About

Registered Number: 00751355
Date of Incorporation: 25/02/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: C2 Spinnaker House Spinnaker Road, Hempsted, Gloucester, GL2 5FD

 

Calvers Ltd was founded on 25 February 1963 with its registered office in Gloucester, it has a status of "Active". Calver, James Edward, Calver, Ruth Mary, Castle, Christine Angela, Calver, Edward George, Castle, Christine Angela, Hegarty, Lorraine Ann, Holland, Elizabeth Corinna are listed as directors of this company. Currently we aren't aware of the number of employees at the Calvers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVER, James Edward 12 October 2015 - 1
CALVER, Edward George N/A 12 October 2015 1
CASTLE, Christine Angela 16 October 2013 13 October 2017 1
HEGARTY, Lorraine Ann 12 October 2015 13 October 2017 1
HOLLAND, Elizabeth Corinna 12 October 2015 13 October 2017 1
Secretary Name Appointed Resigned Total Appointments
CALVER, Ruth Mary N/A 06 January 2011 1
CASTLE, Christine Angela 06 January 2011 13 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 15 October 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 15 October 2018
MR01 - N/A 12 September 2018
MR01 - N/A 12 September 2018
PSC01 - N/A 27 November 2017
PSC09 - N/A 27 November 2017
AA - Annual Accounts 25 November 2017
CS01 - N/A 25 November 2017
TM01 - Termination of appointment of director 25 November 2017
TM01 - Termination of appointment of director 25 November 2017
TM01 - Termination of appointment of director 25 November 2017
TM02 - Termination of appointment of secretary 25 November 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 18 October 2016
AA01 - Change of accounting reference date 22 June 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 14 May 2014
AP01 - Appointment of director 18 October 2013
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 26 June 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 22 June 2011
AP03 - Appointment of secretary 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 22 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 June 2007
353 - Register of members 22 June 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 29 June 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 23 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 24 June 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 03 July 1992
363b - Annual Return 15 August 1991
AA - Annual Accounts 05 August 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 16 August 1990
CERTNM - Change of name certificate 26 July 1990
RESOLUTIONS - N/A 20 July 1990
287 - Change in situation or address of Registered Office 11 July 1990
363 - Annual Return 23 November 1989
AA - Annual Accounts 23 November 1989
RESOLUTIONS - N/A 31 March 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 02 February 1989
RESOLUTIONS - N/A 08 December 1988
169 - Return by a company purchasing its own shares 08 December 1988
288 - N/A 26 April 1988
288 - N/A 11 March 1988
363 - Annual Return 10 September 1987
AA - Annual Accounts 10 September 1987
287 - Change in situation or address of Registered Office 10 July 1987
363 - Annual Return 07 May 1987
AA - Annual Accounts 09 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2018 Outstanding

N/A

A registered charge 11 September 2018 Outstanding

N/A

Legal mortgage 29 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.