Company NameCalmac Limited
Company StatusActive
Company Number06469232
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Richard McCallum
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Knowle Top
Colden
Hebden Bridge
West Yorkshire
HX7 7HH
Secretary NameMrs Jane Alsion McCallum
StatusCurrent
Appointed01 May 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressCarlton House Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameMr Richard Martin McCallum
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameMr Joshua Philip Brady
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(15 years, 5 months after company formation)
Appointment Duration10 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressCarlton House Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameBeverley Pauline Calderbank
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Amy Street
Rochdale
Lancashire
OL12 7NJ
Secretary NameMr John Roberts
NationalityBritish
StatusResigned
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address267 Breck Road
Everton
Liverpool
Merseyside
L5 6PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitecalmacservices.com
Email address[email protected]
Telephone0845 6801481
Telephone regionUnknown

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Steven Mccallum
100.00%
Ordinary

Financials

Year2014
Net Worth£100,841
Cash£28,941
Current Liabilities£51,687

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 30 June 2021 (5 pages)
26 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
26 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
26 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 January 2018Confirmation statement made on 20 November 2017 with updates (4 pages)
19 January 2018Notification of Richard Mccallum as a person with significant control on 1 November 2017 (2 pages)
20 November 2017Appointment of Mr Richard Martin Mccallum as a director on 1 November 2017 (2 pages)
20 November 2017Appointment of Mr Richard Martin Mccallum as a director on 1 November 2017 (2 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 January 2017Micro company accounts made up to 30 June 2016 (6 pages)
4 January 2017Micro company accounts made up to 30 June 2016 (6 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 November 2014Appointment of Mrs Jane Alsion Mccallum as a secretary on 1 May 2014 (2 pages)
14 November 2014Appointment of Mrs Jane Alsion Mccallum as a secretary on 1 May 2014 (2 pages)
14 November 2014Appointment of Mrs Jane Alsion Mccallum as a secretary on 1 May 2014 (2 pages)
13 November 2014Termination of appointment of John Roberts as a secretary on 1 May 2014 (1 page)
13 November 2014Termination of appointment of John Roberts as a secretary on 1 May 2014 (1 page)
13 November 2014Termination of appointment of John Roberts as a secretary on 1 May 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 February 2014Registered office address changed from 12 Knowl Top Colden Hebden Bridge West Yorkshire HX7 7HH on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 12 Knowl Top Colden Hebden Bridge West Yorkshire HX7 7HH on 18 February 2014 (1 page)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Registered office address changed from 12 Knowl Top Colden Hebden Bridge West Yorkshire HX7 7HH England on 20 January 2014 (1 page)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Registered office address changed from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from C/O Robinson Rice Associates 30 Crosby Road North Waterloo Liverpool L22 4QF England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 12 Knowl Top Colden Hebden Bridge West Yorkshire HX7 7HH England on 20 January 2014 (1 page)
17 July 2013Registered office address changed from C/O Robinson Rice Associates 28 Crosby Road North Waterloo Liverpool Merseyside L22 4QF United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from C/O Robinson Rice Associates 28 Crosby Road North Waterloo Liverpool Merseyside L22 4QF United Kingdom on 17 July 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2012Registered office address changed from C/O Todd & Company 28 Crosby Road North Waterloo Liverpool Merseyside L22 4QF United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from C/O Todd & Company 28 Crosby Road North Waterloo Liverpool Merseyside L22 4QF United Kingdom on 23 February 2012 (1 page)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 February 2012Secretary's details changed for Mr John Roberts on 11 January 2010 (2 pages)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 February 2012Secretary's details changed for Mr John Roberts on 11 January 2010 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 29 November 2010 (1 page)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 April 2010Director's details changed for Beverley Pauline Calderbank on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Steven Richard Mccallum on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Steven Richard Mccallum on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Beverley Pauline Calderbank on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Steven Richard Mccallum on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Beverley Pauline Calderbank on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 February 2010Termination of appointment of Beverley Calderbank as a director (2 pages)
17 February 2010Termination of appointment of Beverley Calderbank as a director (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
13 May 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
28 April 2009Return made up to 10/01/09; full list of members (4 pages)
28 April 2009Return made up to 10/01/09; full list of members (4 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
10 January 2008Incorporation (15 pages)
10 January 2008Incorporation (15 pages)