Company NameCalder Valley Marine Limited
DirectorsGordon Lambert and Victoria Jane Lambert
Company StatusActive
Company Number04613864
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Gordon Lambert
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleBoat Builder
Country of ResidenceUnited Kingdom
Correspondence Address9 Sunnyhill Avenue
Huddersfield
Kirkheaton
West Yorkshire
HD5 0HF
Secretary NameMrs Victoria Jane Lambert
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleHairdresser
Correspondence Address9 Sunnyhill Avenue
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HF
Director NameMrs Victoria Jane Lambert
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(12 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Sunnyhill Avenue Kirkheaton
Huddersfield
West Yorkshire
HD5 0HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecvmarine.co.uk
Email address[email protected]
Telephone0114 2767111
Telephone regionSheffield

Location

Registered AddressBasin Master's Office Wharf Street
Victoria Quays
Sheffield
South Yorkshire
S2 5SY
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

75 at £1Gordon Lambert
75.00%
Ordinary
25 at £1Victoria Jane Lambert
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,456
Cash£3,123
Current Liabilities£63,282

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

2 October 2018Delivered on: 5 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 February 2023Termination of appointment of Victoria Jane Lambert as a secretary on 1 February 2023 (1 page)
13 February 2023Termination of appointment of Victoria Jane Lambert as a director on 1 February 2023 (1 page)
13 February 2023Confirmation statement made on 10 December 2022 with updates (4 pages)
13 February 2023Cessation of Victoria Jane Lambert as a person with significant control on 1 February 2023 (1 page)
6 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
31 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
29 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 January 2019 (7 pages)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
5 October 2018Registration of charge 046138640001, created on 2 October 2018 (43 pages)
6 August 2018Micro company accounts made up to 31 January 2018 (6 pages)
17 January 2018Registered office address changed from Arch 12 Victoria Quays Wharf Street Sheffield South Yorkshire S2 5SY to Basin Master's Office Wharf Street Victoria Quays Sheffield South Yorkshire S2 5SY on 17 January 2018 (1 page)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 January 2017Confirmation statement made on 10 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 10 December 2016 with updates (7 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 July 2015Appointment of Mrs Victoria Jane Lambert as a director on 1 March 2015 (2 pages)
1 July 2015Appointment of Mrs Victoria Jane Lambert as a director on 1 March 2015 (2 pages)
1 July 2015Appointment of Mrs Victoria Jane Lambert as a director on 1 March 2015 (2 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 October 2011Registered office address changed from Apperley Bridge Marina Waterfront Mews Apperley Bridge Bradford West Yorkshire BD1 0UR on 10 October 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Registered office address changed from Savile Town Wharf Mill Street East Dewsbury West Yorkshire WF12 9BD England on 10 October 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Registered office address changed from Savile Town Wharf Mill Street East Dewsbury West Yorkshire WF12 9BD England on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Apperley Bridge Marina Waterfront Mews Apperley Bridge Bradford West Yorkshire BD1 0UR on 10 October 2011 (1 page)
24 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Register(s) moved to registered inspection location (1 page)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 January 2010Director's details changed for Mr Gordon Lambert on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Gordon Lambert on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Gordon Lambert on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 December 2008Director's change of particulars / gordon lambert / 17/12/2008 (2 pages)
17 December 2008Return made up to 10/12/08; full list of members (3 pages)
17 December 2008Secretary's change of particulars / victoria lambert / 17/12/2008 (2 pages)
17 December 2008Director's change of particulars / gordon lambert / 17/12/2008 (2 pages)
17 December 2008Secretary's change of particulars / victoria lambert / 17/12/2008 (2 pages)
17 December 2008Return made up to 10/12/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 December 2007Return made up to 10/12/07; full list of members (2 pages)
19 December 2007Return made up to 10/12/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 December 2006Return made up to 10/12/06; full list of members (6 pages)
28 December 2006Return made up to 10/12/06; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 December 2005Return made up to 10/12/05; full list of members (6 pages)
28 December 2005Return made up to 10/12/05; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
3 June 2005Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
14 December 2004Return made up to 10/12/04; full list of members (6 pages)
14 December 2004Return made up to 10/12/04; full list of members (6 pages)
10 February 2004Return made up to 10/12/03; full list of members (6 pages)
10 February 2004Return made up to 10/12/03; full list of members (6 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Registered office changed on 30/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Registered office changed on 30/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
10 December 2002Incorporation (16 pages)
10 December 2002Incorporation (16 pages)