CALLOW HALL LIMITED

Register to unlock more data on OkredoRegister

CALLOW HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10427163

Incorporation date

13/10/2016

Size

Medium

Contacts

Registered address

Registered address

1 Maiden Lane, Stamford, Lincolnshire PE9 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2016)
dot icon09/02/2026
Accounts for a medium company made up to 2025-06-30
dot icon03/06/2025
Confirmation statement made on 2025-05-16 with updates
dot icon27/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon17/05/2024
Termination of appointment of Tayler Bradshaw Limited as a secretary on 2024-05-14
dot icon17/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-06-30
dot icon08/09/2022
Change of details for a person with significant control
dot icon08/09/2022
Change of details for a person with significant control
dot icon08/09/2022
Change of details for a person with significant control
dot icon07/09/2022
Director's details changed for Mr Edward James Burrows on 2022-09-07
dot icon07/09/2022
Director's details changed for Mr Charles Randall on 2022-09-07
dot icon07/09/2022
Registered office address changed from Callow Hall Hotel Mappleton Road Ashbourne Derbyshire DE6 2AA England to 1 Maiden Lane Stamford Lincolnshire PE9 2AZ on 2022-09-07
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon09/03/2021
Termination of appointment of Cameron Peter James Ogden as a director on 2020-11-30
dot icon09/03/2021
Termination of appointment of Thomas William Lovatt Chawner as a director on 2020-11-30
dot icon11/02/2021
Director's details changed for Mr Charles Randall on 2021-02-10
dot icon11/02/2021
Director's details changed for Mr Edward James Burrows on 2021-02-10
dot icon22/12/2020
Micro company accounts made up to 2020-06-30
dot icon02/12/2020
Appointment of Mr Thomas William Lovatt Chawner as a director on 2020-11-30
dot icon02/12/2020
Appointment of Mr Cameron Peter James Ogden as a director on 2020-11-30
dot icon25/06/2020
Resolutions
dot icon20/05/2020
Change of details for Hive Leisure Limited as a person with significant control on 2018-05-15
dot icon20/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon19/05/2020
Cessation of Charles Randall as a person with significant control on 2018-05-15
dot icon03/12/2019
Micro company accounts made up to 2019-06-30
dot icon06/09/2019
Change of details for Mr Charles Randall as a person with significant control on 2019-09-04
dot icon05/09/2019
Cessation of Charles Randall as a person with significant control on 2019-09-04
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon16/05/2019
Cessation of Edward James Burrows as a person with significant control on 2018-05-15
dot icon16/05/2019
Cessation of Edward James Burrows as a person with significant control on 2018-05-15
dot icon03/09/2018
Current accounting period extended from 2019-05-31 to 2019-06-30
dot icon03/09/2018
Micro company accounts made up to 2018-05-31
dot icon20/08/2018
Director's details changed for Mr Charles Randall on 2018-08-20
dot icon09/08/2018
Previous accounting period shortened from 2018-10-31 to 2018-05-31
dot icon06/08/2018
Change of details for Hive Leisure Limited as a person with significant control on 2018-08-06
dot icon06/08/2018
Registered office address changed from C/O Barnsdale Lodge the Avenue Exton Oakham Rutland LE15 8AH England to Callow Hall Hotel Mappleton Road Ashbourne Derbyshire DE6 2AA on 2018-08-06
dot icon05/07/2018
Resolutions
dot icon29/06/2018
Registration of charge 104271630001, created on 2018-06-26
dot icon04/06/2018
Appointment of Tayler Bradshaw Limited as a secretary on 2018-06-04
dot icon22/05/2018
Registered office address changed from C/O Barnsdale Lodge the Avenue Exon Rutland LE15 8AH England to C/O Barnsdale Lodge the Avenue Exton Oakham Rutland LE15 8AH on 2018-05-22
dot icon21/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon21/05/2018
Notification of Hive Leisure Limited as a person with significant control on 2018-05-09
dot icon09/05/2018
Termination of appointment of Thomas William Lovatt Chawner as a director on 2018-05-09
dot icon09/05/2018
Termination of appointment of Cameron Peter James Ogden as a director on 2018-05-09
dot icon23/04/2018
Appointment of Mr Thomas William Lovatt Chawner as a director on 2018-04-19
dot icon23/04/2018
Appointment of Mr Cameron Peter James Ogden as a director on 2018-04-19
dot icon23/04/2018
Registered office address changed from Bridge House Mill Street Ryhall Rutland PE9 4HF United Kingdom to C/O Barnsdale Lodge the Avenue Exon Rutland LE15 8AH on 2018-04-23
dot icon20/04/2018
Resolutions
dot icon20/11/2017
Micro company accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon26/10/2017
Notification of Charles Randall as a person with significant control on 2016-10-13
dot icon26/10/2017
Notification of Edward James Burrows as a person with significant control on 2016-10-13
dot icon21/03/2017
Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Bridge House Mill Street Ryhall Rutland PE9 4HF on 2017-03-21
dot icon13/10/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-51 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.80M
-
0.00
-
-
2022
51
2.06M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLER BRADSHAW LIMITED
Corporate Secretary
04/06/2018 - 14/05/2024
901
Ogden, Cameron Peter James
Director
30/11/2020 - 30/11/2020
32
Ogden, Cameron Peter James
Director
19/04/2018 - 09/05/2018
32
Chawner, Thomas William Lovatt
Director
19/04/2018 - 09/05/2018
11
Chawner, Thomas William Lovatt
Director
30/11/2020 - 30/11/2020
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CALLOW HALL LIMITED

CALLOW HALL LIMITED is an(a) Active company incorporated on 13/10/2016 with the registered office located at 1 Maiden Lane, Stamford, Lincolnshire PE9 2AZ. 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 CALLOW HALL LIMITED?

toggle

CALLOW HALL LIMITED is currently Active. It was registered on 13/10/2016 .

Where is CALLOW HALL LIMITED located?

toggle

CALLOW HALL LIMITED is registered at 1 Maiden Lane, Stamford, Lincolnshire PE9 2AZ.

What does CALLOW HALL LIMITED do?

toggle

CALLOW HALL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CALLOW HALL LIMITED?

toggle

The latest filing was on 09/02/2026: Accounts for a medium company made up to 2025-06-30.