About

Registered Number: 00097616
Date of Incorporation: 15/04/1908 (116 years ago)
Company Status: Active
Registered Address: Blyth House, Rendham Road, Saxmundham, Suffolk, IP17 1WA

 

Established in 1908, Calmont King & Co.,limited have registered office in Saxmundham, it has a status of "Active". We don't currently know the number of employees at this organisation. This company has 9 directors listed as Walford, Anthony, Walford, Louise Mary, Walford, Philip Charles, Dent, Richard Eric, Callan, Penelope, Dent, Pamela Rose, Walford, Doris, Walford, Judith Anne, Wolff, Maurice Albert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALFORD, Anthony 11 January 1993 - 1
WALFORD, Louise Mary 08 April 2002 - 1
WALFORD, Philip Charles 08 April 2002 - 1
CALLAN, Penelope 04 January 2000 30 November 2001 1
DENT, Pamela Rose N/A 11 January 1993 1
WALFORD, Doris 11 January 1993 27 November 1999 1
WALFORD, Judith Anne 30 November 2001 28 February 2002 1
WOLFF, Maurice Albert N/A 26 November 1991 1
Secretary Name Appointed Resigned Total Appointments
DENT, Richard Eric 27 November 1991 11 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
RESOLUTIONS - N/A 14 February 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 04 July 2019
RESOLUTIONS - N/A 31 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 24 May 2018
RESOLUTIONS - N/A 28 February 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 07 July 2017
RESOLUTIONS - N/A 08 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 29 July 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 14 April 2014
RESOLUTIONS - N/A 14 January 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 07 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AR01 - Annual Return 06 November 2012
AD04 - Change of location of company records to the registered office 06 November 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 02 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
AD01 - Change of registered office address 17 November 2009
AD01 - Change of registered office address 27 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
363a - Annual Return 17 November 2006
AA - Annual Accounts 29 September 2006
363a - Annual Return 24 November 2005
395 - Particulars of a mortgage or charge 21 May 2005
AA - Annual Accounts 19 May 2005
395 - Particulars of a mortgage or charge 30 April 2005
363a - Annual Return 08 November 2004
AA - Annual Accounts 14 April 2004
363a - Annual Return 19 November 2003
288c - Notice of change of directors or secretaries or in their particulars 19 November 2003
AA - Annual Accounts 31 July 2003
RESOLUTIONS - N/A 21 January 2003
363a - Annual Return 26 October 2002
AA - Annual Accounts 02 August 2002
225 - Change of Accounting Reference Date 01 May 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 07 November 2001
363a - Annual Return 28 October 2001
353 - Register of members 28 October 2001
AA - Annual Accounts 25 October 2001
395 - Particulars of a mortgage or charge 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2001
363a - Annual Return 15 November 2000
288c - Notice of change of directors or secretaries or in their particulars 13 November 2000
AA - Annual Accounts 29 June 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288c - Notice of change of directors or secretaries or in their particulars 05 January 2000
363a - Annual Return 20 October 1999
395 - Particulars of a mortgage or charge 28 July 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
AA - Annual Accounts 07 June 1999
395 - Particulars of a mortgage or charge 08 December 1998
363a - Annual Return 22 October 1998
287 - Change in situation or address of Registered Office 22 September 1998
353 - Register of members 22 September 1998
AA - Annual Accounts 03 September 1998
363a - Annual Return 23 October 1997
363(353) - N/A 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
AA - Annual Accounts 26 August 1997
363a - Annual Return 01 November 1996
363(353) - N/A 01 November 1996
288c - Notice of change of directors or secretaries or in their particulars 01 November 1996
AA - Annual Accounts 11 July 1996
363x - Annual Return 27 December 1995
288 - N/A 27 December 1995
288 - N/A 27 December 1995
395 - Particulars of a mortgage or charge 04 October 1995
AA - Annual Accounts 09 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 08 November 1994
287 - Change in situation or address of Registered Office 26 August 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 28 October 1993
RESOLUTIONS - N/A 04 October 1993
RESOLUTIONS - N/A 04 October 1993
RESOLUTIONS - N/A 04 October 1993
AA - Annual Accounts 04 October 1993
395 - Particulars of a mortgage or charge 15 September 1993
395 - Particulars of a mortgage or charge 15 September 1993
395 - Particulars of a mortgage or charge 15 September 1993
287 - Change in situation or address of Registered Office 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
AUD - Auditor's letter of resignation 24 January 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 20 March 1992
287 - Change in situation or address of Registered Office 30 January 1992
288 - N/A 03 December 1991
AA - Annual Accounts 22 October 1991
363a - Annual Return 22 October 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
363 - Annual Return 15 November 1989
AA - Annual Accounts 07 November 1989
363 - Annual Return 30 November 1988
AA - Annual Accounts 14 November 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
NEWINC - New incorporation documents 15 April 1908

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 May 2005 Fully Satisfied

N/A

Debenture 28 April 2005 Fully Satisfied

N/A

Legal mortgage 07 August 2001 Fully Satisfied

N/A

Legal mortgage 09 July 1999 Fully Satisfied

N/A

Legal mortgage 04 December 1998 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Fixed and floating charge 10 September 1993 Fully Satisfied

N/A

Legal charge 10 September 1993 Fully Satisfied

N/A

Legal charge 10 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.