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

CALOMAX LIMITED

LUPTON AVENUE, LEEDS, WEST YORKSHIRE, LS9 7DD,
Company Registration Number
02617748
Private Limited Company
Active

Company Overview

About Calomax Ltd
CALOMAX LIMITED was founded on 1991-06-06 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Calomax Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALOMAX LIMITED
 
Legal Registered Office
LUPTON AVENUE
LEEDS
WEST YORKSHIRE
LS9 7DD
Other companies in LS9
 
Filing Information
Company Number 02617748
Company ID Number 02617748
Date formed 1991-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB168943222  
Last Datalog update: 2024-07-05 11:36:35
Primary Source:Companies House
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.
Companies with same name CALOMAX LIMITED
The following companies were found which have the same name as CALOMAX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALOMAX (ENGINEERS) LIMITED CALOMAX HOUSE LUPTON AVENUE LEEDS LS9 7DD Active Company formed on the 1999-02-17
Calomax Inc. 44-061 Acacia Dr Palm Desert CA 92260 FTB Suspended Company formed on the 1981-01-27
CALOMAX TRUSTEE LIMITED CALOMAX HOUSE LUPTON AVENUE LEEDS WEST YORKSHIRE LS9 7DD Active Company formed on the 2022-02-24

Company Officers of CALOMAX LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ROSEMARY PEARSON
Company Secretary 1995-01-12
PAUL BOWERS
Director 2008-10-01
KEVIN HARRY EMSLEY
Director 1996-01-01
GILLIAN ROSEMARY PEARSON
Director 1991-07-15
TONY SAILES
Director 1991-07-15
NEIL WALKER
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM COLES
Director 2003-10-01 2016-10-14
NEIL GRAHAM CLIFFORD
Director 2003-10-01 2005-11-25
ENID PEARSON
Director 1991-07-15 1996-01-01
GEORGE DESMOND PEARSON
Director 1991-07-15 1996-01-01
ENID PEARSON
Company Secretary 1991-07-15 1995-01-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-06 1991-07-15
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-06 1991-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN ROSEMARY PEARSON CALOMAX (ENGINEERS) LIMITED Company Secretary 1999-02-17 CURRENT 1999-02-17 Active
KEVIN HARRY EMSLEY LEODIS WEALTH LIMITED Director 2015-12-22 CURRENT 2015-06-11 Active
KEVIN HARRY EMSLEY IFA DIRECT LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
KEVIN HARRY EMSLEY LEEDS PLAYHOUSE (ENTERPRISES) LIMITED Director 2015-01-20 CURRENT 1989-11-08 Active
KEVIN HARRY EMSLEY LINKED-FS LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
KEVIN HARRY EMSLEY LUPFAW 409 LIMITED Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2017-01-24
KEVIN HARRY EMSLEY LUPFAW 406 LIMITED Director 2015-01-09 CURRENT 2015-01-09 Dissolved 2017-01-24
KEVIN HARRY EMSLEY LUPFAW 401 LIMITED Director 2014-09-03 CURRENT 2014-09-03 Dissolved 2015-10-20
KEVIN HARRY EMSLEY LUPFAW 402 LIMITED Director 2014-09-03 CURRENT 2014-09-03 Dissolved 2015-10-20
KEVIN HARRY EMSLEY LUPFAW 399 LIMITED Director 2014-08-30 CURRENT 2014-08-30 Dissolved 2015-10-20
KEVIN HARRY EMSLEY LUPFAW 398 LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-11-17
KEVIN HARRY EMSLEY LEEDS THEATRE TRUST LIMITED Director 2014-07-29 CURRENT 1968-02-05 Active
KEVIN HARRY EMSLEY LUPFAW 393 LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-10-20
KEVIN HARRY EMSLEY LUPFAW 392 LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2017-01-24
KEVIN HARRY EMSLEY LUPFAW 387 LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
KEVIN HARRY EMSLEY LUPFAW 379 LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2015-03-31
KEVIN HARRY EMSLEY LUPFAW 378 LIMITED Director 2013-09-11 CURRENT 2013-09-11 Dissolved 2015-02-24
KEVIN HARRY EMSLEY LUPFAW 377 LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-02-24
KEVIN HARRY EMSLEY LUPFAW 356 LIMITED Director 2012-08-17 CURRENT 2012-08-17 Dissolved 2017-01-03
KEVIN HARRY EMSLEY KEVIN & ANNE EMSLEY LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
KEVIN HARRY EMSLEY CALOMAX (ENGINEERS) LIMITED Director 1999-02-17 CURRENT 1999-02-17 Active
KEVIN HARRY EMSLEY LEODIS WEALTH NOMINEES LIMITED Director 1997-02-05 CURRENT 1981-05-13 Active - Proposal to Strike off
GILLIAN ROSEMARY PEARSON CALOMAX (ENGINEERS) LIMITED Director 1999-02-17 CURRENT 1999-02-17 Active
TONY SAILES CALOMAX (ENGINEERS) LIMITED Director 1999-02-17 CURRENT 1999-02-17 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
2024-05-23CONFIRMATION STATEMENT MADE ON 19/05/24, WITH UPDATES
2024-05-2130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRY EMSLEY
2023-10-04DIRECTOR APPOINTED MRS HELEN LOUISE LEE
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-07-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30MEM/ARTSARTICLES OF ASSOCIATION
2022-05-30CC04Statement of company's objects
2022-05-30RES01ADOPT ARTICLES 30/05/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-19PSC02Notification of Calomax Trustee Limited as a person with significant control on 2022-04-27
2022-05-19PSC07CESSATION OF TONY SAILES AS A PERSON OF SIGNIFICANT CONTROL
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROSEMARY PEARSON
2022-05-19TM02Termination of appointment of Gillian Rosemary Pearson on 2022-04-27
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 026177480004
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 026177480005
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177480004
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-02-02CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN ROSEMARY PEARSON on 2021-02-02
2021-02-02PSC04Change of details for Mr Kevin Harry Emsley as a person with significant control on 2021-02-02
2021-02-02CH01Director's details changed for Gillian Rosemary Pearson on 2021-02-02
2020-06-22AAMDAmended account full exemption
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-03PSC04Change of details for Mr Tony Sailes as a person with significant control on 2019-06-03
2019-03-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CH01Director's details changed for Mr Tony Sailes on 2019-02-15
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-14AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 5950
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-10-27AP01DIRECTOR APPOINTED MR NEIL WALKER
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COLES
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 5950
2016-06-06AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 5950
2015-06-08AR0101/06/15 ANNUAL RETURN FULL LIST
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 5950
2014-06-13AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0101/06/13 ANNUAL RETURN FULL LIST
2012-06-22CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN ROSEMARY PEARSON on 2012-06-15
2012-06-22CH01Director's details changed for Gillian Rosemary Pearson on 2012-06-15
2012-06-18AA01/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0101/06/12 ANNUAL RETURN FULL LIST
2011-06-17AA02/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0101/06/11 ANNUAL RETURN FULL LIST
2010-06-07AA03/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0101/06/10 ANNUAL RETURN FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COLES / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOWERS / 01/06/2010
2009-07-23AA27/09/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-10-13288aDIRECTOR APPOINTED PAUL BOWERS
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-01363sRETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS
2007-06-19363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/05
2006-06-27363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-01-04288bDIRECTOR RESIGNED
2005-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/04
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/03
2004-07-08363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-06-12363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/02
2002-06-25363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-05169£ IC 8500/5950 15/05/02 £ SR 2550@1=2550
2002-06-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-06-12363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-06363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/99
1999-12-30CERTNMCOMPANY NAME CHANGED CALOMAX (ENGINEERS) LIMITED CERTIFICATE ISSUED ON 04/01/00
1999-09-17169£ IC 10000/8500 24/08/99 £ SR 1500@1=1500
1999-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/10/98
1999-06-16363sRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1998-07-02363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/97
1997-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-01363sRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/96
1996-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-06-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-06-19363sRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1996-02-20288NEW DIRECTOR APPOINTED
1996-02-20288DIRECTOR RESIGNED
1996-02-20288DIRECTOR RESIGNED
1995-06-13363sRETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS
1995-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/94
1995-06-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to CALOMAX 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 CALOMAX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-03-15 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1995-02-17 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-10-01 Satisfied GRADEFAITH LIMITED
Creditors
Creditors Due Within One Year 2011-10-02 £ 111,072
Provisions For Liabilities Charges 2011-10-02 £ 4,775

