CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03914955

Incorporation date

28/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 New Writtle Street, Chelmsford, Essex CM2 0SECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2000)
dot icon02/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/10/2025
Appointment of Mrs Hema Mulvenna as a director on 2025-10-16
dot icon11/06/2025
Appointment of Simon Lewer as a director on 2025-05-23
dot icon11/06/2025
Termination of appointment of Jaimes Oliver David Callaway as a director on 2025-06-03
dot icon11/06/2025
Termination of appointment of Robert Paul Harrison as a director on 2025-06-03
dot icon07/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon24/11/2015
Termination of appointment of Gareth Russell Knight as a director on 2015-08-31
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon03/10/2014
Termination of appointment of Valerie Margarite Elliott as a secretary on 2014-10-01
dot icon07/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Robert Paul Harrison as a director
dot icon02/09/2013
Appointment of Mr Gareth Russell Knight as a director
dot icon26/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon01/11/2012
Termination of appointment of Martin Forster as a director
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon03/02/2012
Director's details changed for Mr Jaimes Oliver David Callaway on 2011-12-03
dot icon22/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Jaimes Oliver David Callaway on 2010-01-29
dot icon29/01/2010
Director's details changed for Martin Nicholas Forster on 2010-01-29
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 28/01/09; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/02/2008
Director's particulars changed
dot icon08/02/2008
Return made up to 28/01/08; full list of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 28/01/07; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/02/2006
Return made up to 28/01/06; full list of members
dot icon09/01/2006
Director resigned
dot icon21/07/2005
Accounts for a small company made up to 2004-12-31
dot icon08/02/2005
Return made up to 28/01/05; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2003-12-31
dot icon10/06/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon07/02/2004
Return made up to 28/01/04; full list of members
dot icon25/11/2003
Director's particulars changed
dot icon27/07/2003
Accounts for a small company made up to 2002-12-31
dot icon04/02/2003
Return made up to 28/01/03; full list of members
dot icon30/01/2003
Resolutions
dot icon05/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/04/2002
New director appointed
dot icon12/03/2002
Certificate of change of name
dot icon06/03/2002
Return made up to 28/01/02; full list of members
dot icon28/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/02/2001
Return made up to 28/01/01; full list of members
dot icon17/07/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon11/07/2000
Ad 28/01/00-03/07/00 £ si 1000@1=1000 £ ic 1/1001
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New secretary appointed;new director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon28/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

13
2022
change arrow icon+23.43 % *

* during past year

Cash in Bank

£520,989.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
112.20K
-
0.00
422.08K
-
2022
13
106.33K
-
0.00
520.99K
-
2022
13
106.33K
-
0.00
520.99K
-

Employees

2022

Employees

13 Ascended8 % *

Net Assets(GBP)

106.33K £Descended-5.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

520.99K £Ascended23.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/01/2000 - 28/01/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/01/2000 - 28/01/2000
67500
Callaway, Arthur David, The Executors Of
Director
28/01/2000 - 09/01/2006
2
Mr Roland Mark Callaway
Director
28/01/2000 - 14/05/2004
6
Callaway, Jaimes Oliver David
Director
28/01/2000 - 03/06/2025
4

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

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 CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED

CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED is an(a) Active company incorporated on 28/01/2000 with the registered office located at 56 New Writtle Street, Chelmsford, Essex CM2 0SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED?

toggle

CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED is currently Active. It was registered on 28/01/2000 .

Where is CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED located?

toggle

CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED is registered at 56 New Writtle Street, Chelmsford, Essex CM2 0SE.

What does CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED do?

toggle

CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED have?

toggle

CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED had 13 employees in 2022.

What is the latest filing for CALLAWAY & SONS INSURANCE CONSULTANTS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-29 with no updates.