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

CALMOR LIMITED

80 VICTORIA ROAD, DARLINGTON, COUNTY DURHAM, DL1 5JG,
Company Registration Number
06795603
Private Limited Company
Active

Company Overview

About Calmor Ltd
CALMOR LIMITED was founded on 2009-01-20 and has its registered office in Darlington. The organisation's status is listed as "Active". Calmor 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
CALMOR LIMITED
 
Legal Registered Office
80 VICTORIA ROAD
DARLINGTON
COUNTY DURHAM
DL1 5JG
Other companies in DL1
 
Previous Names
SANDCO 1106 LIMITED20/04/2009
Filing Information
Company Number 06795603
Company ID Number 06795603
Date formed 2009-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:24:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALMOR 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.
Companies with same name CALMOR LIMITED
The following companies were found which have the same name as CALMOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALMOR & ASSOCIATES PUBLISHING (S) PTE LTD Singapore Dissolved Company formed on the 2008-09-10
CALMOR & ASSOCIATES PTY LTD Singapore Active Company formed on the 2008-10-09
CALMOR CONSULTING LIMITED 200 DRUM ROAD DUNGIVEN CO DERRY BT47 4PU Active Company formed on the 2019-02-25
CALMOR COVE CLUB 102 W MAIN ST STE 202 EVERSON WA 98247 Active Company formed on the 2003-11-24
CALMOR DEVELOPMENTS LIMITED 62A DRUMLOUGH ROAD RATHFRILAND NEWRY COUNTY DOWN BT34 5DP Dissolved Company formed on the 2014-10-03
CALMOR ENGINEERING SYSTEMS PTY LTD NSW 2250 Dissolved Company formed on the 2003-10-27
CALMOR ENTERPRISES CORPORATION New Jersey Unknown
CALMOR FINANCIAL SERVICES LLC 2993 S. PEORIA ST. G-10 Aurora CO 80014 Administratively Dissolved Company formed on the 2001-05-29
CALMOR FINANCIAL SERVICES INCORPORATED New Jersey Unknown
CALMOR GROUP INCORPORATED Michigan UNKNOWN
Calmor Holdings Ltd. 162, rue Charlotte Street Saint John, NB E2L 2J7 Saint John New Brunswick E2L 2J7 Active Company formed on the 2004-07-26
CALMOR HOME LOANS INC. 2993 S PEORIA ST G 10 Aurora CO 80014 Administratively Dissolved Company formed on the 2003-09-17
CALMOR INC Georgia Unknown
CALMOR INC Georgia Unknown
CALMOR INC Tennessee Unknown
CALMOR LANDSCAPING CLEANING SERVICES LLC Georgia Unknown
CALMOR LLC NeJame Law Orlando FL 32801 Inactive Company formed on the 2008-10-07
Calmor LLC Maryland Unknown
CALMOR PROPERTIES LIMITED 62A DRUMLOUGH ROAD RATHFRILAND NEWRY CO DOWN BT34 5DP Active Company formed on the 2003-06-04
CALMOR PTY LTD Active Company formed on the 2019-12-19

