Company NameCalvadon Limited
DirectorSimon Peter Rayner
Company StatusActive
Company Number01682463
CategoryPrivate Limited Company
Incorporation Date29 November 1982(41 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Peter Rayner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(18 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglebrook Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6BA
Secretary NameDebbie Dawn Rayner
NationalityBritish
StatusCurrent
Appointed29 July 2004(21 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address27 Dobcroft Avenue
Sheffield
S7 2LW
Director NameMr Brian Henton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngarsby Old Hall Ingarsby Lane
Ingarsby
Leicester
LE7 9JL
Director NameMr Anthony Marsden
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Sloane Court East
Chelsea
London
SW3 4TG
Director NamePeter Keith Rayner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(9 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 July 2001)
RoleCo Director
Correspondence AddressValley View Farm
Thornhill, Bamford
Hope Valley
Derbyshire
S33 0BR
Secretary NameMr Anthony Marsden
NationalityBritish
StatusResigned
Appointed04 April 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sloane Court East
Chelsea
London
SW3 4TG
Secretary NameGraham Senior Swallow
NationalityBritish
StatusResigned
Appointed26 November 1993(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Glenwood Crescent
Chapeltown
Sheffield
S35 1YU
Secretary NameCatriona Mary Rayner
NationalityBritish
StatusResigned
Appointed16 February 1996(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 July 2004)
RoleCompany Director
Correspondence AddressValley View Farm
Thornhill
Hope Valley
S33 0BR
Director NameDebbie Dawn Rayner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 March 2008)
RoleTeacher
Correspondence Address27 Dobcroft Avenue
Sheffield
S7 2LW

Location

Registered AddressInglebrook Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6BA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

200 at £1Rayner Marketing Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

30 May 1997Delivered on: 6 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that the leasehold property being land on the south east side of sheaf gardens, sheffield, south yorkshire title number syk 309765 all covenants and rights affecting the property and any share in any landlord or management company of the property. A fixed charge over the plant, machinery and fixtures and fittings, the furniture, furnishings, equipment, tools and other chattels, the goodwill of any business and the proceeds of any insurance.
Outstanding
28 June 1996Delivered on: 6 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property t/n's SYK302192;SYK237997;YWE41926 and part of t/n's SYK204816 the goodwill of the business the benefit of all insurances the plant machinery fixtures and fittings. See the mortgage charge document for full details.
Outstanding
28 June 1996Delivered on: 5 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate on the south east and north west side of rutland road sheffield south yorkshire t/nos syk 169537 & syk 8202. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
28 June 1996Delivered on: 5 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land and buildings k/as gateway house, 35-39 walker street sheffield south yorkshire t/no syk 272337, syk 281419 & syk 281420. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
18 September 1989Delivered on: 21 September 1989
Satisfied on: 2 May 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 walker street sheffield south yorkshire including fixtures & fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1989Delivered on: 1 September 1989
Satisfied on: 2 May 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings north west side of rutland road sheffield south yorkshire formerly 'insignia works' including fixtures & fittings floating charge over all movable plant machinery and equipment material and articles.
Fully Satisfied
14 July 1989Delivered on: 25 July 1989
Satisfied on: 2 May 1996
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(4 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
(4 pages)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(4 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(4 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(4 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Simon Peter Rayner on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Simon Peter Rayner on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Simon Peter Rayner on 1 October 2009 (2 pages)
11 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
6 April 2009Registered office changed on 06/04/2009 from 7 the quayside apperley bridge bradford BD10 0UL (1 page)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Director's change of particulars / simon rayner / 29/03/2009 (1 page)
6 April 2009Director's change of particulars / simon rayner / 29/03/2009 (1 page)
6 April 2009Registered office changed on 06/04/2009 from 7 the quayside apperley bridge bradford BD10 0UL (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 August 2008Return made up to 04/04/08; full list of members (3 pages)
19 August 2008Return made up to 04/04/08; full list of members (3 pages)
31 March 2008Appointment terminated director debbie rayner (1 page)
31 March 2008Appointment terminated director debbie rayner (1 page)
16 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 May 2007Return made up to 04/04/07; no change of members (7 pages)
14 May 2007Return made up to 04/04/07; no change of members (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
15 May 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 04/04/05; full list of members (8 pages)
12 May 2005Return made up to 04/04/05; full list of members (8 pages)
13 April 2005Auditor's resignation (1 page)
13 April 2005Auditor's resignation (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: beck lane coldstore heckmondwike west yorkshire WF16 0JZ (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: beck lane coldstore heckmondwike west yorkshire WF16 0JZ (1 page)
15 September 2004New secretary appointed (2 pages)
6 September 2004Registered office changed on 06/09/04 from: valley view farm thornhill bamford hope valley derbyshire S33 0BR (1 page)
6 September 2004Registered office changed on 06/09/04 from: valley view farm thornhill bamford hope valley derbyshire S33 0BR (1 page)
27 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 May 2003Return made up to 04/04/03; full list of members (7 pages)
3 May 2003Return made up to 04/04/03; full list of members (7 pages)
4 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Secretary's particulars changed (1 page)
2 August 2001Secretary's particulars changed (1 page)
2 August 2001New director appointed (2 pages)
13 April 2001Return made up to 04/04/01; full list of members (6 pages)
13 April 2001Return made up to 04/04/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 April 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1999Return made up to 04/04/99; full list of members (6 pages)
26 April 1999Return made up to 04/04/99; full list of members (6 pages)
8 May 1998Return made up to 04/04/98; no change of members (4 pages)
8 May 1998Return made up to 04/04/98; no change of members (4 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 July 1996Auditor's resignation (1 page)
11 July 1996Auditor's resignation (1 page)
9 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 July 1996Memorandum and Articles of Association (7 pages)
9 July 1996Memorandum and Articles of Association (7 pages)
9 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: 1 lumley street mayfair london W1Y 1TW (1 page)
22 May 1996Registered office changed on 22/05/96 from: 1 lumley street mayfair london W1Y 1TW (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Return made up to 04/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1996New secretary appointed (2 pages)
22 May 1996Return made up to 04/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1996Director resigned (1 page)
8 May 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
8 May 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
2 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (4 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (4 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1995Full accounts made up to 30 September 1994 (12 pages)
31 July 1995Full accounts made up to 30 September 1994 (12 pages)
21 June 1995Return made up to 04/04/95; no change of members (8 pages)
21 June 1995Return made up to 04/04/95; no change of members (8 pages)