Background WavePink WaveYellow Wave

CALLOW ENGINEERING LIMITED (05253680)

CALLOW ENGINEERING LIMITED (05253680) is an active UK company. incorporated on 7 October 2004. with registered office in Eccles. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). CALLOW ENGINEERING LIMITED has been registered for 21 years. Current directors include FLETCHER, John Joseph, FLETCHER, Steven John.

Company Number
05253680
Status
active
Type
ltd
Incorporated
7 October 2004
Age
21 years
Address
J.Fletcher Works James Nasmyth Way, Eccles, M30 0SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
FLETCHER, John Joseph, FLETCHER, Steven John
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLOW ENGINEERING LIMITED

CALLOW ENGINEERING LIMITED is an active company incorporated on 7 October 2004 with the registered office located in Eccles. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). CALLOW ENGINEERING LIMITED was registered 21 years ago.(SIC: 46140)

Status

active

Active since 21 years ago

Company No

05253680

LTD Company

Age

21 Years

Incorporated 7 October 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

J.Fletcher Works James Nasmyth Way Nasmyth Business Park Eccles, M30 0SF,

Previous Addresses

Carlton Works, Lansdowne Road Monton, Eccles Manchester England & Wales M30 9PJ
From: 7 October 2004To: 20 June 2019
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
May 13
Director Joined
May 13
New Owner
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLETCHER, John Joseph

Active
James Nasmyth Way, EcclesM30 0SF
Born January 1949
Director
Appointed 30 Apr 2013

FLETCHER, Steven John

Active
James Nasmyth Way, EcclesM30 0SF
Born May 1972
Director
Appointed 14 Nov 2025

PENNINGTON, Harry

Resigned
1 Carlton Close, BoltonBL6 5DL
Secretary
Appointed 07 Oct 2004
Resigned 30 Apr 2012

COSGROVE, Thomas Joseph

Resigned
Orchard Farm, Nether PeoverWA16 9SN
Born March 1951
Director
Appointed 07 Oct 2004
Resigned 30 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Steven John Fletcher

Active
James Nasmyth Way, EcclesM30 0SF
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2025

Mr John Joseph Fletcher

Ceased
James Nasmyth Way, EcclesM30 0SF
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2025
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2012
AR01AR01
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
9 December 2005
225Change of Accounting Reference Date
Legacy
31 October 2005
363aAnnual Return
Incorporation Company
7 October 2004
NEWINCIncorporation