CALLALY LEISURE LIMITED

Register to unlock more data on OkredoRegister

CALLALY LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05658646

Incorporation date

20/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside Rothbury Holiday Park, Rothbury, Northumberland NE65 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon20/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-25
dot icon18/08/2025
Cessation of Richard Bateson as a person with significant control on 2022-09-30
dot icon06/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-25
dot icon11/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-25
dot icon13/01/2023
Cessation of A Person with Significant Control as a person with significant control on 2022-09-30
dot icon12/01/2023
Notification of Andrew Warnes as a person with significant control on 2022-09-30
dot icon12/01/2023
Notification of Stephanie Warnes as a person with significant control on 2022-09-30
dot icon12/01/2023
Termination of appointment of Alexander Simon Richard Bateson as a director on 2022-09-30
dot icon12/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-25
dot icon16/11/2022
Resolutions
dot icon15/11/2022
Purchase of own shares.
dot icon15/11/2022
Cancellation of shares. Statement of capital on 2022-09-30
dot icon06/10/2022
Satisfaction of charge 056586460006 in full
dot icon06/10/2022
Satisfaction of charge 3 in full
dot icon06/10/2022
Satisfaction of charge 2 in full
dot icon06/10/2022
Satisfaction of charge 1 in full
dot icon13/05/2022
Compulsory strike-off action has been discontinued
dot icon12/05/2022
Total exemption full accounts made up to 2021-03-25
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Satisfaction of charge 056586460005 in full
dot icon05/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon15/12/2021
Previous accounting period shortened from 2021-03-26 to 2021-03-25
dot icon01/06/2021
Secretary's details changed for Stephanie Warnes on 2021-06-01
dot icon01/06/2021
Director's details changed for Mr Andrew Warnes on 2021-06-01
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-26
dot icon11/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon16/06/2020
Previous accounting period extended from 2019-09-26 to 2020-03-26
dot icon09/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon04/11/2019
Amended total exemption full accounts made up to 2018-09-26
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon11/12/2018
Total exemption full accounts made up to 2017-09-26
dot icon11/12/2018
Total exemption full accounts made up to 2018-09-26
dot icon20/09/2018
Previous accounting period shortened from 2017-09-27 to 2017-09-26
dot icon25/06/2018
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon13/06/2018
Appointment of Mr Alexander Simon Richard Bateson as a director on 2018-05-30
dot icon03/05/2018
Registration of charge 056586460006, created on 2018-04-27
dot icon07/02/2018
Satisfaction of charge 056586460004 in full
dot icon02/02/2018
Registration of charge 056586460005, created on 2018-02-01
dot icon04/01/2018
Registration of charge 056586460004, created on 2017-12-21
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon20/12/2017
Registered office address changed from Callay Stables Callaly Whittingham Alnwick Northumberland NE66 4TA to Riverside Rothbury Holiday Park Rothbury Northumberland NE65 7QL on 2017-12-20
dot icon25/09/2017
Total exemption full accounts made up to 2016-09-28
dot icon27/06/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon05/06/2017
Director's details changed for Andrew Warnes on 2017-06-05
dot icon05/06/2017
Secretary's details changed for Stephanie Warnes on 2017-06-05
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/08/2016
Director's details changed for Andrew Warnes on 2016-08-24
dot icon27/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon16/03/2016
Total exemption small company accounts made up to 2014-09-30
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon17/12/2015
Current accounting period shortened from 2015-03-31 to 2014-09-30
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Registered office address changed from the Stables Callaly Whittingham Alnwick Northumberland NE66 4TA on 2014-05-22
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon17/12/2012
Accounts for a small company made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon07/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon07/01/2011
Registered office address changed from the Stables Callalay Whittingham Northumberland NE6 4TA on 2011-01-07
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Stephanie Warnes on 2009-12-21
dot icon21/12/2009
Director's details changed for Andrew Warnes on 2009-12-21
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2009
Return made up to 20/12/08; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 20/12/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Director's particulars changed
dot icon12/02/2007
Secretary's particulars changed
dot icon12/02/2007
Return made up to 20/12/06; full list of members
dot icon24/01/2007
Registered office changed on 24/01/07 from: the willows institute road fishington northumberland NE63 8HP
dot icon12/06/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon12/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Ad 16/03/06--------- £ si 98@1=98 £ ic 1/99
dot icon13/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Secretary resigned
dot icon20/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon22 *

* during past year

Number of employees

22
2023
change arrow icon+494.17 % *

* during past year

Cash in Bank

£4,972,731.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
3.11M
-
0.00
399.75K
-
2022
0
3.38M
-
0.00
836.92K
-
2023
22
7.07M
-
0.00
4.97M
-
2023
22
7.07M
-
0.00
4.97M
-

Employees

2023

Employees

22 Ascended- *

Net Assets(GBP)

7.07M £Ascended109.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.97M £Ascended494.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bateson, Alexander Simon Richard
Director
30/05/2018 - 30/09/2022
3
Thomas, Howard
Nominee Secretary
20/12/2005 - 20/12/2005
3157
Warnes, Stephanie
Secretary
20/12/2005 - Present
-
Mr Andrew Warnes
Director
20/12/2005 - Present
5

Persons with Significant Control

4
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 CALLALY LEISURE LIMITED

CALLALY LEISURE LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at Riverside Rothbury Holiday Park, Rothbury, Northumberland NE65 7QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLALY LEISURE LIMITED?

toggle

CALLALY LEISURE LIMITED is currently Active. It was registered on 20/12/2005 .

Where is CALLALY LEISURE LIMITED located?

toggle

CALLALY LEISURE LIMITED is registered at Riverside Rothbury Holiday Park, Rothbury, Northumberland NE65 7QL.

What does CALLALY LEISURE LIMITED do?

toggle

CALLALY LEISURE LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does CALLALY LEISURE LIMITED have?

toggle

CALLALY LEISURE LIMITED had 22 employees in 2023.

What is the latest filing for CALLALY LEISURE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-20 with no updates.