D S Callards Limited POOLE


D S Callards started in year 1993 as Private Limited Company with registration number 02825085. The D S Callards company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Poole at 2 Nuffield Road Nuffield Road. Postal code: BH17 0RB. Since Monday 13th November 2006 D S Callards Limited is no longer carrying the name Callards Technology.

The company has 9 directors, namely Darryl S., Daniel B. and Jeremy B. and others. Of them, Daniel B., Jeremy B., Daniel H., Debbie S., Sam B., Michelle H., Gregory N., Sean M. have been with the company the longest, being appointed on 2 November 2022 and Darryl S. has been with the company for the least time - from 16 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D S Callards Limited Address / Contact

Office Address 2 Nuffield Road Nuffield Road
Office Address2 Nuffield Industrial Estate
Town Poole
Post code BH17 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825085
Date of Incorporation Tue, 8th Jun 1993
Industry Information technology consultancy activities
Industry Other software publishing
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Darryl S.

Position: Director

Appointed: 16 October 2023

Daniel B.

Position: Director

Appointed: 02 November 2022

Jeremy B.

Position: Director

Appointed: 02 November 2022

Daniel H.

Position: Director

Appointed: 02 November 2022

Debbie S.

Position: Director

Appointed: 02 November 2022

Sam B.

Position: Director

Appointed: 02 November 2022

Michelle H.

Position: Director

Appointed: 02 November 2022

Gregory N.

Position: Director

Appointed: 02 November 2022

Sean M.

Position: Director

Appointed: 02 November 2022

Mark S.

Position: Director

Appointed: 10 April 2017

Resigned: 31 January 2018

Jonathan C.

Position: Director

Appointed: 01 September 2009

Resigned: 08 July 2011

Raymond K.

Position: Secretary

Appointed: 27 May 2004

Resigned: 02 November 2022

Raymond K.

Position: Director

Appointed: 27 May 2004

Resigned: 02 November 2022

Adrian H.

Position: Director

Appointed: 27 May 2004

Resigned: 02 November 2022

Davisons Limited

Position: Corporate Secretary

Appointed: 02 February 2001

Resigned: 27 May 2004

John W.

Position: Director

Appointed: 02 February 2001

Resigned: 27 May 2004

Helen S.

Position: Secretary

Appointed: 15 August 1996

Resigned: 02 February 2001

David S.

Position: Director

Appointed: 26 January 1994

Resigned: 07 June 2008

Anthony S.

Position: Secretary

Appointed: 26 January 1994

Resigned: 15 August 1996

John T.

Position: Director

Appointed: 08 June 1993

Resigned: 10 May 2004

Jennifer T.

Position: Secretary

Appointed: 08 June 1993

Resigned: 26 January 1994

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 1993

Resigned: 08 June 1993

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 08 June 1993

Resigned: 08 June 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Midmarch Limited from Ashburton, England. This PSC is categorised as "a holding 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.

Midmarch Limited

Legal authority Companies Act 2006
Legal form Holding Company
Country registered England And Wales
Place registered England/Wales
Registration number 05082778
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Callards Technology November 13, 2006
Callards Technology Public Company February 13, 2001
Dynamic Computer Corporation July 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-10-31
Net Worth55 70765 14480 17785 850103 577123 035      
Balance Sheet
Cash Bank In Hand29 856112 04890 924207 162105 09464 677      
Cash Bank On Hand     64 67781 530197 966214 872454 556846 520375 377
Current Assets493 015410 443508 377478 599411 096541 927482 910468 984534 145851 9911 484 7451 339 140
Debtors450 778280 238403 147269 810289 275475 069399 756271 018319 273397 435638 225963 763
Net Assets Liabilities     123 035131 595169 012176 460263 655464 256636 310
Property Plant Equipment     1 9912 5687485 7501 6452 3507 170
Stocks Inventory12 38118 15714 3061 62716 7272 181      
Tangible Fixed Assets16 1376 5554 8637 6677 5341 991      
Total Inventories     2 1811 624     
Reserves/Capital
Called Up Share Capital51 00051 00051 00051 00051 00051 000      
Profit Loss Account Reserve4 70714 14429 17734 85052 57772 035      
Shareholder Funds55 70765 14480 17785 850103 577123 035      
Other
Accumulated Depreciation Impairment Property Plant Equipment     41 06045 61948 43752 89157 36858 81264 817
Average Number Employees During Period      151613111012
Creditors     420 8831 720300 720363 435134 091112 500710 000
Creditors Due Within One Year453 445351 854433 063400 416315 053420 883      
Debtors Due After One Year   -144 453-145 215       
Finance Lease Liabilities Present Value Total      3 4211 720    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      21 82821 82821 82821 82821 82821 828
Increase From Depreciation Charge For Year Property Plant Equipment      4 5592 8184 4544 4771 4446 005
Net Current Assets Liabilities39 57058 58975 31478 18396 043121 044130 747168 264170 710396 101574 406629 140
Number Shares Allotted 5 100 0005 100 0005 100 0005 100 0005 100 000      
Par Value Share 00000      
Property Plant Equipment Gross Cost     43 05148 18749 18558 64159 01361 16271 987
Secured Debts43 024           
Share Capital Allotted Called Up Paid51 00051 00051 00051 00051 00051 000      
Tangible Fixed Assets Additions 8345218 4339 8893 982      
Tangible Fixed Assets Cost Or Valuation156 251157 085157 606166 039175 92843 051      
Tangible Fixed Assets Depreciation140 114150 530152 743158 372168 39441 060      
Tangible Fixed Assets Depreciation Charged In Period 10 4162 2135 62910 0226 061      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     133 395      
Tangible Fixed Assets Disposals     136 859      
Total Additions Including From Business Combinations Property Plant Equipment      5 1369989 4563722 14910 825
Total Assets Less Current Liabilities55 70765 14480 17785 850103 577123 035133 315169 012176 460397 746576 756636 310
Bank Borrowings         150 000142 500 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Reregistration Resolution
Previous accounting period extended from Wednesday 31st August 2022 to Monday 31st October 2022
filed on: 9th, January 2023
Free Download (1 page)

Company search