Callington Darwen Limited

  • Dissolved
  • Incorporated on 10 Mar 2015

Reg Address: Fourth Floor Toronto Square, Toronto Street, Leeds LS1 2HJ

Previous Names:
General Renewable One Hundred Limited - 27 Nov 2015
General Renewable One Hundred Limited - 10 Mar 2015

Company Classifications:
70100 - Activities of head offices
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.


  • Summary The company with name "Callington Darwen Limited" is a ltd and located in Fourth Floor Toronto Square, Toronto Street, Leeds LS1 2HJ. Callington Darwen Limited is currently in dissolved status and it was incorporated on 10 Mar 2015 (9 years 6 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Callington Darwen Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Pond Director 25 Jul 2018 British Resigned
15 Mar 2019
2 Clive Coombes Director 28 Sep 2017 British Resigned
1 Sep 2018
3 TURNER LITTLE COMPANY SECRETARIES LIMITED Corporate Secretary 28 Sep 2016 - Resigned
28 Sep 2017
4 James Douglas Turner Director 23 Nov 2015 British Resigned
28 Sep 2017
5 Martin Joseph Quinn Secretary 23 Nov 2015 Irish Resigned
23 Nov 2015
6 Christopher George Masters Director 10 Mar 2015 British Resigned
23 Nov 2015
7 David John Collett Secretary 10 Mar 2015 - Resigned
23 Nov 2015
8 David John Collett Director 10 Mar 2015 British Resigned
23 Nov 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Maciej Piotr Bakwoski
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
10 Dec 2018 Polish Active
2 Mr Simon Pond
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
1 Nov 2018 British Ceased
10 Dec 2018
3 Mr. Clive Melven Coombes
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
28 Sep 2017 British Ceased
1 Sep 2018
4 Mr James Douglas Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
28 Sep 2017
5 Turner Little Company Nominees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Ceased
28 Sep 2017
6 Mr Granville John Turner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
6 Apr 2016 British Ceased
28 Sep 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Callington Darwen Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 18 May 2021 Download PDF
2 Insolvency - Liquidation Compulsory Return Final Meeting 18 Feb 2021 Download PDF
19 Pages
3 Insolvency - Liquidation Compulsory Winding Up Progress Report 17 Sep 2020 Download PDF
19 Pages
4 Address - Change Registered Office Company With Date Old New 12 Aug 2019 Download PDF
2 Pages
5 Insolvency - Liquidation Compulsory Appointment Liquidator 5 Aug 2019 Download PDF
3 Pages
6 Insolvency - Liquidation Compulsory Winding Up Order 4 Jul 2019 Download PDF
2 Pages
7 Address - Change Registered Office Company With Date Old New 19 Mar 2019 Download PDF
1 Pages
8 Officers - Notice Of Removal Of A Director 17 Mar 2019 Download PDF
1 Pages
9 Persons With Significant Control - Cessation Of A Person With Significant Control 17 Mar 2019 Download PDF
1 Pages
10 Persons With Significant Control - Notification Of A Person With Significant Control 17 Mar 2019 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 17 Mar 2019 Download PDF
1 Pages
12 Confirmation Statement - Updates 4 Dec 2018 Download PDF
4 Pages
13 Accounts - Micro Entity 20 Nov 2018 Download PDF
2 Pages
14 Confirmation Statement - Updates 20 Nov 2018 Download PDF
3 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 1 Nov 2018 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 26 Sep 2018 Download PDF
1 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Sep 2018 Download PDF
1 Pages
18 Address - Change Registered Office Company With Date Old New 26 Sep 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 6 Aug 2018 Download PDF
2 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 4 May 2018 Download PDF
2 Pages
21 Confirmation Statement - Updates 4 May 2018 Download PDF
4 Pages
22 Address - Change Registered Office Company With Date Old New 4 May 2018 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 4 May 2018 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 4 May 2018 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 4 May 2018 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 4 May 2018 Download PDF
1 Pages
27 Persons With Significant Control - Cessation Of A Person With Significant Control 4 May 2018 Download PDF
1 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 4 May 2018 Download PDF
1 Pages
29 Persons With Significant Control - Cessation Of A Person With Significant Control 4 May 2018 Download PDF
1 Pages
30 Confirmation Statement - No Updates 10 Oct 2017 Download PDF
3 Pages
31 Accounts - Dormant 10 Oct 2017 Download PDF
2 Pages
32 Address - Change Registered Office Company With Date Old New 26 May 2017 Download PDF
1 Pages
33 Accounts - Dormant 28 Sep 2016 Download PDF
2 Pages
34 Officers - Appoint Corporate Secretary Company With Name Date 28 Sep 2016 Download PDF
2 Pages
35 Confirmation Statement - Updates 27 Sep 2016 Download PDF
8 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2016 Download PDF
3 Pages
37 Officers - Termination Secretary Company With Name Termination Date 7 Dec 2015 Download PDF
1 Pages
38 Officers - Appoint Person Secretary Company With Name Date 1 Dec 2015 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name Termination Date 30 Nov 2015 Download PDF
1 Pages
40 Change Of Name - Certificate Company 27 Nov 2015 Download PDF
3 Pages
41 Officers - Termination Director Company With Name Termination Date 26 Nov 2015 Download PDF
1 Pages
42 Address - Change Registered Office Company With Date Old New 26 Nov 2015 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 26 Nov 2015 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 26 Nov 2015 Download PDF
2 Pages
45 Incorporation - Company 10 Mar 2015 Download PDF
22 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies