Calf Hey Rotary Limited HUDDERSFIELD


Founded in 1995, Calf Hey Rotary, classified under reg no. 03129654 is an active company. Currently registered at Victoria House Victoria Street HD1 3RG, Huddersfield the company has been in the business for twenty nine years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Christopher B., Gillian H.. Of them, Gillian H. has been with the company the longest, being appointed on 17 March 2014 and Christopher B. has been with the company for the least time - from 18 May 2015. At present 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.

Calf Hey Rotary Limited Address / Contact

Office Address Victoria House Victoria Street
Office Address2 Lockwood
Town Huddersfield
Post code HD1 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03129654
Date of Incorporation Thu, 23rd Nov 1995
Industry Printing n.e.c.
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Christopher B.

Position: Director

Appointed: 18 May 2015

Gillian H.

Position: Director

Appointed: 17 March 2014

Paul H.

Position: Director

Appointed: 05 May 2020

Resigned: 31 May 2021

Paul H.

Position: Secretary

Appointed: 30 June 2014

Resigned: 01 April 2022

Paul H.

Position: Director

Appointed: 24 November 1995

Resigned: 01 April 2022

Michael R.

Position: Director

Appointed: 24 November 1995

Resigned: 30 June 2014

Michael R.

Position: Secretary

Appointed: 24 November 1995

Resigned: 30 June 2014

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 23 November 1995

Resigned: 24 November 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1995

Resigned: 24 November 1995

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Calf Hey Labels Limited from Huddersfield, England. This PSC is classified 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. The second entity in the persons with significant control register is Calf Hey Holdings Limited that put Huddersfield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Calf Hey Labels Limited

Victoria House Victoria Street, Lockwood, Huddersfield, HD1 3RG, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13659406
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Calf Hey Holdings Limited

Victoria House Victoria Street, Lockwood, Huddersfield, HD1 3RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03156532
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand19 34516 93517 62134 19979 54077 66445 78247 796
Current Assets108 533100 613110 932127 682133 204139 451117 25089 709
Debtors82 28475 38882 37084 00744 00950 83160 79435 192
Net Assets Liabilities18 14123 67833 68643 69042 22652 22657 37461 875
Other Debtors7801 4541 4529963 8267 2167 3864 187
Property Plant Equipment4 4273 5732 8852 3351 8911 4351 162 
Total Inventories6 9048 29010 9419 4769 65510 95610 6746 721
Other
Accumulated Depreciation Impairment Property Plant Equipment3 3974 2514 9395 4895 9336 3896 6626 882
Amounts Owed By Group Undertakings18 25118 92618 92618 401239   
Amounts Owed To Group Undertakings53 12543 12533 40040 32960 00011 99516 250 
Average Number Employees During Period55556622
Creditors93 94079 82979 58385 93092 51145 27661 03828 540
Increase From Depreciation Charge For Year Property Plant Equipment 854688550444456273220
Net Current Assets Liabilities14 59320 78431 34941 75240 69396 34056 21261 169
Other Creditors1 343203752 33410 804403403447
Other Taxation Social Security Payable4 3217 6925 6636 651 8 7878 8454 701
Property Plant Equipment Gross Cost7 8247 8247 8247 8247 8247 8247 824 
Provisions For Liabilities Balance Sheet Subtotal879679548397358273 236
Total Assets Less Current Liabilities19 02024 35734 23444 08742 58497 77557 37462 111
Trade Creditors Trade Payables35 15128 99240 14536 61621 70717 20235 54023 392
Trade Debtors Trade Receivables63 25355 00861 99264 61039 94443 61553 40831 005
Bank Borrowings Overdrafts     45 276  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 20th, April 2023
Free Download (9 pages)

Company search

Advertisements