UKBizDB.co.uk

CALVERT & CLAPHAM (1801) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Heritage Exchange Wellington Mills, 64 Plover Road, Huddersfield, United Kingdom, HD3 3HR

Director20 November 2015Active
9, Pear Tree Close, Lightcliffe, Halifax, England, HX3 8RY

Secretary31 December 2007Active
Heritage Exchange Wellington Mills, 64 Plover Road, Huddersfield, HD3 3HR

Secretary20 November 2015Active
Cavendish House, Upper Mills Unit 25, Slaithwaite, Huddersfield, HD7 5HA

Secretary23 December 2009Active
2 Beanlands Drive, Glusburn, Keighley, BD20 8PZ

Secretary22 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 August 1998Active
11 The Coppice, Sutton In Craven, Keighley, BD20 8BT

Director27 May 2004Active
9, Pear Tree Close, Lightcliffe, Halifax, England, HX3 8RY

Director27 May 2004Active
Cavendish House, Upper Mills Unit 25, Slaithwaite, Huddersfield, England, HD7 5HA

Director01 August 2007Active
58 Westburn Crescent, Keighley, BD22 6LL

Director22 September 1998Active
2 Beanlands Drive, Glusburn, Keighley, BD20 8PZ

Director22 September 1998Active
7 Greenfield Road, Holmfirth, Huddersfield, HD9 2JY

Director01 August 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 August 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Officers

Termination secretary company with name termination date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-12-02Address

Change registered office address company with date old address new address.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Address

Change registered office address company with date old address new address.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Officers

Appoint person secretary company with name date.

Download
2015-11-23Officers

Termination secretary company with name.

Download
2015-11-23Officers

Appoint person director company with name date.

Download
2015-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.