Company NameCalder Valley Agricultural Services Limited
DirectorBarry Howard Connor
Company StatusActive
Company Number02308682
CategoryPrivate Limited Company
Incorporation Date25 October 1988(35 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Howard Connor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(2 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Dean Head Summit
Littleborough
Lancashire
OL15 9LZ
Director NameMrs Linda Ann Ebbrell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 12 months after company formation)
Appointment Duration20 years (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cragg Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Director NameJane Elizabeth Foster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 1992)
RoleCompany Director
Correspondence Address7 Silver Street
Walsden
Todmorden
Lancashire
OL14 6TN
Director NameMr Allan Ebbrell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 12 months after company formation)
Appointment Duration23 years (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cragg Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Secretary NameMrs Linda Ann Ebbrell
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 12 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cragg Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU

Contact

Websitecalvagservices.co.uk
Email address[email protected]
Telephone01422 884600
Telephone regionHalifax

Location

Registered AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Executors Of Estate Of Allan Ebbrell
66.67%
Ordinary
1 at £1Barry Howard Connor
33.33%
Ordinary

Accounts

Latest Accounts25 October 2023 (6 months ago)
Next Accounts Due25 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End25 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
19 October 2023Change of details for Mr Barry Howard Connor as a person with significant control on 17 November 2016 (2 pages)
6 February 2023Accounts for a dormant company made up to 25 October 2022 (4 pages)
20 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
30 November 2021Accounts for a dormant company made up to 25 October 2021 (4 pages)
2 November 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
29 January 2021Accounts for a dormant company made up to 25 October 2020 (4 pages)
5 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
27 December 2019Accounts for a dormant company made up to 25 October 2019 (3 pages)
28 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
14 November 2018Accounts for a dormant company made up to 25 October 2018 (3 pages)
6 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
27 November 2017Accounts for a dormant company made up to 25 October 2017 (3 pages)
27 November 2017Accounts for a dormant company made up to 25 October 2017 (3 pages)
3 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
2 November 2017Change of details for Mr Barry Howard Connor as a person with significant control on 17 November 2016 (2 pages)
2 November 2017Change of details for Mr Barry Howard Connor as a person with significant control on 17 November 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 25 October 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 25 October 2016 (3 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 January 2016Accounts for a dormant company made up to 25 October 2015 (6 pages)
2 January 2016Accounts for a dormant company made up to 25 October 2015 (6 pages)
26 October 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 26 October 2015 (1 page)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(3 pages)
26 October 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 26 October 2015 (1 page)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(3 pages)
15 December 2014Accounts for a dormant company made up to 25 October 2014 (3 pages)
15 December 2014Accounts for a dormant company made up to 25 October 2014 (3 pages)
4 December 2014Termination of appointment of Allan Ebbrell as a director on 6 November 2014 (1 page)
4 December 2014Termination of appointment of Allan Ebbrell as a director on 6 November 2014 (1 page)
4 December 2014Termination of appointment of Allan Ebbrell as a director on 6 November 2014 (1 page)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(4 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(4 pages)
14 March 2014Accounts for a dormant company made up to 25 October 2013 (3 pages)
14 March 2014Accounts for a dormant company made up to 25 October 2013 (3 pages)
27 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(4 pages)
27 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(4 pages)
4 April 2013Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 4 April 2013 (1 page)
14 November 2012Accounts for a dormant company made up to 25 October 2012 (4 pages)
14 November 2012Accounts for a dormant company made up to 25 October 2012 (4 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a dormant company made up to 25 October 2011 (4 pages)
2 January 2012Accounts for a dormant company made up to 25 October 2011 (4 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
