CALTHORPE EDGBASTON MILL LIMITED

Register to unlock more data on OkredoRegister

CALTHORPE EDGBASTON MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05648676

Incorporation date

08/12/2005

Size

Full

Contacts

Registered address

Registered address

76 Hagley Road, Birmingham, B16 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2005)
dot icon19/01/2026
Change of details for Mr Gerald Anthony Allison as a person with significant control on 2025-11-19
dot icon19/01/2026
Change of details for Mrs Paula Maria Hay-Plumb as a person with significant control on 2025-11-19
dot icon19/01/2026
Change of details for Mr Philip John Clark as a person with significant control on 2025-11-19
dot icon20/08/2025
Full accounts made up to 2025-04-05
dot icon05/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon08/08/2024
Full accounts made up to 2024-04-05
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon04/10/2023
Satisfaction of charge 056486760011 in full
dot icon04/10/2023
Satisfaction of charge 056486760010 in part
dot icon03/10/2023
Appointment of Mr Philip John Clark as a director on 2023-09-21
dot icon25/09/2023
Accounts for a small company made up to 2023-04-05
dot icon07/08/2023
Cessation of Andrew John Parker as a person with significant control on 2023-07-31
dot icon07/08/2023
Notification of Philip John Clark as a person with significant control on 2023-07-31
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon01/08/2023
Termination of appointment of Andrew John Parker as a director on 2023-07-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon19/07/2022
Full accounts made up to 2022-04-05
dot icon19/11/2021
Appointment of Mr David Ian Wooldridge as a secretary on 2021-11-19
dot icon19/11/2021
Termination of appointment of Michael Thomas Bennett as a secretary on 2021-11-19
dot icon25/08/2021
Accounts for a small company made up to 2021-04-05
dot icon20/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon09/06/2021
Second filing for the appointment of Mrs Paula Maria Hay-Plumb as a director
dot icon09/06/2021
Second filing for the appointment of Mr Gerald Anthony Allison as a director
dot icon07/06/2021
Second filing for the appointment of Mr Andrew John Parker as a director
dot icon02/09/2020
Registration of charge 056486760011, created on 2020-08-28
dot icon27/08/2020
Appointment of Mr Andrew John Parker as a director on 2020-08-26
dot icon26/08/2020
Appointment of Mrs Paula Maria Hay-Plumb as a director on 2020-08-26
dot icon26/08/2020
Appointment of Mr Gerald Anthony Allison as a director on 2020-08-26
dot icon24/08/2020
Accounts for a small company made up to 2020-04-05
dot icon07/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-07-10
dot icon15/07/2020
Appointment of Mr Haydn John Cooper as a director on 2020-07-13
dot icon15/07/2020
Termination of appointment of Mark Samuel Wilton Lee as a director on 2020-07-10
dot icon17/05/2020
Appointment of Mr David Ian Wooldridge as a director on 2020-05-15
dot icon17/05/2020
Termination of appointment of Joanna Claire Kirk as a director on 2020-05-15
dot icon18/12/2019
Accounts for a small company made up to 2019-04-05
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon24/05/2019
Appointment of Mr Michael Thomas Bennett as a secretary on 2019-05-23
dot icon23/05/2019
Termination of appointment of Martin Brennan Woolhouse as a secretary on 2019-05-23
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon23/07/2018
Accounts for a small company made up to 2018-04-05
dot icon29/03/2018
Satisfaction of charge 3 in full
dot icon29/03/2018
Satisfaction of charge 1 in full
dot icon29/03/2018
Satisfaction of charge 4 in full
dot icon29/03/2018
Satisfaction of charge 5 in full
dot icon29/03/2018
Satisfaction of charge 6 in full
dot icon29/03/2018
Satisfaction of charge 7 in full
dot icon29/03/2018
Satisfaction of charge 9 in full
dot icon29/03/2018
Satisfaction of charge 8 in full
dot icon08/10/2017
Notification of Paula Maria Hay-Plumb as a person with significant control on 2017-09-29
dot icon08/10/2017
Notification of Gerald Anthony Allison as a person with significant control on 2017-09-29
dot icon08/10/2017
Notification of Andrew John Parker as a person with significant control on 2017-09-29
dot icon08/10/2017
Cessation of Calthorpe Estates Cf Nominee (No1) Limited as a person with significant control on 2017-09-29
dot icon08/10/2017
Cessation of Calthorpe Estates Cf Nominee (No 2) Limited as a person with significant control on 2017-09-29
dot icon15/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon20/07/2017
Full accounts made up to 2017-04-05
dot icon15/12/2016
Full accounts made up to 2016-04-05
dot icon05/12/2016
Registration of charge 056486760010, created on 2016-11-29
dot icon28/11/2016
Satisfaction of charge 2 in full
dot icon31/10/2016
Director's details changed for Ms Joanna Claire Kirk on 2016-10-31
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon09/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2015-04-05
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2014-04-05
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon09/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon18/07/2013
Full accounts made up to 2013-04-05
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon27/02/2013
Appointment of Mrs Joanna Claire Kirk as a director on 2013-02-13
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon01/10/2012
Termination of appointment of John Richard Allen as a director on 2012-09-30
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/08/2012
Full accounts made up to 2012-04-05
dot icon11/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2011-04-05
dot icon06/06/2011
Director's details changed for Mr Mark Samuel Wilton Lee on 2011-06-06
dot icon06/06/2011
Director's details changed for Mr John Richard Allen on 2011-06-06
dot icon04/11/2010
Full accounts made up to 2010-04-05
dot icon27/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon27/10/2010
Appointment of Mr Mark Samuel Wilton Lee as a director
dot icon26/10/2010
Termination of appointment of William Wilks as a director
dot icon26/10/2010
Termination of appointment of Charles Nicholson as a director
dot icon26/10/2010
Termination of appointment of Euan Anstruther Gough Calthorpe as a director
dot icon26/10/2010
Termination of appointment of Michael Bunbury as a director
dot icon11/05/2010
Director's details changed for William Henry George Wilks on 2009-10-01
dot icon11/05/2010
Director's details changed for Mr David Edward Povall on 2009-10-01
dot icon11/05/2010
Director's details changed for Sir Charles Christian Nicholson on 2009-10-01
dot icon11/05/2010
Director's details changed for Sir Michael William Bunbury on 2009-10-01
dot icon11/05/2010
Director's details changed for Sir Euan Hamilton Anstruther Gough Calthorpe on 2009-10-01
dot icon11/05/2010
Director's details changed for Mr John Richard Allen on 2009-10-01
dot icon06/05/2010
Appointment of Martin Brennan Woolhouse as a secretary
dot icon06/05/2010
Termination of appointment of Mark Lee as a secretary
dot icon22/04/2010
Resolutions
dot icon23/03/2010
Memorandum and Articles of Association
dot icon23/03/2010
Change of constitution by enactment
dot icon04/01/2010
Termination of appointment of David Povall as a director
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2009-04-05
dot icon17/06/2009
Secretary appointed mark samuel wilton lee
dot icon01/06/2009
Appointment terminated secretary alison readman
dot icon14/04/2009
Director's change of particulars / david povall / 10/04/2009
dot icon14/04/2009
Appointment terminated director graham pick
dot icon24/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2009
Full accounts made up to 2008-04-05
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/12/2008
Return made up to 08/12/08; full list of members
dot icon15/07/2008
Duplicate mortgage certificatecharge no:4
dot icon15/07/2008
Duplicate mortgage certificatecharge no:3
dot icon15/07/2008
Duplicate mortgage certificatecharge no:2
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/12/2007
Return made up to 08/12/07; full list of members
dot icon14/09/2007
Full accounts made up to 2007-04-05
dot icon28/12/2006
Return made up to 08/12/06; full list of members
dot icon12/06/2006
Resolutions
dot icon08/06/2006
Accounting reference date extended from 31/12/06 to 05/04/07
dot icon22/03/2006
New director appointed
dot icon08/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
Director resigned
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon12/01/2006
Particulars of mortgage/charge
dot icon08/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£406,534.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
2.21M
-
0.00
406.53K
-
2022
18
2.21M
-
0.00
406.53K
-

