Background WavePink WaveYellow Wave

CALNE ENGINEERING LIMITED (01405035)

CALNE ENGINEERING LIMITED (01405035) is an active UK company. incorporated on 12 December 1978. with registered office in Calne. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). CALNE ENGINEERING LIMITED has been registered for 47 years. Current directors include ANDREWS, Paul, BOARD, Mark John, BOARD, Michael John and 1 others.

Company Number
01405035
Status
active
Type
ltd
Incorporated
12 December 1978
Age
47 years
Address
Stanier Road, Calne, SN11 9PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ANDREWS, Paul, BOARD, Mark John, BOARD, Michael John, WOOLFORD, Paul Andrew
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALNE ENGINEERING LIMITED

CALNE ENGINEERING LIMITED is an active company incorporated on 12 December 1978 with the registered office located in Calne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). CALNE ENGINEERING LIMITED was registered 47 years ago.(SIC: 25990)

Status

active

Active since 47 years ago

Company No

01405035

LTD Company

Age

47 Years

Incorporated 12 December 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Stanier Road Portemarsh Industrial Estate Calne, SN11 9PX,

Timeline

7 key events • 2009 - 2018

Funding Officers Ownership
Funding Round
Dec 09
Share Buyback
May 12
Capital Reduction
May 12
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
New Owner
Mar 18
6
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BOARD, Michael John

Active
41-43 Market Place, ChippenhamSN15 3HR
Secretary
Appointed 01 Jan 1996

ANDREWS, Paul

Active
41-43 Market Place, ChippenhamSN15 3HR
Born March 1967
Director
Appointed 09 Jun 2005

BOARD, Mark John

Active
41-43 Market Place, ChippenhamSN15 3HR
Born October 1969
Director
Appointed 09 Jun 2005

BOARD, Michael John

Active
41-43 Market Place, ChippenhamSN15 3HR
Born August 1946
Director
Appointed N/A

WOOLFORD, Paul Andrew

Active
41-43 Market Place, ChippenhamSN15 3HR
Born August 1970
Director
Appointed 01 Apr 2006

WILLSHIRE, William Henry

Resigned
70 Selsmore Road, Hayling IslandPO11 9LE
Secretary
Appointed N/A
Resigned 01 Jan 1996

BOARD, Mark John

Resigned
5 Wessington Park, CalneSN11 0AT
Born October 1969
Director
Appointed 11 Aug 2003
Resigned 01 Apr 2005

COOK, Adam Christopher

Resigned
31 Highgrove Close, CalneSN11 8NF
Born June 1972
Director
Appointed 11 Aug 2003
Resigned 29 Jul 2005

COOK, Paul Christopher

Resigned
39 Anchor Road, CalneSN11 8EA
Born January 1941
Director
Appointed N/A
Resigned 27 Jan 2006

ENGLAND, Michael John

Resigned
36 Rochdale Avenue, CalneSN11 9AZ
Born March 1940
Director
Appointed N/A
Resigned 27 Jan 2006

WELLS, Terrence Peter

Resigned
Mountain Ash 30 Shelburne Road, CalneSN11 8ER
Born May 1941
Director
Appointed N/A
Resigned 28 Jul 2005

WILLSHIRE, William Henry

Resigned
70 Selsmore Road, Hayling IslandPO11 9LE
Born January 1925
Director
Appointed N/A
Resigned 31 Dec 1995

Persons with significant control

2

Mr Mark John Board

Active
41-43 Market Place, ChippenhamSN15 3HR
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Feb 2018

Mr Michael John Board

Active
ChippenhamSN15 3JF
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Resolution
10 January 2025
RESOLUTIONSResolutions
Memorandum Articles
10 January 2025
MAMA
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 June 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Resolution
16 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Capital Cancellation Shares
18 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2012
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Resolution
17 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
15 May 2009
169169
Legacy
11 May 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
20 November 2007
169169
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
12 December 2006
169169
Legacy
9 October 2006
288cChange of Particulars
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
169169
Legacy
24 February 2006
169169
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 November 2005
AAAnnual Accounts
Legacy
21 October 2005
169169
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
25 June 1991
288288
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
4 August 1989
287Change of Registered Office
Legacy
1 March 1989
363363
Legacy
17 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Legacy
29 October 1986
288288
Memorandum Articles
13 April 1984
MEM/ARTSMEM/ARTS