Company NameCAL Sameday Limited
Company StatusActive
Company Number07494800
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Previous NamesCAL Sameday Limited and Courier And Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Mark Anthony Johnson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Glenn Martyn Chambers
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleOperations Director
Country of ResidenceWales
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Nicholas Charles Skinner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(9 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameMrs Michelle Johnson
StatusResigned
Appointed01 November 2011(9 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 12 September 2022)
RoleCompany Director
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX

Contact

Websitecalsameday.org
Telephone0845 4902423
Telephone regionUnknown

Location

Registered AddressFirst Floor Dx Building 520 Europa Boulevard
Westbrook
Warrington
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Nick Skinner
45.00%
Ordinary C
43 at £1Mark Johnson
43.00%
Ordinary A
2 at £1Michelle Johnson
2.00%
Ordinary D
10 at £1Glenn Chambers
10.00%
Ordinary B

Financials

Year2014
Net Worth£23,567
Cash£11,436
Current Liabilities£128,901

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

8 December 2011Delivered on: 14 December 2011
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 December 2023Satisfaction of charge 1 in full (1 page)
1 December 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
5 April 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
20 October 2022Registered office address changed from The Heath Business & Technical Park Runcorn Cheshire WA7 4QX to First Floor Dx Building 520 Europa Boulevard Westbrook Warrington WA5 7TP on 20 October 2022 (1 page)
13 September 2022Termination of appointment of Michelle Johnson as a secretary on 12 September 2022 (1 page)
16 March 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
26 February 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
24 March 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
19 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
5 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
8 March 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
17 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
21 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
(3 pages)
21 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
(3 pages)
20 January 2016Director's details changed for Mark Johnson on 29 May 2015 (2 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Director's details changed for Mark Johnson on 29 May 2015 (2 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 May 2015Change of share class name or designation (2 pages)
16 May 2015Change of share class name or designation (2 pages)
15 May 2015Particulars of variation of rights attached to shares (2 pages)
15 May 2015Particulars of variation of rights attached to shares (2 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Mark Johnson on 17 January 2013 (2 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Mark Johnson on 17 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Glenn Martyn Chambers on 17 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Glenn Martyn Chambers on 17 January 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
17 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
17 February 2012Change of share class name or designation (2 pages)
17 February 2012Change of share class name or designation (2 pages)
17 February 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
17 January 2012Registered office address changed from C/O Cal Sameday Cal Sameday the Heath Business & Technical Park Weston Runcorn Cheshire WA7 4QX England on 17 January 2012 (1 page)
17 January 2012Registered office address changed from C/O Cal Sameday Cal Sameday the Heath Business & Technical Park Weston Runcorn Cheshire WA7 4QX England on 17 January 2012 (1 page)
16 January 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
16 January 2012Appointment of Mr Nicholas Charles Skinner as a director (2 pages)
16 January 2012Appointment of Mrs Michelle Johnson as a secretary (1 page)
16 January 2012Appointment of Mr Nicholas Charles Skinner as a director (2 pages)
16 January 2012Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
16 January 2012Appointment of Mrs Michelle Johnson as a secretary (1 page)
21 December 2011Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP United Kingdom on 21 December 2011 (1 page)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 June 2011Registered office address changed from 16 Rushton Ave Leigh Lancashire WN7 5NB England on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 16 Rushton Ave Leigh Lancashire WN7 5NB England on 10 June 2011 (1 page)
10 June 2011Appointment of Mr Glenn Martyn Chambers as a director (2 pages)
10 June 2011Appointment of Mr Glenn Martyn Chambers as a director (2 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)