About

Registered Number: 01568643
Date of Incorporation: 17/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: CALPEDA LTD, 8 Wedgwood Road, Bicester, Oxfordshire, OX26 4UL

 

Based in Bicester in Oxfordshire, Calpeda Ltd was founded on 17 June 1981, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of the organisation are Majolo, Francesco, Urbani, Enrico, White, David, Cadd, Florence Margaret, Riddiford, Eian Neil, Riddiford, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJOLO, Francesco 01 September 1993 - 1
URBANI, Enrico 15 August 2002 - 1
WHITE, David 01 September 1993 - 1
CADD, Florence Margaret 01 July 1997 03 September 2003 1
RIDDIFORD, Eian Neil N/A 01 September 1993 1
RIDDIFORD, Neil N/A 01 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 January 2018
PSC02 - N/A 03 October 2017
PSC09 - N/A 03 October 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 10 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 06 January 2014
MR01 - N/A 02 July 2013
AA - Annual Accounts 05 June 2013
MR01 - N/A 15 May 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 25 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 07 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
353 - Register of members 06 January 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 14 January 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 10 January 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
RESOLUTIONS - N/A 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 30 July 2002
288c - Notice of change of directors or secretaries or in their particulars 24 April 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 07 January 2000
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 27 May 1998
395 - Particulars of a mortgage or charge 25 March 1998
363s - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 05 August 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 May 1994
363s - Annual Return 06 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1993
363a - Annual Return 17 November 1993
363a - Annual Return 17 November 1993
363a - Annual Return 17 November 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
288 - N/A 08 October 1993
CERTNM - Change of name certificate 13 September 1993
CERTNM - Change of name certificate 13 September 1993
RESOLUTIONS - N/A 05 August 1993
AA - Annual Accounts 05 August 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 10 February 1992
363a - Annual Return 28 February 1991
RESOLUTIONS - N/A 13 November 1990
AA - Annual Accounts 13 November 1990
AA - Annual Accounts 13 November 1990
AA - Annual Accounts 13 November 1990
AA - Annual Accounts 13 November 1990
288 - N/A 23 October 1990
DISS40 - Notice of striking-off action discontinued 21 September 1990
363 - Annual Return 21 September 1990
287 - Change in situation or address of Registered Office 05 September 1990
GAZ1 - First notification of strike-off action in London Gazette 26 June 1990
363 - Annual Return 24 May 1989
363 - Annual Return 10 May 1988
363 - Annual Return 10 May 1988
AA - Annual Accounts 10 June 1986
AA - Annual Accounts 10 June 1986
363 - Annual Return 10 June 1986
MEM/ARTS - N/A 27 August 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Outstanding

N/A

A registered charge 10 May 2013 Outstanding

N/A

Deed of charge over credit balances 22 December 2009 Outstanding

N/A

Legal charge 23 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.