D S CALLARDS LIMITED

Register to unlock more data on OkredoRegister

D S CALLARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02825085

Incorporation date

08/06/1993

Size

Full

Contacts

Registered address

Registered address

1st Floor, Link House,, 25 West Street, Poole, Dorset BH15 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1993)
dot icon18/11/2025
Registration of charge 028250850005, created on 2025-11-11
dot icon30/09/2025
Full accounts made up to 2024-09-30
dot icon18/07/2025
Director's details changed for Mr Jeremy Bucknell on 2025-07-18
dot icon16/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon16/07/2025
Change of details for Midmarch Limited as a person with significant control on 2025-06-06
dot icon06/06/2025
Registered office address changed from 2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB England to 1st Floor, Link House, 25 West Street Poole Dorset BH15 1LD on 2025-06-06
dot icon05/01/2025
Termination of appointment of Daniel Hobson as a director on 2024-10-04
dot icon28/12/2024
Accounts for a small company made up to 2023-09-30
dot icon11/12/2024
Appointment of Mr William John Etchell as a director on 2024-11-04
dot icon06/09/2024
Previous accounting period shortened from 2023-10-31 to 2023-09-30
dot icon19/07/2024
Change of details for Midmarch Limited as a person with significant control on 2022-11-17
dot icon19/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon06/06/2024
Termination of appointment of Debbie Seeley as a director on 2023-06-02
dot icon06/06/2024
Termination of appointment of Sam Bursey as a director on 2023-02-03
dot icon09/05/2024
Termination of appointment of Daniel Bolger as a director on 2024-05-03
dot icon09/05/2024
Termination of appointment of Gregory John Nielson as a director on 2024-05-03
dot icon09/05/2024
Termination of appointment of Michelle Htun-Kay as a director on 2024-05-03
dot icon09/05/2024
Termination of appointment of Sean Matthews as a director on 2024-05-03
dot icon20/02/2024
Registration of charge 028250850004, created on 2024-02-12
dot icon08/02/2024
Appointment of Mr Darryl Sackett as a director on 2023-10-16
dot icon31/08/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon21/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon08/02/2023
Registration of charge 028250850003, created on 2023-01-31
dot icon12/01/2023
Satisfaction of charge 028250850002 in full
dot icon09/01/2023
Previous accounting period extended from 2022-08-31 to 2022-10-31
dot icon16/12/2022
Memorandum and Articles of Association
dot icon16/12/2022
Resolutions
dot icon18/11/2022
Appointment of Debbie Seeley as a director on 2022-11-02
dot icon17/11/2022
Registered office address changed from 2 -3 Station Yard Ashburton Devon TQ13 7EF to 2 Nuffield Road Nuffield Road Nuffield Industrial Estate Poole BH17 0RB on 2022-11-17
dot icon17/11/2022
Termination of appointment of Raymond John Kemp as a secretary on 2022-11-02
dot icon17/11/2022
Termination of appointment of Raymond John Kemp as a director on 2022-11-02
dot icon17/11/2022
Termination of appointment of Adrian Francis Handley as a director on 2022-11-02
dot icon17/11/2022
Appointment of Mr Jeremy Paul Bucknell as a director on 2022-11-02
dot icon17/11/2022
Appointment of Mr Daniel Hobson as a director on 2022-11-02
dot icon17/11/2022
Appointment of Mr Gregory John Nielson as a director on 2022-11-02
dot icon17/11/2022
Appointment of Mr Sean Matthews as a director on 2022-11-02
dot icon17/11/2022
Appointment of Mr Daniel Bolger as a director on 2022-11-02
dot icon17/11/2022
Appointment of Mr Samuel John Bursey as a director on 2022-11-02
dot icon17/11/2022
Appointment of Ms Michelle Htun-Kay as a director on 2022-11-02
dot icon17/11/2022
Current accounting period extended from 2023-08-31 to 2023-09-30
dot icon17/11/2022
Director's details changed for Mr Jeremy Paul Bucknell on 2022-11-02
dot icon17/11/2022
Director's details changed for Mr Samuel John Bursey on 2022-11-02
dot icon13/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon27/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon11/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon06/07/2020
Registration of charge 028250850002, created on 2020-07-02
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon20/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon11/07/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon08/03/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon04/10/2018
Termination of appointment of Mark Andrew Stringer as a director on 2018-01-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon14/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon23/01/2018
Director's details changed for Mr Adrian Francis Handley on 2018-01-19
dot icon16/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon13/04/2017
Appointment of Mr Mark Andrew Stringer as a director on 2017-04-10
dot icon05/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/10/2012
Compulsory strike-off action has been discontinued
dot icon15/10/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon09/10/2012
First Gazette notice for compulsory strike-off
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/07/2011
Termination of appointment of Jonathan Camp as a director
dot icon06/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/01/2011
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom on 2011-01-20
