Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CALENDAR CLUB LIMITED
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 Overview

About The Calendar Club Ltd
THE CALENDAR CLUB LIMITED was founded on 1998-04-03 and has its registered office in Exeter. The organisation's status is listed as "Active". The Calendar Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CALENDAR CLUB LIMITED
 
Legal Registered Office
EXE BOX MATFORD PARK ROAD
MATFORD
EXETER
DEVON
EX2 8FD
Other companies in EX2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CALENDAR CLUB 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 THE CALENDAR CLUB LIMITED

Current Directors
Officer Role Date Appointed
SHARON JANE COLCLOUGH
Director 2011-09-01
DAVID PHILIP PIKE
Director 2013-10-16
ELIZABETH ANNE WINKELMAN
Director 2013-10-16
MARC THOMAS WINKELMAN
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD LOVEYS JERVOISE
Director 2017-09-21 2018-01-08
WILLIAM JOHN WINDOVER NETTELFIELD
Director 2013-10-16 2017-09-05
ANTHONY RICHARD LOVEYS JERVOISE
Director 2015-10-19 2017-02-22
MARK LEE
Company Secretary 2015-10-01 2016-11-03
JIM HULL
Director 2010-06-09 2016-11-03
HENDRIK ANDREW VOLLERS
Company Secretary 2000-06-26 2013-10-16
GARY CLIFTON ARMSTRONG BECK
Director 1998-09-14 2013-10-16
PAUL HOFFMAN
Director 2011-09-01 2013-10-16
HENDRIK ANDREW VOLLERS
Director 1998-09-14 2013-10-16
PAUL JOSEPH BREEN
Director 2007-07-06 2009-03-13
JAMES CURTIS HULL
Director 2006-12-01 2007-07-06
MARIETA LAUNDER
Company Secretary 2000-06-26 2000-06-26
HENDRIK ANDREW VOLLERS
Company Secretary 1998-09-14 2000-06-26
VELOZ AUGUSTA WILLIAMS
Company Secretary 1998-04-24 1998-09-14
PETER HUNTLY HOOPER
Director 1998-04-24 1998-09-14
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1998-04-03 1998-04-24
L.C.I. DIRECTORS LIMITED
Nominated Director 1998-04-03 1998-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON JANE COLCLOUGH ZEBRA MTD LIMITED Director 2013-10-16 CURRENT 2013-09-03 Active
SHARON JANE COLCLOUGH CALENDARCLUB.CO.UK LIMITED Director 2011-12-14 CURRENT 2003-08-22 Active - Proposal to Strike off
DAVID PHILIP PIKE OTTER HOUSE (LICENSING) LTD. Director 2013-10-16 CURRENT 1997-06-03 Dissolved 2015-04-07
DAVID PHILIP PIKE BVJ LIMITED Director 2013-10-16 CURRENT 2004-06-01 Dissolved 2015-11-17
DAVID PHILIP PIKE CALENDARCLUB.CO.UK LIMITED Director 2013-10-16 CURRENT 2003-08-22 Active - Proposal to Strike off
DAVID PHILIP PIKE OTTER HOUSE LIMITED Director 2013-10-16 CURRENT 1991-10-21 Active
DAVID PHILIP PIKE ZEBRA MTD LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
DAVID PHILIP PIKE THE PRESENT PEOPLE LTD Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2014-08-05
DAVID PHILIP PIKE WOC HOLDINGS LIMITED Director 2007-09-28 CURRENT 2004-04-16 Dissolved 2015-04-07
DAVID PHILIP PIKE INFOCADO LIMITED Director 2005-03-09 CURRENT 2005-03-09 Dissolved 2015-04-07
MARC THOMAS WINKELMAN CALENDARCLUB.CO.UK LIMITED Director 2006-12-01 CURRENT 2003-08-22 Active - Proposal to Strike off

