Company NameCalmband Limited
Company StatusDissolved
Company Number03995555
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Andrew Wilson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(7 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 25 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameDr Peter Gulliford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 07 November 2007)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressRocklands
Queens Drive
Windermere
Cumbria
LA23 2EL
Director NameMr Mark Gulliford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(3 weeks, 1 day after company formation)
Appointment Duration22 years, 2 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Secretary NameMr Mark Gulliford
NationalityBritish
StatusResigned
Appointed08 June 2000(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XE
Director NameMr Eric James Gulliford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwood House
Bowden Close
Crook
County Durham
DL15 0RP
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameMrs Stephanie Joy Ellison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed07 November 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedepharma.co.uk
Telephone01661 831311
Telephone regionPrudhoe

Location

Registered Address7 Regents Drive
Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Address Matches2 other UK companies use this postal address

Shareholders

294k at £1Converse Pharma Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£742,000
Current Liabilities£734,000

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 March

Charges

21 December 2021Delivered on: 31 December 2021
Persons entitled: Secure Trust Bank LTD

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 December 2021Delivered on: 22 December 2021
Persons entitled: Aurelius Impala Limited

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 6 June 2019
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
18 October 2013Delivered on: 24 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 24 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 October 2013Delivered on: 23 October 2013
Satisfied on: 22 October 2015
Persons entitled: Mawdsleys Group Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 September 2000Delivered on: 29 September 2000
Satisfied on: 21 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the policy of life assurance on the life of peter gulliford with cgu life assurance limited policy number 7064672UG dated 16 august 2000 and all sums assured by it and all bonuses and benefits which may arise under it.
Fully Satisfied
14 July 2000Delivered on: 20 July 2000
Satisfied on: 21 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the policy of life assurance on the life of mark gullifordwith standard life (policy number X70600239)dated 12 july 2000.
Fully Satisfied
14 July 2000Delivered on: 20 July 2000
Satisfied on: 21 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (15 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 June 2019Registration of charge 039955550007, created on 31 May 2019 (63 pages)
5 June 2019Satisfaction of charge 039955550006 in full (1 page)
9 December 2018Full accounts made up to 31 March 2018 (14 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (13 pages)
8 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 December 2015Full accounts made up to 31 March 2015 (9 pages)
17 December 2015Full accounts made up to 31 March 2015 (9 pages)
22 October 2015Satisfaction of charge 039955550004 in full (1 page)
22 October 2015Satisfaction of charge 039955550004 in full (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 294,000
(3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 294,000
(3 pages)
15 January 2015Full accounts made up to 31 March 2014 (12 pages)
15 January 2015Full accounts made up to 31 March 2014 (12 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 294,000
(3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 294,000
(3 pages)
4 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 294,000
(3 pages)
4 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 294,000
(3 pages)
10 June 2014Auditors resignation (1 page)
10 June 2014Auditors resignation (1 page)
7 January 2014Full accounts made up to 31 March 2013 (14 pages)
7 January 2014Full accounts made up to 31 March 2013 (14 pages)
24 October 2013Registration of charge 039955550005 (11 pages)
24 October 2013Registration of charge 039955550006 (13 pages)
24 October 2013Registration of charge 039955550006 (13 pages)
24 October 2013Registration of charge 039955550005 (11 pages)
23 October 2013Registration of charge 039955550004 (38 pages)
23 October 2013Registration of charge 039955550004 (38 pages)
23 October 2013Termination of appointment of Stephanie Ellison as a director (1 page)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transactions 17/10/2013
(15 pages)
23 October 2013Termination of appointment of Ian Brownlee as a director (1 page)
23 October 2013Termination of appointment of Stephanie Ellison as a director (1 page)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transactions 17/10/2013
(15 pages)
23 October 2013Termination of appointment of Ian Brownlee as a director (1 page)
21 October 2013Satisfaction of charge 1 in full (1 page)
21 October 2013Satisfaction of charge 2 in full (1 page)
21 October 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
21 October 2013Termination of appointment of Stephanie Ellison as a secretary (1 page)
21 October 2013Satisfaction of charge 2 in full (1 page)
21 October 2013Satisfaction of charge 1 in full (1 page)
21 October 2013Satisfaction of charge 3 in full (1 page)
21 October 2013Satisfaction of charge 3 in full (1 page)
21 October 2013Registered office address changed from Number Three South Langworthy Road Po Box 18 Salford M50 2PW on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Number Three South Langworthy Road Po Box 18 Salford M50 2PW on 21 October 2013 (1 page)
28 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
6 January 2013Full accounts made up to 31 March 2012 (14 pages)
6 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
26 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 June 2010Director's details changed for Mark Gulliford on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page)
11 June 2010Director's details changed for Derek Andrew Wilson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Derek Andrew Wilson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mark Gulliford on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page)
11 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Derek Andrew Wilson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mark Gulliford on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Full accounts made up to 31 March 2009 (14 pages)
4 June 2009Registered office changed on 04/06/2009 from 7 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page)
4 June 2009Return made up to 17/05/09; full list of members (4 pages)
4 June 2009Return made up to 17/05/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from 7 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 January 2009Full accounts made up to 31 March 2008 (14 pages)
13 June 2008Return made up to 17/05/08; full list of members (5 pages)
13 June 2008Return made up to 17/05/08; full list of members (5 pages)
24 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
24 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
17 December 2007New secretary appointed;new director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New secretary appointed;new director appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (2 pages)
20 November 2007Section 394 (1 page)
20 November 2007Section 394 (1 page)
31 May 2007Return made up to 17/05/07; full list of members (3 pages)
31 May 2007Return made up to 17/05/07; full list of members (3 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
1 June 2006Return made up to 17/05/06; full list of members (3 pages)
1 June 2006Return made up to 17/05/06; full list of members (3 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
8 June 2005Return made up to 17/05/05; full list of members (3 pages)
8 June 2005Return made up to 17/05/05; full list of members (3 pages)
21 April 2005Secretary's particulars changed;director's particulars changed (1 page)
21 April 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004Ad 25/10/04--------- £ si 10000@1=10000 £ ic 284000/294000 (2 pages)
4 November 2004Ad 25/10/04--------- £ si 10000@1=10000 £ ic 284000/294000 (2 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
21 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
21 January 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
30 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 June 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 May 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(7 pages)
24 May 2002Registered office changed on 24/05/02 from: 7 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page)
24 May 2002Registered office changed on 24/05/02 from: 7 regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PX (1 page)
24 May 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(7 pages)
14 June 2001Return made up to 17/05/01; full list of members (6 pages)
14 June 2001Return made up to 17/05/01; full list of members (6 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
27 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
26 July 2000Ad 14/07/00--------- £ si 283999@1=283999 £ ic 1/284000 (2 pages)
26 July 2000Ad 14/07/00--------- £ si 283999@1=283999 £ ic 1/284000 (2 pages)
26 July 2000£ nc 1000/500000 14/07/00 (1 page)
26 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 2000£ nc 1000/500000 14/07/00 (1 page)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (6 pages)
20 July 2000Particulars of mortgage/charge (6 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/06/00
(1 page)
22 June 2000Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/06/00
(1 page)
22 June 2000Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
17 May 2000Incorporation (13 pages)
17 May 2000Incorporation (13 pages)