dot icon06/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon06/07/2010
Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU on 2010-07-06
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/12/2009
Appointment of Jonathan Paul Camp as a director
dot icon23/06/2009
Return made up to 08/06/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/07/2008
Registered office changed on 30/07/2008 from west barn clyst st. Mary exeter devon EX5 1AP
dot icon30/07/2008
Registered office changed on 30/07/2008 from quay house quay road newton abbot TQ12 2BU
dot icon29/07/2008
Return made up to 08/06/08; full list of members
dot icon29/07/2008
Appointment terminated director david stone
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/07/2007
Return made up to 08/06/07; full list of members
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/01/2007
Memorandum and Articles of Association
dot icon13/11/2006
Certificate of change of name
dot icon09/08/2006
Return made up to 08/06/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/08/2005
Return made up to 08/06/05; full list of members
dot icon31/03/2005
Accounts for a small company made up to 2004-08-31
dot icon02/09/2004
Return made up to 08/06/04; full list of members
dot icon16/08/2004
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon05/07/2004
Certificate of re-registration from Public Limited Company to Private
dot icon05/07/2004
Re-registration of Memorandum and Articles
dot icon05/07/2004
Application for reregistration from PLC to private
dot icon05/07/2004
Resolutions
dot icon08/06/2004
Auditor's resignation
dot icon08/06/2004
Resolutions
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New secretary appointed;new director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Registered office changed on 03/06/04 from: homelands business centre burrington umberleigh devon EX37 9JJ
dot icon21/05/2004
Director resigned
dot icon15/05/2004
Declaration of mortgage charge released/ceased
dot icon30/01/2004
Full accounts made up to 2003-06-30
dot icon10/07/2003
Return made up to 08/06/03; no change of members
dot icon16/01/2003
Full accounts made up to 2002-06-30
dot icon09/08/2002
Return made up to 08/06/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-06-30
dot icon26/06/2001
Return made up to 08/06/01; full list of members
dot icon07/03/2001
Secretary resigned
dot icon13/02/2001
Certificate of change of name
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
New director appointed
dot icon30/01/2001
Ad 23/01/01--------- £ si [email protected]=50000 £ ic 1000/51000
dot icon30/01/2001
S-div 23/01/01
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Resolutions
dot icon29/01/2001
Certificate of re-registration from Private to Public Limited Company
dot icon29/01/2001
Registered office changed on 29/01/01 from: the barn callards farm burrington umberleigh devon EX37 9LL
dot icon29/01/2001
Auditor's statement
dot icon29/01/2001
Balance Sheet
dot icon29/01/2001
Auditor's report
dot icon29/01/2001
Re-registration of Memorandum and Articles
dot icon29/01/2001
Declaration on reregistration from private to PLC
dot icon29/01/2001
Application for reregistration from private to PLC
dot icon29/01/2001
Resolutions
dot icon22/12/2000
Amended accounts made up to 1998-06-30
dot icon22/12/2000
Amended accounts made up to 1999-06-30
dot icon22/12/2000
Amended accounts made up to 2000-06-30
dot icon24/10/2000
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Certificate of change of name
dot icon05/07/2000
Resolutions
dot icon05/07/2000
£ nc 1000/10000000 21/06/00
dot icon08/06/2000
Return made up to 08/06/00; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1999-06-30
dot icon17/06/1999
Return made up to 08/06/99; no change of members
dot icon03/11/1998
Accounts for a small company made up to 1998-06-30
dot icon17/07/1998
Return made up to 08/06/98; full list of members
dot icon30/01/1998
Accounts for a small company made up to 1997-06-30
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon20/01/1998
Resolutions
dot icon13/06/1997
Return made up to 08/06/97; full list of members
dot icon08/05/1997
Accounts for a small company made up to 1996-06-30
dot icon20/03/1997
Particulars of mortgage/charge
dot icon20/11/1996
Registered office changed on 20/11/96 from: essex house fernhill heath worcester WR3 7UR
dot icon16/10/1996
Secretary resigned
dot icon16/10/1996
New secretary appointed
dot icon03/07/1996
Return made up to 08/06/96; full list of members
dot icon06/05/1996
Accounts for a small company made up to 1995-06-30
dot icon13/10/1995
Accounts for a small company made up to 1994-06-30
dot icon06/06/1995
Return made up to 08/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Return made up to 08/06/94; full list of members
dot icon28/02/1994
Registered office changed on 28/02/94 from: 19 old bideford road sticklepath barnstaple devon EX31 2DE
dot icon13/02/1994
Secretary resigned;new secretary appointed
dot icon13/02/1994
New director appointed
dot icon13/02/1994
Ad 26/01/94--------- £ si 996@1=996 £ ic 4/1000
dot icon23/06/1993
Ad 14/06/93--------- £ si 2@1=2 £ ic 2/4
dot icon23/06/1993
Accounting reference date notified as 30/06
dot icon23/06/1993
Registered office changed on 23/06/93 from: 372 old street london. EC1V 9LT.
dot icon23/06/1993
Secretary resigned;new secretary appointed
dot icon23/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

