Active
Company Information for CALF HEY ROTARY LIMITED
VICTORIA HOUSE VICTORIA STREET, LOCKWOOD, HUDDERSFIELD, WEST YORKSHIRE, HD1 3RG,
|
Company Registration Number
03129654
Private Limited Company
Active |
Company Name | |
---|---|
CALF HEY ROTARY LIMITED | |
Legal Registered Office | |
VICTORIA HOUSE VICTORIA STREET LOCKWOOD HUDDERSFIELD WEST YORKSHIRE HD1 3RG Other companies in HD1 | |
Company Number | 03129654 | |
---|---|---|
Company ID Number | 03129654 | |
Date formed | 1995-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB640811267 |
Last Datalog update: | 2024-05-05 13:49:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL STUART HOBSON |
||
CHRISTOPHER BASKERVILLE |
||
GILLIAN HOBSON |
||
PAUL STUART HOBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PHILIP RODDIS |
Company Secretary | ||
MICHAEL PHILIP RODDIS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALF HEY DESIGN LIMITED | Director | 2014-03-17 | CURRENT | 1993-04-19 | Active | |
CALF HEY HOLDINGS LIMITED | Director | 2013-12-05 | CURRENT | 1996-02-07 | Active | |
BEST IMPRESSIONS LTD | Director | 2012-06-01 | CURRENT | 1997-12-23 | Active | |
VISION PRINT LIMITED | Director | 1997-07-09 | CURRENT | 1997-05-20 | Dissolved 2013-10-15 | |
BEST IMPRESSIONS LTD | Director | 1998-01-06 | CURRENT | 1997-12-23 | Active | |
VISION PRINT LIMITED | Director | 1997-07-09 | CURRENT | 1997-05-20 | Dissolved 2013-10-15 | |
CALF HEY HOLDINGS LIMITED | Director | 1996-02-22 | CURRENT | 1996-02-07 | Active | |
CALF HEY DESIGN LIMITED | Director | 1993-04-19 | CURRENT | 1993-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Christopher Baskerville on 2024-04-08 | ||
CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mrs Gillian Hobson on 2023-09-06 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES | ||
Director's details changed for Mrs Gillian Hobson on 2022-10-04 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES | |
PSC02 | Notification of Calf Hey Labels Limited as a person with significant control on 2022-04-01 | |
PSC07 | CESSATION OF CALF HEY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STUART HOBSON | |
TM02 | Termination of appointment of Paul Stuart Hobson on 2022-04-01 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BENJAMIN HOBSON | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL BENJAMIN HOBSON | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 05/06/15 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER BASKERVILLE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Paul Stuart Hobson as company secretary on 2014-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP RODDIS | |
TM02 | Termination of appointment of Michael Philip Roddis on 2014-06-30 | |
AP01 | DIRECTOR APPOINTED GILLIAN HOBSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Stuart Hobson on 2012-06-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 23/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM UNIT 6 COLNE VALLEY BUSINESSPARK MANCHESTER ROAD LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5QG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 23/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/96--------- £ SI 98@1=98 £ IC 2/100 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
|
|
|
|
|
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 CALF HEY ROTARY LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as CALF HEY ROTARY LIMITED are:
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. |