Callaways Limited WORTHING


Founded in 2000, Callaways, classified under reg no. 03921411 is an active company. Currently registered at B1 Yeoman Gate BN13 3QZ, Worthing the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 12th Mar 2015 Callaways Limited is no longer carrying the name R W Hilder &.

The firm has one director. Lesley H., appointed on 8 February 2000. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Robert H., who left the firm on 1 July 2016. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Callaways Limited Address / Contact

Office Address B1 Yeoman Gate
Office Address2 Yeoman Way
Town Worthing
Post code BN13 3QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03921411
Date of Incorporation Tue, 8th Feb 2000
Industry Development of building projects
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Lesley H.

Position: Director

Appointed: 08 February 2000

Helen M.

Position: Secretary

Appointed: 01 July 2016

Resigned: 12 March 2020

Jane H.

Position: Secretary

Appointed: 01 March 2010

Resigned: 29 May 2015

Lesley H.

Position: Secretary

Appointed: 22 June 2005

Resigned: 01 September 2007

Steve R.

Position: Secretary

Appointed: 18 October 2004

Resigned: 22 June 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2000

Resigned: 08 February 2000

Lesley H.

Position: Secretary

Appointed: 08 February 2000

Resigned: 18 October 2004

Robert H.

Position: Director

Appointed: 08 February 2000

Resigned: 01 July 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 February 2000

Resigned: 08 February 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Lesley H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lesley H.

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

R W Hilder & March 12, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth654 498605 699120 327       
Balance Sheet
Current Assets638 563588 557156 79297 03566 19620 41334 66637 80816 44419 132
Net Assets Liabilities  120 32759 02023 601-15 403-62 174-131 109-178 237-214 637
Cash Bank In Hand229 188215 0076 023       
Debtors409 375373 550150 769       
Intangible Fixed Assets31 72026 25013 125       
Tangible Fixed Assets30 48821 5838 392       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve654 398605 599120 227       
Shareholder Funds654 498605 699120 327       
Other
Average Number Employees During Period       443
Creditors  57 98241 20346 81939 281110 949177 413207 353243 004
Fixed Assets62 20947 83421 5171 21777 12 3527 2007 7447 913
Future Minimum Lease Payments Under Non-cancellable Operating Leases        100 8331 820
Net Current Assets Liabilities592 289557 86598 81057 80323 524-15 403-74 526-138 309-185 981-222 550
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 0421 9714 1473 4651 7571 2964 9281 322
Total Assets Less Current Liabilities654 498605 699120 32759 02023 601-15 403-62 174-131 109-178 237-214 637
Advances Credits Directors 36 527        
Creditors Due Within One Year46 27430 69257 982       
Intangible Fixed Assets Aggregate Amortisation Impairment77 78083 25096 375       
Intangible Fixed Assets Amortisation Charged In Period 5 47013 125       
Intangible Fixed Assets Cost Or Valuation109 500109 500109 500       
Investments Fixed Assets11        
Number Shares Allotted 100100       
Par Value Share 11       
Percentage Subsidiary Held 100        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 9402 757       
Tangible Fixed Assets Cost Or Valuation187 903175 774167 231       
Tangible Fixed Assets Depreciation157 415154 191158 839       
Tangible Fixed Assets Depreciation Charged In Period 6 51911 673       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 7437 025       
Tangible Fixed Assets Disposals 13 06911 300       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (5 pages)

Company search

Advertisements