Company NameCalmount Limited
DirectorsBrian Lee Brown and Sue Ormston-Brown
Company StatusActive
Company Number08887494
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Brian Lee Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Easington Avenue
Cramlington
Northumberland
NE23 3HR
Director NameMrs Sue Ormston-Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Easington Avenue
Cramlington
Northumberland
NE23 3HR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address12 Easington Avenue
Cramlington
Northumberland
NE23 3HR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington North
Built Up AreaCramlington

Shareholders

7 at £1Brian Lee Brown
70.00%
Ordinary
3 at £1Sue Ormston-brown
30.00%
Ordinary

Financials

Year2014
Net Worth£135
Cash£3,816
Current Liabilities£17,115

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 April 2023 (11 months, 1 week ago)
Next Return Due28 April 2024 (1 month, 1 week from now)

Filing History

9 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
28 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
30 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 10
(4 pages)
23 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 10
(4 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(4 pages)
11 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(4 pages)
23 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
23 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(4 pages)
11 April 2014Registered office address changed from 7 Brenkley Way Blezard Business Park Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 7 Brenkley Way Blezard Business Park Newcastle upon Tyne Tyne & Wear NE13 6DS United Kingdom on 11 April 2014 (1 page)
10 April 2014Appointment of Mr Brian Lee Brown as a director (2 pages)
10 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
10 April 2014Appointment of Mrs Sue Ormston-Brown as a director (2 pages)
10 April 2014Termination of appointment of Barbara Kahan as a director (1 page)
10 April 2014Appointment of Mr Brian Lee Brown as a director (2 pages)
10 April 2014Appointment of Mrs Sue Ormston-Brown as a director (2 pages)
11 February 2014Incorporation (36 pages)
11 February 2014Incorporation (36 pages)