Background WavePink WaveYellow Wave

CALLOW PROCESS SYSTEMS LIMITED (06918956)

CALLOW PROCESS SYSTEMS LIMITED (06918956) is an active UK company. incorporated on 29 May 2009. with registered office in Eccles. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). CALLOW PROCESS SYSTEMS LIMITED has been registered for 16 years. Current directors include FLETCHER, John Joseph, FLETCHER, Steven John.

Company Number
06918956
Status
active
Type
ltd
Incorporated
29 May 2009
Age
16 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 PROCESS SYSTEMS LIMITED

CALLOW PROCESS SYSTEMS LIMITED is an active company incorporated on 29 May 2009 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 PROCESS SYSTEMS LIMITED was registered 16 years ago.(SIC: 46140)

Status

active

Active since 16 years ago

Company No

06918956

LTD Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year 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

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

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

Previous Addresses

Carlton Works Lansdowne Road Monton Eccles Manchester M30 9PJ
From: 29 May 2009To: 20 June 2019
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
May 13
Director Left
May 13
New Owner
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 29 May 2009
Resigned 18 May 2012

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 29 May 2009
Resigned 29 May 2009

COSGROVE, Thomas Joseph

Resigned
Orchard Farm, Nether PeoverWA16 9SN
Born March 1951
Director
Appointed 29 May 2009
Resigned 30 Apr 2013

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 29 May 2009
Resigned 29 May 2009

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

44

Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 June 2010
AA01Change of Accounting Reference Date
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Incorporation Company
29 May 2009
NEWINCIncorporation