Background WavePink WaveYellow Wave

CALICO ENTERPRISE LIMITED (06329047)

CALICO ENTERPRISE LIMITED (06329047) is an active UK company. incorporated on 31 July 2007. with registered office in Burnley. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CALICO ENTERPRISE LIMITED has been registered for 18 years. Current directors include BRIDGEN, Sallie Roxana Louise, JONES, Richard John Warwick, KAMINSKI, Rachael and 5 others.

Company Number
06329047
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 2007
Age
18 years
Address
Centenary Court, Burnley, BB11 2ED
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRIDGEN, Sallie Roxana Louise, JONES, Richard John Warwick, KAMINSKI, Rachael, KHAN, Mushtaq Ahmed, KIMMANCE, George Oliver, MOULD, Cheryl, PETERS, Joanne, WEDGEWORTH, Michael John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALICO ENTERPRISE LIMITED

CALICO ENTERPRISE LIMITED is an active company incorporated on 31 July 2007 with the registered office located in Burnley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CALICO ENTERPRISE LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06329047

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 31 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Centenary Court Croft Street Burnley, BB11 2ED,

Timeline

60 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Oct 09
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 20
Director Left
Dec 20
Director Left
Mar 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DUERDEN, Anthony James

Active
Centenary Court, BurnleyBB11 2ED
Secretary
Appointed 30 Jun 2023

BRIDGEN, Sallie Roxana Louise

Active
Centenary Court, BurnleyBB11 2ED
Born August 1965
Director
Appointed 23 Jul 2021

JONES, Richard John Warwick

Active
Centenary Court, BurnleyBB11 2ED
Born November 1959
Director
Appointed 01 Apr 2018

KAMINSKI, Rachael

Active
Centenary Court, BurnleyBB11 2ED
Born November 1989
Director
Appointed 25 Nov 2024

KHAN, Mushtaq Ahmed

Active
Centenary Court, BurnleyBB11 2ED
Born March 1965
Director
Appointed 01 Apr 2018

KIMMANCE, George Oliver

Active
Centenary Court, BurnleyBB11 2ED
Born March 1995
Director
Appointed 06 Mar 2023

MOULD, Cheryl

Active
Centenary Court, BurnleyBB11 2ED
Born December 1971
Director
Appointed 04 Dec 2023

PETERS, Joanne

Active
Centenary Court, BurnleyBB11 2ED
Born August 1975
Director
Appointed 25 Mar 2022

WEDGEWORTH, Michael John

Active
Centenary Court, BurnleyBB11 2ED
Born January 1940
Director
Appointed 06 Mar 2023

AGGETT, Stephen

Resigned
Centenary Court, BurnleyBB11 2ED
Secretary
Appointed 08 Jan 2018
Resigned 30 Jun 2023

BROOK, Steven

Resigned
8 Hamilton Avenue, HarrogateHG2 8JB
Secretary
Appointed 31 Jul 2007
Resigned 10 Oct 2014

DUERDEN, Anthony

Resigned
Centenary Court, BurnleyBB11 2ED
Secretary
Appointed 31 Mar 2017
Resigned 08 Jan 2018

DUERDEN, Anthony James

Resigned
Centenary Court, BurnleyBB11 2ED
Secretary
Appointed 11 Oct 2014
Resigned 17 Jul 2015

WOODS, Tracy

Resigned
Centenary Court, BurnleyBB11 2ED
Secretary
Appointed 17 Jul 2015
Resigned 31 Mar 2017

AGGETT, Stephen Michael

Resigned
Centenary Court, BurnleyBB11 2ED
Born October 1968
Director
Appointed 26 Nov 2012
Resigned 05 Sept 2017

AINSWORTH, Karen

Resigned
Croft Street, BurnleyBB11 2ED
Born December 1962
Director
Appointed 01 Apr 2018
Resigned 05 Dec 2022

BELL, Jane Elizabeth

Resigned
Centenary Court, BurnleyBB11 2ED
Born March 1964
Director
Appointed 18 Jan 2010
Resigned 21 Mar 2011

