About

Registered Number: 05369235
Date of Incorporation: 18/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: One, St. Peters Square, Manchester, M2 3DE,

 

Calachem Ltd was founded on 18 February 2005 and are based in Manchester, it's status in the Companies House registry is set to "Active". The company has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUDON, Colin Thomson 28 January 2020 - 1
BJORKQVIST, Erik Ulf Johan 16 September 2005 19 November 2010 1
GAIR, Robert Huw 20 April 2018 31 December 2019 1
ISOHAARO, Hannu Kauko Tapani 16 September 2005 02 July 2009 1
MAUPU, Michel Marie Paul Fernand 11 August 2009 19 November 2010 1
NIKOSKLAINEN, Erkki 11 August 2009 19 November 2010 1
PACKALEN, Matti Heikki Juhani 16 September 2005 28 July 2009 1
PARTLETT, Neil Keith, Dr 01 November 2013 19 February 2020 1
SIPILA, Yrjo Martti 16 September 2005 28 July 2009 1
STUPFERT, Thomas 19 November 2010 11 June 2013 1
Secretary Name Appointed Resigned Total Appointments
COOMBE, Stephen Neil 16 September 2005 13 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 20 February 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 24 August 2018
CH01 - Change of particulars for director 17 August 2018
AP01 - Appointment of director 20 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 09 March 2016
MR04 - N/A 29 February 2016
CH01 - Change of particulars for director 22 February 2016
SH01 - Return of Allotment of shares 12 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 20 February 2015
RESOLUTIONS - N/A 13 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 August 2014
SH19 - Statement of capital 13 August 2014
CAP-SS - N/A 13 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 24 February 2014
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 23 April 2013
MR04 - N/A 12 April 2013
AR01 - Annual Return 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 05 March 2012
MG01 - Particulars of a mortgage or charge 04 November 2011
AUD - Auditor's letter of resignation 12 October 2011
AA03 - Notice of resolution removing auditors 12 October 2011
MISC - Miscellaneous document 11 October 2011
RESOLUTIONS - N/A 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 22 February 2011
CC04 - Statement of companies objects 15 February 2011
RESOLUTIONS - N/A 12 January 2011
CERTNM - Change of name certificate 04 January 2011
CONNOT - N/A 04 January 2011
AP01 - Appointment of director 08 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
MG01 - Particulars of a mortgage or charge 18 November 2010
RESOLUTIONS - N/A 25 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 05 March 2010
AP04 - Appointment of corporate secretary 25 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2009
AA - Annual Accounts 27 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 25 February 2009
395 - Particulars of a mortgage or charge 03 December 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 21 April 2007
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
395 - Particulars of a mortgage or charge 17 August 2006
AA - Annual Accounts 28 June 2006
AA - Annual Accounts 28 June 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
RESOLUTIONS - N/A 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
123 - Notice of increase in nominal capital 15 May 2006
363s - Annual Return 02 March 2006
225 - Change of Accounting Reference Date 29 December 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
RESOLUTIONS - N/A 20 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2005
123 - Notice of increase in nominal capital 20 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
225 - Change of Accounting Reference Date 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 October 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2005
CERTNM - Change of name certificate 19 September 2005
287 - Change in situation or address of Registered Office 23 June 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 May 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 May 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 May 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 May 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 May 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
123 - Notice of increase in nominal capital 16 May 2005
NEWINC - New incorporation documents 18 February 2005

Mortgages & Charges

Description Date Status Charge by
Fixed charge on non-vesting debts 27 June 2012 Outstanding

N/A

Charge of deposit 21 October 2011 Fully Satisfied

N/A

Charge of deposit 02 November 2010 Fully Satisfied

N/A

Floating charge 24 November 2008 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 7 august 2006 and 25 June 2006 Outstanding

N/A

Confirmatory guarantee and debenture 14 May 2004 Fully Satisfied

N/A

Minute of variation of standard security 12 May 2004 Fully Satisfied

N/A

Minute of variation of standard security 12 May 2004 Fully Satisfied

N/A

Composite guarantee and debenture 30 June 1999 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 6 july 1999 and 29 June 1999 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 6 july 1999 and 29 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.