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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD LOVEYS JERVOISE
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-21AP01DIRECTOR APPOINTED MR ANTHONY RICHARD LOVEYS JERVOISE
2017-09-07PSC04Change of details for Mr Marc Thomas Winkelman as a person with significant control on 2016-04-06
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN WINDOVER NETTELFIELD
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 415000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD LOVEYS JERVOISE
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JIM HULL
2016-11-03TM02Termination of appointment of Mark Lee on 2016-11-03
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 415000
2016-04-04AR0103/04/16 ANNUAL RETURN FULL LIST
2015-10-19AP01DIRECTOR APPOINTED MR ANTHONY RICHARD LOVEYS JERVOISE
2015-10-01AP03Appointment of Mr Mark Lee as company secretary on 2015-10-01
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 415000
2015-04-07AR0103/04/15 ANNUAL RETURN FULL LIST
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 415000
2014-05-09AR0103/04/14 ANNUAL RETURN FULL LIST
2014-05-09CH01Director's details changed for Elizabeth Anne Winkelman on 2014-05-08
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WINDOVER NETTELFIELD / 08/05/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WINKLEMAN / 08/05/2014
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOFFMAN
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK VOLLERS
2013-10-22AP01DIRECTOR APPOINTED ELIZABETH ANNE WINKLEMAN
2013-10-17AP01DIRECTOR APPOINTED MR WILLIAM JOHN WINDOVER NETTELFIELD
2013-10-17AP01DIRECTOR APPOINTED MR DAVID PHILIP PIKE
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY HENDRIK VOLLERS
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY BECK
2013-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13
2013-04-04AR0103/04/13 FULL LIST
2012-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-05-03AR0103/04/12 FULL LIST
2011-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM WATER LANE HAVEN BANKS EXETER DEVON EX2 8BY
2011-09-07AP01DIRECTOR APPOINTED MR PAUL HOFFMAN
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON COLCLOUGHT / 01/09/2011
2011-09-07AP01DIRECTOR APPOINTED MRS SHARON COLCLOUGHT
2011-05-16AR0103/04/11 FULL LIST
2010-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-06-10AP01DIRECTOR APPOINTED MR JIM HULL
2010-06-04AR0103/04/10 FULL LIST
2009-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-06-08363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL BREEN
2008-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-04-16363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-04-25363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288aNEW DIRECTOR APPOINTED
2006-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-04-20363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-07363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-04-29363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-05-29363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-11-19ELRESS386 DISP APP AUDS 15/10/02
2002-11-19ELRESS366A DISP HOLDING AGM 15/10/02
2002-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-11-03395PARTICULARS OF MORTGAGE/CHARGE
2001-05-10288bSECRETARY RESIGNED
2001-05-10288bSECRETARY RESIGNED
2001-05-10288aNEW SECRETARY APPOINTED
2001-05-10288aNEW SECRETARY APPOINTED
2001-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/01
2001-04-25363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47650 - Retail sale of games and toys in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

Licences & Regulatory approval
We could not find any licences issued to THE CALENDAR CLUB 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 THE CALENDAR CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-03 Outstanding HSBC BANK PLC
DEED OF RENT DEPOSIT 2001-10-29 Satisfied MARTIN DAWES LIMITED
DEBENTURE 2000-06-26 Satisfied CALENDAR CLUB L.L.C.
DEBENTURE 2000-06-26 Satisfied CALENDAR CLUB L.L.C.AND MUSEO
DEBENTURE 1999-09-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2022-01-31

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

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

THE CALENDAR CLUB LIMITED owns 5 domain names.

calendarclub.co.uk   calendarclubstores.co.uk   calendarclubuk.co.uk   madaboutanimals.co.uk   mycalendarclub.co.uk  

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

Government spend with THE CALENDAR CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-02-02 GBP £2,916 NDR BA Amounts Paid by Ratepayers
Thurrock Council 2015-10-06 GBP £333 NDR Payers
Thurrock Council 2015-03-24 GBP £325 NDR Payers
Thurrock Council 2015-03-17 GBP £1,325 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.

Outgoings
Business Rates/Property Tax
No properties were found where THE CALENDAR CLUB 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 THE CALENDAR CLUB 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 THE CALENDAR CLUB 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.