Callaghan Demolition Limited

General information

Name:

Callaghan Demolition Ltd

Office Address:

Allen House 1 Westmead Road SM1 4LA Sutton

Number: 01735167

Incorporation date: 1983-06-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Allen House, Sutton SM1 4LA Callaghan Demolition Limited is categorised as a Private Limited Company issued a 01735167 registration number. It appeared on 1983-06-29. The company's SIC and NACE codes are 43110, that means Demolition. Callaghan Demolition Ltd filed its account information for the financial period up to 2022-11-30. The business latest confirmation statement was released on 2023-10-06.

Callaghan Demolition Ltd is a small-sized vehicle operator with the licence number OK1043085. The firm has one transport operating centre in the country. In their subsidiary in Mitcham on 24 Wandle Way, 4 machines and 3 trailers are available.

2 transactions have been registered in 2011 with a sum total of £9,920. In 2010 there was a similar number of transactions (exactly 8) that added up to £16,180. The Council conducted 2 transactions in 1970, this added up to £9,920. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £36,020. Cooperation with the Merton Council council covered the following areas: Premises Related Expenditure and Miscellaneous Rents.

Considering the company's growth, it became vital to formally appoint more directors: Michael C., Janice C. and Michael C. who have been participating in joint efforts for thirty three years to promote the success of this specific business. What is more, the director's responsibilities are helped with by a secretary - Janice C..

Financial data based on annual reports

Company staff

Janice C.

Role: Secretary

Latest update: 5 April 2024

Michael C.

Role: Director

Appointed: 09 October 1991

Latest update: 5 April 2024

Janice C.

Role: Director

Appointed: 09 October 1991

Latest update: 5 April 2024

Michael C.

Role: Director

Appointed: 09 October 1991

Latest update: 5 April 2024

People with significant control

Executives who control the firm include: Michael C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Janice C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Janice C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 20 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 20 May 2013
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 7 May 2014
Annual Accounts 26 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 26 May 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 12 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020

Company Vehicle Operator Data

Unit 1

Address

24 Wandle Way

City

Mitcham

Postal code

CR4 4NB

No. of Vehicles

4

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 16th, March 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Merton Council 2 £ 9 920.00
2011-06-23 2558 £ 4 960.00 Premises Related Expenditure
2011-03-21 2508 £ 4 960.00 Premises Related Expenditure
2010 Merton Council 8 £ 16 179.98
2010-12-14 1990 £ 4 960.00 Premises Related Expenditure
2010-08-06 06/08/2010_790 £ 1 653.33 Miscellaneous Rents
2010-08-13 13/08/2010_791 £ 1 653.33 Miscellaneous Rents
1970 Merton Council 2 £ 9 920.00
1970-01-01 2077 £ 4 960.00 Premises Related Expenditure
1970-01-01 785 £ 4 960.00 Premises Related Expenditure

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
40
Company Age

Closest Companies - by postcode