Background WavePink WaveYellow Wave

THE CALICO GROUP LIMITED (08747100)

THE CALICO GROUP LIMITED (08747100) is an active UK company. incorporated on 24 October 2013. with registered office in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE CALICO GROUP LIMITED has been registered for 12 years. Current directors include ASPDEN, Penelope Annette, BITHELL, Christopher Karl, GOODA, David Patrick and 5 others.

Company Number
08747100
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 October 2013
Age
12 years
Address
Centenary Court, Burnley, BB11 2ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASPDEN, Penelope Annette, BITHELL, Christopher Karl, GOODA, David Patrick, JONES, Richard John Warwick, PETERS, Joanne, ROBERTS, Sarah, SAXTON, Philip Anthony, WATSON, Philip Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CALICO GROUP LIMITED

THE CALICO GROUP LIMITED is an active company incorporated on 24 October 2013 with the registered office located in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE CALICO GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08747100

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 24 October 2013

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

THE CALICO GRP LIMITED
From: 24 October 2013To: 23 September 2015
Contact
Address

Centenary Court Croft Street Burnley, BB11 2ED,

Previous Addresses

Centenary Court Croft Street Burnley Pennine Lancashire BB11 2ED
From: 19 November 2013To: 24 September 2014
C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
From: 24 October 2013To: 19 November 2013
Timeline

34 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
May 18
Director Joined
Oct 19
Director Joined
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

DUERDEN, Anthony James

Active
Croft Street, BurnleyBB11 2ED
Secretary
Appointed 30 Jun 2023

ASPDEN, Penelope Annette

Active
Croft Street, BurnleyBB11 2ED
Born December 1957
Director
Appointed 31 Mar 2023

BITHELL, Christopher Karl

Active
Croft Street, BurnleyBB11 2ED
Born September 1968
Director
Appointed 01 Apr 2020

GOODA, David Patrick

Active
Croft Street, BurnleyBB11 2ED
Born October 1975
Director
Appointed 01 Oct 2020

JONES, Richard John Warwick

Active
Croft Street, BurnleyBB11 2ED
Born November 1959
Director
Appointed 18 Oct 2019

PETERS, Joanne

Active
Croft Street, BurnleyBB11 2ED
Born August 1975
Director
Appointed 08 Dec 2022

ROBERTS, Sarah

Active
Croft Street, BurnleyBB11 2ED
Born July 1961
Director
Appointed 01 Oct 2020

SAXTON, Philip Anthony

Active
Croft Street, BurnleyBB11 2ED
Born November 1958
Director
Appointed 01 Apr 2025

WATSON, Philip Stuart

Active
Croft Street, BurnleyBB11 2ED
Born February 1946
Director
Appointed 01 Apr 2018

AGGETT, Steven

Resigned
Croft Street, BurnleyBB11 2ED
Secretary
Appointed 23 Mar 2018
Resigned 30 Jun 2023

BROOK, Steven

Resigned
Croft Street, BurnleyBB11 3ED
Secretary
Appointed 01 Nov 2013
Resigned 10 Oct 2014

DUERDEN, Anthony

Resigned
Croft Street, BurnleyBB11 2ED
Secretary
Appointed 31 Mar 2017
Resigned 23 Mar 2018

WOODS, Tracy

Resigned
Croft Street, BurnleyBB11 2ED
Secretary
Appointed 17 Jul 2015
Resigned 31 Mar 2017

ATKINSON, Naomi

Resigned
Centenary Court, BurnleyBB11 2ED
Born November 1965
Director
Appointed 23 Nov 2013
Resigned 12 Jun 2015

BELL, Gemma Ann

Resigned
134 Edmund Street, BirminghamB3 2ES
Born November 1984
Director
Appointed 24 Oct 2013
Resigned 01 Nov 2013

BEVINGTON, Peter James

Resigned
Croft Street, BurnleyBB11 2ED
Born November 1952
Director
Appointed 01 Nov 2013
Resigned 01 Oct 2020

BLACKBURN, Simon Howard

Resigned
Croft Street, BurnleyBB11 2ED
Born May 1974
Director
Appointed 11 Nov 2016
Resigned 30 Jun 2021

BURROWS, Lesley Hazel

Resigned
Croft Street, BurnleyBB11 2ED
Born January 1976
Director
Appointed 01 Nov 2013
Resigned 10 Dec 2020

ELLIOTT, Grahame Nicholas

Resigned
Croft Street, BurnleyBB11 2ED
Born December 1938
Director
Appointed 01 Nov 2013
Resigned 08 Dec 2022

INGLESFIELD, John Stewart

Resigned
Croft Street, BurnleyBB11 2ED
Born September 1959
Director
Appointed 01 Nov 2013
Resigned 01 Oct 2020

KING, Martin Gerard

Resigned
Croft Street, BurnleyBB11 2ED
Born December 1971
Director
Appointed 01 Nov 2013
Resigned 08 Dec 2022

LACEY, William Kevin

Resigned
Croft Street, BurnleyBB11 2ED
Born January 1959
Director
Appointed 10 Dec 2020
Resigned 13 Nov 2025

MANNERS, Melanie June

Resigned
Croft Street, BurnleyBB11 2ED
Born June 1964
Director
Appointed 01 Nov 2013
Resigned 15 Dec 2016

MAYSON, Paul

Resigned
Croft Street, BurnleyBB11 2ED
Born March 1970
Director
Appointed 23 Nov 2013
Resigned 08 Dec 2022

MCKEOGH, Carmel Therese

Resigned
Croft Street, BurnleyBB11 2ED
Born January 1960
Director
Appointed 11 Nov 2016
Resigned 29 Nov 2024

PARR, Sarah Jane

Resigned
Croft Street, BurnleyBR11 2ED
Born January 1975
Director
Appointed 01 Nov 2013
Resigned 08 Dec 2022
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Group
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
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
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
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Certificate Change Of Name Company
23 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2013
NEWINCIncorporation