Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALEY'S OF NORWICH LIMITED
Company Information for

CALEY'S OF NORWICH LIMITED

CREST HOUSE, MIDDLE WALLOP, STOCKBRIDGE, HAMPSHIRE, SO20 8EG,
Company Registration Number
03135309
Private Limited Company
Active

Company Overview

About Caley's Of Norwich Ltd
CALEY'S OF NORWICH LIMITED was founded on 1995-12-07 and has its registered office in Stockbridge. The organisation's status is listed as "Active". Caley's Of Norwich Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CALEY'S OF NORWICH LIMITED
 
Legal Registered Office
CREST HOUSE
MIDDLE WALLOP
STOCKBRIDGE
HAMPSHIRE
SO20 8EG
Other companies in SO20
 
Filing Information
Company Number 03135309
Company ID Number 03135309
Date formed 1995-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALEY'S OF NORWICH 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 CALEY'S OF NORWICH LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CUNNINGHAM BROWN
Director 2004-09-16
KENNETH OWEN CUNNINGHAM-BROWN
Director 1999-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN KERSHAW
Company Secretary 2004-06-30 2017-05-31
EDWARD JOHN KERSHAW
Director 1999-02-26 2017-05-31
ROGER MELVIN KING
Director 1996-02-05 2014-01-20
PETER DAVID STEVENSON
Company Secretary 1996-02-05 2004-06-30
PETER DAVID STEVENSON
Director 1996-02-05 2004-06-30
TERENCE LONG
Director 1996-02-05 2003-05-31
JOHN MATTHEW MURPHY
Director 1997-06-30 1999-02-26
DIANA JANE MARSHALL
Director 1995-12-07 1996-02-05
MAUREEN POOLEY
Director 1995-12-07 1996-02-05
MAUREEN POOLEY
Company Secretary 1995-12-07 1996-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CUNNINGHAM BROWN GRAND FOODS LIMITED Director 2004-09-16 CURRENT 1968-07-31 Active
ROBERT CUNNINGHAM BROWN MONTGOMERY MOORE LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active
ROBERT CUNNINGHAM BROWN CALEY'S COCOA CAFE LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active
ROBERT CUNNINGHAM BROWN UNICHEQ HOLDINGS LIMITED Director 2002-07-22 CURRENT 1969-10-16 Active
KENNETH OWEN CUNNINGHAM-BROWN UNICHEQ GROUP LIMITED Director 2008-09-22 CURRENT 2008-09-22 Active
KENNETH OWEN CUNNINGHAM-BROWN MONTGOMERY MOORE LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active
KENNETH OWEN CUNNINGHAM-BROWN THE BEVERAGE COMPANY LIMITED Director 1999-04-01 CURRENT 1972-11-10 Active
KENNETH OWEN CUNNINGHAM-BROWN ST. GEORGE MINERAL WATER COMPANY LIMITED Director 1997-09-24 CURRENT 1997-09-24 Active
KENNETH OWEN CUNNINGHAM-BROWN NUTRIVIT LIMITED Director 1996-02-16 CURRENT 1993-03-09 Active
KENNETH OWEN CUNNINGHAM-BROWN GRAND COFFEE COMPANY LIMITED Director 1996-01-16 CURRENT 1996-01-16 Active
KENNETH OWEN CUNNINGHAM-BROWN THE WINDSOR TEA AND COFFEE COMPANY LIMITED Director 1995-04-03 CURRENT 1994-04-05 Active
KENNETH OWEN CUNNINGHAM-BROWN NUTRAVITE LIMITED Director 1993-08-03 CURRENT 1993-08-03 Active
KENNETH OWEN CUNNINGHAM-BROWN UNICHEQ HOLDINGS LIMITED Director 1991-06-19 CURRENT 1969-10-16 Active
KENNETH OWEN CUNNINGHAM-BROWN NORFOLK HOUSE LIMITED Director 1991-06-19 CURRENT 1981-05-29 Active
KENNETH OWEN CUNNINGHAM-BROWN GRAND FOODS LIMITED Director 1991-06-19 CURRENT 1968-07-31 Active
KENNETH OWEN CUNNINGHAM-BROWN DANEBURY RACING STABLES LIMITED Director 1991-06-19 CURRENT 1976-02-12 Active
KENNETH OWEN CUNNINGHAM-BROWN CALEY'S FOODS LIMITED Director 1991-06-19 CURRENT 1970-11-26 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
2024-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-08AD02Register inspection address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-09AD02Register inspection address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
2019-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-10AD02Register inspection address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2018-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM02Termination of appointment of Edward John Kershaw on 2017-05-31
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN KERSHAW
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-07AD03Registers moved to registered inspection location of C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2016-12-07AD02Register inspection address changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-22AR0107/12/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-19AR0107/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KING
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-21AR0107/12/13 ANNUAL RETURN FULL LIST
2014-01-21CH03SECRETARY'S DETAILS CHNAGED FOR LORD EDWARD JOHN KERSHAW on 2012-04-10
2014-01-21AD02Register inspection address has been changed
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0107/12/12 ANNUAL RETURN FULL LIST
2012-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-30CH01Director's details changed for Lord Edward John Kershaw on 2012-04-10
2012-01-10AR0107/12/11 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-13AR0107/12/10 FULL LIST
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MELVIN KING / 07/12/2010
2010-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-25AUDAUDITOR'S RESIGNATION
2010-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-02-04AR0107/12/09 FULL LIST
2008-12-17363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-27363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-09-27288aNEW DIRECTOR APPOINTED
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 7-8 BARROW CLOSE, SWEET BRIAR INDUSTRIAL ESTATE, NORWICH, NORFOLK NR3 2AT
2004-01-09363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-05-31288bDIRECTOR RESIGNED
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 144 PARK ROAD, SPIXWORTH, NORWICH, NORFOLK NR10 3NP
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-13363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-09-20225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-05-20288aNEW DIRECTOR APPOINTED
1999-03-31288aNEW DIRECTOR APPOINTED
1999-03-18288bDIRECTOR RESIGNED
1999-03-05AUDAUDITOR'S RESIGNATION
1998-12-16363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-07395PARTICULARS OF MORTGAGE/CHARGE
1997-12-19363sRETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-27288aNEW DIRECTOR APPOINTED
1997-07-20SRES01ALTER MEM AND ARTS 30/06/97
1997-07-20SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery




Licences & Regulatory approval
We could not find any licences issued to CALEY'S OF NORWICH 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 CALEY'S OF NORWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-20 Outstanding UNICHEQ HOLDINGS LIMITED
DEBENTURE 1998-06-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-09-19 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CALEY'S OF NORWICH LIMITED

Intangible Assets
Patents
We have not found any records of CALEY'S OF NORWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEY'S OF NORWICH LIMITED
Trademarks
We have not found any records of CALEY'S OF NORWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEY'S OF NORWICH 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 (10821 - Manufacture of cocoa and chocolate confectionery) as CALEY'S OF NORWICH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALEY'S OF NORWICH 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 CALEY'S OF NORWICH 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 CALEY'S OF NORWICH 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.