Employees

2022

Employees

18 Ascended- *

Net Assets(GBP)

2.21M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

406.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunbury, Michael William, Sir
Director
08/02/2006 - 25/11/2009
27
Kirk, Joanna Claire
Director
13/02/2013 - 15/05/2020
45
Lee, Mark Samuel Wilton
Director
01/10/2009 - 10/07/2020
39
ACI DIRECTORS LIMITED
Nominee Director
08/12/2005 - 08/12/2005
595
ACI SECRETARIES LIMITED
Corporate Secretary
08/12/2005 - 08/12/2005
280

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALTHORPE EDGBASTON MILL LIMITED

CALTHORPE EDGBASTON MILL LIMITED is an(a) Active company incorporated on 08/12/2005 with the registered office located at 76 Hagley Road, Birmingham, B16 8LU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CALTHORPE EDGBASTON MILL LIMITED?

toggle

CALTHORPE EDGBASTON MILL LIMITED is currently Active. It was registered on 08/12/2005 .

Where is CALTHORPE EDGBASTON MILL LIMITED located?

toggle

CALTHORPE EDGBASTON MILL LIMITED is registered at 76 Hagley Road, Birmingham, B16 8LU.

What does CALTHORPE EDGBASTON MILL LIMITED do?

toggle

CALTHORPE EDGBASTON MILL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CALTHORPE EDGBASTON MILL LIMITED have?

toggle

CALTHORPE EDGBASTON MILL LIMITED had 18 employees in 2022.

What is the latest filing for CALTHORPE EDGBASTON MILL LIMITED?

toggle

The latest filing was on 19/01/2026: Change of details for Mr Gerald Anthony Allison as a person with significant control on 2025-11-19.