BROADHURST, Andrew Richard

Resigned
Abc House, StockportSK7 3NE
Born May 1955
Director
Appointed 31 Jul 2007
Resigned 09 Jun 2008

BROOK, Steven

Resigned
8 Hamilton Avenue, HarrogateHG2 8JB
Born July 1963
Director
Appointed 31 Jul 2007
Resigned 11 May 2009

BROWN, Marian

Resigned
17 Dunoon Street, BurnleyBB11 4EF
Born February 1934
Director
Appointed 31 Jul 2007
Resigned 10 Jul 2008

CALLCOTT, Matthew Thomas

Resigned
Centenary Court, BurnleyBB11 2ED
Born September 1982
Director
Appointed 11 May 2015
Resigned 31 Mar 2018

CHEW, John Anthony

Resigned
Farm, BlackburnBB2 7LL
Born August 1955
Director
Appointed 08 Dec 2008
Resigned 21 Mar 2011

COATES, Anne

Resigned
Centenary Court, BurnleyBB11 2ED
Born July 1960
Director
Appointed 01 Apr 2018
Resigned 01 Mar 2021

COSTELLO, Anthony George

Resigned
Centenary Court, BurnleyBB11 2ED
Born November 1970
Director
Appointed 23 Jan 2012
Resigned 18 Sept 2013

CUNLIFFE, Angela

Resigned
Centenary Court, BurnleyBB11 2ED
Born December 1965
Director
Appointed 31 Jan 2011
Resigned 08 Feb 2016

ELLIOTT, Grahame Nicholas

Resigned
Centenary Court, BurnleyBB11 2ED
Born December 1938
Director
Appointed 01 Apr 2018
Resigned 06 Dec 2021

HENDERSON, Andrew James

Resigned
Centenary Court, BurnleyBB11 2ED
Born February 1978
Director
Appointed 01 Apr 2018
Resigned 23 May 2024

HENDERSON, Stuart James

Resigned
19 Greenbrook Close, BurnleyBB12 6PE
Born November 1960
Director
Appointed 31 Jul 2007
Resigned 07 Dec 2009

KHAN, Shameem Ara

Resigned
Centenary Court, BurnleyBB11 2ED
Born March 1981
Director
Appointed 11 May 2015
Resigned 31 Mar 2018

KHAN, Wajid Iltaf

Resigned
40 Disraeli Street, BurnleyBB10 1HR
Born October 1979
Director
Appointed 31 Jul 2007
Resigned 05 Feb 2008

KING, Collette

Resigned
Centenary Court, BurnleyBB11 2ED
Born August 1969
Director
Appointed 26 Nov 2012
Resigned 08 Jan 2018

KING, Martin Gerard

Resigned
Centenary Court, BurnleyBB11 2ED
Born December 1971
Director
Appointed 13 Mar 2017
Resigned 31 Mar 2018

LEWER, Philip Edward

Resigned
Cliffe House, BingleyBD16 1DJ
Born May 1952
Director
Appointed 08 Dec 2008
Resigned 05 Apr 2013

LIVESEY, Sharon Elizabeth Jane

Resigned
Centenary Court, BurnleyBB11 2ED
Born October 1958
Director
Appointed 01 Apr 2018
Resigned 05 Dec 2022

MCCRACKEN, Lynn Frances

Resigned
Centenary Court, BurnleyBB11 2ED
Born July 1957
Director
Appointed 01 Apr 2018
Resigned 28 Apr 2021

Persons with significant control

1

Croft Street, BurnleyBB11 2ED

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Second Filing Of Director Termination With Name
6 May 2025
RP04TM01RP04TM01
Memorandum Articles
30 April 2025
MAMA
Resolution
28 April 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2025
CC04CC04
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Resolution
26 January 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 April 2017
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 September 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Auditors Resignation Company
2 May 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Resolution
19 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288cChange of Particulars
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288cChange of Particulars
Memorandum Articles
11 January 2008
MEM/ARTSMEM/ARTS
Incorporation Company
31 July 2007
NEWINCIncorporation