CALREC AUDIO LIMITED

Register to unlock more data on OkredoRegister

CALREC AUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02392336

Incorporation date

06/06/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nutclough Mill ., Valley Road, Hebden Bridge, West Yorkshire HX7 8EZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon20/04/2026
Change of details for A6 Audio Limited as a person with significant control on 2026-04-17
dot icon30/03/2026
Change of details for A6 Audio Bidco Limited as a person with significant control on 2026-03-30
dot icon02/02/2026
Termination of appointment of Keith Edwards as a secretary on 2026-01-31
dot icon02/02/2026
Termination of appointment of Keith Edwards as a director on 2026-01-31
dot icon27/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon01/04/2025
Appointment of Mr Darrell Stanley as a director on 2025-04-01
dot icon25/11/2024
Full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon31/10/2024
Registration of charge 023923360014, created on 2024-10-30
dot icon24/07/2024
Satisfaction of charge 023923360013 in full
dot icon02/05/2024
Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon02/05/2024
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon17/02/2023
Change of details for A6 Audio Bidco Limited as a person with significant control on 2023-02-17
dot icon23/01/2023
Registration of charge 023923360013, created on 2023-01-20
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon18/11/2022
Satisfaction of charge 023923360011 in full
dot icon11/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon28/10/2022
Satisfaction of charge 023923360012 in full
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon04/03/2021
Director's details changed for Mr Nigel Beaumont on 2021-03-03
dot icon28/01/2021
Full accounts made up to 2020-03-31
dot icon28/09/2020
Cessation of Mixer Bidco Limited as a person with significant control on 2020-07-09
dot icon28/09/2020
Notification of A6 Audio Bidco Limited as a person with significant control on 2020-07-09
dot icon21/07/2020
Registration of charge 023923360012, created on 2020-07-15
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon17/12/2018
Full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon27/10/2017
Termination of appointment of John Patrick Warrington as a director on 2017-09-29
dot icon16/06/2017
Registration of charge 023923360011, created on 2017-06-15
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon31/03/2017
Satisfaction of charge 023923360010 in full
dot icon14/09/2016
Full accounts made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon18/07/2016
Director's details changed for Mr Henry Goodman on 2016-05-31
dot icon04/02/2016
Appointment of Nigel Beaumont as a director on 2016-01-01
dot icon04/02/2016
Director's details changed for John Patrick Warrington on 2016-02-02
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon25/10/2014
Satisfaction of charge 023923360009 in full
dot icon28/08/2014
Termination of appointment of Ian Roger Henderson as a director on 2014-07-25
dot icon13/08/2014
Registration of charge 023923360010, created on 2014-08-07
dot icon08/08/2014
Satisfaction of charge 2 in full
dot icon08/08/2014
Satisfaction of charge 3 in full
dot icon06/06/2014
Annual return made up to 2014-06-06 no member list
dot icon17/04/2014
Appointment of Mr Henry Goodman as a director
dot icon22/03/2014
Registration of charge 023923360009
dot icon22/03/2014
Satisfaction of charge 7 in full
dot icon22/03/2014
Satisfaction of charge 6 in full
dot icon22/03/2014
Satisfaction of charge 8 in full
dot icon05/08/2013
Full accounts made up to 2013-03-31
dot icon12/07/2013
Resolutions
dot icon02/07/2013
Termination of appointment of Hugh Jones as a director
dot icon02/07/2013
Termination of appointment of Glenn Rogers as a director
dot icon02/07/2013
Appointment of Mr Keith Edwards as a director
dot icon07/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon03/10/2012
Termination of appointment of Kevin Sowden as a director
dot icon06/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon06/06/2012
Registered office address changed from Nutclough Mill Hebden Bridge West Yorkshire on 2012-06-06
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon20/06/2011
Director's details changed for John Patrick Warrington on 2011-06-20
dot icon20/06/2011
Termination of appointment of Hiroyuki Komyo as a director
dot icon04/04/2011
Appointment of Mr Hugh David Jones as a director
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon28/06/2010
Annual return made up to 2010-06-06
dot icon14/04/2010
Appointment of Keith Edwards as a secretary
dot icon24/03/2010
Termination of appointment of Hans Reker as a director
dot icon24/03/2010
Termination of appointment of Nicolaas Isbouts as a director
dot icon23/03/2010
Full accounts made up to 2009-03-31
dot icon03/07/2009
Appointment terminated director john gluck
dot icon03/07/2009
Appointment terminated director david jagger
dot icon03/07/2009
Appointment terminated director and secretary graham warren
dot icon15/06/2009
Return made up to 06/06/09; full list of members
dot icon08/04/2009
Director appointed glenn martin rogers
dot icon08/04/2009
Director appointed ian roger henderson
dot icon01/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/03/2009
Resolutions
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 06/06/08; full list of members
