Company NameCalendar Windows Limited
DirectorPaul Ambrosini
Company StatusActive
Company Number02476423
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Ambrosini
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(12 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Paddock
Willington
Crook
County Durham
DL15 0BE
Director NameMr Stephen John Bowen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(12 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Low Etherley
Bishop Auckland
County Durham
DL14 0HB
Director NameMr Geoffrey Joseph Lewis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(12 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 September 2006)
RoleCompany Director
Correspondence AddressLow Farm
Knitsley
Consett
County Durham
DH8 9EJ
Secretary NameMr Geoffrey Joseph Lewis
NationalityBritish
StatusResigned
Appointed01 March 1991(12 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 September 2006)
RoleCompany Director
Correspondence AddressLow Farm
Knitsley
Consett
County Durham
DH8 9EJ
Secretary NameStephen John Bowen
NationalityBritish
StatusResigned
Appointed11 September 2006(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 December 2011)
RoleCompany Director
Correspondence AddressTree Tops
Low Etherley
Bishop Auckland
County Durham
DL14 0EU

Contact

Telephone0191 3782318
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRosebay Road Littleburn Industrial Estate
Langley Moor
Durham
DH7 8HJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Calendar Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£146,747
Cash£22,320
Current Liabilities£41,294

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

25 February 2004Delivered 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 2003Delivered 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 2003Delivered 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 1996Delivered 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

Filing History

16 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
2 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
28 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(4 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(4 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(3 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(3 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(3 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(3 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Registered office address changed from Rosebay Road Littleburn Industrial Estate Langley Moor County Durham DH7 8HA on 22 June 2012 (1 page)
22 June 2012Registered office address changed from Rosebay Road Littleburn Industrial Estate Langley Moor County Durham DH7 8HA on 22 June 2012 (1 page)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 December 2011Termination of appointment of Stephen Bowen as a secretary (2 pages)
16 December 2011Termination of appointment of Stephen Bowen as a director (2 pages)
16 December 2011Termination of appointment of Stephen Bowen as a director (2 pages)
16 December 2011Termination of appointment of Stephen Bowen as a secretary (2 pages)
9 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 August 2009Return made up to 02/03/09; full list of members (4 pages)
6 August 2009Return made up to 02/03/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 May 2008Return made up to 02/03/08; full list of members (4 pages)
16 May 2008Return made up to 02/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
10 January 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
28 March 2007Return made up to 02/03/07; full list of members (7 pages)
28 March 2007Return made up to 02/03/07; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
15 March 2006Return made up to 02/03/06; full list of members (7 pages)
15 March 2006Return made up to 02/03/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
12 March 2004Return made up to 02/03/04; full list of members (7 pages)
12 March 2004Return made up to 02/03/04; full list of members (7 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
2 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
2 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
22 December 2003Registered office changed on 22/12/03 from: st. Johns road meadowfield industrial estate meadowfield co.durham DH7 8TZ (1 page)
22 December 2003Registered office changed on 22/12/03 from: st. Johns road meadowfield industrial estate meadowfield co.durham DH7 8TZ (1 page)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
17 March 2003Return made up to 02/03/03; full list of members (7 pages)
17 March 2003Return made up to 02/03/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
22 March 2002Return made up to 02/03/02; full list of members (7 pages)
22 March 2002Return made up to 02/03/02; full list of members (7 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
24 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 February 2001Return made up to 02/03/01; full list of members (7 pages)
27 February 2001Return made up to 02/03/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
2 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
5 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
5 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
19 February 1998Return made up to 02/03/98; no change of members (4 pages)
19 February 1998Return made up to 02/03/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
7 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 February 1997Return made up to 02/03/97; no change of members (4 pages)
25 February 1997Return made up to 02/03/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
16 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
20 February 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
13 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1990Memorandum and Articles of Association (12 pages)
1 May 1990Memorandum and Articles of Association (12 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)