CALLAGHAN DEMOLITION LIMITED

Register to unlock more data on OkredoRegister

CALLAGHAN DEMOLITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01735167

Incorporation date

29/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon29/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon19/02/2026
Resolutions
dot icon19/02/2026
Memorandum and Articles of Association
dot icon19/02/2026
Change of share class name or designation
dot icon19/02/2026
Change of share class name or designation
dot icon05/02/2026
Termination of appointment of Janice Dianne Callaghan as a secretary on 2026-01-31
dot icon05/02/2026
Termination of appointment of Michael Matthew Callaghan as a director on 2026-01-31
dot icon05/02/2026
Termination of appointment of Janice Dianne Callaghan as a director on 2026-01-31
dot icon05/02/2026
Appointment of Emma Jane Callaghan as a secretary on 2026-01-31
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/10/2024
Cessation of Janice Dianne Callaghan as a person with significant control on 2024-09-30
dot icon29/10/2024
Notification of Michael Andrew Callaghan as a person with significant control on 2024-09-30
dot icon29/10/2024
Cessation of Michael Matthew Callaghan as a person with significant control on 2024-09-30
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon06/08/2024
Change of details for Michael Matthew Callaghan as a person with significant control on 2024-07-01
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/01/2023
Registered office address changed from The Estate Office Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to Allen House 1 Westmead Road Sutton SM1 4LA on 2023-01-19
dot icon20/12/2022
Registered office address changed from 308 High Street Croydon Surrey CR0 1NG England to The Estate Office Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 2022-12-20
dot icon06/12/2022
Amended total exemption full accounts made up to 2021-11-30
dot icon13/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon29/07/2022
Registration of charge 017351670005, created on 2022-07-27
dot icon29/07/2022
Registration of charge 017351670006, created on 2022-07-27
dot icon29/07/2022
Registration of charge 017351670007, created on 2022-07-27
dot icon21/04/2022
Satisfaction of charge 4 in full
dot icon21/04/2022
Registered office address changed from Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ to 308 High Street Croydon Surrey CR0 1NG on 2022-04-21
dot icon22/12/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/01/2021
Confirmation statement made on 2020-10-09 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/05/2018
Satisfaction of charge 3 in full
dot icon12/05/2018
Satisfaction of charge 2 in full
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon27/12/2017
Confirmation statement made on 2017-10-09 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/08/2017
Purchase of own shares.
dot icon14/08/2017
Resolutions
dot icon14/08/2017
Cancellation of shares. Statement of capital on 2017-07-06
dot icon13/07/2017
Termination of appointment of Matthew John Callaghan as a director on 2017-07-06
dot icon09/05/2017
Previous accounting period extended from 2016-08-31 to 2016-11-30
dot icon03/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/05/2014
Director's details changed for Mr Michael Andrew Callaghan on 2014-04-17
dot icon15/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon15/10/2010
Secretary's details changed for Mrs Janice Dianne Callaghan on 2010-10-15
dot icon15/10/2010
Director's details changed for Mr Michael Andrew Callaghan on 2010-10-15
dot icon15/10/2010
Director's details changed for Matthew John Callaghan on 2010-10-15
dot icon15/10/2010
Director's details changed for Mrs Janice Dianne Callaghan on 2010-10-15
dot icon15/10/2010
Director's details changed for Mr Michael Matthew Callaghan on 2010-10-15
dot icon14/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon02/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon17/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/10/2008
Return made up to 09/10/08; full list of members
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/11/2007
Return made up to 09/10/07; full list of members
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
£ nc 100/200 11/07/07
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/02/2007
Registered office changed on 06/02/07 from: the estate office waterhouse lane kingswood tadworth surrey KT20 6EN
dot icon20/01/2007
Return made up to 09/10/06; full list of members
dot icon10/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/11/2005
Return made up to 09/10/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/01/2005
Return made up to 09/10/04; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2003-08-31
dot icon22/10/2003
Return made up to 09/10/03; full list of members
dot icon11/08/2003
Full accounts made up to 2002-08-31
dot icon25/07/2003
Return made up to 09/10/02; full list of members
dot icon24/05/2003
Particulars of mortgage/charge
dot icon13/09/2002
Full accounts made up to 2001-08-31
dot icon16/06/2002
Return made up to 09/10/01; full list of members
dot icon24/10/2001
Full accounts made up to 2000-08-31
dot icon31/07/2001
Return made up to 09/10/00; full list of members
dot icon03/10/2000
Full accounts made up to 1999-08-31
dot icon13/10/1999
Return made up to 09/10/99; full list of members
dot icon25/08/1999
Full accounts made up to 1998-08-31
dot icon20/04/1999
Return made up to 09/10/98; no change of members
dot icon29/12/1998
Full accounts made up to 1997-08-31
dot icon28/07/1998
Particulars of mortgage/charge
dot icon18/12/1997
Return made up to 09/10/97; full list of members
dot icon30/09/1997
Full accounts made up to 1996-08-31
dot icon11/12/1996
Return made up to 09/10/96; no change of members
dot icon24/07/1996
Full accounts made up to 1995-08-31
dot icon31/05/1996
New director appointed
dot icon21/03/1996
Particulars of mortgage/charge
dot icon12/12/1995
Return made up to 09/10/95; no change of members
dot icon03/07/1995
Full accounts made up to 1994-08-31
dot icon01/12/1994
Return made up to 09/10/94; full list of members
dot icon15/08/1994
Full accounts made up to 1993-08-31
dot icon20/10/1993
Return made up to 09/10/93; no change of members
dot icon16/06/1993
Full accounts made up to 1992-08-31
dot icon18/12/1992
Particulars of mortgage/charge
dot icon19/06/1992
Full accounts made up to 1991-08-31
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon24/10/1991
Return made up to 09/10/91; no change of members
dot icon24/10/1991
Full accounts made up to 1990-08-31
dot icon17/01/1991
Return made up to 10/12/90; full list of members
dot icon17/01/1991
Full accounts made up to 1989-08-31
dot icon02/02/1990
Return made up to 28/09/89; full list of members
dot icon02/02/1990
Full accounts made up to 1988-08-31
dot icon17/10/1989
Resolutions
dot icon17/10/1989
Resolutions
dot icon11/10/1989
Wd 04/10/89 ad 04/10/89--------- £ si 95@1=95 £ ic 5/100
dot icon05/10/1989
New director appointed
dot icon14/03/1989
New director appointed
dot icon01/03/1989
Registered office changed on 01/03/89 from: "woodside" furze hill kingswood tadworth surrey KT20 6EP
dot icon07/12/1988
Full accounts made up to 1987-08-31
dot icon07/12/1988
Return made up to 15/09/88; full list of members
dot icon04/05/1988
Resolutions
dot icon04/05/1988
Resolutions
dot icon04/05/1988
Accounts for a dormant company made up to 1984-08-31
dot icon04/05/1988
Accounts for a dormant company made up to 1985-08-31
dot icon02/03/1988
Accounts made up to 1986-08-31
dot icon12/01/1988
Return made up to 25/12/86; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Return made up to 17/10/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-30.68 % *

