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

CALABASH GROUP SERVICES LIMITED

THE COACH HOUSE, POWELL RD, BUCKHURST HILL, ESSEX, IG9 5RD,
Company Registration Number
02764589
Private Limited Company
Active

Company Overview

About Calabash Group Services Ltd
CALABASH GROUP SERVICES LIMITED was founded on 1992-11-13 and has its registered office in Buckhurst Hill. The organisation's status is listed as "Active". Calabash Group Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALABASH GROUP SERVICES LIMITED
 
Legal Registered Office
THE COACH HOUSE
POWELL RD
BUCKHURST HILL
ESSEX
IG9 5RD
Other companies in KT1
 
Previous Names
HADLEY ST. JAMES (CONTRACTS) LIMITED11/04/2005
Filing Information
Company Number 02764589
Company ID Number 02764589
Date formed 1992-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB609134553  
Last Datalog update: 2024-05-05 13:49:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALABASH GROUP SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATTLEDEAN LIMITED   PETER ANGEL & CO 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 CALABASH GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BILL JASTINDER SINGH JOHAL
Company Secretary 2018-07-31
STEVEN ALEXANDER AYLMER
Director 2018-07-31
BILL JASTINDER SINGH JOHAL
Director 2018-07-31
THOMAS WALTER SALMON
Director 2000-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY RICHARDSON
Company Secretary 2005-03-31 2018-07-31
RICHARD JULIAN HILL
Director 1993-01-04 2018-07-31
DAVID ANTHONY RICHARDSON
Director 2005-03-31 2018-07-31
ANDREW DAVID HUSSEY
Director 2008-03-11 2010-02-26
DAVID GEORGE PATRICK WALSH
Director 2005-06-27 2008-06-04
ROBERT PAUL STRATTON
Company Secretary 1993-01-04 2005-03-31
MICHAEL STUART O'CONNOR
Director 2000-03-03 2005-03-31
ROBERT PAUL STRATTON
Director 1993-01-04 2005-03-31
DAVID ANTHONY RICHARDSON
Director 2004-07-01 2004-08-01
PAUL BROWN
Director 1993-01-04 1995-03-31
BH SECRETARIES LIMITED
Nominated Secretary 1992-11-13 1993-01-04
BH SECRETARIES LIMITED
Nominated Director 1992-11-13 1993-01-04
INDUSTRIAL AND COMMERCIAL PROPERTY SECRETARIES LIMITED
Nominated Director 1992-11-13 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILL JASTINDER SINGH JOHAL SRA OFFICE CLEANING SERVICES LIMITED Director 2014-07-07 CURRENT 1995-09-18 Dissolved 2017-02-21
BILL JASTINDER SINGH JOHAL BEE SERVICES KENT LTD Director 2012-11-29 CURRENT 1996-11-15 Dissolved 2017-02-21
BILL JASTINDER SINGH JOHAL UNIQUE 8 LTD Director 2011-11-21 CURRENT 2011-11-21 Active
BILL JASTINDER SINGH JOHAL ALLIANCE ENVIRONMENTAL CLEANING SERVICES LTD Director 2008-11-13 CURRENT 2008-11-13 Active - Proposal to Strike off
BILL JASTINDER SINGH JOHAL ACCESS OFFICE CLEANING LTD Director 2005-06-20 CURRENT 2005-06-20 Dissolved 2017-02-28
BILL JASTINDER SINGH JOHAL BEE SERVICES UK LTD Director 2005-02-24 CURRENT 1984-10-03 Active

