Callwell Limited DUNSTABLE


Callwell started in year 2013 as Private Limited Company with registration number 08547815. The Callwell company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Dunstable at 5 Eleanors Cross. Postal code: LU6 1SU.

The company has 2 directors, namely Robert S., Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 29 May 2013 and Robert S. has been with the company for the least time - from 1 June 2016. As of 24 April 2024, there were 4 ex directors - Andrew P., Joanne W. and others listed below. There were no ex secretaries.

Callwell Limited Address / Contact

Office Address 5 Eleanors Cross
Town Dunstable
Post code LU6 1SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08547815
Date of Incorporation Wed, 29th May 2013
Industry Other telecommunications activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Robert S.

Position: Director

Appointed: 01 June 2016

Robert W.

Position: Director

Appointed: 29 May 2013

Andrew P.

Position: Director

Appointed: 15 May 2017

Resigned: 19 May 2020

Joanne W.

Position: Director

Appointed: 29 May 2013

Resigned: 15 May 2017

Brett M.

Position: Director

Appointed: 29 May 2013

Resigned: 19 May 2015

Dominic S.

Position: Director

Appointed: 29 May 2013

Resigned: 19 May 2015

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Robert W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robert Alan S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Robert W.

Notified on 14 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert Alan S.

Notified on 14 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-5 745-10 491       
Balance Sheet
Cash Bank On Hand 5 72219 6356 7757 61112 2794 274104 78624 332
Current Assets4 5508 30549 27634 96137 75752 64971 186177 978117 296
Debtors2 3802 58329 64128 18630 14640 37066 91273 19292 964
Net Assets Liabilities   -282 749-248 635-198 110-83 004-58 6159 524
Other Debtors 1 000132 015133 0131394211 237
Property Plant Equipment 7 9651 4917265971 6459651 5083 252
Cash Bank In Hand2 1705 722       
Tangible Fixed Assets11 9697 965       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-6 745-11 491       
Shareholder Funds-5 745-10 491       
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 57819 46020 78921 07021 61822 29823 38624 890
Additions Other Than Through Business Combinations Property Plant Equipment    1521 596 1 6313 248
Amounts Owed By Group Undertakings Participating Interests   18 155     
Amounts Owed To Group Undertakings Participating Interests   172 586144 607122 60730 000  
Average Number Employees During Period  4412255
Bank Borrowings      50 00040 58435 794
Bank Overdrafts       6 3945 623
Creditors 26 761188 698318 436286 989252 404105 155197 51775 230
Increase From Depreciation Charge For Year Property Plant Equipment  6 8821 3292815486801 0881 504
Net Current Assets Liabilities-17 714-18 456-139 422-283 475-249 232-199 755-33 969-19 53942 066
Other Creditors 26 120100 970145 850137 014116 60837 897161 37614 258
Property Plant Equipment Gross Cost 20 54320 95121 51521 66723 26323 26324 89428 142
Taxation Social Security Payable    4 64612 80237 20529 74719 459
Total Assets Less Current Liabilities-5 745-10 491-137 931-282 749 -198 110-33 004-18 03145 318
Trade Creditors Trade Payables  2 128 72238753 35 890
Trade Debtors Trade Receivables 1 5836 6798 01630 13337 35766 89972 25081 727
Accrued Liabilities 600600      
Creditors Due Within One Year22 26426 761       
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid  1 3361 336     
Par Value Share 100     
Profit Loss  -126 453      
Recoverable Value-added Tax  6 128      
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation20 543        
Tangible Fixed Assets Depreciation8 57412 578       
Tangible Fixed Assets Depreciation Charged In Period 4 004       
Total Additions Including From Business Combinations Property Plant Equipment  408564     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, July 2023
Free Download (6 pages)

Company search