About

Registered Number: 02392336
Date of Incorporation: 06/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Nutclough Mill ., Valley Road, Hebden Bridge, West Yorkshire, HX7 8EZ

 

Based in Hebden Bridge, Calrec Audio Ltd was registered on 06 June 1989, it has a status of "Active". The organisation has 12 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODMAN, Henry 19 March 2014 - 1
FARRAR, Kenneth N/A 06 April 2002 1
GLUCK, John Sigmund 24 February 1997 01 July 2009 1
ISBOUTS, Nicolaas Wilhelmus Joseph Maria 20 August 2007 18 March 2010 1
ISHIBASHI, Zenichiro 20 August 2007 01 November 2007 1
KOMYO, Hiroyuki 20 August 2007 23 March 2011 1
REKER, Hans Johannes 20 August 2007 18 March 2010 1
SOWDEN, Kevin Francis 20 August 2007 03 October 2012 1
WADDINGTON, George Michael N/A 20 August 2007 1
WARREN, Graham N/A 01 July 2009 1
WARRINGTON, John Patrick 09 October 2000 29 September 2017 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Keith 18 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 18 December 2017
TM01 - Termination of appointment of director 27 October 2017
MR01 - N/A 16 June 2017
CS01 - N/A 08 June 2017
MR04 - N/A 31 March 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AP01 - Appointment of director 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 08 January 2015
MR04 - N/A 25 October 2014
TM01 - Termination of appointment of director 28 August 2014
MR01 - N/A 13 August 2014
MR04 - N/A 08 August 2014
MR04 - N/A 08 August 2014
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 17 April 2014
MR01 - N/A 22 March 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
MR04 - N/A 22 March 2014
AA - Annual Accounts 05 August 2013
RESOLUTIONS - N/A 12 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AP01 - Appointment of director 04 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 28 June 2010
AP03 - Appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 23 March 2010
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2009
RESOLUTIONS - N/A 27 March 2009
395 - Particulars of a mortgage or charge 19 March 2009
395 - Particulars of a mortgage or charge 19 March 2009
395 - Particulars of a mortgage or charge 19 March 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 25 June 2008
AUD - Auditor's letter of resignation 08 February 2008
225 - Change of Accounting Reference Date 13 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
RESOLUTIONS - N/A 07 September 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 03 January 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 03 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 June 2005
363s - Annual Return 23 June 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
123 - Notice of increase in nominal capital 26 January 2005
MEM/ARTS - N/A 26 January 2005
AA - Annual Accounts 29 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2004
363s - Annual Return 22 June 2004
363s - Annual Return 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
AA - Annual Accounts 17 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 02 July 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 13 June 2000
288c - Notice of change of directors or secretaries or in their particulars 30 September 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 01 July 1999
395 - Particulars of a mortgage or charge 16 September 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 25 June 1998
363s - Annual Return 05 July 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 09 July 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 27 March 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 24 May 1994
395 - Particulars of a mortgage or charge 06 October 1993
363s - Annual Return 26 May 1993
395 - Particulars of a mortgage or charge 21 May 1993
AA - Annual Accounts 19 April 1993
363s - Annual Return 05 June 1992
AA - Annual Accounts 16 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1991
363b - Annual Return 28 June 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 22 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1990
288 - N/A 21 August 1989
288 - N/A 17 August 1989
287 - Change in situation or address of Registered Office 17 August 1989
RESOLUTIONS - N/A 16 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1989
123 - Notice of increase in nominal capital 16 August 1989
395 - Particulars of a mortgage or charge 01 August 1989
395 - Particulars of a mortgage or charge 31 July 1989
CERTNM - Change of name certificate 28 July 1989
RESOLUTIONS - N/A 14 July 1989
288 - N/A 14 July 1989
287 - Change in situation or address of Registered Office 14 July 1989
NEWINC - New incorporation documents 06 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2017 Outstanding

N/A

A registered charge 07 August 2014 Fully Satisfied

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

A charge of intellectual property rights 16 March 2009 Fully Satisfied

N/A

Debenture 16 March 2009 Fully Satisfied

N/A

A new york law-goverened security agreement 13 March 2009 Fully Satisfied

N/A

Legal mortgage 04 September 1998 Fully Satisfied

N/A

Charge of monies 01 October 1993 Fully Satisfied

N/A

Legal charge 19 May 1993 Fully Satisfied

N/A

Debenture 28 July 1989 Fully Satisfied

N/A

Floating charge 27 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.