CALLAWAY SCAFFOLDS LIMITED

Register to unlock more data on OkredoRegister

CALLAWAY SCAFFOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04393618

Incorporation date

13/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Storridge Farm Storridge Road, West Wilts Trading Estate, Westbury BA13 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2002)
dot icon20/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon24/11/2023
Change of details for Mr Chistopher Russell Callaway as a person with significant control on 2023-11-23
dot icon23/11/2023
Registered office address changed from First Floor Offices Stag House the Chipping Wotton Under Edge Gloucestershire GL12 7AD to Storridge Farm Storridge Road West Wilts Trading Estate Westbury BA13 4HY on 2023-11-23
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon24/02/2022
Appointment of Charlotte Callaway as a secretary on 2022-02-01
dot icon24/02/2022
Termination of appointment of Vanessa Jayne Callaway as a secretary on 2022-02-01
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/04/2020
Notification of Chistopher Russell Callaway as a person with significant control on 2020-04-25
dot icon25/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon08/02/2017
Satisfaction of charge 1 in full
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon24/03/2014
Director's details changed for Vanessa Jayne Callaway on 2013-12-01
dot icon24/03/2014
Director's details changed for Mr Christopher Russell Callaway on 2013-12-01
dot icon24/03/2014
Secretary's details changed for Vanessa Jayne Callaway on 2013-12-01
dot icon13/02/2014
Registered office address changed from Slades Farm Baynton Way Edington Westbury Wiltshire BA13 4PT on 2014-02-13
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Termination of appointment of Fredrick Callaway as a director
dot icon19/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon22/03/2010
Director's details changed for Fredrick Edward Callaway on 2010-03-22
dot icon22/03/2010
Director's details changed for Vanessa Jayne Callaway on 2010-03-22
dot icon22/03/2010
Director's details changed for Christopher Russell Callaway on 2010-03-22
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 13/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Return made up to 13/03/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 13/03/07; full list of members
dot icon16/10/2006
Director's particulars changed
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Return made up to 13/03/06; full list of members
dot icon05/08/2005
Return made up to 13/03/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 13/03/04; full list of members
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 13/03/03; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Secretary resigned
dot icon13/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon+62.10 % *

* during past year

Cash in Bank

£55,235.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
205.76K
-
0.00
45.06K
-
2022
19
96.61K
-
0.00
34.08K
-
2023
19
92.07K
-
0.00
55.24K
-
2023
19
92.07K
-
0.00
55.24K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

92.07K £Descended-4.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.24K £Ascended62.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
13/03/2002 - 13/03/2002
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
13/03/2002 - 13/03/2002
2726
Callaway, Christopher Russell
Director
13/03/2002 - Present
3
Mrs Vanessa Jayne Callaway
Director
13/03/2002 - Present
2
Callaway, Charlotte
Secretary
01/02/2022 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CALLAWAY SCAFFOLDS LIMITED

CALLAWAY SCAFFOLDS LIMITED is an(a) Active company incorporated on 13/03/2002 with the registered office located at Storridge Farm Storridge Road, West Wilts Trading Estate, Westbury BA13 4HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLAWAY SCAFFOLDS LIMITED?

toggle

CALLAWAY SCAFFOLDS LIMITED is currently Active. It was registered on 13/03/2002 .

Where is CALLAWAY SCAFFOLDS LIMITED located?

toggle

CALLAWAY SCAFFOLDS LIMITED is registered at Storridge Farm Storridge Road, West Wilts Trading Estate, Westbury BA13 4HY.

What does CALLAWAY SCAFFOLDS LIMITED do?

toggle

CALLAWAY SCAFFOLDS LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

How many employees does CALLAWAY SCAFFOLDS LIMITED have?

toggle

CALLAWAY SCAFFOLDS LIMITED had 19 employees in 2023.

What is the latest filing for CALLAWAY SCAFFOLDS LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-13 with updates.