Company Information for D S CALLARDS LIMITED
2 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE, POOLE, BH17 0RB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
D S CALLARDS LIMITED | ||
Legal Registered Office | ||
2 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE BH17 0RB Other companies in TQ13 | ||
Previous Names | ||
|
Company Number | 02825085 | |
---|---|---|
Company ID Number | 02825085 | |
Date formed | 1993-06-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB631013890 |
Last Datalog update: | 2025-02-05 08:06:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND JOHN KEMP |
||
ADRIAN FRANCIS HANDLEY |
||
RAYMOND JOHN KEMP |
||
MARK ANDREW STRINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PAUL CAMP |
Director | ||
DAVID JOHN STONE |
Director | ||
DAVISONS |
Company Secretary | ||
JOHN CHARLES WARD |
Director | ||
JOHN ANTHONY TAYLOR |
Director | ||
HELEN CLARE STONE |
Company Secretary | ||
ANTHONY SQUIRE |
Company Secretary | ||
JENNIFER GLADYS TAYLOR |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDMARCH LIMITED | Director | 2004-03-24 | CURRENT | 2004-03-24 | Active | |
MIDMARCH LIMITED | Director | 2004-03-24 | CURRENT | 2004-03-24 | Active | |
DSVISION LIMITED | Director | 2001-08-10 | CURRENT | 2001-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DANIEL HOBSON | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
DIRECTOR APPOINTED MR WILLIAM JOHN ETCHELL | ||
Previous accounting period shortened from 31/10/23 TO 30/09/23 | ||
Change of details for Midmarch Limited as a person with significant control on 2022-11-17 | ||
CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL BOLGER | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN NIELSON | ||
APPOINTMENT TERMINATED, DIRECTOR MICHELLE HTUN-KAY | ||
APPOINTMENT TERMINATED, DIRECTOR SEAN MATTHEWS | ||
DIRECTOR APPOINTED MR DARRYL SACKETT | ||
Unaudited abridged accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 028250850003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028250850002 | ||
Previous accounting period extended from 31/08/22 TO 31/10/22 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 16/12/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
DIRECTOR APPOINTED DEBBIE SEELEY | ||
AP01 | DIRECTOR APPOINTED DEBBIE SEELEY | |
REGISTERED OFFICE CHANGED ON 17/11/22 FROM 2 -3 Station Yard Ashburton Devon TQ13 7EF | ||
Termination of appointment of Raymond John Kemp on 2022-11-02 | ||
APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN KEMP | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRANCIS HANDLEY | ||
DIRECTOR APPOINTED MR JEREMY PAUL BUCKNELL | ||
DIRECTOR APPOINTED MR DANIEL HOBSON | ||
DIRECTOR APPOINTED MR GREGORY JOHN NIELSON | ||
DIRECTOR APPOINTED MR SEAN MATTHEWS | ||
DIRECTOR APPOINTED MR DANIEL BOLGER | ||
DIRECTOR APPOINTED MR SAMUEL JOHN BURSEY | ||
DIRECTOR APPOINTED MS MICHELLE HTUN-KAY | ||
Current accounting period extended from 31/08/23 TO 30/09/23 | ||
Director's details changed for Mr Jeremy Paul Bucknell on 2022-11-02 | ||
Director's details changed for Mr Samuel John Bursey on 2022-11-02 | ||
CH01 | Director's details changed for Mr Jeremy Paul Bucknell on 2022-11-02 | |
AA01 | Current accounting period extended from 31/08/23 TO 30/09/23 | |
AP01 | DIRECTOR APPOINTED MR JEREMY PAUL BUCKNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN KEMP | |
TM02 | Termination of appointment of Raymond John Kemp on 2022-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/22 FROM 2 -3 Station Yard Ashburton Devon TQ13 7EF | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028250850002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW STRINGER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Adrian Francis Handley on 2018-01-19 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 51000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW STRINGER | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 51000 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 08/06/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAMP | |
AR01 | 08/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/11 FROM Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom | |
AR01 | 08/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL CAMP | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM WEST BARN CLYST ST. MARY EXETER DEVON EX5 1AP | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID STONE | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CALLARDS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 13/11/06 | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04 | |
