General information

Name:

Callaly Leisure Ltd

Office Address:

Riverside Rothbury Holiday Park NE65 7QL Rothbury

Number: 05658646

Incorporation date: 2005-12-20

End of financial year: 25 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known as Callaly Leisure Limited. It was established 19 years ago and was registered under 05658646 as its reg. no. The office of the company is situated in Rothbury. You can reach them at Riverside Rothbury Holiday Park. This firm's Standard Industrial Classification Code is 55300, that means Recreational vehicle parks, trailer parks and camping grounds. Callaly Leisure Ltd filed its latest accounts for the financial period up to 2022-03-25. The firm's latest annual confirmation statement was filed on 2022-12-20.

Andrew W. is the following firm's solitary managing director, who was assigned this position 19 years ago. The following limited company had been managed by Alexander B. till 2022-09-30. Furthermore, the director's responsibilities are regularly aided with by a secretary - Stephanie W., who was chosen by this specific limited company on 2005-12-20.

Financial data based on annual reports

Company staff

Stephanie W.

Role: Secretary

Appointed: 20 December 2005

Latest update: 13 May 2024

Andrew W.

Role: Director

Appointed: 20 December 2005

Latest update: 13 May 2024

People with significant control

Executives who have control over this firm are as follows: Stephanie W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephanie W.
Notified on 30 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew W.
Notified on 30 September 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 25 December 2023
Account last made up date 25 March 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 December 2014
Annual Accounts 16 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16 March 2016
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 29 September 2016
End Date For Period Covered By Report 26 September 2017
Annual Accounts
Start Date For Period Covered By Report 27 September 2017
End Date For Period Covered By Report 26 September 2018
Annual Accounts
Start Date For Period Covered By Report 27 September 2018
End Date For Period Covered By Report 26 March 2020
Annual Accounts
Start Date For Period Covered By Report 27 March 2020
End Date For Period Covered By Report 25 March 2021
Annual Accounts
Start Date For Period Covered By Report 26 March 2021
End Date For Period Covered By Report 25 March 2022
Annual Accounts
Start Date For Period Covered By Report 26 March 2022
End Date For Period Covered By Report 25 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 25th March 2023 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2014

Address:

Callay Stables Callaly Whittingham

Post code:

NE66 4TA

City / Town:

Alnwick

HQ address,
2015

Address:

Callay Stables Callaly Whittingham

Post code:

NE66 4TA

City / Town:

Alnwick

Accountant/Auditor,
2015 - 2014

Name:

Peter Weldon & Co. Ltd

Address:

87 Station Road

Post code:

NE63 8RS

City / Town:

Ashington

Search other companies

Services (by SIC Code)

  • 55300 : Recreational vehicle parks, trailer parks and camping grounds
18
Company Age

Closest companies