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
2023-08-29CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-05-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-05-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-06-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WALTER SALMON
2021-06-13TM02Termination of appointment of Bill Jastinder Singh Johal on 2021-06-13
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-07-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AAMDAmended account full exemption
2018-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/18 FROM 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-01CH01Director's details changed for Mr Steven Alexander Alymer on 2018-08-01
2018-08-01PSC02Notification of Unique 8 Ltd as a person with significant control on 2018-07-31
2018-08-01PSC07CESSATION OF RICHARD JULIAN HILL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01AP03Appointment of Mr Bill Jastinder Singh Johal as company secretary on 2018-07-31
2018-08-01TM02Termination of appointment of David Anthony Richardson on 2018-07-31
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2018-08-01AP01DIRECTOR APPOINTED MR STEVEN ALEXANDER ALYMER
2018-08-01AP01DIRECTOR APPOINTED MR BILL JASTINDER SINGH JOHAL
2018-06-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CH01Director's details changed for Mr David Anthony Richardson on 2018-06-07
2018-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANTHONY RICHARDSON on 2018-06-07
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0113/11/15 FULL LIST
2015-07-14AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-14AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0113/11/14 FULL LIST
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RICHARDSON / 11/11/2014
2014-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RICHARDSON / 11/11/2014
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY
2014-06-23AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0113/11/13 FULL LIST
2013-06-19AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-16AR0113/11/12 FULL LIST
2012-07-03AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-22AR0113/11/11 FULL LIST
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RICHARDSON / 13/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RICHARDSON / 13/11/2011
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-19AR0113/11/10 FULL LIST
2010-09-20AA31/03/10 TOTAL EXEMPTION FULL
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUSSEY
2009-11-20AR0113/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WALTER SALMON / 01/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY RICHARDSON / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HUSSEY / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JULIAN HILL / 01/10/2009
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-26363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID WALSH
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06288aDIRECTOR APPOINTED MR ANDREW DAVID HUSSEY
2007-11-27363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-27363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-29363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-07-13288aNEW DIRECTOR APPOINTED
2005-05-03MEM/ARTSARTICLES OF ASSOCIATION
2005-05-03122S-DIV 14/04/05
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-11CERTNMCOMPANY NAME CHANGED HADLEY ST. JAMES (CONTRACTS) LIM ITED CERTIFICATE ISSUED ON 11/04/05
2005-04-07288aNEW SECRETARY APPOINTED
2005-04-07288bSECRETARY RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2005-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-11-22363(288)DIRECTOR RESIGNED
2004-11-22363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-12288aNEW DIRECTOR APPOINTED
2003-11-20363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-08-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-29363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: C/O ROBERT TAYLOR ASSOCIATES STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1X 3TB
2000-11-23363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24288aNEW DIRECTOR APPOINTED
1999-11-24363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-18363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to CALABASH GROUP SERVICES 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 CALABASH GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-02-28 Outstanding DENTON & CO TRUSEES TREVOR JOHN FRANKS, KENNETH REGINALD HOCKEY TOGETHER WITH THE TRUSTEES OF DENTONS SIPP K R HOCKEY AND DENTONS SIPP T J FRANKS
FIXED AND FLOATING CHARGE 2005-03-31 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2001-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,205,214
Creditors Due Within One Year 2012-03-31 £ 1,740,167

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CALABASH GROUP SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 397,877
Cash Bank In Hand 2012-03-31 £ 200,570
Current Assets 2013-03-31 £ 958,259
Current Assets 2012-03-31 £ 1,029,397
Debtors 2013-03-31 £ 560,182
Debtors 2012-03-31 £ 828,627
Fixed Assets 2013-03-31 £ 605,425
Fixed Assets 2012-03-31 £ 906,020
Shareholder Funds 2013-03-31 £ 358,470
Shareholder Funds 2012-03-31 £ 195,250
Tangible Fixed Assets 2013-03-31 £ 605,425
Tangible Fixed Assets 2012-03-31 £ 906,020

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALABASH GROUP SERVICES LIMITED registering or being granted any patents
Domain Names

CALABASH GROUP SERVICES LIMITED owns 2 domain names.

calabashsouth.co.uk   calabashgroup.co.uk  

Trademarks
We have not found any records of CALABASH GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CALABASH GROUP SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Mid Sussex District Council 2016-05-04 GBP £1,665 RM Fixed Plant
Mid Sussex District Council 2015-10-21 GBP £373 RM Buildings
Mid Sussex District Council 2015-10-21 GBP £4,794 RM Fixed Plant
Mid Sussex District Council 2015-05-06 GBP £373 RM Buildings
Mid Sussex District Council 2015-05-06 GBP £4,794 RM Fixed Plant

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CALABASH GROUP SERVICES 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 CALABASH GROUP SERVICES 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 CALABASH GROUP SERVICES 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.