Callis & Sons Limited

DataGardener
live
Micro

Callis & Sons Limited

07604594Private Limited With Share Capital

32 Southfield Drive, North Ferriby, East Riding Of Yorkshir, HU143DX
Incorporated

14/04/2011

Company Age

15 years

Directors

1

Employees

1

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Callis & Sons Limited (07604594) is a private limited with share capital incorporated on 14/04/2011 (15 years old) and registered in east riding of yorkshir, HU143DX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 14/04/2011
HU143DX
1 employees

Financial Overview

Total Assets

£1.68M

Liabilities

£1.16M

Net Assets

£520.8K

Est. Turnover

£748.5K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

16

Registered

7

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

74
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-12-2024
Legacy
Category:Miscellaneous
Date:05-12-2024
Legacy
Category:Miscellaneous
Date:05-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2017
Resolution
Category:Resolution
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2011
Incorporation Company
Category:Incorporation
Date:14-04-2011

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date12/12/2025
Latest Accounts31/03/2025

Trading Addresses

32 Southfield Drive, North Ferriby, HU143DXRegistered

Contact

info@estherlouise.co.uk
estherlouise.co.uk
32 Southfield Drive, North Ferriby, East Riding Of Yorkshir, HU143DX