CALUMET PHOTOGRAPHIC LTD

Register to unlock more data on OkredoRegister

CALUMET PHOTOGRAPHIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00425579

Incorporation date

12/12/1946

Size

Full

Contacts

Registered address

Registered address

13 Frensham Road, Norwich NR3 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1946)
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon04/10/2024
Termination of appointment of Louis Wahl as a director on 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon23/10/2023
Full accounts made up to 2022-12-31
dot icon13/10/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon16/11/2022
Compulsory strike-off action has been discontinued
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-08-28 with updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon13/04/2022
Satisfaction of charge 004255790013 in full
dot icon13/04/2022
Satisfaction of charge 004255790014 in full
dot icon13/04/2022
Satisfaction of charge 004255790015 in full
dot icon12/10/2021
Confirmation statement made on 2021-08-28 with updates
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Notification of European Imaging Group Limited as a person with significant control on 2021-01-01
dot icon05/02/2021
Cessation of Aurelius Phi Ltd as a person with significant control on 2021-01-01
dot icon24/12/2020
Statement of capital on 2020-12-24
dot icon24/12/2020
Statement by Directors
dot icon24/12/2020
Solvency Statement dated 17/12/20
dot icon24/12/2020
Resolutions
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Resolutions
dot icon24/11/2020
Statement of capital on 2020-11-24
dot icon24/11/2020
Resolutions
dot icon24/11/2020
Statement by Directors
dot icon24/11/2020
Solvency Statement dated 13/11/20
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Registration of charge 004255790015, created on 2019-07-09
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon18/07/2018
Satisfaction of charge 004255790012 in full
dot icon12/06/2018
Appointment of Mr Louis Wahl as a director on 2018-06-08
dot icon12/06/2018
Termination of appointment of David Harry Garratt as a director on 2018-06-08
dot icon17/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon17/11/2017
Notification of Aurelius Phi Ltd as a person with significant control on 2017-09-22
dot icon17/11/2017
Withdrawal of a person with significant control statement on 2017-11-17
dot icon13/11/2017
Appointment of Mr Andrew James Morrissey as a secretary on 2017-11-07
dot icon13/11/2017
Termination of appointment of Jonathan Stephen Warner as a director on 2017-11-07
dot icon13/11/2017
Appointment of Mr David Harry Garratt as a director on 2017-11-07
dot icon13/11/2017
Appointment of Mr Andrew James Morrissey as a director on 2017-11-07
dot icon13/11/2017
Termination of appointment of Joerg Dockendorf as a director on 2017-11-07
dot icon01/11/2017
Termination of appointment of Andreas Schaefer as a secretary on 2017-09-22
dot icon30/10/2017
Registered office address changed from Promandis House Bradbourne Drive Tilbrook Milton Keynes Bucks MK7 8AJ to 13 Frensham Road Norwich NR3 2BT on 2017-10-30
dot icon26/09/2017
Registration of charge 004255790014, created on 2017-09-22
dot icon13/09/2017
Termination of appointment of Christof Bergmann as a director on 2017-09-13
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Termination of appointment of Andreas Schaefer as a director on 2017-05-31
dot icon08/03/2017
Full accounts made up to 2015-12-31
dot icon30/12/2016
Satisfaction of charge 004255790011 in full
dot icon30/12/2016
Satisfaction of charge 9 in full
dot icon30/12/2016
Satisfaction of charge 8 in full
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon14/11/2016
All of the property or undertaking has been released from charge 004255790011
dot icon14/11/2016
All of the property or undertaking has been released from charge 9
dot icon31/10/2016
Appointment of Dr Joerg Dockendorf as a director on 2016-10-31
dot icon07/07/2016
Full accounts made up to 2014-12-31
dot icon28/06/2016
Registration of charge 004255790013, created on 2016-06-17
dot icon08/06/2016
Satisfaction of charge 004255790010 in full
dot icon06/06/2016
Registration of charge 004255790012, created on 2016-06-06
dot icon18/02/2016
Termination of appointment of Colin Halpern as a director on 2016-02-17
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Appointment of Mr Jonathan Stephen Warner as a director
dot icon13/12/2013
Termination of appointment of Andrew Morrissey as a director
dot icon26/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/11/2013
Registration of charge 004255790011
dot icon14/10/2013
Registration of charge 004255790010
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Appointment of Mr Andreas Schaefer as a secretary
dot icon01/07/2013
Termination of appointment of Joseph Clark as a director
