Callaway & Sons Insurance Consultants Limited ESSEX


Founded in 2000, Callaway & Sons Insurance Consultants, classified under reg no. 03914955 is an active company. Currently registered at 56 New Writtle Street CM2 0SE, Essex the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2002-03-12 Callaway & Sons Insurance Consultants Limited is no longer carrying the name Callaway Sykes Associates.

The company has 2 directors, namely Robert H., Jaimes C.. Of them, Jaimes C. has been with the company the longest, being appointed on 28 January 2000 and Robert H. has been with the company for the least time - from 1 September 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Valerie E. who worked with the the company until 1 October 2014.

Callaway & Sons Insurance Consultants Limited Address / Contact

Office Address 56 New Writtle Street
Office Address2 Chelmsford
Town Essex
Post code CM2 0SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03914955
Date of Incorporation Fri, 28th Jan 2000
Industry Non-life insurance
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Robert H.

Position: Director

Appointed: 01 September 2013

Jaimes C.

Position: Director

Appointed: 28 January 2000

Gareth K.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2015

Martin F.

Position: Director

Appointed: 10 April 2002

Resigned: 01 November 2012

Arthur C.

Position: Director

Appointed: 28 January 2000

Resigned: 09 January 2006

Valerie E.

Position: Director

Appointed: 28 January 2000

Resigned: 05 April 2004

Valerie E.

Position: Secretary

Appointed: 28 January 2000

Resigned: 01 October 2014

Robert S.

Position: Director

Appointed: 28 January 2000

Resigned: 05 April 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 2000

Resigned: 28 January 2000

Roland C.

Position: Director

Appointed: 28 January 2000

Resigned: 14 May 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2000

Resigned: 28 January 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Jimpa Ltd from Chelmsford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jimpa Ltd

56 New Writtle Street, Chelmsford, CM2 0SE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House - England
Registration number 08848699
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Callaway Sykes Associates March 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand358 012283 335226 301358 384617 084422 080520 989
Current Assets382 861307 612309 169380 569641 825445 279559 002
Debtors24 84924 27782 86822 18524 74123 19938 013
Net Assets Liabilities52 78263 84066 80741 698204 518112 197106 331
Other Debtors24 84924 27727 86822 18524 74123 19938 013
Property Plant Equipment5 5985 1294 9867 9497 2525 6227 353
Other
Accumulated Depreciation Impairment Property Plant Equipment36 16531 41929 11526 22727 54630 11333 957
Amounts Owed By Group Undertakings  55 000    
Average Number Employees During Period13121112121213
Creditors338 577251 758250 148349 020446 859341 304462 624
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 8064 6134 9822 0351 204 
Disposals Property Plant Equipment 7 8154 8665 0602 0351 204 
Dividends Paid 331 883     
Fixed Assets9 0988 6298 48611 44910 7529 12210 853
Increase From Depreciation Charge For Year Property Plant Equipment 2 0602 3092 0943 3543 7713 844
Investments Fixed Assets3 5003 5003 5003 5003 5003 5003 500
Net Current Assets Liabilities44 28455 85459 02131 549194 966103 97596 378
Number Shares Issued Fully Paid 1 000     
Other Creditors12 9168 66414 01910 1208 4148 83411 806
Other Investments Other Than Loans3 5003 5003 5003 5003 5003 5003 500
Other Taxation Social Security Payable60 37889 84685 14879 82589 71259 85581 493
Par Value Share 1     
Profit Loss 342 941     
Property Plant Equipment Gross Cost41 76336 54834 10134 17634 79835 73541 310
Provisions For Liabilities Balance Sheet Subtotal6006437001 3001 200900900
Total Additions Including From Business Combinations Property Plant Equipment 2 6002 4195 1352 6572 1415 575
Total Assets Less Current Liabilities53 38264 48367 50742 998205 718113 097107 231
Trade Creditors Trade Payables265 283153 248150 981258 475348 133272 015368 725
Amounts Owed To Group Undertakings   600600600600

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, April 2023
Free Download (9 pages)

Company search

Advertisements