CALROM MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CALROM MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06200195

Incorporation date

03/04/2007

Size

Full

Contacts

Registered address

Registered address

Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire CH65 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2007)
dot icon15/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon26/03/2026
Full accounts made up to 2025-06-30
dot icon14/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon20/03/2025
Full accounts made up to 2024-06-30
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon08/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon23/10/2023
Appointment of Ellen Jayne Bond as a director on 2023-10-12
dot icon21/08/2023
Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2023-08-21
dot icon15/07/2023
Resolutions
dot icon05/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Statement of capital on 2023-06-16
dot icon26/06/2023
Cessation of Peter Knowles Taylor as a person with significant control on 2023-06-16
dot icon26/06/2023
Termination of appointment of Peter Knowles Taylor as a director on 2023-06-16
dot icon26/06/2023
Notification of Calrom Tig Co Ltd as a person with significant control on 2023-06-16
dot icon11/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon04/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon13/04/2022
Termination of appointment of Peter Arnold Bessler as a secretary on 2022-03-24
dot icon13/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon25/03/2022
Memorandum and Articles of Association
dot icon25/03/2022
Resolutions
dot icon25/03/2022
Resolutions
dot icon22/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon15/03/2022
Memorandum and Articles of Association
dot icon15/02/2022
Memorandum and Articles of Association
dot icon13/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon25/03/2021
Accounts for a small company made up to 2020-06-30
dot icon16/10/2020
Registration of charge 062001950001, created on 2020-09-29
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon30/03/2020
Accounts for a small company made up to 2019-06-30
dot icon12/04/2019
Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-12
dot icon08/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon06/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon23/03/2017
Accounts for a small company made up to 2016-06-30
dot icon08/02/2017
Director's details changed for Mr Peter Knowles Taylor on 2017-02-08
dot icon08/02/2017
Director's details changed for Mr Michael Wynn Edwards on 2017-02-08
dot icon21/11/2016
Appointment of Mr Peter Arnold Bessler as a secretary on 2016-06-10
dot icon21/11/2016
Termination of appointment of Peter Knowles Taylor as a secretary on 2016-06-10
dot icon09/08/2016
Auditor's resignation
dot icon25/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon25/04/2016
Director's details changed for Mr Peter Knowles Taylor on 2016-04-25
dot icon25/04/2016
Secretary's details changed for Mr Peter Knowles Taylor on 2016-04-25
dot icon01/02/2016
Accounts for a small company made up to 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon22/01/2015
Accounts for a small company made up to 2014-06-30
dot icon09/06/2014
Termination of appointment of Jonathan Fisher as a director
dot icon09/06/2014
Termination of appointment of Warren Daws as a director
dot icon07/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon16/01/2014
Accounts for a small company made up to 2013-06-30
dot icon29/08/2013
Previous accounting period extended from 2013-04-30 to 2013-06-30
dot icon11/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mr Michael Wynn Edwards on 2013-04-08
dot icon24/01/2013
Accounts for a small company made up to 2012-04-30
dot icon29/11/2012
Certificate of change of name
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon14/09/2012
Appointment of Jonathan Edward Fisher as a director
dot icon16/04/2012
Director's details changed for Mr Michael Wynn Edwards on 2012-04-03
dot icon13/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon13/04/2012
Director's details changed for Mr Michael Wynn Edwards on 2012-04-03
dot icon23/01/2012
Accounts for a small company made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon11/04/2011
Director's details changed for Warren John Daws on 2011-04-03
dot icon08/04/2011
Director's details changed for Michael Wynn Edwards on 2011-04-03
dot icon08/04/2011
Director's details changed for Mr Peter Knowles Taylor on 2011-04-03
dot icon09/11/2010
Accounts for a small company made up to 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Peter Knowles Taylor on 2010-04-03
dot icon05/05/2010
Director's details changed for Michael Wynn Edwards on 2010-04-03
dot icon05/05/2010
Secretary's details changed for Mr Peter Knowles Taylor on 2010-04-03
dot icon22/01/2010
Accounts for a small company made up to 2009-04-30
dot icon07/04/2009
Return made up to 03/04/09; full list of members
dot icon07/04/2009
Director's change of particulars / warren daws / 18/08/2008
dot icon07/04/2009
Director's change of particulars / michael edwards / 18/08/2008
dot icon19/01/2009
Accounts for a small company made up to 2008-04-30
dot icon29/04/2008
Return made up to 03/04/08; full list of members
dot icon21/06/2007
New secretary appointed;new director appointed
dot icon21/06/2007
New director appointed
dot icon13/06/2007
Ad 29/05/07--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon13/06/2007
Ad 29/05/07--------- £ si 49999@1=49999 £ ic 1/50000
dot icon17/05/2007
New director appointed
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
Director resigned
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon03/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Corporate Secretary
03/04/2007 - 03/04/2007
1171
A.C. DIRECTORS LIMITED
Corporate Director
03/04/2007 - 03/04/2007
1153
Taylor, Peter Knowles
Director
03/04/2007 - 16/06/2023
24
Edwards, Michael Wynn
Director
03/04/2007 - Present
18
Fisher, Jonathan Edward
Director
31/05/2012 - 01/07/2013
4

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

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 CALROM MANAGEMENT LIMITED

CALROM MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/2007 with the registered office located at Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire CH65 9HQ. 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 CALROM MANAGEMENT LIMITED?

toggle

CALROM MANAGEMENT LIMITED is currently Active. It was registered on 03/04/2007 .

Where is CALROM MANAGEMENT LIMITED located?

toggle

CALROM MANAGEMENT LIMITED is registered at Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire CH65 9HQ.

What does CALROM MANAGEMENT LIMITED do?

toggle

CALROM MANAGEMENT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CALROM MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-03 with no updates.