CALMAG YORKSHIRE LIMITED

Register to unlock more data on OkredoRegister

CALMAG YORKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05607855

Incorporation date

31/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Abbots House, Abbey Street, Reading RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2005)
dot icon13/03/2026
Director's details changed for Mr Simon John Boyd on 2026-03-13
dot icon20/02/2026
Appointment of Mr. Wayne David Berger as a director on 2026-02-18
dot icon20/02/2026
Termination of appointment of Stuart Ian Judge as a director on 2026-02-15
dot icon01/10/2025
Termination of appointment of Johanna Westaway as a director on 2025-09-30
dot icon08/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon17/03/2025
Appointment of Johanna Westaway as a director on 2025-03-07
dot icon17/03/2025
Termination of appointment of Jamie Christian Kent as a director on 2025-03-14
dot icon18/12/2024
Satisfaction of charge 2 in full
dot icon18/12/2024
Satisfaction of charge 056078550003 in full
dot icon06/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Resolutions
dot icon05/12/2024
Notification of Calmag Holdings Limited as a person with significant control on 2024-09-18
dot icon05/12/2024
Cessation of Angela Wysocki as a person with significant control on 2024-09-18
dot icon05/12/2024
Cessation of Charles John Wysocki as a person with significant control on 2024-09-18
dot icon05/12/2024
Satisfaction of charge 1 in full
dot icon03/12/2024
Termination of appointment of Charles John Wysocki as a director on 2024-12-02
dot icon03/12/2024
Appointment of Mr Jamie Christian Kent as a director on 2024-12-02
dot icon03/12/2024
Appointment of Mr Simon John Boyd as a director on 2024-12-02
dot icon03/12/2024
Termination of appointment of Angela Wysocki as a secretary on 2024-12-02
dot icon03/12/2024
Appointment of Mr Stuart Ian Judge as a director on 2024-12-02
dot icon03/12/2024
Termination of appointment of Susan Denise Simpson as a director on 2024-12-02
dot icon03/12/2024
Registered office address changed from Riverview Buildings Bradford Road Riddlesden Keighley West Yorkshire BD20 5JH to Fourth Floor, Abbots House Abbey Street Reading RG1 3BD on 2024-12-03
dot icon03/12/2024
Termination of appointment of Angela Wysocki as a director on 2024-12-02
dot icon27/11/2024
Satisfaction of charge 056078550004 in full
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/01/2023
Registration of charge 056078550004, created on 2023-01-20
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/04/2020
Registration of charge 056078550003, created on 2020-04-17
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/04/2013
Director's details changed for Susan Hobson on 2013-04-04
dot icon20/02/2013
Registered office address changed from C/O Calmag Yorkshire Limited Units 3-6 Crown Works Bradford Road Sandbeds Keighley West Yorkshire BD20 5LN United Kingdom on 2013-02-20
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon08/11/2011
Secretary's details changed for Angela Wysocki on 2011-11-08
dot icon08/11/2011
Director's details changed for Charles John Wysocki on 2011-11-08
dot icon08/11/2011
Director's details changed for Angela Wysocki on 2011-11-08
dot icon08/11/2011
Director's details changed for Susan Hobson on 2011-11-08
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon24/11/2009
Director's details changed for Charles John Wysocki on 2009-11-24
dot icon24/11/2009
Director's details changed for Susan Hobson on 2009-11-24
dot icon24/11/2009
Director's details changed for Angela Wysocki on 2009-11-24
dot icon24/11/2009
Registered office address changed from Units 3-6 Crown Works Bradford Road Sandbeds Keighley West Yorkshire BD20 5LN on 2009-11-24
dot icon21/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2009
Registered office changed on 05/01/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE
dot icon10/11/2008
Return made up to 31/10/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 31/10/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/04/2007
New director appointed
dot icon13/04/2007
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon24/11/2006
Return made up to 31/10/06; full list of members
dot icon28/09/2006
Particulars of mortgage/charge
dot icon27/06/2006
Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon17/11/2005
New secretary appointed;new director appointed
dot icon17/11/2005
Secretary resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Registered office changed on 17/11/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon31/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.70M
-
0.00
1.33M
-
2022
17
1.88M
-
0.00
711.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALMAG YORKSHIRE LIMITED

CALMAG YORKSHIRE LIMITED is an(a) Active company incorporated on 31/10/2005 with the registered office located at Fourth Floor, Abbots House, Abbey Street, Reading RG1 3BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALMAG YORKSHIRE LIMITED?

toggle

CALMAG YORKSHIRE LIMITED is currently Active. It was registered on 31/10/2005 .

Where is CALMAG YORKSHIRE LIMITED located?

toggle

CALMAG YORKSHIRE LIMITED is registered at Fourth Floor, Abbots House, Abbey Street, Reading RG1 3BD.

What does CALMAG YORKSHIRE LIMITED do?

toggle

CALMAG YORKSHIRE LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for CALMAG YORKSHIRE LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mr Simon John Boyd on 2026-03-13.