This company is commonly known as Calvert & Clapham (1801) Limited. The company was founded 25 years ago and was given the registration number 03623330. The firm's registered office is in HUDDERSFIELD. You can find them at Suite 3, Ellerslie House, Queens Road, Edgerton, Huddersfield, West Yorkshire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.
Name | : | CALVERT & CLAPHAM (1801) LIMITED |
---|---|---|
Company Number | : | 03623330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3, Ellerslie House, Queens Road, Edgerton, Huddersfield, West Yorkshire, England, HD2 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heritage Exchange Wellington Mills, 64 Plover Road, Huddersfield, United Kingdom, HD3 3HR | Director | 20 November 2015 | Active |
9, Pear Tree Close, Lightcliffe, Halifax, England, HX3 8RY | Secretary | 31 December 2007 | Active |
Heritage Exchange Wellington Mills, 64 Plover Road, Huddersfield, HD3 3HR | Secretary | 20 November 2015 | Active |
Cavendish House, Upper Mills Unit 25, Slaithwaite, Huddersfield, HD7 5HA | Secretary | 23 December 2009 | Active |
2 Beanlands Drive, Glusburn, Keighley, BD20 8PZ | Secretary | 22 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 August 1998 | Active |
11 The Coppice, Sutton In Craven, Keighley, BD20 8BT | Director | 27 May 2004 | Active |
9, Pear Tree Close, Lightcliffe, Halifax, England, HX3 8RY | Director | 27 May 2004 | Active |
Cavendish House, Upper Mills Unit 25, Slaithwaite, Huddersfield, England, HD7 5HA | Director | 01 August 2007 | Active |
58 Westburn Crescent, Keighley, BD22 6LL | Director | 22 September 1998 | Active |
2 Beanlands Drive, Glusburn, Keighley, BD20 8PZ | Director | 22 September 1998 | Active |
7 Greenfield Road, Holmfirth, Huddersfield, HD9 2JY | Director | 01 August 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 August 1998 | Active |
John Cavendish Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cavendish House, Upper Mills Unit 25, Huddersfield, England, HD7 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Officers | Termination secretary company with name termination date. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Address | Change registered office address company with date old address new address. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-23 | Officers | Appoint person secretary company with name date. | Download |
2015-11-23 | Officers | Termination secretary company with name. | Download |
2015-11-23 | Officers | Appoint person director company with name date. | Download |
2015-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.