Willington
Crook
County Durham
DL15 0BE
Director Name | Mr Stephen John Bowen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(12 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Low Etherley Bishop Auckland County Durham DL14 0HB |
Director Name | Mr Geoffrey Joseph Lewis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(12 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | Low Farm Knitsley Consett County Durham DH8 9EJ |
Secretary Name | Mr Geoffrey Joseph Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(12 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | Low Farm Knitsley Consett County Durham DH8 9EJ |
Secretary Name | Stephen John Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 December 2011) |
Role | Company Director |
Correspondence Address | Tree Tops Low Etherley Bishop Auckland County Durham DL14 0EU |
Telephone | 0191 3782318 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rosebay Road Littleburn Industrial Estate Langley Moor Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Calendar Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,747 |
Cash | £22,320 |
Current Liabilities | £41,294 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
25 February 2004 | Delivered on: 11 March 2004 Persons entitled: Calendar UK Limited Classification: Debenture Secured details: £250,000 due or to become due from the company to the chargee. Particulars: Roseay road littleburn indutrial estate langley moor in the county of durham t/n DU119262, fixed equitable charge over all land which the company acquires in the future, first fixed charge against goodwill and uncalled capital ... first floating charge over all assets. Outstanding |
---|---|
3 October 2003 | Delivered on: 7 October 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at east side of rosebay road littleburn industrial estate langley moor durham city co durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 August 2003 | Delivered on: 19 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 April 1996 | Delivered on: 30 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
16 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
2 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
2 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
28 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Registered office address changed from Rosebay Road Littleburn Industrial Estate Langley Moor County Durham DH7 8HA on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from Rosebay Road Littleburn Industrial Estate Langley Moor County Durham DH7 8HA on 22 June 2012 (1 page) |
18 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 December 2011 | Termination of appointment of Stephen Bowen as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Stephen Bowen as a director (2 pages) |
16 December 2011 | Termination of appointment of Stephen Bowen as a director (2 pages) |
16 December 2011 | Termination of appointment of Stephen Bowen as a secretary (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 August 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 August 2009 | Return made up to 02/03/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
16 May 2008 | Return made up to 02/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
2 February 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: st. Johns road meadowfield industrial estate meadowfield co.durham DH7 8TZ (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: st. Johns road meadowfield industrial estate meadowfield co.durham DH7 8TZ (1 page) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 February 2001 | Return made up to 02/03/01; full list of members (7 pages) |
27 February 2001 | Return made up to 02/03/01; full list of members (7 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 March 2000 | Return made up to 02/03/00; full list of members
|
2 March 2000 | Return made up to 02/03/00; full list of members
|
5 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 March 1999 | Return made up to 02/03/99; full list of members
|
11 March 1999 | Return made up to 02/03/99; full list of members
|
13 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 February 1998 | Return made up to 02/03/98; no change of members (4 pages) |
19 February 1998 | Return made up to 02/03/98; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 February 1997 | Return made up to 02/03/97; no change of members (4 pages) |
25 February 1997 | Return made up to 02/03/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 02/03/96; full list of members
|
20 February 1996 | Return made up to 02/03/96; full list of members
|
13 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 May 1990 | Resolutions
|
1 May 1990 | Memorandum and Articles of Association (12 pages) |
1 May 1990 | Memorandum and Articles of Association (12 pages) |
1 May 1990 | Resolutions
|