CALMOR LIMITED

Register to unlock more data on OkredoRegister

CALMOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06795603

Incorporation date

20/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cpt Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear DH4 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2009)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon11/12/2025
Satisfaction of charge 4 in full
dot icon26/11/2025
Cessation of Julian Nicholas Coulthard as a person with significant control on 2025-11-19
dot icon26/11/2025
Cessation of Eric Dodd as a person with significant control on 2025-11-19
dot icon26/11/2025
Notification of Coulthard Properties Limited as a person with significant control on 2025-11-19
dot icon24/11/2025
Termination of appointment of Eric Dodd as a director on 2025-11-19
dot icon24/11/2025
Termination of appointment of Eric Dodd as a secretary on 2025-11-19
dot icon24/10/2025
Satisfaction of charge 5 in full
dot icon30/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon08/01/2025
Registered office address changed from 80 Victoria Road Darlington County Durham DL1 5JG to C/O Cpt Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 2025-01-08
dot icon23/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon31/01/2024
Confirmation statement made on 2023-01-20 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon04/01/2023
Secretary's details changed for Mr Eric Dodd on 2022-11-15
dot icon04/01/2023
Director's details changed for Mr Eric Dodd on 2022-11-15
dot icon01/06/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon03/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon03/02/2022
Change of details for Mr Eric Dodd as a person with significant control on 2022-01-14
dot icon03/02/2022
Director's details changed for Mr Eric Dodd on 2022-01-14
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Director's details changed for Mr Eric Dodd on 2020-06-15
dot icon16/06/2020
Secretary's details changed for Mr Eric Dodd on 2020-06-15
dot icon22/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon21/08/2018
Satisfaction of charge 067956030006 in full
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon30/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Registration of charge 067956030006, created on 2016-02-12
dot icon02/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon18/10/2013
Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN United Kingdom on 2013-10-18
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon08/11/2012
Amended accounts made up to 2011-12-31
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Registered office address changed from 64 Duke Street Darlington County Durham DL3 7AN United Kingdom on 2011-09-28
dot icon01/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon29/01/2010
Registered office address changed from 64 Duke Street Darlington County Durham DL3 7AN on 2010-01-29
dot icon22/04/2009
Memorandum and Articles of Association
dot icon15/04/2009
Certificate of change of name
dot icon27/03/2009
Ad 26/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon27/03/2009
Appointment terminated director ward hadaway incorporations LIMITED
dot icon27/03/2009
Appointment terminated secretary ward hadaway company secretarial services LIMITED
dot icon27/03/2009
Appointment terminated director colin hewitt
dot icon27/03/2009
Director appointed julian nicholas coulthard
dot icon27/03/2009
Director and secretary appointed eric dodd
dot icon27/03/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon27/03/2009
Registered office changed on 27/03/2009 from, sandgate house 102 quayside, newcastle upon tyne, tyne and wear, NE1 3DX
dot icon20/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon+96.63 % *

* during past year

Cash in Bank

£10,046.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
4
5.33M
-
0.00
5.11K
-
2023
3
5.40M
-
0.00
10.05K
-
2023
3
5.40M
-
0.00
10.05K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

5.40M £Ascended1.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.05K £Ascended96.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Eric
Director
26/03/2009 - 19/11/2025
7
Mr Julian Nicholas Coulthard
Director
26/03/2009 - Present
6
Dodd, Eric
Secretary
26/03/2009 - 19/11/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALMOR LIMITED

CALMOR LIMITED is an(a) Active company incorporated on 20/01/2009 with the registered office located at C/O Cpt Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear DH4 5QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALMOR LIMITED?

toggle

CALMOR LIMITED is currently Active. It was registered on 20/01/2009 .

Where is CALMOR LIMITED located?

toggle

CALMOR LIMITED is registered at C/O Cpt Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne & Wear DH4 5QY.

What does CALMOR LIMITED do?

toggle

CALMOR LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CALMOR LIMITED have?

toggle

CALMOR LIMITED had 3 employees in 2023.

What is the latest filing for CALMOR LIMITED?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-06-30.