CALRHYROS LIMITED

Register to unlock more data on OkredoRegister

CALRHYROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04605826

Incorporation date

02/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 York Street, Norwich NR2 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon20/08/2025
Application to strike the company off the register
dot icon10/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon10/10/2023
Notification of Helen Elizabeth Orrick as a person with significant control on 2023-10-01
dot icon10/10/2023
Registered office address changed from 7 Primrose Close Cringleford Norwich Norfolk England to 62 York Street Norwich NR2 2AW on 2023-10-10
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon21/10/2022
Previous accounting period shortened from 2022-12-31 to 2022-04-30
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/08/2021
Registered office address changed from 62 York Street Norwich Norfolk NR2 2AW to 7 Primrose Close Cringleford Norwich Norfolk on 2021-08-18
dot icon01/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Director's details changed for Stephen James Orrick on 2016-01-01
dot icon09/05/2016
Director's details changed for Helen Elizabeth Orrick on 2016-01-01
dot icon25/02/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon07/01/2015
Registered office address changed from 62 York Street Norwich Norfolk NR2 2AW England to 62 York Street Norwich Norfolk NR2 2AW on 2015-01-07
dot icon07/01/2015
Secretary's details changed for Helen Elizabeth Orrick on 2015-01-06
dot icon07/01/2015
Director's details changed for Stephen James Orrick on 2014-10-26
dot icon07/01/2015
Director's details changed for Helen Elizabeth Orrick on 2014-10-26
dot icon07/01/2015
Registered office address changed from Saint Williams House Saint Williams Way Norwich Nofolk NR7 0AH to 62 York Street Norwich Norfolk NR2 2AW on 2015-01-07
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/02/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon18/02/2010
Director's details changed for Helen Elizabeth Orrick on 2009-12-02
dot icon18/02/2010
Director's details changed for Stephen James Orrick on 2009-12-02
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 02/12/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 02/12/07; full list of members
dot icon28/10/2007
Partial exemption accounts made up to 2006-12-31
dot icon10/03/2007
Return made up to 02/12/06; full list of members
dot icon02/10/2006
Partial exemption accounts made up to 2005-12-31
dot icon10/02/2006
Return made up to 02/12/05; full list of members
dot icon06/12/2005
Partial exemption accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 02/12/04; full list of members
dot icon03/11/2004
Partial exemption accounts made up to 2003-12-31
dot icon10/12/2003
Return made up to 02/12/03; full list of members
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Registered office changed on 09/12/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP
dot icon09/12/2002
New secretary appointed;new director appointed
dot icon09/12/2002
New director appointed
dot icon02/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
379.93K
-
0.00
-
-
2022
2
379.93K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

379.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
02/12/2002 - 04/12/2002
1090
CREDITREFORM LIMITED
Nominee Director
02/12/2002 - 04/12/2002
1091
Orrick, Stephen James
Director
04/12/2002 - Present
10
Mrs Helen Elizabeth Orrick
Director
04/12/2002 - Present
7
Orrick, Helen Elizabeth
Secretary
04/12/2002 - Present
-

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 CALRHYROS LIMITED

CALRHYROS LIMITED is an(a) Active company incorporated on 02/12/2002 with the registered office located at 62 York Street, Norwich NR2 2AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALRHYROS LIMITED?

toggle

CALRHYROS LIMITED is currently Active. It was registered on 02/12/2002 .

Where is CALRHYROS LIMITED located?

toggle

CALRHYROS LIMITED is registered at 62 York Street, Norwich NR2 2AW.

What does CALRHYROS LIMITED do?

toggle

CALRHYROS LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does CALRHYROS LIMITED have?

toggle

CALRHYROS LIMITED had 2 employees in 2022.

What is the latest filing for CALRHYROS LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.