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-29
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 CALOMAX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-02 £ 5,950
Cash Bank In Hand 2011-10-02 £ 311,083
Current Assets 2011-10-02 £ 688,205
Debtors 2011-10-02 £ 169,308
Fixed Assets 2011-10-02 £ 576,930
Shareholder Funds 2011-10-02 £ 1,149,288
Stocks Inventory 2011-10-02 £ 207,814
Tangible Fixed Assets 2011-10-02 £ 576,830

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALOMAX LIMITED registering or being granted any patents
Domain Names

CALOMAX LIMITED owns 1 domain names.

calomax.co.uk  

Trademarks
We have not found any records of CALOMAX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CALOMAX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-02-03 GBP £37 408-Materials General
Wakefield Metropolitan District Council 2016-11-03 GBP £671 Building Materials
Wakefield Metropolitan District Council 2016-09-01 GBP £541 Building Materials
Wakefield Metropolitan District Council 2016-03-01 GBP £669 Building Materials
Wakefield Metropolitan District Council 2016-03-01 GBP £982 Building Materials
Hull City Council 2015-02-25 GBP £11 CYPS - Learning & Skills
Nottingham City Council 2014-08-21 GBP £52
Nottingham City Council 2014-08-21 GBP £52 200-R & M of Buildings
Wakefield Council 2014-02-25 GBP £529
Wakefield Council 2014-02-18 GBP £529
Wakefield Council 2014-01-10 GBP £584
Wakefield Council 2013-12-03 GBP £529
Wakefield Council 2013-10-22 GBP £529
Wakefield Council 2013-10-22 GBP £529
Wakefield Council 2013-10-16 GBP £588
Dorset County Council 2013-09-30 GBP £518 Domestic Goods - R&M
Dorset County Council 2013-09-23 GBP £518 Furniture & Fittings
Wakefield Council 2013-05-14 GBP £532
Dorset County Council 2013-02-19 GBP £1,071 Furniture & Fittings
Wakefield Council 2012-10-12 GBP £635
Wakefield Council 2012-03-22 GBP £1,001
Bradford Metropolitan District Council 2011-05-04 GBP £521 Domestic Appliances

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CALOMAX LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES CALOMAX ENGINEERING LTD CALOMAX HOUSE LUPTON AVENUE LEEDS LS9 6EE 54,50001/04/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CALOMAX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-10-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-07-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2018-07-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2018-04-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2018-04-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2018-01-0085161011Electric instantaneous water heaters
2016-11-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-07-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2016-03-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2016-03-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2016-01-0084818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2016-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-06-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-06-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-04-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-01-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-08-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2014-08-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-04-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2013-10-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-08-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-01-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2012-05-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-11-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-02-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-12-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2010-11-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2010-07-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALOMAX 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 CALOMAX 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.
    Other companies at postcode LS9 7DD