12
2022
change arrow icon-55.66 % *

* during past year

Cash in Bank

£375,377.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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
10
464.26K
-
0.00
846.52K
-
2022
12
636.31K
-
0.00
375.38K
-
2022
12
636.31K
-
0.00
375.38K
-

Employees

2022

Employees

12 Ascended20 % *

Net Assets(GBP)

636.31K £Ascended37.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

375.38K £Descended-55.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kemp, Raymond John
Director
27/05/2004 - 02/11/2022
3
Handley, Adrian Francis
Director
27/05/2004 - 02/11/2022
3
Bucknell, Jeremy Paul, Mr.
Director
02/11/2022 - Present
11
Etchell, William John
Director
04/11/2024 - Present
64
Hobson, Daniel
Director
02/11/2022 - 04/10/2024
16

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 D S CALLARDS LIMITED

D S CALLARDS LIMITED is an(a) Active company incorporated on 08/06/1993 with the registered office located at 1st Floor, Link House,, 25 West Street, Poole, Dorset BH15 1LD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of D S CALLARDS LIMITED?

toggle

D S CALLARDS LIMITED is currently Active. It was registered on 08/06/1993 .

Where is D S CALLARDS LIMITED located?

toggle

D S CALLARDS LIMITED is registered at 1st Floor, Link House,, 25 West Street, Poole, Dorset BH15 1LD.

What does D S CALLARDS LIMITED do?

toggle

D S CALLARDS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

How many employees does D S CALLARDS LIMITED have?

toggle

D S CALLARDS LIMITED had 12 employees in 2022.

What is the latest filing for D S CALLARDS LIMITED?

toggle

The latest filing was on 18/11/2025: Registration of charge 028250850005, created on 2025-11-11.