UKBizDB.co.uk

D S CALLARDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D S Callards Limited. The company was founded 30 years ago and was given the registration number 02825085. The firm's registered office is in ASHBURTON. You can find them at 2 -3 Station Yard, , Ashburton, Devon. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:D S CALLARDS LIMITED
Company Number:02825085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2 -3 Station Yard, Ashburton, Devon, TQ13 7EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Nuffield Road, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director02 November 2022Active
2 Nuffield Road, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director02 November 2022Active
2 Nuffield Road, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director02 November 2022Active
2 Nuffield Road, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director02 November 2022Active
2 Nuffield Road, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director02 November 2022Active
2 Nuffield Road, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director02 November 2022Active
2 Nuffield Road, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director02 November 2022Active
2 Nuffield Road, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director16 October 2023Active
2 Nuffield Road, Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RB

Director02 November 2022Active
West Barn, Clyst St Mary, Exeter, EX5 1AP

Secretary27 May 2004Active
Essex House Stables, Fernhill Heath, Worcester, WR3 7UR

Secretary26 January 1994Active
The Barn Callards Farm, Burrington, Umberleigh, EX37 9LL

Secretary15 August 1996Active
Brampton House 19 Old Bideford Road, Barnstaple, EX31 2DE

Secretary08 June 1993Active
11 South Street, South Molton, EX36 4AA

Corporate Secretary02 February 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary08 June 1993Active
Pine Villa, Wolborough Close, Newton Abbot, TQ12 1HR

Director01 September 2009Active
3 Follaton Rise, Totnes, United Kingdom, TQ9 5FX

Director27 May 2004Active
West Barn, Clyst St Mary, Exeter, EX5 1AP

Director27 May 2004Active
The Barn Callards Farm, Burrington, Umberleigh, EX37 9LL

Director26 January 1994Active
2 Station Yard, Ashburton, England, TQ13 7EF

Director10 April 2017Active
19 Old Bideford Road, Sticklepath, Barnstaple, EX31 2DE

Director08 June 1993Active
98 Bayview Road, Northam, Bideford, EX39 1BJ

Director02 February 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director08 June 1993Active

People with Significant Control

Midmarch Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2-3 Station Yard, Ashburton, England, TQ13 7EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Accounts

Change account reference date company previous extended.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-16Incorporation

Memorandum articles.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Accounts

Change account reference date company current extended.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.