Company Information for THE CALENDAR CLUB LIMITED
EXE BOX MATFORD PARK ROAD, MATFORD, EXETER, DEVON, EX2 8FD,
|
Company Registration Number
03540821
Private Limited Company
Active |
Company Name | |
---|---|
THE CALENDAR CLUB LIMITED | |
Legal Registered Office | |
EXE BOX MATFORD PARK ROAD MATFORD EXETER DEVON EX2 8FD Other companies in EX2 | |
Company Number | 03540821 | |
---|---|---|
Company ID Number | 03540821 | |
Date formed | 1998-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-09-09 02:54:51 |
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 |
---|---|---|
SHARON JANE COLCLOUGH |
||
DAVID PHILIP PIKE |
||
ELIZABETH ANNE WINKELMAN |
||
MARC THOMAS WINKELMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY RICHARD LOVEYS JERVOISE |
Director | ||
WILLIAM JOHN WINDOVER NETTELFIELD |
Director | ||
ANTHONY RICHARD LOVEYS JERVOISE |
Director | ||
MARK LEE |
Company Secretary | ||
JIM HULL |
Director | ||
HENDRIK ANDREW VOLLERS |
Company Secretary | ||
GARY CLIFTON ARMSTRONG BECK |
Director | ||
PAUL HOFFMAN |
Director | ||
HENDRIK ANDREW VOLLERS |
Director | ||
PAUL JOSEPH BREEN |
Director | ||
JAMES CURTIS HULL |
Director | ||
MARIETA LAUNDER |
Company Secretary | ||
HENDRIK ANDREW VOLLERS |
Company Secretary | ||
VELOZ AUGUSTA WILLIAMS |
Company Secretary | ||
PETER HUNTLY HOOPER |
Director | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZEBRA MTD LIMITED | Director | 2013-10-16 | CURRENT | 2013-09-03 | Active | |
CALENDARCLUB.CO.UK LIMITED | Director | 2011-12-14 | CURRENT | 2003-08-22 | Active - Proposal to Strike off | |
OTTER HOUSE (LICENSING) LTD. | Director | 2013-10-16 | CURRENT | 1997-06-03 | Dissolved 2015-04-07 | |
BVJ LIMITED | Director | 2013-10-16 | CURRENT | 2004-06-01 | Dissolved 2015-11-17 | |
CALENDARCLUB.CO.UK LIMITED | Director | 2013-10-16 | CURRENT | 2003-08-22 | Active - Proposal to Strike off | |
OTTER HOUSE LIMITED | Director | 2013-10-16 | CURRENT | 1991-10-21 | Active | |
ZEBRA MTD LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
THE PRESENT PEOPLE LTD | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2014-08-05 | |
WOC HOLDINGS LIMITED | Director | 2007-09-28 | CURRENT | 2004-04-16 | Dissolved 2015-04-07 | |
INFOCADO LIMITED | Director | 2005-03-09 | CURRENT | 2005-03-09 | Dissolved 2015-04-07 | |
CALENDARCLUB.CO.UK LIMITED | Director | 2006-12-01 | CURRENT | 2003-08-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/01/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD LOVEYS JERVOISE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RICHARD LOVEYS JERVOISE | |
PSC04 | Change of details for Mr Marc Thomas Winkelman as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN WINDOVER NETTELFIELD | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 415000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD LOVEYS JERVOISE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM HULL | |
TM02 | Termination of appointment of Mark Lee on 2016-11-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 415000 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RICHARD LOVEYS JERVOISE | |
AP03 | Appointment of Mr Mark Lee as company secretary on 2015-10-01 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 415000 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 415000 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elizabeth Anne Winkelman on 2014-05-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WINDOVER NETTELFIELD / 08/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WINKLEMAN / 08/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOFFMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENDRIK VOLLERS | |
AP01 | DIRECTOR APPOINTED ELIZABETH ANNE WINKLEMAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN WINDOVER NETTELFIELD | |
AP01 | DIRECTOR APPOINTED MR DAVID PHILIP PIKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HENDRIK VOLLERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BECK | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13 | |
AR01 | 03/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 | |
AR01 | 03/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM WATER LANE HAVEN BANKS EXETER DEVON EX2 8BY | |
AP01 | DIRECTOR APPOINTED MR PAUL HOFFMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON COLCLOUGHT / 01/09/2011 | |
AP01 | DIRECTOR APPOINTED MRS SHARON COLCLOUGHT | |
AR01 | 03/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10 | |
AP01 | DIRECTOR APPOINTED MR JIM HULL | |
AR01 | 03/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL BREEN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 15/10/02 | |
ELRES | S366A DISP HOLDING AGM 15/10/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 25/04/01 | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEED OF RENT DEPOSIT | Satisfied | MARTIN DAWES LIMITED | |
DEBENTURE | Satisfied | CALENDAR CLUB L.L.C. | |
DEBENTURE | Satisfied | CALENDAR CLUB L.L.C.AND MUSEO | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
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 THE CALENDAR CLUB LIMITED
THE CALENDAR CLUB LIMITED owns 5 domain names.
calendarclub.co.uk calendarclubstores.co.uk calendarclubuk.co.uk madaboutanimals.co.uk mycalendarclub.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR BA Amounts Paid by Ratepayers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
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.
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. |