CALMEC LTD

Register to unlock more data on OkredoRegister

CALMEC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05918171

Incorporation date

29/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 23 17-25 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7PECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2006)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Piers Gordon Baker as a director on 2025-12-04
dot icon21/11/2025
Termination of appointment of Scott Smith as a director on 2025-11-14
dot icon08/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon08/07/2025
Registered office address changed from Unit 25 17-27 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE England to Unit 23 17-25 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE on 2025-07-08
dot icon11/06/2025
Change of details for Mrs Denise Alexandra Nicholls as a person with significant control on 2025-06-11
dot icon11/06/2025
Change of details for Mr Christopher John Nicholls as a person with significant control on 2025-06-11
dot icon06/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon17/01/2024
Certificate of change of name
dot icon12/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon24/07/2023
Termination of appointment of Iain Stewart Wright as a director on 2022-12-23
dot icon11/01/2023
Resolutions
dot icon06/01/2023
Cancellation of shares. Statement of capital on 2022-12-23
dot icon06/01/2023
Purchase of own shares.
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon06/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/06/2022
Director's details changed for Mr Iain Stewart Wright on 2022-06-22
dot icon23/06/2022
Director's details changed for Mr Piers Gordon Baker on 2022-06-22
dot icon23/06/2022
Director's details changed for Mr Christopher John Nicholls on 2022-06-22
dot icon23/06/2022
Director's details changed for Mrs Denise Alexandra Nicholls on 2022-06-22
dot icon23/06/2022
Director's details changed for Mr Scott Smith on 2022-06-22
dot icon22/06/2022
Secretary's details changed for Mrs Denise Alexandra Nicholls on 2022-06-22
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon18/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon22/04/2021
Registered office address changed from Unit 6 Cobham Business Centre 29-31 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7BX United Kingdom to Unit 25 17-27 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE on 2021-04-22
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/10/2020
Memorandum and Articles of Association
dot icon17/10/2020
Change of share class name or designation
dot icon15/10/2020
Resolutions
dot icon03/09/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon03/08/2020
Registered office address changed from Unit 6 Cobham Business Centre 29-31 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PF England to Unit 6 Cobham Business Centre 29-31 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7BX on 2020-08-03
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Appointment of Mr Piers Gordon Baker as a director on 2019-07-01
dot icon10/09/2019
Appointment of Mr Scott Smith as a director on 2019-07-01
dot icon10/09/2019
Director's details changed for Mr Iain Stewart Wright on 2019-09-01
dot icon10/09/2019
Director's details changed for Mrs Denise Alexandra Nicholls on 2019-09-01
dot icon10/09/2019
Change of details for Mrs Denise Alexandra Nicholls as a person with significant control on 2019-09-01
dot icon10/09/2019
Change of details for Mr Christopher John Nicholls as a person with significant control on 2019-09-01
dot icon10/09/2019
Secretary's details changed for Mrs Denise Alexandra Nicholls on 2019-09-01
dot icon10/09/2019
Director's details changed for Mr Christopher John Nicholls on 2019-09-01
dot icon03/09/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon01/07/2019
Registered office address changed from Unit F2 Arena Business Centre Nimrod Way Ferndown Dorset BH21 7WH to Unit 6 Cobham Business Centre 29-31 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PF on 2019-07-01
dot icon06/09/2018
Registration of charge 059181710001, created on 2018-09-04
dot icon03/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon04/05/2017
Appointment of Mr Iain Stewart Wright as a director on 2017-05-01
dot icon05/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon30/01/2014
Registered office address changed from Unit 3 Brook Road Industrial Estate Wimborne Dorset BH21 2BH on 2014-01-30
dot icon11/11/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Registered office address changed from Unit 3 Brook Road Industrial Estate Wimborne Dorset BH21 2BH United Kingdom on 2013-05-02
dot icon02/05/2013
Registered office address changed from 13 Coombe Avenue Bournemouth BH10 5AA United Kingdom on 2013-05-02
dot icon08/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon14/09/2010
Director's details changed for Denise Alexandra Nicholls on 2010-08-29
dot icon14/09/2010
Director's details changed for Christopher John Nicholls on 2010-08-29
dot icon11/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-08-29 with full list of shareholders
dot icon06/04/2009
Ad 01/04/09\gbp si 118@1=118\gbp ic 2/120\
dot icon20/03/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon17/11/2008
Return made up to 29/08/08; full list of members
dot icon03/11/2008
Director appointed christopher john nicholls
dot icon03/11/2008
Director and secretary appointed denise alexandra nicholls
dot icon28/10/2008
Accounts for a dormant company made up to 2008-08-31
dot icon15/07/2008
Registered office changed on 15/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon15/07/2008
Appointment terminated director duport director LIMITED
dot icon15/07/2008
Appointment terminated secretary duport secretary LIMITED
dot icon18/09/2007
Accounts for a dormant company made up to 2007-08-31
dot icon05/09/2007
Return made up to 29/08/07; full list of members
dot icon29/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-29 *

* 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
31/03/2025
dot iconNext confirmation date
25/08/2026
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
30
581.09K
-
0.00
404.89K
-
2022
29
774.37K
-
0.00
503.60K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Scott
Director
01/07/2019 - 14/11/2025
8
Baker, Piers Gordon
Director
01/07/2019 - 04/12/2025
6
Nicholls, Denise Alexandra
Director
15/07/2008 - Present
3
Nicholls, Christopher John
Director
15/07/2008 - Present
5
Wright, Iain Stewart
Director
01/05/2017 - 23/12/2022
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CALMEC LTD

CALMEC LTD is an(a) Active company incorporated on 29/08/2006 with the registered office located at Unit 23 17-25 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7PE. There are currently 3 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 CALMEC LTD?

toggle

CALMEC LTD is currently Active. It was registered on 29/08/2006 .

Where is CALMEC LTD located?

toggle

CALMEC LTD is registered at Unit 23 17-25 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7PE.

What does CALMEC LTD do?

toggle

CALMEC LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for CALMEC LTD?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.