* during past year

Cash in Bank

£570,626.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.13M
-
0.00
823.12K
-
2022
10
3.03M
-
0.00
570.63K
-
2022
10
3.03M
-
0.00
570.63K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

3.03M £Descended-3.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

570.63K £Descended-30.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callaghan, Matthew John
Director
07/09/1995 - 06/07/2017
-
Callaghan, Emma Jane
Secretary
31/01/2026 - Present
-

Persons with Significant Control

7
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 CALLAGHAN DEMOLITION LIMITED

CALLAGHAN DEMOLITION LIMITED is an(a) Active company incorporated on 29/06/1983 with the registered office located at Allen House, 1 Westmead Road, Sutton SM1 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLAGHAN DEMOLITION LIMITED?

toggle

CALLAGHAN DEMOLITION LIMITED is currently Active. It was registered on 29/06/1983 .

Where is CALLAGHAN DEMOLITION LIMITED located?

toggle

CALLAGHAN DEMOLITION LIMITED is registered at Allen House, 1 Westmead Road, Sutton SM1 4LA.

What does CALLAGHAN DEMOLITION LIMITED do?

toggle

CALLAGHAN DEMOLITION LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does CALLAGHAN DEMOLITION LIMITED have?

toggle

CALLAGHAN DEMOLITION LIMITED had 10 employees in 2022.

What is the latest filing for CALLAGHAN DEMOLITION LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-11-30.