CALLOW ESSE LIMITED

Register to unlock more data on OkredoRegister

CALLOW ESSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06224109

Incorporation date

24/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 Britannia Industrial Estate,, Cherry Holt Road, Bourne, Lincolnshire PE10 9LACopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon16/07/2025
Compulsory strike-off action has been discontinued
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Change of details for Mr Gerad Barclay as a person with significant control on 2025-07-01
dot icon14/07/2025
Director's details changed for Mr Gerad Barclay on 2025-07-01
dot icon09/07/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon09/07/2025
Appointment of Mr Gerad Barclay as a director on 2025-05-24
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon19/12/2024
Director's details changed for Mrs Claire Elizabeth Barclay on 2024-11-30
dot icon19/12/2024
Change of details for Mr Gerad Barclay as a person with significant control on 2024-11-30
dot icon08/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon04/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon25/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon12/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon23/06/2022
Confirmation statement made on 2022-04-24 with updates
dot icon16/06/2022
Change of details for Mr Gerad Barclay as a person with significant control on 2022-02-28
dot icon22/04/2022
Director's details changed for Mrs Claire Elizabeth Barclay on 2022-02-21
dot icon01/03/2022
Registered office address changed from Unit 1 Unit 1, Britannia Industrial Estate Cherry Holt Road Bourne Lincolnshire PE10 9LA England to Unit 1 Britannia Industrial Estate, Cherry Holt Road Bourne Lincolnshire PE10 9LA on 2022-03-01
dot icon01/03/2022
Registered office address changed from Unit 1 Peartree Business Centre Enterprise Way Peterborough PE3 8YQ England to Unit 1 Unit 1, Britannia Industrial Estate Cherry Holt Road Bourne Lincolnshire PE10 9LA on 2022-03-01
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-24 with updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon27/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon18/02/2019
Micro company accounts made up to 2018-04-30
dot icon27/09/2018
Termination of appointment of Fitzalbert Barclay as a director on 2018-09-27
dot icon27/09/2018
Appointment of Mrs Claire Elizabeth Barclay as a director on 2018-09-27
dot icon27/09/2018
Registered office address changed from Manor House 10 st Margarets Green Ipswich IP4 2BN to Unit 1 Peartree Business Centre Enterprise Way Peterborough PE3 8YQ on 2018-09-27
dot icon03/05/2018
Confirmation statement made on 2018-04-24 with updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon12/04/2017
Director's details changed for Mr Fitzalbert Barclay on 2017-04-12
dot icon12/04/2017
Director's details changed for Mr Fitzalbert Barclay on 2017-04-12
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon19/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon24/04/2015
Termination of appointment of Valerie Delores Gardner as a secretary on 2015-04-24
dot icon26/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon01/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon13/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon21/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon23/06/2009
Director appointed mr fitzalbert barclay
dot icon22/06/2009
Return made up to 24/04/09; full list of members
dot icon11/06/2009
Secretary appointed valerie delores gardner
dot icon29/05/2009
Registered office changed on 29/05/2009 from appleton lodge 12 de mauley road canford cliffs poole dorset BH13 7HE
dot icon29/05/2009
Appointment terminated secretary claudette crooks
dot icon29/05/2009
Appointment terminated director valerie gardner
dot icon19/03/2009
Appointment terminated director fitzalbert barclay
dot icon19/03/2009
Appointment terminated secretary christeen wilson
dot icon19/03/2009
Director appointed valerie gardner
dot icon19/03/2009
Secretary appointed claudette crooks
dot icon19/03/2009
Registered office changed on 19/03/2009 from saracen's house business centre st. Margarets green ipswich IP4 2BN
dot icon05/06/2008
Accounts for a dormant company made up to 2008-04-30
dot icon19/05/2008
Return made up to 24/04/08; full list of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: 69/75 lincoln road peterborough cambridgeshire PE1 2SQ
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
New director appointed
dot icon18/06/2007
Ad 24/04/07--------- £ si 100@1=100 £ ic 1/101
dot icon24/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-24.04 % *

* during past year

Cash in Bank

£4,203.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.69K
-
0.00
19.20K
-
2022
0
15.89K
-
0.00
5.53K
-
2023
0
15.07K
-
0.00
4.20K
-
2023
0
15.07K
-
0.00
4.20K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.07K £Descended-5.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.20K £Descended-24.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barclay, Fitzalbert
Director
21/05/2009 - 27/09/2018
10
Barclay, Fitzalbert
Director
24/04/2007 - 30/01/2009
10
Wilson, Christeen Ann
Secretary
24/04/2007 - 30/01/2009
-
Crooks, Claudette
Secretary
30/01/2009 - 21/05/2009
1
Gardner, Valerie
Director
30/01/2009 - 21/05/2009
-

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 CALLOW ESSE LIMITED

CALLOW ESSE LIMITED is an(a) Active company incorporated on 24/04/2007 with the registered office located at Unit 1 Britannia Industrial Estate,, Cherry Holt Road, Bourne, Lincolnshire PE10 9LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLOW ESSE LIMITED?

toggle

CALLOW ESSE LIMITED is currently Active. It was registered on 24/04/2007 .

Where is CALLOW ESSE LIMITED located?

toggle

CALLOW ESSE LIMITED is registered at Unit 1 Britannia Industrial Estate,, Cherry Holt Road, Bourne, Lincolnshire PE10 9LA.

What does CALLOW ESSE LIMITED do?

toggle

CALLOW ESSE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for CALLOW ESSE LIMITED?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-04-30.