dot icon08/02/2008
Auditor's resignation
dot icon13/11/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon08/11/2007
Director resigned
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon25/09/2007
New director appointed
dot icon13/09/2007
Ad 20/08/07--------- £ si 2721@1=2721 £ ic 50000/52721
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon07/09/2007
Resolutions
dot icon18/06/2007
Return made up to 06/06/07; full list of members
dot icon03/01/2007
Full accounts made up to 2005-11-30
dot icon02/08/2006
Delivery ext'd 3 mth 30/11/05
dot icon04/07/2006
Return made up to 06/06/06; full list of members
dot icon03/01/2006
Full accounts made up to 2004-11-30
dot icon24/06/2005
Delivery ext'd 3 mth 30/11/04
dot icon23/06/2005
Return made up to 06/06/05; full list of members
dot icon26/01/2005
Nc inc already adjusted 19/01/05
dot icon26/01/2005
Memorandum and Articles of Association
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Resolutions
dot icon29/12/2004
Full accounts made up to 2003-11-30
dot icon05/10/2004
Delivery ext'd 3 mth 30/11/03
dot icon22/06/2004
Return made up to 06/06/04; full list of members
dot icon18/06/2003
Return made up to 06/06/03; full list of members
dot icon05/06/2003
Director's particulars changed
dot icon17/05/2003
Full accounts made up to 2002-11-30
dot icon07/03/2003
Director's particulars changed
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon27/06/2002
Return made up to 06/06/02; full list of members
dot icon17/10/2001
Full accounts made up to 2000-11-30
dot icon02/07/2001
Return made up to 06/06/01; full list of members
dot icon17/10/2000
New director appointed
dot icon26/09/2000
Full accounts made up to 1999-11-30
dot icon13/06/2000
Return made up to 06/06/00; full list of members
dot icon30/09/1999
Director's particulars changed
dot icon24/09/1999
Full accounts made up to 1998-11-30
dot icon01/07/1999
Return made up to 06/06/99; full list of members
dot icon16/09/1998
Particulars of mortgage/charge
dot icon24/07/1998
Full accounts made up to 1997-11-30
dot icon25/06/1998
Return made up to 06/06/98; full list of members
dot icon05/07/1997
Return made up to 06/06/97; no change of members
dot icon16/05/1997
New director appointed
dot icon14/05/1997
Declaration of satisfaction of mortgage/charge
dot icon12/05/1997
Full accounts made up to 1996-11-30
dot icon09/07/1996
Return made up to 06/06/96; full list of members
dot icon28/05/1996
Accounts for a medium company made up to 1995-11-30
dot icon11/07/1995
Return made up to 06/06/95; no change of members
dot icon27/03/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/06/1994
Accounts for a small company made up to 1993-11-30
dot icon24/05/1994
Return made up to 06/06/94; no change of members
dot icon06/10/1993
Particulars of mortgage/charge
dot icon26/05/1993
Return made up to 06/06/93; full list of members
dot icon21/05/1993
Particulars of mortgage/charge
dot icon19/04/1993
Accounts for a small company made up to 1992-11-30
dot icon05/06/1992
Return made up to 06/06/92; no change of members
dot icon16/04/1992
Accounts for a small company made up to 1991-11-30
dot icon26/11/1991
Declaration of satisfaction of mortgage/charge
dot icon28/06/1991
Return made up to 06/06/91; no change of members
dot icon07/05/1991
Accounts for a small company made up to 1990-11-30
dot icon22/02/1991
Return made up to 05/12/90; full list of members
dot icon03/04/1990
Accounting reference date extended from 31/03 to 30/11
dot icon21/08/1989
Secretary resigned;new secretary appointed
dot icon17/08/1989
Director resigned;new director appointed
dot icon17/08/1989
Registered office changed on 17/08/89 from: ams industries park billington road burnley BB11 5ES
dot icon16/08/1989
Wd 14/08/89 ad 03/08/89--------- £ si 49900@1=49900 £ ic 2/49902
dot icon16/08/1989
Resolutions
dot icon16/08/1989
Nc inc already adjusted
dot icon01/08/1989
Particulars of mortgage/charge
dot icon31/07/1989
Particulars of mortgage/charge
dot icon28/07/1989
Certificate of change of name
dot icon14/07/1989
Resolutions
dot icon14/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1989
Registered office changed on 14/07/89 from: 71 princess street manchester M2 4HL
dot icon06/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ishibashi, Zenichiro
Director
20/08/2007 - 01/11/2007
-
Reker, Hans Johannes
Director
20/08/2007 - 18/03/2010
-
Isbouts, Nicolaas Wilhelmus Joseph Maria
Director
20/08/2007 - 18/03/2010
-
Sowden, Kevin Francis
Director
20/08/2007 - 03/10/2012
2
Jones, Hugh David
Director
23/03/2011 - 20/06/2013
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALREC AUDIO LIMITED

CALREC AUDIO LIMITED is an(a) Active company incorporated on 06/06/1989 with the registered office located at Nutclough Mill ., Valley Road, Hebden Bridge, West Yorkshire HX7 8EZ. 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 CALREC AUDIO LIMITED?

toggle

CALREC AUDIO LIMITED is currently Active. It was registered on 06/06/1989 .

Where is CALREC AUDIO LIMITED located?

toggle

CALREC AUDIO LIMITED is registered at Nutclough Mill ., Valley Road, Hebden Bridge, West Yorkshire HX7 8EZ.

What does CALREC AUDIO LIMITED do?

toggle

CALREC AUDIO LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CALREC AUDIO LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for A6 Audio Limited as a person with significant control on 2026-04-17.