ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Callers-Linden Holdings Limited

Callers-Linden Holdings Limited is an active company incorporated on 25 July 1995 with the registered office located in York, North Yorkshire. Callers-Linden Holdings Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03083842
Private limited company
Age
30 years
Incorporated 25 July 1995
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 29 Sep26 Sep 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 24 September 2025
Due by 24 June 2026 (7 months remaining)
Address
Foss Islands House
Foss Islands Road
York
YO31 7UJ
England
Address changed on 30 Dec 2024 (10 months ago)
Previous address was 1 Park Row Leeds LS1 5AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director • Accountant • British • Lives in Scotland • Born in Sep 1957
Director • British • Lives in UK • Born in Sep 1992
Macdonald Hotels (Management) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arderne Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Hill Valley Hotel Golf & Country Club Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Portal Hotel Golf & Country Club Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
MDH 123 Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Leisure Resorts Management Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Thainstone House Hotel Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Pittodrie Group Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Macdonald Hotels Trustees Limited
Robert Gordon Fraser, , and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
26 Sep 2024
For period 26 Sep26 Sep 2024
Traded for 12 months
Cash in Bank
£141K
Increased by £116K (+464%)
Turnover
£3.33M
Increased by £74K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£5.51M
Decreased by £114K (-2%)
Total Liabilities
-£4.54M
Increased by £970K (+27%)
Net Assets
£967K
Decreased by £1.08M (-53%)
Debt Ratio (%)
82%
Increased by 18.94% (+30%)
Latest Activity
Subsidiary Accounts Submitted
11 Days Ago on 27 Oct 2025
Accounting Period Shortened
5 Months Ago on 9 Jun 2025
Mr Hugh Gillies Details Changed
5 Months Ago on 15 May 2025
Mr Robert Gordon Fraser Details Changed
5 Months Ago on 15 May 2025
Confirmation Submitted
7 Months Ago on 10 Apr 2025
New Charge Registered
8 Months Ago on 21 Feb 2025
Registered Address Changed
10 Months Ago on 30 Dec 2024
Subsidiary Accounts Submitted
11 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Apr 2024
Mr Robert Gordon Fraser Details Changed
3 Years Ago on 19 Jan 2022
Get Credit Report
Discover Callers-Linden Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 26 September 2024
Submitted on 27 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 26/09/24
Submitted on 27 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 26/09/24
Submitted on 15 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 26/09/24
Submitted on 15 Oct 2025
Director's details changed for Mr Robert Gordon Fraser on 19 January 2022
Submitted on 20 Jun 2025
Previous accounting period shortened from 25 September 2024 to 24 September 2024
Submitted on 9 Jun 2025
Director's details changed for Mr Hugh Gillies on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Robert Gordon Fraser on 15 May 2025
Submitted on 15 May 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 10 Apr 2025
Registration of charge 030838420017, created on 21 February 2025
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year