CALLERS-LINDEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CALLERS-LINDEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03083842

Incorporation date

25/07/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Foss Islands House, Foss Islands Road, York YO31 7UJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1995)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon27/10/2025
Consolidated accounts of parent company for subsidiary company period ending 26/09/24
dot icon27/10/2025
Audit exemption subsidiary accounts made up to 2024-09-26
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 26/09/24
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 26/09/24
dot icon20/06/2025
Director's details changed for Mr Robert Gordon Fraser on 2022-01-19
dot icon09/06/2025
Previous accounting period shortened from 2024-09-25 to 2024-09-24
dot icon15/05/2025
Director's details changed for Mr Robert Gordon Fraser on 2025-05-15
dot icon15/05/2025
Director's details changed for Mr Hugh Gillies on 2025-05-15
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon27/02/2025
Registration of charge 030838420017, created on 2025-02-21
dot icon30/12/2024
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on 2024-12-30
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 28/09/23
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2023-09-28
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 28/09/23
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 28/09/23
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/10/2023
Full accounts made up to 2022-09-29
dot icon13/07/2023
Satisfaction of charge 8 in full
dot icon13/07/2023
Satisfaction of charge 5 in full
dot icon13/07/2023
Satisfaction of charge 9 in full
dot icon13/07/2023
Satisfaction of charge 7 in full
dot icon13/07/2023
Satisfaction of charge 030838420012 in full
dot icon13/07/2023
Satisfaction of charge 10 in full
dot icon13/07/2023
Satisfaction of charge 11 in full
dot icon13/07/2023
Satisfaction of charge 030838420015 in full
dot icon13/07/2023
Satisfaction of charge 6 in full
dot icon13/07/2023
Satisfaction of charge 030838420013 in full
dot icon13/07/2023
Satisfaction of charge 030838420014 in full
dot icon15/05/2023
Registration of charge 030838420016, created on 2023-05-05
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/02/2023
Full accounts made up to 2021-09-30
dot icon06/12/2022
Termination of appointment of Phil Carter as a director on 2022-12-05
dot icon24/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon24/10/2022
Appointment of Mr Hugh Gillies as a director on 2022-10-20
dot icon21/10/2022
Director's details changed for Mr Phil Carter on 2022-10-20
dot icon23/09/2022
Previous accounting period shortened from 2021-09-26 to 2021-09-25
dot icon14/06/2022
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 1 Park Row Leeds LS1 5AB on 2022-06-14
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/03/2022
Full accounts made up to 2020-10-01
dot icon25/01/2022
Appointment of Mr Robert Gordon Fraser as a director on 2022-01-19
dot icon17/01/2022
Termination of appointment of Aaron Peter Falls as a director on 2022-01-07
dot icon14/01/2022
Appointment of Mr Phil Carter as a director on 2022-01-07
dot icon23/09/2021
Previous accounting period shortened from 2020-09-27 to 2020-09-26
dot icon10/06/2021
Appointment of Mr Aaron Peter Falls as a director on 2021-05-19
dot icon10/06/2021
Termination of appointment of Robert Gordon Fraser as a director on 2021-05-19
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/03/2021
Full accounts made up to 2019-09-26
dot icon25/09/2020
Previous accounting period shortened from 2019-09-28 to 2019-09-27
dot icon14/09/2020
Registration of charge 030838420015, created on 2020-08-24
dot icon04/09/2020
Registration of charge 030838420014, created on 2020-08-24
dot icon04/09/2020
Registration of charge 030838420013, created on 2020-08-24
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon22/10/2019
Previous accounting period extended from 2019-03-28 to 2019-09-28
dot icon24/06/2019
Full accounts made up to 2018-03-29
dot icon04/06/2019
Notification of Macdonald Hotels (Management) Limited as a person with significant control on 2019-05-21
dot icon04/06/2019
Cessation of Macdonald Hotels Limited as a person with significant control on 2019-05-21
dot icon03/06/2019
Termination of appointment of Jason Mcburnie as a director on 2019-05-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon05/03/2019
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon13/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-29
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon26/10/2017
Full accounts made up to 2017-03-30
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/03/2017
Appointment of Mr Jason Mcburnie as a director on 2017-02-17
dot icon21/03/2017
Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 2017-03-21
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon23/08/2016
Full accounts made up to 2015-04-02
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-27
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-03-28
dot icon20/03/2014
Registration of charge 030838420012
dot icon20/01/2014
Director's details changed for Mr Robert Gordon Fraser on 2013-12-17
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-29
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon22/06/2011
Registered office address changed from 1 St Pauls Churchyard London EC4M 8SH on 2011-06-22
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon12/11/2010
Statement of company's objects
dot icon12/11/2010
Resolutions
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon30/09/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon11/08/2010
Director's details changed for Donald John Macdonald on 2010-05-07
dot icon11/08/2010
Director's details changed for Mr Robert Gordon Fraser on 2010-05-07
dot icon02/08/2010
