Company NameCairns Callaghan Limited
DirectorsPaul Cairns and Craig Norman Callaghan
Company StatusActive
Company Number05842045
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Cairns
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Gorsefield Road
Birkenhead
Merseyside
CH42 9NS
Wales
Director NameCraig Norman Callaghan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Rake Hey
Moreton
Wirral
CH46 6EU
Wales
Secretary NamePaul Cairns
NationalityBritish
StatusCurrent
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Gorsefield Road
Birkenhead
Merseyside
CH42 9NS
Wales

Contact

Websitechiron.no
Email address[email protected]

Location

Registered Address1 Kelvin Park, Dock Road
Birkenhead
Wirral
CH41 1LT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead

Shareholders

50 at £1Craig Norman Callaghan
50.00%
Ordinary
50 at £1Paul Cairns
50.00%
Ordinary

Financials

Year2014
Net Worth£166,644
Cash£104
Current Liabilities£80,914

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

25 November 2015Delivered on: 2 December 2015
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
9 August 2006Delivered on: 12 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
21 March 2023Satisfaction of charge 058420450002 in full (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
31 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
10 August 2017Notification of Craig Norman Callaghan as a person with significant control on 1 July 2016 (2 pages)
10 August 2017Notification of Paul Cairns as a person with significant control on 1 July 2016 (2 pages)
10 August 2017Notification of Paul Cairns as a person with significant control on 1 July 2016 (2 pages)
10 August 2017Notification of Craig Norman Callaghan as a person with significant control on 1 July 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Registration of charge 058420450002, created on 25 November 2015 (20 pages)
2 December 2015Registration of charge 058420450002, created on 25 November 2015 (20 pages)
21 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Craig Norman Callaghan on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Craig Norman Callaghan on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Craig Norman Callaghan on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
13 October 2010Secretary's details changed for Paul Cairns on 26 June 2008 (1 page)
13 October 2010Director's details changed for Paul Cairns on 26 June 2008 (1 page)
13 October 2010Director's details changed for Paul Cairns on 26 June 2008 (1 page)
13 October 2010Secretary's details changed for Paul Cairns on 26 June 2008 (1 page)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Annual return made up to 9 June 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 9 June 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 9 June 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 09/06/08; full list of members (4 pages)
13 February 2009Return made up to 09/06/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Return made up to 09/06/07; full list of members (2 pages)
26 June 2007Return made up to 09/06/07; full list of members (2 pages)
10 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
10 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
9 June 2006Incorporation (14 pages)
9 June 2006Incorporation (14 pages)