Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALENDAR WINDOWS LIMITED
Company Information for

CALENDAR WINDOWS LIMITED

ROSEBAY ROAD LITTLEBURN INDUSTRIAL ESTATE, LANGLEY MOOR, DURHAM, DH7 8HJ,
Company Registration Number
02476423
Private Limited Company
Active

Company Overview

About Calendar Windows Ltd
CALENDAR WINDOWS LIMITED was founded on 1990-03-02 and has its registered office in Durham. The organisation's status is listed as "Active". Calendar Windows Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CALENDAR WINDOWS LIMITED
 
Legal Registered Office
ROSEBAY ROAD LITTLEBURN INDUSTRIAL ESTATE
LANGLEY MOOR
DURHAM
DH7 8HJ
Other companies in DH7
 
Filing Information
Company Number 02476423
Company ID Number 02476423
Date formed 1990-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALENDAR WINDOWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALENDAR WINDOWS LIMITED

Current Directors
Officer Role Date Appointed
PAUL AMBROSINI
Director 1991-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BOWEN
Company Secretary 2006-09-11 2011-12-02
STEPHEN JOHN BOWEN
Director 1991-03-01 2011-12-02
GEOFFREY JOSEPH LEWIS
Company Secretary 1991-03-01 2006-09-11
GEOFFREY JOSEPH LEWIS
Director 1991-03-01 2006-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AMBROSINI CALENDAR PROPERTIES LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
PAUL AMBROSINI B. & R. GLAZING COMPANY LIMITED Director 1992-05-10 CURRENT 1965-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-03-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-02CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-10-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-04AR0102/03/16 ANNUAL RETURN FULL LIST
2015-11-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-02AR0102/03/15 ANNUAL RETURN FULL LIST
2015-02-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-31AR0102/03/14 ANNUAL RETURN FULL LIST
2013-12-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0102/03/13 ANNUAL RETURN FULL LIST
2013-02-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/12 FROM Rosebay Road Littleburn Industrial Estate Langley Moor County Durham DH7 8HA
2012-04-18AR0102/03/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWEN
2011-12-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN BOWEN
2011-06-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0102/03/11 ANNUAL RETURN FULL LIST
2010-05-17AR0102/03/10 ANNUAL RETURN FULL LIST
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-06363aReturn made up to 02/03/09; full list of members
2009-04-30AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-28363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-15363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-10363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-12363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: ST. JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE MEADOWFIELD CO.DURHAM DH7 8TZ
2003-10-07395PARTICULARS OF MORTGAGE/CHARGE
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-03-17363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-22363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-02-27363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/00
2000-03-02363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-11363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-19363sRETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-25363sRETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS
1996-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-30395PARTICULARS OF MORTGAGE/CHARGE
1996-02-20363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-20363sRETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1995-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-02-21363sRETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS
1995-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-09363sRETURN MADE UP TO 02/03/94; NO CHANGE OF MEMBERS
1993-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-03-24363sRETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS
1993-01-15287REGISTERED OFFICE CHANGED ON 15/01/93 FROM: 3 RAILWAY STREET BISHOP AUCKLAND CO. DURHAM DL14 7EL
1992-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1991-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-07-17363aRETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS
1990-06-28287REGISTERED OFFICE CHANGED ON 28/06/90 FROM: 1A JOHN ST NORTH MEADOWFIELD CO.DURHAM DH7 8RS
1990-06-28225(1)ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06
1990-05-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALENDAR WINDOWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALENDAR WINDOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-11 Outstanding CALENDAR UK LIMITED
LEGAL MORTGAGE 2003-10-07 Outstanding HSBC BANK PLC
DEBENTURE 2003-08-19 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-04-30 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALENDAR WINDOWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 3
Called Up Share Capital 2012-06-30 £ 3
Cash Bank In Hand 2013-06-30 £ 5,574
Cash Bank In Hand 2012-06-30 £ 2,697
Current Assets 2013-06-30 £ 6,648
Current Assets 2012-06-30 £ 3,771
Debtors 2013-06-30 £ 1,074
Debtors 2012-06-30 £ 1,074
Fixed Assets 2013-06-30 £ 176,688
Fixed Assets 2012-06-30 £ 182,730
Shareholder Funds 2013-06-30 £ 132,829
Shareholder Funds 2012-06-30 £ 131,456
Tangible Fixed Assets 2013-06-30 £ 176,688
Tangible Fixed Assets 2012-06-30 £ 182,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALENDAR WINDOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALENDAR WINDOWS LIMITED
Trademarks
We have not found any records of CALENDAR WINDOWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALENDAR WINDOWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CALENDAR WINDOWS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CALENDAR WINDOWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALENDAR WINDOWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALENDAR WINDOWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.