Termination of appointment of Donald Macdonald as a director
dot icon22/07/2010
Full accounts made up to 2009-10-01
dot icon30/04/2010
Termination of appointment of Mark Ross as a secretary
dot icon20/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/07/2009
Full accounts made up to 2008-09-25
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon23/03/2009
Appointment terminated secretary robert fraser
dot icon23/03/2009
Secretary appointed mark ross
dot icon31/07/2008
Full accounts made up to 2007-09-27
dot icon21/04/2008
Return made up to 31/03/08; full list of members
dot icon18/04/2008
Appointment terminated director gerard smith
dot icon03/08/2007
Full accounts made up to 2006-09-28
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon22/09/2006
Return made up to 25/07/06; full list of members
dot icon08/08/2006
Amended full accounts made up to 2003-10-02
dot icon04/08/2006
Full accounts made up to 2005-09-29
dot icon24/11/2005
Auditor's resignation
dot icon02/11/2005
Declaration of assistance for shares acquisition
dot icon02/11/2005
Declaration of assistance for shares acquisition
dot icon02/11/2005
Declaration of assistance for shares acquisition
dot icon27/10/2005
Particulars of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Particulars of mortgage/charge
dot icon02/09/2005
Return made up to 25/07/05; full list of members
dot icon04/08/2005
Auditor's resignation
dot icon04/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon18/07/2005
Director resigned
dot icon01/09/2004
Return made up to 25/07/04; full list of members
dot icon01/09/2004
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-10-02
dot icon22/07/2004
Registered office changed on 22/07/04 from: linden hall hotel longhorsley morpeth northumberland NE65 8XF
dot icon07/05/2004
Accounting reference date shortened from 31/10/03 to 30/09/03
dot icon08/04/2004
Auditor's resignation
dot icon22/03/2004
Director's particulars changed
dot icon16/03/2004
Full accounts made up to 2002-10-31
dot icon23/02/2004
Return made up to 25/07/03; full list of members
dot icon23/02/2004
Director's particulars changed
dot icon19/02/2004
Secretary's particulars changed;director's particulars changed
dot icon22/01/2004
Auditor's resignation
dot icon15/01/2004
Declaration of assistance for shares acquisition
dot icon15/01/2004
Declaration of assistance for shares acquisition
dot icon15/01/2004
Declaration of assistance for shares acquisition
dot icon11/01/2004
Secretary resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon23/12/2003
New secretary appointed
dot icon23/12/2003
New secretary appointed
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
New director appointed
dot icon01/12/2003
Miscellaneous
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon06/09/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon06/08/2002
Return made up to 25/07/02; full list of members
dot icon06/07/2002
Accounts for a medium company made up to 2001-10-31
dot icon23/08/2001
Full accounts made up to 2000-10-31
dot icon31/07/2001
Return made up to 25/07/01; full list of members
dot icon09/08/2000
Return made up to 25/07/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-10-31
dot icon14/09/1999
Return made up to 25/07/99; full list of members
dot icon17/08/1999
Full accounts made up to 1998-10-31
dot icon29/06/1999
Secretary resigned;director resigned
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon04/02/1999
Registered office changed on 04/02/99 from: linden hall hotel longhorsley morpeth northumberland NE65 8XF
dot icon29/01/1999
Registered office changed on 29/01/99 from: 11-13 saville row newcastle upon tyne NE1 8TA
dot icon15/01/1999
Statement of affairs
dot icon15/01/1999
Ad 29/01/98--------- £ si 499998@1
dot icon24/08/1998
Return made up to 25/07/98; no change of members
dot icon06/03/1998
Full accounts made up to 1997-10-25
dot icon01/08/1997
Return made up to 25/07/97; no change of members
dot icon19/06/1997
Full accounts made up to 1996-10-26
dot icon10/03/1997
New director appointed
dot icon11/09/1996
Return made up to 25/07/96; full list of members
dot icon01/07/1996
Accounting reference date extended from 31/07 to 31/10
dot icon25/03/1996
Certificate of change of name
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon06/03/1996
Ad 29/01/96--------- £ si 298@1=298 £ ic 2/300
dot icon05/03/1996
Registered office changed on 05/03/96 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN
dot icon31/01/1996
Secretary resigned
dot icon31/01/1996
Director resigned
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New secretary appointed
dot icon07/08/1995
Resolutions
dot icon07/08/1995
£ nc 100/1000000 01/08/95
dot icon25/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
26/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MC FORMATIONS LIMITED
Nominee Director
25/07/1995 - 01/08/1995
625
Caller, Patricia Ann
Director
25/01/1999 - 20/12/2002
2
Smith, Gerard Henry
Director
21/07/2005 - 11/04/2008
121
Tait, Robert William
Director
27/10/1996 - 23/04/1999
5
Falls, Aaron Peter
Director
19/05/2021 - 07/01/2022
82

Persons with Significant Control

0

No PSC data available.

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 CALLERS-LINDEN HOLDINGS LIMITED

CALLERS-LINDEN HOLDINGS LIMITED is an(a) Active company incorporated on 25/07/1995 with the registered office located at Foss Islands House, Foss Islands Road, York YO31 7UJ. 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 CALLERS-LINDEN HOLDINGS LIMITED?

toggle

CALLERS-LINDEN HOLDINGS LIMITED is currently Active. It was registered on 25/07/1995 .

Where is CALLERS-LINDEN HOLDINGS LIMITED located?

toggle

CALLERS-LINDEN HOLDINGS LIMITED is registered at Foss Islands House, Foss Islands Road, York YO31 7UJ.

What does CALLERS-LINDEN HOLDINGS LIMITED do?

toggle

CALLERS-LINDEN HOLDINGS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CALLERS-LINDEN HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.