road Nailsworth Stroud GL6 0BS England to Calinnova Ltd Unit 21 Spring Mill, Avening Road Nailsworth, Stroud GL6 0BS on 2024-05-01
dot icon28/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon29/01/2017
Registered office address changed from Units 21-22 Spring Mill Industrial Estate Avening Road Nailsworth Stroud Gloucestershire GL6 0BU to Units 21-22 Spring Mill Industrial Estate Avening Road Nailsworth Stroud GL6 0BS on 2017-01-29
dot icon30/09/2016
Resolutions
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon03/05/2016
Director's details changed for Sally Belinda Green on 2015-06-01
dot icon13/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon07/05/2014
Secretary's details changed for Sally Belinda Green on 2014-01-02
dot icon07/05/2014
Director's details changed for Malcolm Geoffrey Green on 2014-01-02
dot icon07/05/2014
Director's details changed for Sally Belinda Green on 2014-01-02
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon03/02/2011
Certificate of change of name
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon20/04/2010
Director's details changed for Malcolm Geoffrey Green on 2010-04-20
dot icon20/04/2010
Director's details changed for Sally Belinda Green on 2010-04-20
dot icon16/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/05/2009
Return made up to 20/04/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/05/2008
Return made up to 20/04/08; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/05/2007
Return made up to 20/04/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/04/2006
Return made up to 20/04/06; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/05/2005
Return made up to 20/04/05; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/05/2004
Return made up to 20/04/04; full list of members
dot icon26/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/05/2003
Return made up to 20/04/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/05/2002
Return made up to 20/04/02; full list of members
dot icon20/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon15/05/2001
Return made up to 20/04/01; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-09-30
dot icon16/05/2000
Return made up to 20/04/00; full list of members
dot icon31/03/2000
Resolutions
dot icon31/03/2000
Resolutions
dot icon31/03/2000
Resolutions
dot icon08/08/1999
Accounts for a small company made up to 1998-09-30
dot icon17/06/1999
Director's particulars changed
dot icon17/06/1999
Secretary's particulars changed;director's particulars changed
dot icon18/05/1999
Return made up to 20/04/99; full list of members
dot icon03/07/1998
Accounts for a small company made up to 1997-09-30
dot icon29/04/1998
Return made up to 20/04/98; full list of members
dot icon13/01/1998
Director resigned
dot icon21/10/1997
Registered office changed on 21/10/97 from: 5 cossack square nailsworth stroud gloucestershire GL6 0DB
dot icon24/07/1997
Particulars of mortgage/charge
dot icon03/06/1997
Accounts for a small company made up to 1996-09-30
dot icon20/05/1997
Return made up to 20/04/97; no change of members
dot icon25/04/1996
Return made up to 20/04/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-09-30
dot icon19/09/1995
Registered office changed on 19/09/95 from: 23 high street chipping sodbury bristol avon BS17 6BA
dot icon04/05/1995
Return made up to 20/04/95; full list of members
dot icon24/10/1994
Accounting reference date notified as 30/09
dot icon24/10/1994
Registered office changed on 24/10/94 from: sussex house north street horsham west sussex RH12 1BJ
dot icon25/08/1994
Registered office changed on 25/08/94 from: 174-180 old street classic house london EC1V 9BP
dot icon18/08/1994
Director resigned;new director appointed
dot icon18/08/1994
Ad 15/08/94--------- £ si 98@1=98 £ ic 2/100
dot icon18/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon18/08/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1994
Nc inc already adjusted 05/05/94
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon16/05/1994
Certificate of change of name
dot icon16/05/1994
Certificate of change of name
dot icon20/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon-7.66 % *

* during past year

Cash in Bank

£105,427.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
145.60K
-
0.00
92.92K
-
2022
10
172.64K
-
0.00
114.17K
-
2023
8
163.48K
-
0.00
105.43K
-
2023
8
163.48K
-
0.00
105.43K
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

163.48K £Descended-5.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.43K £Descended-7.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Colin Michael
Director
04/05/1994 - 17/12/1997
-
Green, Sally Belinda
Secretary
11/08/1994 - Present
-
Green, Malcolm Geoffrey
Director
12/08/1994 - Present
2
WATERLOW NOMINEES LIMITED
Nominee Director
19/04/1994 - 04/05/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/04/1994 - 04/05/1994
38039

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALINNOVA LTD

CALINNOVA LTD is an(a) Active company incorporated on 20/04/1994 with the registered office located at Calinnova Ltd Unit 21, Spring Mill, Avening Road, Nailsworth, Stroud GL6 0BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CALINNOVA LTD?

toggle

CALINNOVA LTD is currently Active. It was registered on 20/04/1994 .

Where is CALINNOVA LTD located?

toggle

CALINNOVA LTD is registered at Calinnova Ltd Unit 21, Spring Mill, Avening Road, Nailsworth, Stroud GL6 0BS.

What does CALINNOVA LTD do?

toggle

CALINNOVA LTD operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

How many employees does CALINNOVA LTD have?

toggle

CALINNOVA LTD had 8 employees in 2023.

What is the latest filing for CALINNOVA LTD?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-20 with no updates.