RES02 | REREG PLC-PRI 29/06/04 | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES13 | RE: DIRS 27/05/04 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: HOMELANDS BUSINESS CENTRE BURRINGTON UMBERLEIGH DEVON EX37 9JJ | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/03; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CALLARDS TECHNOLOGY PUBLIC LIMIT ED COMPANY CERTIFICATE ISSUED ON 13/02/01 | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER ARTICLES 23/01/01 | |
122 | S-DIV 23/01/01 |
Proposal to Strike Off | 2012-10-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 433,063 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 351,854 |
Creditors Due Within One Year | 2012-08-31 | £ 351,854 |
Creditors Due Within One Year | 2011-08-31 | £ 453,445 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D S CALLARDS LIMITED
Called Up Share Capital | 2013-08-31 | £ 51,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 51,000 |
Called Up Share Capital | 2012-08-31 | £ 51,000 |
Called Up Share Capital | 2011-08-31 | £ 51,000 |
Cash Bank In Hand | 2013-08-31 | £ 90,924 |
Cash Bank In Hand | 2012-08-31 | £ 112,048 |
Cash Bank In Hand | 2012-08-31 | £ 112,048 |
Cash Bank In Hand | 2011-08-31 | £ 29,856 |
Current Assets | 2013-08-31 | £ 508,377 |
Current Assets | 2012-08-31 | £ 410,443 |
Current Assets | 2012-08-31 | £ 410,443 |
Current Assets | 2011-08-31 | £ 493,015 |
Debtors | 2013-08-31 | £ 403,147 |
Debtors | 2012-08-31 | £ 280,238 |
Debtors | 2012-08-31 | £ 280,238 |
Debtors | 2011-08-31 | £ 450,778 |
Secured Debts | 2011-08-31 | £ 43,024 |
Shareholder Funds | 2013-08-31 | £ 80,177 |
Shareholder Funds | 2012-08-31 | £ 65,144 |
Shareholder Funds | 2012-08-31 | £ 65,144 |
Shareholder Funds | 2011-08-31 | £ 55,707 |
Stocks Inventory | 2013-08-31 | £ 14,306 |
Stocks Inventory | 2012-08-31 | £ 18,157 |
Stocks Inventory | 2012-08-31 | £ 18,157 |
Stocks Inventory | 2011-08-31 | £ 12,381 |
Tangible Fixed Assets | 2013-08-31 | £ 4,863 |
Tangible Fixed Assets | 2012-08-31 | £ 6,555 |
Tangible Fixed Assets | 2012-08-31 | £ 6,555 |
Tangible Fixed Assets | 2011-08-31 | £ 16,137 |
Debtors and other cash assets
D S CALLARDS LIMITED owns 4 domain names.
callards.co.uk dscallards.co.uk dscallards4bi.co.uk housingmetrics.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Southampton City Council | |
|
Computer Software & Licenses |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85232931 | Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37) | ||
![]() | 85234110 | Optical discs for laser reading systems, unrecorded, of a recording capacity <= 900 megabytes, non-erasable "CD-Rs" | ||
![]() | 85232931 | Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37) | ||
![]() | 85234130 | Optical discs for laser reading systems, unrecorded, of a recording capacity > 900 megabytes but <= 18 gigabytes, non-erasable "DVD-/+Rs" | ||
![]() | 85234999 | Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) | ||
![]() | 85234190 | Optical media, unrecorded, for the recording of sound or of other phenomena "e.g. CD-RWs, DVD-/+RWs, DVD-RAMs, MiniDiscs" (excl. non-erasable discs for laser reading systems of a recording capacity <= 18 gigabytes [CD-Rs, DVD-/+Rs] and goods of chapter 37) | ||
![]() | 85234110 | Optical discs for laser reading systems, unrecorded, of a recording capacity <= 900 megabytes, non-erasable "CD-Rs" | ||
![]() | 85234130 | Optical discs for laser reading systems, unrecorded, of a recording capacity > 900 megabytes but <= 18 gigabytes, non-erasable "DVD-/+Rs" | ||
![]() | 85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded | ||
![]() | 85234945 | Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine | ||
![]() | 85235910 | Semiconductor media, unrecorded, for the recording of sound or of other phenomena (excl. solid-state non-volatile data storage devices and smart cards) | ||
![]() | 85238091 | Recorded media for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | ||
![]() | 85238091 | Recorded media for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | ||
![]() | 85234045 | |||
![]() | 85238091 | Recorded media for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | ||
![]() | 85234025 | |||
![]() | 85234025 | |||
![]() | 85234025 | |||
![]() | 85234025 | |||
![]() | 85234025 | |||
![]() | 85234025 | |||
![]() | 85234025 | |||
![]() | 85234025 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | D S CALLARDS LIMITED | Event Date | 2012-10-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |