CALLCOTT HOLDINGS LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 00792385
Status Active
Incorporation Date 18 February 1964
Company Type Private Limited Company
Address WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE BELL LANE, LITTLE CHALFONT, AMERSHAM, BUCKS, HP6 6FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 10 August 2016. The most likely internet sites of CALLCOTT HOLDINGS LIMITED are www.callcottholdings.co.uk, and www.callcott-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-one years and eight months. Callcott Holdings Limited is a Private Limited Company. The company registration number is 00792385. Callcott Holdings Limited has been working since 18 February 1964. The present status of the company is Active. The registered address of Callcott Holdings Limited is Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks Hp6 6fa. The company`s financial liabilities are £352.96k. It is £-130.38k against last year. The cash in hand is £489.29k. It is £-101.72k against last year. And the total assets are £515.89k, which is £-112.26k against last year. BRASIER, Josephine Paula is a Secretary of the company. BRASIER, David Ian is a Director of the company. BRASIER, Michael Allen is a Director of the company. Secretary BRASIER, Denise has been resigned. The company operates in "Development of building projects".


callcott holdings Key Finiance

LIABILITIES £352.96k
-27%
CASH £489.29k
-18%
TOTAL ASSETS £515.89k
-18%
All Financial Figures

Current Directors

Secretary
BRASIER, Josephine Paula
Appointed Date: 20 May 1993

Director
BRASIER, David Ian

82 years old

Director

Resigned Directors

Secretary
BRASIER, Denise
Resigned: 20 May 1993

Persons With Significant Control

Mr David Ian Brasier
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Allen Brasier
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALLCOTT HOLDINGS LIMITED Events

24 Jan 2017
Confirmation statement made on 4 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 10 August 2016
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40,000

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
10 Feb 1988
Return made up to 29/01/88; no change of members

07 Feb 1987
Accounts made up to 31 March 1986

07 Feb 1987
Annual return made up to 06/02/87

19 Jul 1986
Registered office changed on 19/07/86 from: sycamore hse 1 woodside rd amersham bucks HP6 6AA

18 Feb 1964
Certificate of incorporation

CALLCOTT HOLDINGS LIMITED Charges

23 June 1999
Debenture
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 April 1997
Legal mortgage
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at callcott court callcott road brent…
5 May 1992
Legal charge
Delivered: 11 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Callcott court, callcott road, london borough of brent…
30 September 1991
Legal charge
Delivered: 9 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 321/3/5 neasden lane north, london borough of brent title…
14 May 1990
Legal charge
Delivered: 1 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 94 salisbury road l/b of brent t/n mx 371921.
10 June 1985
Legal charge
Delivered: 11 June 1985
Status: Satisfied on 6 June 1992
Persons entitled: The Royal Trust Company of Canada.
Description: F/H callcott court, callcott road, london NW6, fixed…
23 February 1964
Mortgage
Delivered: 6 March 1964
Status: Satisfied on 6 June 1992
Persons entitled: Midland Bank LTD
Description: Callcott court, callcott road, N.W.6., with all fixtures.