About

Registered Number: 01405035
Date of Incorporation: 12/12/1978 (45 years and 4 months ago)
Company Status: Active
Registered Address: Stanier Road, Portemarsh Industrial Estate, Calne, Wiltshire, SN11 9PX

 

Founded in 1978, Calne Engineering Ltd are based in Calne, Wiltshire, it's status is listed as "Active". Andrews, Paul, Board, Michael John, Woolford, Paul Andrew, Board, Mark John, Cook, Adam Christopher, Cook, Paul Christopher, England, Michael John, Wells, Terrence Peter, Willshire, William Henry are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Paul 09 June 2005 - 1
BOARD, Michael John N/A - 1
WOOLFORD, Paul Andrew 01 April 2006 - 1
BOARD, Mark John 11 August 2003 01 April 2005 1
COOK, Adam Christopher 11 August 2003 29 July 2005 1
COOK, Paul Christopher N/A 27 January 2006 1
ENGLAND, Michael John N/A 27 January 2006 1
WELLS, Terrence Peter N/A 28 July 2005 1
WILLSHIRE, William Henry N/A 31 December 1995 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 06 June 2018
PSC01 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
CS01 - N/A 26 September 2017
PSC04 - N/A 19 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 06 October 2016
RESOLUTIONS - N/A 16 May 2016
SH01 - Return of Allotment of shares 06 May 2016
SH01 - Return of Allotment of shares 06 May 2016
SH01 - Return of Allotment of shares 06 May 2016
AA - Annual Accounts 22 April 2016
CH03 - Change of particulars for secretary 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH01 - Change of particulars for director 08 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 11 July 2012
SH06 - Notice of cancellation of shares 18 May 2012
SH03 - Return of purchase of own shares 09 May 2012
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH03 - Change of particulars for secretary 02 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 22 June 2010
CH01 - Change of particulars for director 19 February 2010
RESOLUTIONS - N/A 17 December 2009
SH01 - Return of Allotment of shares 17 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 01 August 2009
169 - Return by a company purchasing its own shares 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 29 September 2008
169 - Return by a company purchasing its own shares 20 November 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 23 September 2007
169 - Return by a company purchasing its own shares 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
RESOLUTIONS - N/A 24 February 2006
RESOLUTIONS - N/A 24 February 2006
169 - Return by a company purchasing its own shares 24 February 2006
169 - Return by a company purchasing its own shares 24 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 15 November 2005
169 - Return by a company purchasing its own shares 21 October 2005
395 - Particulars of a mortgage or charge 18 October 2005
RESOLUTIONS - N/A 14 October 2005
363s - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 23 September 2004
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 01 October 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 21 September 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 19 September 2000
395 - Particulars of a mortgage or charge 29 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 27 September 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 10 October 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 24 October 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 30 September 1994
AA - Annual Accounts 25 July 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 19 July 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 01 November 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 16 October 1991
288 - N/A 25 June 1991
AA - Annual Accounts 24 December 1990
363 - Annual Return 24 December 1990
AA - Annual Accounts 20 October 1989
363 - Annual Return 20 October 1989
287 - Change in situation or address of Registered Office 04 August 1989
363 - Annual Return 01 March 1989
395 - Particulars of a mortgage or charge 17 February 1989
AA - Annual Accounts 10 February 1989
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
288 - N/A 29 October 1986
MEM/ARTS - N/A 13 April 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2006 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Floating charge 28 March 2000 Fully Satisfied

N/A

Mortgage 02 February 1989 Outstanding

N/A

Debenture 13 December 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.