CALLANCOTE LIMITED

Register to unlock more data on OkredoRegister

CALLANCOTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01402570

Incorporation date

29/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent TN11 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1986)
dot icon29/04/2026
Director's details changed for James Moore on 2026-04-11
dot icon11/03/2026
Registered office address changed from C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY United Kingdom to Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH on 2026-03-11
dot icon19/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon06/12/2021
Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-12-06
dot icon07/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon19/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon07/11/2013
Appointment of James Moore as a director
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/09/2012
Director's details changed for Mr Daryn Moore on 2012-08-16
dot icon02/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/05/2009
Return made up to 12/04/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/05/2008
Return made up to 12/04/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/05/2007
Return made up to 12/04/07; full list of members
dot icon12/07/2006
Full accounts made up to 2006-01-31
dot icon18/04/2006
Return made up to 12/04/06; full list of members
dot icon05/12/2005
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon05/12/2005
Re-registration of Memorandum and Articles
dot icon05/12/2005
Application for reregistration from PLC to private
dot icon05/12/2005
Resolutions
dot icon15/07/2005
Registered office changed on 15/07/05 from: millhouse 32-38 east street rochford essex SS4 1DB
dot icon15/07/2005
Full accounts made up to 2005-01-31
dot icon19/04/2005
Return made up to 12/04/05; full list of members
dot icon02/09/2004
Full accounts made up to 2004-01-31
dot icon29/04/2004
Return made up to 12/04/04; full list of members
dot icon26/08/2003
Full accounts made up to 2003-01-31
dot icon30/06/2003
Location of register of members
dot icon30/06/2003
Return made up to 12/04/03; full list of members
dot icon30/06/2003
Location of debenture register
dot icon20/03/2003
Registered office changed on 20/03/03 from: lancaster house 7 elmfield road bromley kent BR1 1LT
dot icon29/08/2002
Full accounts made up to 2002-01-31
dot icon16/04/2002
Return made up to 12/04/02; full list of members
dot icon21/08/2001
Full accounts made up to 2001-01-31
dot icon10/08/2001
Registered office changed on 10/08/01 from: 2 newman road bromley kent BR1 1RJ
dot icon15/06/2001
Return made up to 12/04/01; full list of members
dot icon26/07/2000
Return made up to 12/04/00; full list of members
dot icon15/06/2000
Full accounts made up to 2000-01-31
dot icon10/04/2000
Registered office changed on 10/04/00 from: millhouse 32-38 east street rochford essex SS4 1DB
dot icon17/02/2000
New director appointed
dot icon24/08/1999
Full accounts made up to 1999-01-31
dot icon21/06/1999
Return made up to 12/04/99; full list of members
dot icon27/05/1999
Resolutions
dot icon07/08/1998
Full accounts made up to 1998-01-31
dot icon21/04/1998
Director's particulars changed
dot icon21/04/1998
Return made up to 12/04/98; full list of members
dot icon04/11/1997
Particulars of mortgage/charge
dot icon30/10/1997
Certificate of change of name
dot icon09/05/1997
Full accounts made up to 1997-01-31
dot icon27/04/1997
Return made up to 12/04/97; no change of members
dot icon27/04/1997
Director's particulars changed
dot icon13/06/1996
Return made up to 12/04/96; no change of members
dot icon22/05/1996
Registered office changed on 22/05/96 from: gilbert house 207 anerley road london SE20 8ER
dot icon15/05/1996
Full accounts made up to 1996-01-31
dot icon25/05/1995
Return made up to 12/04/95; full list of members
dot icon17/05/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Full accounts made up to 1994-01-31
dot icon12/04/1994
Return made up to 12/04/94; no change of members
dot icon09/06/1993
Return made up to 12/04/93; no change of members
dot icon09/06/1993
Full accounts made up to 1993-01-31
dot icon03/08/1992
Return made up to 12/04/92; full list of members
dot icon14/04/1992
Full accounts made up to 1992-01-31
dot icon01/04/1992
Director resigned
dot icon02/09/1991
Full accounts made up to 1991-01-31
dot icon09/08/1991
Return made up to 12/04/91; full list of members
dot icon24/08/1990
Memorandum and Articles of Association
dot icon11/07/1990
Resolutions
dot icon11/07/1990
Resolutions
dot icon11/07/1990
Certificate of re-registration from Private to Public Limited Company
dot icon11/07/1990
Balance Sheet
dot icon11/07/1990
Application for reregistration from private to PLC
dot icon11/07/1990
Re-registration of Memorandum and Articles
dot icon11/07/1990
Auditor's statement
dot icon11/07/1990
Declaration on reregistration from private to PLC
dot icon11/07/1990
Auditor's report
dot icon22/05/1990
Return made up to 12/04/90; full list of members
dot icon22/05/1990
Accounts for a small company made up to 1990-01-31
dot icon28/02/1990
Ad 01/02/90--------- £ si 49900@1=49900 £ ic 100/50000
dot icon28/02/1990
£ nc 100/100000 01/02/90
dot icon28/02/1990
Resolutions
dot icon28/02/1990
Resolutions
dot icon18/01/1990
Return made up to 25/12/89; full list of members
dot icon18/01/1990
Accounts for a small company made up to 1989-01-31
dot icon05/12/1988
Return made up to 03/10/88; full list of members
dot icon05/12/1988
Accounts for a small company made up to 1988-01-31
dot icon26/10/1987
Return made up to 08/10/87; full list of members
dot icon26/10/1987
Accounts for a small company made up to 1987-01-31
dot icon08/05/1987
New director appointed
dot icon12/07/1986
Return made up to 10/04/86; full list of members
dot icon12/07/1986
Accounts for a small company made up to 1986-01-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
47.76K
-
0.00
67.99K
-
2023
8
39.81K
-
0.00
47.98K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, James
Director
01/10/2013 - Present
-
Moore, David
Director
20/01/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALLANCOTE LIMITED

CALLANCOTE LIMITED is an(a) Active company incorporated on 29/11/1978 with the registered office located at Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent TN11 9BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALLANCOTE LIMITED?

toggle

CALLANCOTE LIMITED is currently Active. It was registered on 29/11/1978 .

Where is CALLANCOTE LIMITED located?

toggle

CALLANCOTE LIMITED is registered at Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent TN11 9BH.

What does CALLANCOTE LIMITED do?

toggle

CALLANCOTE LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for CALLANCOTE LIMITED?

toggle

The latest filing was on 29/04/2026: Director's details changed for James Moore on 2026-04-11.