Calver Weir Restoration Project HOPE VALLEY


Founded in 2004, Calver Weir Restoration Project, classified under reg no. 05182250 is an active company. Currently registered at 28 Brookfields S32 3XB, Hope Valley the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Julie M., Elizabeth A. and John B. and others. In addition one secretary - George W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Calver Weir Restoration Project Address / Contact

Office Address 28 Brookfields
Office Address2 Calver
Town Hope Valley
Post code S32 3XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05182250
Date of Incorporation Fri, 16th Jul 2004
Industry Landscape service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Julie M.

Position: Director

Appointed: 11 August 2021

Elizabeth A.

Position: Director

Appointed: 11 August 2021

John B.

Position: Director

Appointed: 19 July 2016

Gordon S.

Position: Director

Appointed: 07 October 2014

George W.

Position: Secretary

Appointed: 15 July 2014

George W.

Position: Director

Appointed: 22 September 2011

David E.

Position: Director

Appointed: 10 February 2011

Derek B.

Position: Director

Appointed: 31 May 2020

Resigned: 13 July 2023

Stuart A.

Position: Director

Appointed: 07 October 2014

Resigned: 13 July 2023

Judith C.

Position: Director

Appointed: 07 October 2014

Resigned: 31 May 2020

Calver Weir Restoration Project

Position: Corporate Director

Appointed: 01 March 2010

Resigned: 02 March 2010

Timothy W.

Position: Director

Appointed: 01 March 2010

Resigned: 05 January 2015

Stuart N.

Position: Director

Appointed: 13 February 2008

Resigned: 20 November 2021

Colin P.

Position: Director

Appointed: 06 February 2008

Resigned: 07 October 2014

Colin P.

Position: Secretary

Appointed: 06 February 2008

Resigned: 07 October 2014

Lawrence S.

Position: Director

Appointed: 16 July 2004

Resigned: 01 May 2008

Sridhara S.

Position: Director

Appointed: 16 July 2004

Resigned: 29 March 2011

Geraldine R.

Position: Secretary

Appointed: 16 July 2004

Resigned: 01 April 2008

Geraldine R.

Position: Director

Appointed: 16 July 2004

Resigned: 01 May 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth78 59978 220      
Balance Sheet
Current Assets78 59978 22078 89679 81180 71681 29972 52172 762
Net Assets Liabilities 78 22078 89679 81180 71681 29972 52172 762
Net Assets Liabilities Including Pension Asset Liability78 59978 220      
Reserves/Capital
Shareholder Funds78 59978 220      
Other
Net Current Assets Liabilities78 59978 22078 89679 81180 71681 29972 52172 762
Total Assets Less Current Liabilities78 59978 22078 89679 81180 71681 29972 52172 762

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: July 13, 2023
filed on: 3rd, December 2023
Free Download (1 page)

Company search

Advertisements