About

Registered Number: 02120709
Date of Incorporation: 08/04/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

 

Established in 1987, H.J. Calver Ltd have registered office in Ipswich, it's status at Companies House is "Active". There are 4 directors listed for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVER, Kathleen Dulcie N/A 20 November 1992 1
KERRY, Trevor John N/A 26 April 2006 1
Secretary Name Appointed Resigned Total Appointments
HARMAN, Mark 31 October 2014 - 1
KERRY, Elaine 20 November 1992 26 April 2006 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 17 September 2018
AP01 - Appointment of director 24 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 07 April 2015
TM02 - Termination of appointment of secretary 13 November 2014
AP03 - Appointment of secretary 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 March 2014
TM01 - Termination of appointment of director 22 October 2013
AR01 - Annual Return 26 September 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
RESOLUTIONS - N/A 29 September 2011
SH19 - Statement of capital 29 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2011
CAP-SS - N/A 29 September 2011
AA - Annual Accounts 22 June 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 15 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 11 June 2008
395 - Particulars of a mortgage or charge 10 November 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 16 August 2007
363s - Annual Return 12 December 2006
225 - Change of Accounting Reference Date 05 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2006
AUD - Auditor's letter of resignation 06 April 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 26 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 08 September 2004
287 - Change in situation or address of Registered Office 17 May 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 07 September 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 17 October 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 09 September 1999
395 - Particulars of a mortgage or charge 08 July 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 24 September 1997
AA - Annual Accounts 13 November 1996
395 - Particulars of a mortgage or charge 06 November 1996
395 - Particulars of a mortgage or charge 29 October 1996
363s - Annual Return 22 October 1996
395 - Particulars of a mortgage or charge 08 May 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 22 November 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 16 September 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 15 September 1993
288 - N/A 17 December 1992
MISC - Miscellaneous document 06 October 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 05 October 1992
RESOLUTIONS - N/A 12 August 1992
RESOLUTIONS - N/A 12 August 1992
RESOLUTIONS - N/A 12 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1992
123 - Notice of increase in nominal capital 12 August 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 25 September 1991
395 - Particulars of a mortgage or charge 23 January 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 02 October 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 18 January 1989
363 - Annual Return 21 November 1988
395 - Particulars of a mortgage or charge 22 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1987
395 - Particulars of a mortgage or charge 15 May 1987
288 - N/A 13 April 1987
CERTINC - N/A 08 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2007 Outstanding

N/A

Chattel mortgage 30 June 1999 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 14TH january 1991 issued by the company 30 October 1996 Outstanding

N/A

Fixed equitable charge 17 October 1996 Outstanding

N/A

Corporate mortgage 29 April 1996 Fully Satisfied

N/A

Debenture 14 January 1991 Outstanding

N/A

Legal charge 13 July 1988 Fully Satisfied

N/A

Debenture 07 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.