Company Officers of CALMOR LIMITED

Current Directors
Officer Role Date Appointed
ERIC DODD
Company Secretary 2009-03-26
JULIAN NICHOLAS COULTHARD
Director 2009-03-26
ERIC DODD
Director 2009-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-01-20 2009-03-26
COLIN THOMPSON HEWITT
Director 2009-01-20 2009-03-26
WARD HADAWAY INCORPORATIONS LIMITED
Director 2009-01-20 2009-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN NICHOLAS COULTHARD SANDCO 1237 LIMITED Director 2012-09-14 CURRENT 1999-12-02 Dissolved 2015-08-01
JULIAN NICHOLAS COULTHARD AIRFINS LIMITED Director 2012-08-22 CURRENT 2012-05-14 Dissolved 2017-08-24
JULIAN NICHOLAS COULTHARD WILLIAM COULTHARD AND COMPANY LIMITED Director 2010-06-18 CURRENT 2010-04-19 Active
ERIC DODD SANDCO 1237 LIMITED Director 2012-09-14 CURRENT 1999-12-02 Dissolved 2015-08-01
ERIC DODD AIRFINS LIMITED Director 2012-08-22 CURRENT 2012-05-14 Dissolved 2017-08-24
ERIC DODD WILLIAM COULTHARD AND COMPANY LIMITED Director 2010-06-18 CURRENT 2010-04-19 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
2024-01-31CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-08-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-04SECRETARY'S DETAILS CHNAGED FOR MR ERIC DODD on 2022-11-15
2023-01-04Director's details changed for Mr Eric Dodd on 2022-11-15
2023-01-04CH01Director's details changed for Mr Eric Dodd on 2022-11-15
2023-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ERIC DODD on 2022-11-15
2022-06-01AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-02-03Director's details changed for Mr Eric Dodd on 2022-01-14
2022-02-03Change of details for Mr Eric Dodd as a person with significant control on 2022-01-14
2022-02-03CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-03PSC04Change of details for Mr Eric Dodd as a person with significant control on 2022-01-14
2022-02-03CH01Director's details changed for Mr Eric Dodd on 2022-01-14
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-07-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CH01Director's details changed for Mr Eric Dodd on 2020-06-15
2020-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ERIC DODD on 2020-06-15
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067956030006
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 650002
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-25SH0131/12/17 STATEMENT OF CAPITAL GBP 650002
2018-01-25SH0131/12/17 STATEMENT OF CAPITAL GBP 650002
2017-03-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067956030006
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067956030006
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-02AR0120/01/16 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0120/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0120/01/14 ANNUAL RETURN FULL LIST
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/13 FROM Chandler House 64 Duke Street Darlington County Durham DL3 7AN United Kingdom
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0120/01/13 ANNUAL RETURN FULL LIST
2012-11-08AAMDAmended accounts made up to 2011-12-31
2012-08-02MG01Particulars of a mortgage or charge / charge no: 5
2012-07-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0120/01/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/11 FROM 64 Duke Street Darlington County Durham DL3 7AN United Kingdom
2011-02-01AR0120/01/11 ANNUAL RETURN FULL LIST
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-10AR0120/01/10 FULL LIST
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN
2009-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-04-15CERTNMCOMPANY NAME CHANGED SANDCO 1106 LIMITED CERTIFICATE ISSUED ON 20/04/09
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR COLIN HEWITT
2009-03-27288aDIRECTOR APPOINTED JULIAN NICHOLAS COULTHARD
2009-03-27288aDIRECTOR AND SECRETARY APPOINTED ERIC DODD
2009-03-27225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM, SANDGATE HOUSE 102 QUAYSIDE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 3DX
2009-03-2788(2)AD 26/03/09 GBP SI 1@1=1 GBP IC 1/2
2009-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to CALMOR 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 CALMOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-12 Outstanding TEES VALLEY CATALYST FUND L.P. ACTING BY WAY OF ITS GENERAL PARTNER TVUPB LIMITED, ACTING BY FW CAPITAL LIMITED
LEGAL CHARGE 2012-08-02 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-09-17 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER DEPOSIT 2010-06-15 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2010-06-09 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-09 Satisfied BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 2,758,022
Creditors Due After One Year 2011-12-31 £ 1,621,079
Creditors Due Within One Year 2012-12-31 £ 124,414
Creditors Due Within One Year 2011-12-31 £ 571,590
Provisions For Liabilities Charges 2012-12-31 £ 16,694
Provisions For Liabilities Charges 2011-12-31 £ 22,682

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CALMOR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 120,227
Cash Bank In Hand 2011-12-31 £ 109,858
Current Assets 2012-12-31 £ 1,060,554
Current Assets 2011-12-31 £ 993,713
Debtors 2012-12-31 £ 940,327
Debtors 2011-12-31 £ 883,855
Fixed Assets 2012-12-31 £ 2,215,899
Fixed Assets 2011-12-31 £ 1,623,442
Secured Debts 2012-12-31 £ 595,543
Shareholder Funds 2012-12-31 £ 194,823
Shareholder Funds 2011-12-31 £ 209,304
Tangible Fixed Assets 2012-12-31 £ 1,255,898
Tangible Fixed Assets 2011-12-31 £ 1,323,441

Debtors and other cash assets

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

CALMOR LIMITED owns 1 domain names.

calmorltd.co.uk  

Trademarks
We have not found any records of CALMOR LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE DEBENTURE CHALLENGER TECHNOLOGIES LTD 2012-06-01 Outstanding

We have found 1 mortgage charges which are owed to CALMOR LIMITED

Income
Government Income
We have not found government income sources for CALMOR 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 (82110 - Combined office administrative service activities) as CALMOR LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where CALMOR 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.
Import/Export of Goods
Goods imported/exported by CALMOR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

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 CALMOR 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 CALMOR 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.