About

Registered Number: 03033473
Date of Incorporation: 15/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: C/O Zwickroell Ltd, Southern Avenue, Leominster, Herefordshire, HR6 0QH,

 

U.K. Calibrations Ltd was founded on 15 March 1995 with its registered office in Leominster in Herefordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 6 directors listed as Morris, Andrew, Whitley, Jennifer, Cottingham, Vincent, Gray, Stephen, Sutherland, Robert Rushford, Wood, Reginald Arthur for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTINGHAM, Vincent 15 March 1995 31 March 2009 1
GRAY, Stephen 15 March 1995 01 March 2018 1
SUTHERLAND, Robert Rushford 15 March 1995 27 November 2008 1
WOOD, Reginald Arthur 15 March 1995 28 June 2002 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Andrew 09 August 2013 01 December 2014 1
WHITLEY, Jennifer 15 August 2000 25 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 16 March 2020
AD01 - Change of registered office address 10 October 2019
AD01 - Change of registered office address 07 October 2019
CH01 - Change of particulars for director 06 August 2019
AA - Annual Accounts 07 May 2019
PSC05 - N/A 17 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 19 March 2018
TM01 - Termination of appointment of director 08 March 2018
AP01 - Appointment of director 01 December 2017
RP04CS01 - N/A 05 May 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 28 April 2015
AUD - Auditor's letter of resignation 20 January 2015
TM02 - Termination of appointment of secretary 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 April 2014
AP03 - Appointment of secretary 05 March 2014
AP01 - Appointment of director 05 March 2014
AA01 - Change of accounting reference date 24 February 2014
AA - Annual Accounts 09 January 2014
TM02 - Termination of appointment of secretary 29 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
RESOLUTIONS - N/A 03 March 2010
RESOLUTIONS - N/A 03 March 2010
SH01 - Return of Allotment of shares 03 March 2010
AA - Annual Accounts 04 December 2009
169 - Return by a company purchasing its own shares 23 April 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
169 - Return by a company purchasing its own shares 27 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 14 November 2002
169 - Return by a company purchasing its own shares 24 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 13 December 2001
169 - Return by a company purchasing its own shares 29 June 2001
363s - Annual Return 27 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 14 March 1999
363s - Annual Return 16 March 1998
AA - Annual Accounts 24 October 1997
287 - Change in situation or address of Registered Office 18 September 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 19 March 1996
288 - N/A 17 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1995
287 - Change in situation or address of Registered Office 20 April 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
NEWINC - New incorporation documents 15 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.