dot icon01/07/2013
Termination of appointment of Joseph Clark as a secretary
dot icon12/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 9
dot icon02/08/2012
Appointment of Mr Andrew Morrissey as a director
dot icon01/08/2012
Appointment of Mr Christof Bergmann as a director
dot icon01/08/2012
Appointment of Mr Andreas Schaefer as a director
dot icon01/08/2012
Termination of appointment of Christopher Urgo as a director
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/03/2012
Termination of appointment of Michele Channer as a director
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon19/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon26/10/2011
Miscellaneous
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Appointment of Mr Colin Halpern as a director
dot icon20/04/2011
Appointment of Mr Christopher John Urgo as a director
dot icon19/04/2011
Appointment of Mr Joseph Ogilive Clark as a secretary
dot icon19/04/2011
Termination of appointment of Andrew Fischer as a director
dot icon19/04/2011
Termination of appointment of Ian Fisher as a director
dot icon19/04/2011
Termination of appointment of Alan Fletcher as a director
dot icon19/04/2011
Termination of appointment of Jonathan Richardson as a director
dot icon19/04/2011
Termination of appointment of Jonathan Richardson as a secretary
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon26/11/2010
Director's details changed for Michele Channer on 2010-11-26
dot icon04/08/2010
Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW on 2010-08-04
dot icon29/07/2010
Rectified AD01 was removed from the public register on 12TH october 2010 as it was forged
dot icon26/07/2010
Rectified AD01 was removed from the public register on 12TH october 2010 as it was forged
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon22/01/2010
Director's details changed for Mr Jonathan Charles Richardson on 2010-01-22
dot icon22/01/2010
Director's details changed for Mr Alan Thomas Fletcher on 2010-01-22
dot icon22/01/2010
Director's details changed for Mr Ian Fisher on 2010-01-22
dot icon22/01/2010
Director's details changed for Mr Andrew Olaf Fischer on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Mr Jonathan Charles Richardson on 2010-01-22
dot icon22/01/2010
Appointment of Mr Joseph Ogilvie Clark as a director
dot icon22/01/2010
Termination of appointment of David Drew as a director
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon06/11/2009
Director's details changed for David Keith Drew on 2009-11-05
dot icon06/11/2009
Director's details changed for Michele Channer on 2009-11-05
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Appointment terminated director joseph clark
dot icon17/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2009
Ad 25/06/09-25/06/09\gbp si 1@1=1\gbp ic 9524126/9524127\
dot icon07/07/2009
Resolutions
dot icon07/07/2009
Resolutions
dot icon13/11/2008
Return made up to 31/10/08; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Return made up to 31/10/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 31/10/06; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon12/04/2006
Director's particulars changed
dot icon28/03/2006
Resolutions
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon31/01/2006
Resolutions
dot icon13/01/2006
Director resigned
dot icon06/01/2006
Return made up to 31/10/05; full list of members
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Director resigned
dot icon22/08/2005
New secretary appointed;new director appointed
dot icon22/08/2005
Secretary resigned
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 31/10/04; full list of members
dot icon11/01/2005
Director resigned
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon06/02/2004
Ad 23/12/02--------- £ si 3000000@1
dot icon08/01/2004
Ad 29/12/03--------- £ si 3500000@1=3500000 £ ic 6024126/9524126
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Resolutions
dot icon08/01/2004
Nc inc already adjusted 29/12/03
dot icon04/12/2003
Return made up to 31/10/03; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon04/02/2003
Ad 23/12/02--------- £ si 3000000@1=3000000 £ ic 3024126/6024126
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
£ nc 4020105/7020105 20/12/02
dot icon26/01/2003
Auditor's resignation
dot icon01/12/2002
Return made up to 31/10/02; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon10/12/2001
Ad 05/11/01--------- £ si 3000000@1=3000000 £ ic 24126/3024126
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon04/12/2001
New secretary appointed
dot icon28/11/2001
Secretary resigned;director resigned
dot icon13/11/2001
Nc inc already adjusted 05/11/01
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon30/03/2001
Director resigned
dot icon20/11/2000
Return made up to 31/10/00; full list of members
dot icon25/08/2000
Certificate of change of name
dot icon07/06/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon07/06/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon05/05/2000
Declaration of assistance for shares acquisition
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon03/05/2000
Full accounts made up to 1999-07-31
dot icon02/05/2000
Particulars of mortgage/charge
dot icon18/04/2000
Director resigned
dot icon16/11/1999
Return made up to 31/10/99; full list of members
dot icon01/10/1999
Resolutions
dot icon16/07/1999
Director resigned
dot icon09/05/1999
Full accounts made up to 1998-07-31
dot icon06/11/1998
Return made up to 31/10/98; no change of members
dot icon24/07/1998
Auditor's resignation
dot icon04/06/1998
Director's particulars changed
dot icon04/06/1998
Director resigned
dot icon13/05/1998
Full accounts made up to 1997-07-31
dot icon19/03/1998
Resolutions
dot icon05/03/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon10/11/1997
Return made up to 31/10/97; full list of members
dot icon07/10/1997
Director resigned
dot icon29/08/1997
Director resigned
dot icon21/08/1997
Amended full accounts made up to 1996-07-31
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon16/05/1997
Full accounts made up to 1996-07-31
dot icon31/10/1996
Return made up to 31/10/96; no change of members
dot icon06/06/1996
Resolutions
dot icon11/01/1996
Full accounts made up to 1995-07-31
dot icon09/11/1995
Return made up to 31/10/95; no change of members
dot icon03/08/1995
Director resigned
dot icon14/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 31/10/94; full list of members
dot icon23/06/1994
New director appointed
dot icon02/02/1994
Accounts for a small company made up to 1993-07-31
dot icon25/11/1993
Return made up to 31/10/93; full list of members
dot icon27/09/1993
Full accounts made up to 1992-07-31
dot icon07/09/1993
Director's particulars changed
dot icon02/07/1993
Amended full accounts made up to 1992-07-31
dot icon07/12/1992
New director appointed
dot icon01/12/1992
Return made up to 31/10/92; no change of members
dot icon16/09/1992
Director's particulars changed
dot icon22/07/1992
New director appointed
dot icon12/06/1992
New director appointed
dot icon12/06/1992
Director resigned
dot icon20/01/1992
Full accounts made up to 1991-07-31
dot icon26/11/1991
Return made up to 31/10/91; no change of members
dot icon01/11/1991
New director appointed
dot icon01/11/1991
Secretary's particulars changed;secretary resigned;new secretary appointed;new director appointed
dot icon25/06/1991
Return made up to 31/10/90; full list of members
dot icon25/06/1991
Full accounts made up to 1990-07-31
dot icon14/06/1990
Registered office changed on 14/06/90 from: promandis house 19/21 conway street london W1P 6JD
dot icon22/05/1990
Full accounts made up to 1989-07-31
dot icon20/04/1990
Return made up to 31/10/89; full list of members
dot icon02/02/1989
Return made up to 08/11/88; full list of members
dot icon31/01/1989
Director resigned
dot icon11/11/1988
Full accounts made up to 1988-07-31
dot icon11/11/1988
Accounts made up to 1987-07-31
dot icon13/01/1988
Accounts made up to 1986-12-31
dot icon13/01/1988
Return made up to 14/07/87; full list of members
dot icon25/08/1987
Director resigned;new director appointed
dot icon31/07/1987
Certificate of change of name
dot icon31/07/1987
Certificate of change of name
dot icon12/03/1987
Accounting reference date shortened from 31/12 to 31/07
dot icon31/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Declaration of satisfaction of mortgage/charge
dot icon04/07/1986
Full accounts made up to 1985-12-31
dot icon04/07/1986
Return made up to 12/05/86; full list of members
dot icon12/12/1946
Miscellaneous
dot icon12/12/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Ian
Director
18/04/2000 - 21/03/2011
144
Lahert, Anthony Peter
Director
09/02/1998 - 31/03/2000
23
Richardson, Jonathan Charles
Director
09/08/2005 - 21/03/2011
129
Morris, Andrew Terry
Director
24/04/2001 - 19/05/2005
72
Fischer, Andrew Olaf
Director
18/04/2000 - 21/03/2011
220

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 CALUMET PHOTOGRAPHIC LTD

CALUMET PHOTOGRAPHIC LTD is an(a) Active company incorporated on 12/12/1946 with the registered office located at 13 Frensham Road, Norwich NR3 2BT. 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 CALUMET PHOTOGRAPHIC LTD?

toggle

CALUMET PHOTOGRAPHIC LTD is currently Active. It was registered on 12/12/1946 .

Where is CALUMET PHOTOGRAPHIC LTD located?

toggle

CALUMET PHOTOGRAPHIC LTD is registered at 13 Frensham Road, Norwich NR3 2BT.

What does CALUMET PHOTOGRAPHIC LTD do?

toggle

CALUMET PHOTOGRAPHIC LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CALUMET PHOTOGRAPHIC LTD?

toggle

The latest filing was on 17/09/2025: Full accounts made up to 2024-12-31.