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.
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 |
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 |
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 |