The Calico Group Limited BURNLEY


The Calico Group started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08747100. The The Calico Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Burnley at Centenary Court. Postal code: BB11 2ED. Since September 23, 2015 The Calico Group Limited is no longer carrying the name The Calico Grp.

At present there are 9 directors in the the company, namely Penelope A., Joanne P. and William L. and others. In addition one secretary - Anthony D. - is with the firm. At present 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.

The Calico Group Limited Address / Contact

Office Address Centenary Court
Office Address2 Croft Street
Town Burnley
Post code BB11 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 08747100
Date of Incorporation Thu, 24th Oct 2013
Industry Activities of head offices
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Anthony D.

Position: Secretary

Appointed: 30 June 2023

Penelope A.

Position: Director

Appointed: 31 March 2023

Joanne P.

Position: Director

Appointed: 08 December 2022

William L.

Position: Director

Appointed: 10 December 2020

David G.

Position: Director

Appointed: 01 October 2020

Sarah R.

Position: Director

Appointed: 01 October 2020

Christopher B.

Position: Director

Appointed: 01 April 2020

Richard J.

Position: Director

Appointed: 18 October 2019

Philip W.

Position: Director

Appointed: 01 April 2018

Carmel M.

Position: Director

Appointed: 11 November 2016

Steven A.

Position: Secretary

Appointed: 23 March 2018

Resigned: 30 June 2023

Anthony D.

Position: Secretary

Appointed: 31 March 2017

Resigned: 23 March 2018

Simon B.

Position: Director

Appointed: 11 November 2016

Resigned: 30 June 2021

Tracy W.

Position: Secretary

Appointed: 17 July 2015

Resigned: 31 March 2017

Paul M.

Position: Director

Appointed: 23 November 2013

Resigned: 08 December 2022

Naomi A.

Position: Director

Appointed: 23 November 2013

Resigned: 12 June 2015

Lesley B.

Position: Director

Appointed: 01 November 2013

Resigned: 10 December 2020

Melanie M.

Position: Director

Appointed: 01 November 2013

Resigned: 15 December 2016

Martin K.

Position: Director

Appointed: 01 November 2013

Resigned: 08 December 2022

Sarah P.

Position: Director

Appointed: 01 November 2013

Resigned: 08 December 2022

Steven B.

Position: Secretary

Appointed: 01 November 2013

Resigned: 10 October 2014

Peter B.

Position: Director

Appointed: 01 November 2013

Resigned: 01 October 2020

Grahame E.

Position: Director

Appointed: 01 November 2013

Resigned: 08 December 2022

John I.

Position: Director

Appointed: 01 November 2013

Resigned: 01 October 2020

Gemma B.

Position: Director

Appointed: 24 October 2013

Resigned: 01 November 2013

Company previous names

The Calico Grp September 23, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Group of companies' accounts made up to March 31, 2023
filed on: 27th, November 2023
Free Download (41 pages)

Company search

Advertisements