About

Registered Number: 05886713
Date of Incorporation: 25/07/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: C/O ARDEN FINE FOODS (UK) LTD, 10 Banner Park Wickmans Drive, Coventry, West Midlands, CV4 9XA

 

Calco (104) Ltd was established in 2006, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of Calco (104) Ltd are Mewis, Andrew Richard, Bridges, Richard Paul, Mewis, Andrew Richard, Young, Helen Susanne, Barlow, Jonathan Mark, Barr, Gary Gordon, Lowe, Derek Robert, Rayment, Timothy Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Richard Paul 10 March 2020 - 1
MEWIS, Andrew Richard 10 March 2020 - 1
YOUNG, Helen Susanne 10 March 2020 - 1
BARLOW, Jonathan Mark 19 December 2006 10 March 2020 1
BARR, Gary Gordon 19 December 2006 10 March 2020 1
LOWE, Derek Robert 16 May 2008 10 March 2020 1
RAYMENT, Timothy Charles 16 May 2008 10 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MEWIS, Andrew Richard 19 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
MR01 - N/A 27 March 2020
MR01 - N/A 17 March 2020
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 26 July 2019
CH01 - Change of particulars for director 25 July 2019
MR04 - N/A 03 April 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 02 November 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 20 August 2015
MR01 - N/A 23 March 2015
MR01 - N/A 23 March 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 16 October 2008
287 - Change in situation or address of Registered Office 12 August 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
AA - Annual Accounts 02 May 2008
RESOLUTIONS - N/A 06 February 2008
RESOLUTIONS - N/A 06 February 2008
RESOLUTIONS - N/A 06 February 2008
225 - Change of Accounting Reference Date 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2008
363a - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 01 June 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

A registered charge 19 March 2015 Fully Satisfied

N/A

A registered charge 16 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.