Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALLANAN INDUSTRIAL LIMITED
Company Information for

CALLANAN INDUSTRIAL LIMITED

UNIT 15 HOCKLIFFE BUSINESS PARK, WATLING STREET, HOCKLIFFE, BEDFORDSHIRE, LU7 9NB,
Company Registration Number
01351668
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Callanan Industrial Ltd
CALLANAN INDUSTRIAL LIMITED was founded on 1978-02-06 and has its registered office in Hockliffe. The organisation's status is listed as "Active - Proposal to Strike off". Callanan Industrial Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CALLANAN INDUSTRIAL LIMITED
 
Legal Registered Office
UNIT 15 HOCKLIFFE BUSINESS PARK
WATLING STREET
HOCKLIFFE
BEDFORDSHIRE
LU7 9NB
Other companies in LU7
 
Filing Information
Company Number 01351668
Company ID Number 01351668
Date formed 1978-02-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2017-12-31
Return next due 2019-01-14
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB301880288  
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLANAN INDUSTRIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALLANAN INDUSTRIAL LIMITED

Current Directors
Officer Role Date Appointed
ROBVERT CHRISTOPHER MULLANE
Director 2009-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MARY CALLANAN
Company Secretary 1991-12-31 2017-07-15
JOSEPH PATRICK CALLANAN
Director 1991-12-31 2009-10-13
JOSEPH RICHARD CALLANAN
Director 1991-12-31 2002-03-31
CLAIRE MARIA MULLANE
Director 1991-12-31 2002-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-05-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-05-18DS01Application to strike the company off the register
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH RICHARD CALLANAN
2018-01-12PSC07CESSATION OF MARGARET MARY CALLANAN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-12TM02Termination of appointment of Margaret Mary Callanan on 2017-07-15
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-30AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/13 FROM Harmill Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4FF
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-06AP01DIRECTOR APPOINTED ROBVERT CHRISTOPHER MULLANE
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CALLANAN
2009-02-24363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-31363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/05
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-04-02363(288)DIRECTOR RESIGNED
2003-04-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-06-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-18363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-17363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-08363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-05-03AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-27395PARTICULARS OF MORTGAGE/CHARGE
1993-03-11CERTNMCOMPANY NAME CHANGED J.P. CALLANAN & SON (DUNSTABLE) LIMITED CERTIFICATE ISSUED ON 12/03/93
1993-03-11CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/03/93
1993-03-01363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-08AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-16395PARTICULARS OF MORTGAGE/CHARGE
1992-04-14363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-10-08288NEW DIRECTOR APPOINTED
1991-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-15395PARTICULARS OF MORTGAGE/CHARGE
1991-02-25363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-03-09AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-01363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to CALLANAN INDUSTRIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALLANAN INDUSTRIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CREDIT AGREEMENT 1993-07-27 Outstanding CLOSE BROTHERS LIMITED
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1992-07-16 Outstanding CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1991-08-15 Outstanding CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1991-08-15 Outstanding CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1986-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE REGISTERED PERSUANT TO AN ORDER OF COURT D/D 17/06/80 1980-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALLANAN INDUSTRIAL LIMITED

Intangible Assets
Patents
We have not found any records of CALLANAN INDUSTRIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLANAN INDUSTRIAL LIMITED
Trademarks
We have not found any records of CALLANAN INDUSTRIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLANAN INDUSTRIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CALLANAN INDUSTRIAL LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CALLANAN INDUSTRIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALLANAN INDUSTRIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALLANAN INDUSTRIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1