Colden
Hebden Bridge
West Yorkshire
HX7 7HH
Secretary Name | Mrs Jane Alsion McCallum |
---|---|
Status | Current |
Appointed | 01 May 2014(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
Director Name | Mr Richard Martin McCallum |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
Director Name | Mr Joshua Philip Brady |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(15 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
Director Name | Beverley Pauline Calderbank |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Amy Street Rochdale Lancashire OL12 7NJ |
Secretary Name | Mr John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 267 Breck Road Everton Liverpool Merseyside L5 6PT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | calmacservices.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6801481 |
Telephone region | Unknown |
Registered Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Steven Mccallum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,841 |
Cash | £28,941 |
Current Liabilities | £51,687 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
21 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
26 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
4 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
10 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
26 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
26 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
19 January 2018 | Notification of Richard Mccallum as a person with significant control on 1 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Richard Martin Mccallum as a director on 1 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Richard Martin Mccallum as a director on 1 November 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 January 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
4 January 2017 | Micro company accounts made up to 30 June 2016 (6 pages) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 November 2014 | Appointment of Mrs Jane Alsion Mccallum as a secretary on 1 May 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Jane Alsion Mccallum as a secretary on 1 May 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Jane Alsion Mccallum as a secretary on 1 May 2014 (2 pages) |
13 November 2014 | Termination of appointment of John Roberts as a secretary on 1 May 2014 (1 page) |
13 November 2014 | Termination of appointment of John Roberts as a secretary on 1 May 2014 (1 page) |
13 November 2014 | Termination of appointment of John Roberts as a secretary on 1 May 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 February 2014 | Registered office address changed from 12 Knowl Top Colden Hebden Bridge West Yorkshire HX7 7HH on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 12 Knowl Top Colden Hebden Bridge West Yorkshire HX7 7HH on 18 February 2014 (1 page) |
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered office address changed from 12 Knowl Top Colden Hebden Bridge West Yorkshire HX7 7HH England on 20 January 2014 (1 page) |
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 12 Knowl Top Colden Hebden Bridge West Yorkshire HX7 7HH England on 20 January 2014 (1 page) |
17 July 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 February 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Secretary's details changed for Mr John Roberts on 11 January 2010 (2 pages) |
23 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Secretary's details changed for Mr John Roberts on 11 January 2010 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 29 November 2010 (1 page) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 April 2010 | Director's details changed for Beverley Pauline Calderbank on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Steven Richard Mccallum on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Steven Richard Mccallum on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Beverley Pauline Calderbank on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Steven Richard Mccallum on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Beverley Pauline Calderbank on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 February 2010 | Termination of appointment of Beverley Calderbank as a director (2 pages) |
17 February 2010 | Termination of appointment of Beverley Calderbank as a director (2 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
13 May 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
28 April 2009 | Return made up to 10/01/09; full list of members (4 pages) |
28 April 2009 | Return made up to 10/01/09; full list of members (4 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Incorporation (15 pages) |
10 January 2008 | Incorporation (15 pages) |