CALMINSTER LIMITED

Register to unlock more data on OkredoRegister

CALMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02747699

Incorporation date

16/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

401 Rayleigh Road, Eastwood, Leigh On Sea, Essex SS9 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1992)
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon06/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-12 with updates
dot icon15/08/2022
Notification of Calminster Group Ltd as a person with significant control on 2022-08-04
dot icon15/08/2022
Cessation of Andrew Carne Watt as a person with significant control on 2022-08-04
dot icon15/08/2022
Termination of appointment of Nigel Jackson as a director on 2022-08-04
dot icon25/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon11/12/2019
Cessation of C.O.I. Properties Limited as a person with significant control on 2019-04-04
dot icon11/12/2019
Notification of C.O.I. Properties Limited as a person with significant control on 2019-04-04
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Notification of Andrew Carne Watt as a person with significant control on 2016-11-15
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon22/02/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon15/02/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon03/10/2017
Notification of Andrew Carne Watt as a person with significant control on 2016-11-15
dot icon03/10/2017
Withdrawal of a person with significant control statement on 2017-10-03
dot icon02/10/2017
Director's details changed for Nigel Jackson on 2017-10-02
dot icon02/10/2017
Confirmation statement made on 2017-09-04 with updates
dot icon29/09/2017
Termination of appointment of John Carne Watt as a secretary on 2016-11-15
dot icon07/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/03/2014
Satisfaction of charge 1 in full
dot icon12/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon16/07/2013
Registration of charge 027476990002
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register inspection address has been changed
dot icon07/09/2010
Director's details changed for Nigel Jackson on 2009-10-01
dot icon07/09/2010
Secretary's details changed for John Carne Watt on 2009-10-01
dot icon07/09/2010
Director's details changed for Andrew Carne Watt on 2009-10-01
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2009
Return made up to 04/09/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2008
Return made up to 04/09/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/09/2007
Return made up to 04/09/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/09/2006
Return made up to 04/09/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon12/09/2005
Return made up to 04/09/05; full list of members
dot icon14/03/2005
Accounts for a small company made up to 2003-12-31
dot icon13/09/2004
Return made up to 04/09/04; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2002-12-31
dot icon03/02/2004
Return made up to 16/09/03; full list of members
dot icon03/02/2004
New director appointed
dot icon07/01/2004
New director appointed
dot icon31/12/2002
Accounts for a small company made up to 2001-12-31
dot icon13/12/2002
Director resigned
dot icon07/10/2002
Return made up to 16/09/02; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/09/2001
Return made up to 16/09/01; full list of members
dot icon19/12/2000
Registered office changed on 19/12/00 from: unit 3, priory works priory avenue southend-on-sea essex. SS2 6LD
dot icon21/09/2000
Return made up to 16/09/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-12-31
dot icon24/01/2000
Particulars of mortgage/charge
dot icon18/01/2000
Accounts made up to 1998-12-31
dot icon05/11/1999
Return made up to 16/09/99; full list of members
dot icon02/02/1999
Accounts made up to 1997-12-31
dot icon22/12/1998
Return made up to 16/09/98; no change of members
dot icon03/11/1997
Accounts made up to 1996-12-31
dot icon09/10/1997
Return made up to 16/09/97; no change of members
dot icon02/10/1996
Return made up to 16/09/96; full list of members
dot icon10/07/1996
Accounts made up to 1995-12-31
dot icon29/09/1995
Return made up to 16/09/95; no change of members
dot icon18/04/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Return made up to 16/09/94; no change of members
dot icon19/09/1994
Director resigned
dot icon05/05/1994
Accounts made up to 1993-12-31
dot icon06/12/1993
Return made up to 16/09/93; full list of members
dot icon28/07/1993
Accounting reference date shortened from 27/06 to 31/12
dot icon09/03/1993
New director appointed
dot icon11/02/1993
Accounting reference date notified as 27/06
dot icon16/10/1992
Ad 08/10/92--------- £ si 201@1=201 £ ic 2/203
dot icon13/10/1992
Resolutions
dot icon13/10/1992
£ nc 100/300 24/09/92
dot icon08/10/1992
New director appointed
dot icon08/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon08/10/1992
Registered office changed on 08/10/92 from: 31 corsham street london N1 6DR
dot icon16/09/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
354.32K
-
0.00
473.11K
-
2022
11
468.20K
-
0.00
401.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Andrew Carne
Director
24/09/1992 - Present
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

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 CALMINSTER LIMITED

CALMINSTER LIMITED is an(a) Active company incorporated on 16/09/1992 with the registered office located at 401 Rayleigh Road, Eastwood, Leigh On Sea, Essex SS9 5JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALMINSTER LIMITED?

toggle

CALMINSTER LIMITED is currently Active. It was registered on 16/09/1992 .

Where is CALMINSTER LIMITED located?

toggle

CALMINSTER LIMITED is registered at 401 Rayleigh Road, Eastwood, Leigh On Sea, Essex SS9 5JG.

What does CALMINSTER LIMITED do?

toggle

CALMINSTER LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CALMINSTER LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-12 with updates.