Calvert & Clapham (1801) Limited HUDDERSFIELD


Founded in 1998, Calvert & Clapham (1801), classified under reg no. 03623330 is an active company. Currently registered at Heritage Exchange Wellington Mills HD3 3HR, Huddersfield the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 22nd June 2000 Calvert & Clapham (1801) Limited is no longer carrying the name Calvert & Clapham.

The firm has one director. Stefano T., appointed on 20 November 2015. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Calvert & Clapham (1801) Limited Address / Contact

Office Address Heritage Exchange Wellington Mills
Office Address2 64 Plover Road
Town Huddersfield
Post code HD3 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03623330
Date of Incorporation Fri, 28th Aug 1998
Industry Preparation and spinning of textile fibres
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Stefano T.

Position: Director

Appointed: 20 November 2015

Kathleen J.

Position: Secretary

Appointed: 20 November 2015

Resigned: 18 August 2018

Andrew K.

Position: Secretary

Appointed: 23 December 2009

Resigned: 20 November 2015

Alistair B.

Position: Secretary

Appointed: 31 December 2007

Resigned: 23 December 2009

Andrew K.

Position: Director

Appointed: 01 August 2007

Resigned: 20 November 2015

Simon T.

Position: Director

Appointed: 01 August 2007

Resigned: 14 January 2011

Alistair B.

Position: Director

Appointed: 27 May 2004

Resigned: 23 December 2009

Peter B.

Position: Director

Appointed: 27 May 2004

Resigned: 01 September 2007

Paul S.

Position: Secretary

Appointed: 22 September 1998

Resigned: 31 December 2007

Paul S.

Position: Director

Appointed: 22 September 1998

Resigned: 31 December 2007

David O.

Position: Director

Appointed: 22 September 1998

Resigned: 30 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1998

Resigned: 22 September 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 August 1998

Resigned: 22 September 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is John Cavendish Limited from Huddersfield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John Cavendish Limited

Cavendish House Upper Mills Unit 25, Slaithwaite, Huddersfield, West Yorkshire, HD7 5HA, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02267904
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Calvert & Clapham June 22, 2000
Inputstore October 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22222
Other
Number Shares Issued Fully Paid222  
Par Value Share 11  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 19th, June 2023
Free Download (4 pages)

Company search