About

Registered Number: 01490635
Date of Incorporation: 14/04/1980 (44 years ago)
Company Status: Active
Registered Address: Unit 7, Rickinghall Business Centre Allwood Green, Rickinghall, Diss, Norfolk, IP22 1LQ

 

Having been setup in 1980, Calido Trading Ltd have registered office in Norfolk, it's status at Companies House is "Active". We don't know the number of employees at this company. The organisation has 4 directors listed as Perry, David John, Perry, Sylvia Valerie, Perry, Sidney John, Perry, Valerie Hilda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, David John 05 March 1993 - 1
PERRY, Sylvia Valerie N/A - 1
PERRY, Sidney John N/A 04 March 1993 1
PERRY, Valerie Hilda N/A 14 July 2008 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 August 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 24 September 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 09 October 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 01 October 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 20 October 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 23 September 1999
287 - Change in situation or address of Registered Office 20 October 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 11 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 25 September 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 28 September 1995
AA - Annual Accounts 09 February 1995
RESOLUTIONS - N/A 08 October 1994
RESOLUTIONS - N/A 08 October 1994
RESOLUTIONS - N/A 08 October 1994
363x - Annual Return 08 October 1994
288 - N/A 22 September 1994
288 - N/A 22 September 1994
AA - Annual Accounts 09 December 1993
RESOLUTIONS - N/A 02 December 1993
RESOLUTIONS - N/A 02 December 1993
RESOLUTIONS - N/A 02 December 1993
363x - Annual Return 02 December 1993
395 - Particulars of a mortgage or charge 28 September 1993
288 - N/A 10 March 1993
AA - Annual Accounts 10 December 1992
363s - Annual Return 01 October 1992
363x - Annual Return 06 November 1991
AA - Annual Accounts 16 October 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
287 - Change in situation or address of Registered Office 17 July 1991
363 - Annual Return 24 September 1990
287 - Change in situation or address of Registered Office 24 September 1990
AA - Annual Accounts 13 September 1990
395 - Particulars of a mortgage or charge 12 January 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 December 1988
288 - N/A 22 April 1988
288 - N/A 29 January 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 02 May 1986
288 - N/A 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 16 September 1993 Fully Satisfied

N/A

Legal charge 10 January 1990 Fully Satisfied

N/A

Mortgage 09 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.