Get an alert when CALUMET PHOTOGRAPHIC LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-11 (in 4mo)

Last made up 2025-08-28

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£13

0% vs 2023

Employees

0

Average over period

Profit before tax

£0

Period ending 2024-12-31

Name history

Renamed 2 times since incorporation

  1. CALUMET PHOTOGRAPHIC LTD 2000-08-29 → present
  2. KEITH JOHNSON & PELLING LIMITED 1987-08-03 → 2000-08-29
  3. PELLING & CROSS LIMITED 1946-12-12 → 1987-08-03

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £0£0
Profit before tax £0£0
Net profit £0£0
Cash
Total assets less current liabilities £13£13
Net assets £13£13
Equity £13£13
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 0.0%0.0%
Gearing (liabilities / total assets) 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Lovewell Blake LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Warehouse Express Limited has indicated its intention to continue to make available such funds as are needed by the Company for the foreseeable future, being a period of at least twelve months from the date of signing these financial statements. Consequently, the directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 39 resigned

Name Role Appointed Born Nationality
MORRISSEY, Andrew James Secretary 2017-11-07
MORRISSEY, Andrew James Director 2017-11-07 Dec 1979 British
Show 39 resigned officers
Name Role Appointed Resigned
CLARK, Joseph Ogilive Secretary 2011-03-21 2012-09-30
RICHARDSON, Jonathan Charles Secretary 2005-08-09 2011-03-21
SCHAEFER, Andreas Secretary 2012-09-30 2017-09-22
SMITH, Stephen Anthony Secretary 2001-11-16 2005-08-09
UNDERWOOD, Paul Laurence Secretary 2001-11-16
BERGMANN, Christof Director 2012-07-25 2017-09-13
BIASOTTI, Peter Director 2005-05-03 2006-01-05
BLORE, David Richard Director 1997-05-27 1998-05-28
BUTTERY, Philip John Director 1997-11-26
CHANNER, Michele Caron Director 2006-09-01 2012-01-31
CLARK, Joseph Ogilvie Director 2010-01-20 2012-09-30
CLARK, Joseph Ogilvie Director 2005-05-03 2009-06-09
CUNNINGHAM, Anthony Gerald Director 1997-07-30
DOCKENDORF, Joerg, Dr Director 2016-10-31 2017-11-07
DREW, David Keith Director 2001-04-19 2009-12-22
FIELDER, Stewart John Director 2004-02-01 2006-05-22
FISCHER, Andrew Olaf Director 2000-04-18 2011-03-21
FISHER, Ian Director 2000-04-18 2011-03-21
FLETCHER, Alan Thomas Director 2000-04-18 2011-03-21
GARRATT, David Harry Director 2017-11-07 2018-06-08
HALPERN, Colin Director 2011-03-21 2016-02-17
HOUDE, Kathryn Director 1994-06-10 2001-01-26
HUMPHRIES, Ian Ellis Director 1997-05-27 2000-04-18
LAHERT, Anthony Peter Director 1998-02-09 2000-03-31
MORRIS, Andrew Terry Director 2001-04-24 2005-05-19
MORRISSEY, Andrew James Director 2012-07-25 2013-12-06
NASH, Simon Director 2004-03-01 2004-07-23
NEWMAN, Francis David Mayow Director 1999-07-05
RICHARDSON, Jonathan Charles Director 2005-08-09 2011-03-21
SCHAEFER, Andreas Director 2012-07-25 2017-05-31
SMITH, Stephen Anthony Director 2000-04-18 2006-04-28
STANFORD, Jeffery John Director 2001-04-19 2004-12-31
UNDERWOOD, Paul Laurence Director 2001-11-16
URGO, Christopher John Director 2011-03-21 2012-07-25
WAHL, Louis Director 2018-06-08 2024-09-30
WALLACE, Stuart Kenneth Director 1992-12-01 1997-09-18
WARNER, Jonathan Stephen Director 2013-12-17 2017-11-07
WUURMAN, Hans Director 2004-02-01 2005-02-28
YOUNG, John William Garne Director 1995-07-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
European Imaging Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-01-01 Active
Aurelius Phi Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-09-22 Ceased 2021-01-01

Filing timeline

Last 20 of 276 total filings

Date Type Category Description
2025-09-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-17 AA accounts Accounts with accounts type full
2024-10-09 AA accounts Accounts with accounts type full
2024-10-04 TM01 officers Termination director company with name termination date PDF
2024-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-23 AA accounts Accounts with accounts type full
2023-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-16 DISS40 gazette Gazette filings brought up to date
2022-11-15 GAZ1 gazette Gazette notice compulsory
2022-11-14 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-21 AA accounts Accounts with accounts type full
2022-04-13 MR04 mortgage Mortgage satisfy charge full PDF
2022-04-13 MR04 mortgage Mortgage satisfy charge full PDF
2022-04-13 MR04 mortgage Mortgage satisfy charge full PDF
2021-10-12 CS01 confirmation-statement Confirmation statement with updates PDF
2021-08-11 AA accounts Accounts with accounts type full
2021-02-05 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-02-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2020-12-24 SH19 capital Capital statement capital company with date currency figure
2020-12-24 SH20 capital Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page