CALLERS-LINDEN HOLDINGS LIMITED

CALLERS-LINDEN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCALLERS-LINDEN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03083842
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALLERS-LINDEN HOLDINGS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CALLERS-LINDEN HOLDINGS LIMITED located?

    Registered Office Address
    Foss Islands House
    Foss Islands Road
    YO31 7UJ York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CALLERS-LINDEN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TITAN MANAGEMENT LIMITEDJul 25, 1995Jul 25, 1995

    What are the latest accounts for CALLERS-LINDEN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 24, 2025
    Next Accounts Due OnJun 24, 2026
    Last Accounts
    Last Accounts Made Up ToSep 26, 2024

    What is the status of the latest confirmation statement for CALLERS-LINDEN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for CALLERS-LINDEN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 26, 2024

    17 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022

    2 pagesCH01

    Previous accounting period shortened from Sep 25, 2024 to Sep 24, 2024

    1 pagesAA01

    Director's details changed for Mr Hugh Gillies on May 15, 2025

    2 pagesCH01

    Director's details changed for Mr Robert Gordon Fraser on May 15, 2025

    2 pagesCH01

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Registration of charge 030838420017, created on Feb 21, 2025

    56 pagesMR01

    Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on Dec 30, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Sep 28, 2023

    17 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2022

    20 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 030838420012 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Who are the officers of CALLERS-LINDEN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Robert Gordon
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritish289448940001
    GILLIES, Hugh
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    United KingdomBritish301475200001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    ROSS, Mark
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    Secretary
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    British106803450001
    STOREY, Kim
    19 Tilley Crescent
    NE42 5FJ Prudhoe
    Northumberland
    Secretary
    19 Tilley Crescent
    NE42 5FJ Prudhoe
    Northumberland
    British64828040003
    TAIT, Robert William
    19 Ovingham Close
    NE38 8NP Washington
    Tyne & Wear
    Secretary
    19 Ovingham Close
    NE38 8NP Washington
    Tyne & Wear
    British66935790001
    CRS LEGAL SERVICES LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Nominee Secretary
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    900004280001
    BLOODWORTH, Bernard Nicholas
    33 Younghall Close
    Greenside
    NE40 4QG Ryton
    Tyne & Wear
    Director
    33 Younghall Close
    Greenside
    NE40 4QG Ryton
    Tyne & Wear
    British64827930002
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritish584980007
    CALLER, Ian David
    1 The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    Tyne & Wear
    British12299690001
    CALLER, Patricia Ann
    Whiteoaks The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    Director
    Whiteoaks The Crescent
    Ponteland
    NE20 9AL Newcastle Upon Tyne
    British104755340001
    CALLER, Roy Bernard
    5 Datchet Lodge
    Windsor Road
    SL3 9BT Datchet
    Berkshire
    Director
    5 Datchet Lodge
    Windsor Road
    SL3 9BT Datchet
    Berkshire
    British12802180007
    CALLER, Wendy Maureen
    5 Datchet Lodge
    Windsor Road
    SL3 9BT Datchet
    Berkshire
    Director
    5 Datchet Lodge
    Windsor Road
    SL3 9BT Datchet
    Berkshire
    British62565590002
    CARTER, Phil
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish291374460001
    FALLS, Aaron Peter
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish279163090001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish120322350003
    MACDONALD, Donald John
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish557590001
    MCBURNIE, Jason
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    United KingdomBritish202600000001
    SHAW, William
    17 Lynden Gate
    Cromer Avenue Low Fell
    NE96UL Gateshead
    Tyne & Wear
    Director
    17 Lynden Gate
    Cromer Avenue Low Fell
    NE96UL Gateshead
    Tyne & Wear
    British33981610001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    TAIT, Robert William
    19 Ovingham Close
    NE38 8NP Washington
    Tyne & Wear
    Director
    19 Ovingham Close
    NE38 8NP Washington
    Tyne & Wear
    United KingdomBritish66935790001
    MC FORMATIONS LIMITED
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    Nominee Director
    Newfoundland Chambers
    43a Whitchurch Road
    CF4 3JN Cardiff
    South Glamorgan
    900004800001

    Who are the persons with significant control of CALLERS-LINDEN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    May 21, 2019
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc141208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Apr 06, 2016
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc247423
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0