CALVERT SMITH AND SUTCLIFFE LIMITED

Register to unlock more data on OkredoRegister

CALVERT SMITH AND SUTCLIFFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09606657

Incorporation date

23/05/2015

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Gateway House Tollgate, Chandler’S Ford, Eastleigh, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2015)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon14/10/2025
Director's details changed for Mr Roger Piers Marden Bailey on 2025-10-10
dot icon04/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon16/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon23/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon28/02/2024
Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom to First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG on 2024-02-28
dot icon16/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon01/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon26/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon27/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon04/06/2020
Register(s) moved to registered office address PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd
dot icon13/05/2020
Change of details for Moore Blatch Llp as a person with significant control on 2020-05-07
dot icon13/03/2020
Director's details changed for Mr Roger Piers Marden Bailey on 2020-02-07
dot icon04/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon28/01/2020
Termination of appointment of Thomas Middlehurst as a director on 2020-01-27
dot icon28/01/2020
Termination of appointment of Michelle Marie Moore-Saxton as a director on 2020-01-27
dot icon27/01/2020
Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon16/05/2019
Termination of appointment of David Clinton Thompson as a director on 2019-04-30
dot icon04/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon21/12/2018
Registered office address changed from 9 the Green Richmond upon Thames Surrey TW9 1PU to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 2018-12-21
dot icon21/12/2018
Previous accounting period shortened from 2018-07-31 to 2018-04-30
dot icon21/12/2018
Termination of appointment of Janette Davies as a director on 2018-11-30
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon30/05/2017
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon30/05/2017
Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon30/05/2017
Resolutions
dot icon19/05/2017
Appointment of Mr Michael John Wilson as a director on 2017-05-16
dot icon19/05/2017
Appointment of Mr Martin Patrick Victor Duck as a director on 2017-05-16
dot icon19/05/2017
Appointment of Mr Roger Piers Marden Bailey as a director on 2017-05-16
dot icon19/05/2017
Appointment of Mr Damian Patrick Horan as a director on 2017-05-16
dot icon19/05/2017
Appointment of Mr David Clinton Thompson as a director on 2017-05-16
dot icon19/05/2017
Termination of appointment of Robert Sylvester Morton as a director on 2017-05-16
dot icon12/04/2017
Termination of appointment of Helen Louise Beach as a director on 2016-09-30
dot icon24/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon24/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon22/04/2016
Current accounting period extended from 2016-05-31 to 2016-07-31
dot icon18/08/2015
Appointment of Helen Louise Beach as a director on 2015-08-03
dot icon23/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beach, Helen Louise
Director
03/08/2015 - 30/09/2016
-
Thompson, David Clinton
Director
16/05/2017 - 30/04/2019
6
Moore-Saxton, Michelle Marie
Director
23/05/2015 - 27/01/2020
-
Middlehurst, Thomas
Director
23/05/2015 - 27/01/2020
4
Davies, Janette
Director
23/05/2015 - 30/11/2018
-

Persons with Significant Control

1
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 CALVERT SMITH AND SUTCLIFFE LIMITED

CALVERT SMITH AND SUTCLIFFE LIMITED is an(a) Active company incorporated on 23/05/2015 with the registered office located at First Floor, Gateway House Tollgate, Chandler’S Ford, Eastleigh, Hampshire SO53 3TG. There are currently 4 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 CALVERT SMITH AND SUTCLIFFE LIMITED?

toggle

CALVERT SMITH AND SUTCLIFFE LIMITED is currently Active. It was registered on 23/05/2015 .

Where is CALVERT SMITH AND SUTCLIFFE LIMITED located?

toggle

CALVERT SMITH AND SUTCLIFFE LIMITED is registered at First Floor, Gateway House Tollgate, Chandler’S Ford, Eastleigh, Hampshire SO53 3TG.

What does CALVERT SMITH AND SUTCLIFFE LIMITED do?

toggle

CALVERT SMITH AND SUTCLIFFE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CALVERT SMITH AND SUTCLIFFE LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-04-30.