About

Registered Number: 06312177
Date of Incorporation: 13/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor 1 Marsden Street, Manchester, M2 1HW,

 

Established in 2007, Calvin Capital Ltd has its registered office in Manchester, it has a status of "Active". The business has 2 directors listed as Blackburn, Sarah Ann, Gibbs, Timothy Robert in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Sarah Ann 19 November 2015 - 1
GIBBS, Timothy Robert 30 November 2011 19 November 2015 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 14 July 2020
MR01 - N/A 10 July 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
RESOLUTIONS - N/A 27 February 2020
SH01 - Return of Allotment of shares 24 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 12 July 2019
SH01 - Return of Allotment of shares 02 July 2019
RESOLUTIONS - N/A 31 December 2018
MR04 - N/A 14 December 2018
MR01 - N/A 12 December 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 30 May 2018
AP01 - Appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 17 July 2017
MR01 - N/A 21 April 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 12 July 2016
AP01 - Appointment of director 29 April 2016
AD01 - Change of registered office address 08 March 2016
AD01 - Change of registered office address 08 March 2016
AP03 - Appointment of secretary 26 November 2015
TM02 - Termination of appointment of secretary 26 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 04 August 2015
RP04 - N/A 03 August 2015
AP01 - Appointment of director 05 July 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 01 May 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 06 August 2014
AP01 - Appointment of director 24 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 11 April 2013
AP01 - Appointment of director 03 January 2013
AP01 - Appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AUD - Auditor's letter of resignation 09 October 2012
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 10 August 2012
AP01 - Appointment of director 31 July 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 13 February 2012
AP03 - Appointment of secretary 07 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 14 July 2011
AD01 - Change of registered office address 04 February 2011
CERTNM - Change of name certificate 09 September 2010
CONNOT - N/A 09 September 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 24 May 2010
TM01 - Termination of appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 15 May 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
225 - Change of Accounting Reference Date 19 September 2008
123 - Notice of increase in nominal capital 19 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 28 September 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2020 Outstanding

N/A

A registered charge 10 December 2018 Outstanding

N/A

A registered charge 20 April 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.