Company NameThe Calverley Resevoir Development Company Limited
DirectorAlexander Edward Hyett
Company StatusActive
Company Number05747195
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Edward Hyett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCga Accountancy The Gaslight
Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Secretary NameMr Timothy Matthew Hyett
NationalityBritish
StatusResigned
Appointed03 July 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Wintersett Farm Wintersett
Wakefield
West Yorkshire
WF4 2EB
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

17 November 2006Delivered on: 22 November 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £665,000.00 due or to become due from the company to.
Particulars: Calverley reservoir upper carr lane calverley.
Outstanding

Filing History

22 November 2023Change of details for David Rock as a person with significant control on 1 November 2023 (2 pages)
31 August 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
25 August 2023Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 25 August 2023 (1 page)
29 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
27 March 2023Director's details changed for Mr Alexander Edward Hyett on 1 January 2023 (2 pages)
21 March 2023Registered office address changed from Cga Accountancy the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 21 March 2023 (1 page)
14 November 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
4 April 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
18 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
3 May 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
13 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
23 September 2019Second filing of the annual return made up to 17 March 2012 (22 pages)
23 September 2019Second filing of the annual return made up to 17 March 2016 (22 pages)
23 September 2019Second filing of Confirmation Statement dated 17/03/2018 (5 pages)
23 September 2019Second filing of the annual return made up to 17 March 2015 (22 pages)
23 September 2019Second filing of the annual return made up to 17 March 2014 (22 pages)
23 September 2019Second filing of the annual return made up to 17 March 2013 (22 pages)
23 September 2019Second filing of Confirmation Statement dated 17/03/2018 (12 pages)
22 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
19 April 2019Cessation of Alexander Edward Hyett as a person with significant control on 1 January 2019 (1 page)
12 April 2019Change of details for Mr Alexander Edward Hyett as a person with significant control on 1 February 2019 (2 pages)
12 April 2019Change of details for David Rock as a person with significant control on 1 February 2019 (2 pages)
12 April 2019Director's details changed for Mr Alexander Edward Hyett on 1 February 2019 (2 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 17 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 23/09/2019
(5 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & people with significant control was registered on 23/09/2019
(7 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Director's details changed for Mr Alexander Edward Hyett on 1 May 2016 (2 pages)
6 July 2016Director's details changed for Mr Alexander Edward Hyett on 1 May 2016 (2 pages)
6 July 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2019
(7 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 July 2015Registered office address changed from Suite 140 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to Cga Accountancy the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 24 July 2015 (1 page)
24 July 2015Registered office address changed from , Suite 140 European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW to Cga Accountancy the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA on 24 July 2015 (1 page)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2019
(4 pages)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2019
(4 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2019
(4 pages)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2019
(4 pages)
23 May 2011Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 May 2011Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 May 2011Annual return made up to 17 March 2010 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 May 2011Annual return made up to 17 March 2010 with a full list of shareholders (3 pages)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
3 October 2010Registered office address changed from , 9 st Johns Square, Wakefield, West Yorkshire, WF1 2QX on 3 October 2010 (2 pages)
3 October 2010Registered office address changed from 9 St Johns Square Wakefield West Yorkshire WF1 2QX on 3 October 2010 (2 pages)
3 October 2010Registered office address changed from 9 St Johns Square Wakefield West Yorkshire WF1 2QX on 3 October 2010 (2 pages)
2 April 2010Compulsory strike-off action has been suspended (1 page)
2 April 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Registered office address changed from Wintersett Farm Wintersett Wakefield WF4 2EB on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from , Wintersett Farm, Wintersett, Wakefield, WF4 2EB on 29 October 2009 (2 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
4 December 2008Appointment terminate, director and secretary timothy matthew hyett logged form (1 page)
4 December 2008Appointment terminate, director and secretary timothy matthew hyett logged form (1 page)
24 October 2008Return made up to 17/03/08; no change of members (6 pages)
24 October 2008Return made up to 17/03/08; no change of members (6 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 17/03/07; full list of members (2 pages)
29 March 2007Return made up to 17/03/07; full list of members (2 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
3 July 2006Registered office changed on 03/07/06 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
17 March 2006Incorporation (11 pages)
17 March 2006Incorporation (11 pages)