9 November 2011Termination of appointment of Linda Ebbrell as a director (1 page)
9 November 2011Termination of appointment of Linda Ebbrell as a director (1 page)
16 June 2011Termination of appointment of Linda Ebbrell as a secretary (1 page)
16 June 2011Termination of appointment of Linda Ebbrell as a secretary (1 page)
1 December 2010Accounts for a dormant company made up to 25 October 2010 (4 pages)
1 December 2010Accounts for a dormant company made up to 25 October 2010 (4 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
30 January 2010Accounts for a dormant company made up to 25 October 2009 (4 pages)
30 January 2010Accounts for a dormant company made up to 25 October 2009 (4 pages)
14 December 2009Director's details changed for Allan Ebbrell on 25 October 2009 (2 pages)
14 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mrs Linda Ann Ebbrell on 25 October 2009 (2 pages)
14 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Allan Ebbrell on 25 October 2009 (2 pages)
14 December 2009Director's details changed for Mrs Linda Ann Ebbrell on 25 October 2009 (2 pages)
30 December 2008Total exemption small company accounts made up to 25 October 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 25 October 2008 (4 pages)
4 November 2008Return made up to 25/10/08; full list of members (4 pages)
4 November 2008Return made up to 25/10/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 25 October 2007 (4 pages)
5 August 2008Total exemption small company accounts made up to 25 October 2007 (4 pages)
26 November 2007Return made up to 25/10/07; no change of members (7 pages)
26 November 2007Return made up to 25/10/07; no change of members (7 pages)
13 February 2007Total exemption small company accounts made up to 25 October 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 25 October 2006 (4 pages)
11 November 2006Return made up to 25/10/06; full list of members (7 pages)
11 November 2006Return made up to 25/10/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 25 October 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 25 October 2005 (4 pages)
4 November 2005Return made up to 25/10/05; full list of members (7 pages)
4 November 2005Return made up to 25/10/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 25 October 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 25 October 2004 (4 pages)
31 October 2004Return made up to 25/10/04; full list of members (7 pages)
31 October 2004Return made up to 25/10/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 25 October 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 25 October 2003 (4 pages)
4 November 2003Return made up to 25/10/03; full list of members (7 pages)
4 November 2003Return made up to 25/10/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 25 October 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 25 October 2002 (4 pages)
31 October 2002Return made up to 25/10/02; full list of members (7 pages)
31 October 2002Return made up to 25/10/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 25 October 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 25 October 2001 (4 pages)
30 October 2001Return made up to 25/10/01; full list of members (7 pages)
30 October 2001Return made up to 25/10/01; full list of members (7 pages)
3 November 2000Full accounts made up to 25 October 2000 (7 pages)
3 November 2000Full accounts made up to 25 October 2000 (7 pages)
1 November 2000Return made up to 25/10/00; full list of members (7 pages)
1 November 2000Return made up to 25/10/00; full list of members (7 pages)
24 November 1999Accounts for a dormant company made up to 25 October 1999 (5 pages)
24 November 1999Accounts for a dormant company made up to 25 October 1999 (5 pages)
29 October 1999Return made up to 25/10/99; full list of members (7 pages)
29 October 1999Return made up to 25/10/99; full list of members (7 pages)
8 January 1999Accounts for a dormant company made up to 25 October 1998 (5 pages)
8 January 1999Accounts for a dormant company made up to 25 October 1998 (5 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Director's particulars changed (1 page)
18 May 1998Accounts for a dormant company made up to 25 October 1997 (5 pages)
18 May 1998Accounts for a dormant company made up to 25 October 1997 (5 pages)
29 October 1997Return made up to 25/10/97; no change of members (4 pages)
29 October 1997Return made up to 25/10/97; no change of members (4 pages)
8 April 1997Accounts for a dormant company made up to 25 October 1996 (5 pages)
8 April 1997Accounts for a dormant company made up to 25 October 1996 (5 pages)
30 October 1996Return made up to 25/10/96; no change of members (4 pages)
30 October 1996Return made up to 25/10/96; no change of members (4 pages)
28 August 1996Accounts for a dormant company made up to 25 October 1995 (5 pages)
28 August 1996Accounts for a dormant company made up to 25 October 1995 (5 pages)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1995Return made up to 25/10/95; full list of members (6 pages)
13 November 1995Return made up to 25/10/95; full list of members (6 pages)