About

Registered Number: 01032552
Date of Incorporation: 25/11/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: 56 New Writtle Street, Chelmsford, Essex, CM2 0SE

 

Having been setup in 1971, Callaway Sykes Associates Ltd has its registered office in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Callaway, Arthur David, Callaway, Jaimes Oliver David, Elliott, Valerie Margarite, Forster, Martin Nicholas are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAWAY, Arthur David N/A 07 June 2004 1
CALLAWAY, Jaimes Oliver David N/A 14 May 2004 1
ELLIOTT, Valerie Margarite N/A 18 July 2003 1
FORSTER, Martin Nicholas 01 April 2001 10 April 2002 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 30 August 2019
PSC04 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
AA - Annual Accounts 31 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 03 August 2018
CH03 - Change of particulars for secretary 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CH01 - Change of particulars for director 03 August 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 18 July 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 16 August 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 28 July 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
RESOLUTIONS - N/A 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 June 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363a - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 07 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2003
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
AA - Annual Accounts 13 August 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 28 August 2002
225 - Change of Accounting Reference Date 07 May 2002
RESOLUTIONS - N/A 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
123 - Notice of increase in nominal capital 24 April 2002
CERTNM - Change of name certificate 12 March 2002
288a - Notice of appointment of directors or secretaries 30 August 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 24 June 1998
AUD - Auditor's letter of resignation 09 January 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 23 August 1993
AA - Annual Accounts 23 August 1993
AA - Annual Accounts 14 September 1992
363b - Annual Return 14 September 1992
288 - N/A 02 June 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 09 October 1991
288 - N/A 18 September 1990
288 - N/A 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 16 October 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 25 August 1988
288 - N/A 13 June 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
287 - Change in situation or address of Registered Office 17 July 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
MISC - Miscellaneous document 25 November 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.