CALSANDS LIMITED

Register to unlock more data on OkredoRegister

CALSANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12897548

Incorporation date

22/09/2020

Size

Micro Entity

Contacts

Registered address

Registered address

29 Lomeshaye Business Park, Turner Road, Nelson BB9 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2020)
dot icon14/11/2025
Confirmation statement made on 2025-09-21 with updates
dot icon14/11/2025
Registered office address changed from 51 Squires Gate Lane Blackpool FY4 3RN England to 29 Lomeshaye Business Park Turner Road Nelson BB9 7DR on 2025-11-14
dot icon21/07/2025
Micro company accounts made up to 2024-09-30
dot icon27/03/2025
Registered office address changed from Fe5 Citibase 101 Lockhurst Lane Coventry CV6 5SF England to 51 Squires Gate Lane Blackpool FY4 3RN on 2025-03-27
dot icon22/03/2025
Notification of Aaron Pursell as a person with significant control on 2025-01-01
dot icon21/03/2025
Appointment of Mr Aaron Pursell as a director on 2025-01-01
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon06/02/2025
Confirmation statement made on 2024-09-21 with no updates
dot icon05/02/2025
Termination of appointment of Oliver Joseph Byrne as a director on 2025-01-01
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon23/10/2024
Registered office address changed from 165 Lomeshaye Business Park Turner Road Nelson BB9 7DR England to Fe5 Citibase 101 Lockhurst Lane Coventry CV6 5SF on 2024-10-23
dot icon18/08/2024
Registered office address changed from 206 Lonsdale House Blucher Street Birmingham B1 1QU England to 165 Lomeshaye Business Park Turner Road Nelson BB9 7DR on 2024-08-18
dot icon18/08/2024
Micro company accounts made up to 2023-09-30
dot icon17/02/2024
Compulsory strike-off action has been discontinued
dot icon14/02/2024
Confirmation statement made on 2023-09-21 with no updates
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Micro company accounts made up to 2022-09-30
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
Confirmation statement made on 2022-09-21 with updates
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon19/10/2022
Registered office address changed from Suite 2 3rd Floor Block 3 Universal Square Devonshire Street North Manchester M12 6JH England to 206 Lonsdale House Blucher Street Birmingham B1 1QU on 2022-10-19
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon17/08/2022
Micro company accounts made up to 2021-09-30
dot icon14/03/2022
Registered office address changed from 50 Caxton Point Caxton Way Stevenage SG1 2XU England to Suite 2 3rd Floor Block 3 Universal Square Devonshire Street North Manchester M12 6JH on 2022-03-14
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
Confirmation statement made on 2021-09-21 with no updates
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2021
Registered office address changed from Unit F29 Lower Farm Road Moulton Park Industrial Estate Northampton NN3 6XF England to 50 Caxton Point Caxton Way Stevenage SG1 2XU on 2021-03-26
dot icon10/11/2020
Registered office address changed from 406B Daisyfield Mill Appleby Street Blackburn BB1 3BL England to Unit F29 Lower Farm Road Moulton Park Industrial Estate Northampton NN3 6XF on 2020-11-10
dot icon28/09/2020
Change of details for Mr Jason Godwin as a person with significant control on 2020-09-25
dot icon28/09/2020
Appointment of Mr Oliver Byrne as a director on 2020-09-27
dot icon28/09/2020
Notification of Oliver Byrne as a person with significant control on 2020-09-27
dot icon28/09/2020
Termination of appointment of Jason Godwin as a director on 2020-09-27
dot icon28/09/2020
Cessation of Jason Godwin as a person with significant control on 2020-09-27
dot icon25/09/2020
Director's details changed for Mr Jason Godwin on 2020-09-25
dot icon25/09/2020
Registered office address changed from 406B Appleby Street Blackburn BB1 3BL England to 406B Daisyfield Mill Appleby Street Blackburn BB1 3BL on 2020-09-25
dot icon25/09/2020
Change of details for Mr Jason Godwin as a person with significant control on 2020-09-25
dot icon25/09/2020
Director's details changed for Mr Jason Godwin on 2020-09-25
dot icon25/09/2020
Registered office address changed from Unit 509, Daisyfied Mill Appleby Street Blackburn BB1 3BL England to 406B Appleby Street Blackburn BB1 3BL on 2020-09-25
dot icon22/09/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.00
-
0.00
-
-
2022
0
98.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Oliver
Director
27/09/2020 - 01/01/2025
209
Godwin, Jason
Director
22/09/2020 - 27/09/2020
127
Pursell, Aaron
Director
01/01/2025 - Present
134

Persons with Significant Control

3
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 CALSANDS LIMITED

CALSANDS LIMITED is an(a) Active company incorporated on 22/09/2020 with the registered office located at 29 Lomeshaye Business Park, Turner Road, Nelson BB9 7DR. 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 CALSANDS LIMITED?

toggle

CALSANDS LIMITED is currently Active. It was registered on 22/09/2020 .

Where is CALSANDS LIMITED located?

toggle

CALSANDS LIMITED is registered at 29 Lomeshaye Business Park, Turner Road, Nelson BB9 7DR.

What does CALSANDS LIMITED do?

toggle

CALSANDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CALSANDS LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-09-21 with updates.