CALVER MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALVER MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04024961

Incorporation date

27/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon15/07/2025
Appointment of Mr Michael John Mcclure as a director on 2025-07-02
dot icon09/07/2025
Termination of appointment of Andrew John Elston as a director on 2025-06-27
dot icon09/07/2025
Termination of appointment of Nicholas Giovanni Lewis Friend as a director on 2025-06-27
dot icon09/07/2025
Appointment of Mr John Broughton as a director on 2025-06-27
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon17/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Second filing for the termination of John Martin Colton as a director
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon27/06/2024
Appointment of Mr Michael Philip Daynes as a director on 2024-06-21
dot icon26/02/2024
Termination of appointment of John Martin Colton as a director on 2024-02-22
dot icon19/07/2023
Termination of appointment of Richard Joseph Tasker as a director on 2023-07-14
dot icon19/07/2023
Appointment of Mrs Annemarie Christine Wilson as a director on 2023-07-14
dot icon30/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Termination of appointment of Christopher Ian Sharpe as a director on 2022-11-07
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Appointment of Mr Robert Idris Tamlyn as a director on 2022-07-11
dot icon12/07/2022
Appointment of Mr John Martin Colton as a director on 2022-07-11
dot icon12/07/2022
Appointment of Mr Andrew John Elston as a director on 2022-07-11
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon24/01/2022
Termination of appointment of Marisa Helen Andrew as a director on 2022-01-21
dot icon20/09/2021
Registered office address changed from C/O Edmund Winder Watts Limited Paradise House Paradise Street Sheffield South Yorkshire S3 8PZ to The Oakley Kidderminster Road Droitwich WR9 9AY on 2021-09-20
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Termination of appointment of Jeremy Douglas Rolstone as a director on 2021-06-22
dot icon26/10/2020
Director's details changed for Mr Nicholas Giovanni Lewis Friend on 2020-10-26
dot icon14/07/2020
Appointment of Mr Christopher Ian Sharpe as a director on 2020-07-13
dot icon14/07/2020
Appointment of Dr Elizabeth Patricia Seward as a director on 2020-07-13
dot icon14/07/2020
Termination of appointment of Jacqueline Margaret Buchanan as a director on 2020-07-13
dot icon29/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2019
Termination of appointment of Jonathan Hamer Boot as a director on 2019-09-03
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon24/05/2019
Appointment of Mr Jeremy Douglas Rolstone as a director on 2019-05-17
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Termination of appointment of John Broughton as a director on 2019-04-02
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon25/05/2018
Appointment of Mr John Broughton as a director on 2018-05-18
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon25/05/2017
Appointment of Mr Jonathan Hamer Boot as a director on 2017-05-12
dot icon24/05/2017
Termination of appointment of Jean Ida Wall as a director on 2017-05-12
dot icon19/05/2017
Termination of appointment of Ronald Stewart Marshall as a director on 2017-05-17
dot icon27/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Termination of appointment of David William Richard Hopkins as a director on 2017-03-15
dot icon20/03/2017
Appointment of Mr Nicholas Giovanni Lewis Friend as a director on 2017-03-07
dot icon20/03/2017
Termination of appointment of John Trevor Sutcliffe as a director on 2017-03-07
dot icon14/10/2016
Appointment of Mrs Jacqueline Margaret Buchanan as a director on 2016-10-14
dot icon29/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon25/05/2016
Termination of appointment of Christine Margaret Renouf as a director on 2016-05-13
dot icon20/05/2016
Appointment of Professor David William Richard Hopkins as a director on 2016-05-13
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon22/05/2014
Appointment of Mr Ronald Stewart Marshall as a director
dot icon22/05/2014
Appointment of Mr John Trevor Sutcliffe as a director
dot icon22/05/2014
Termination of appointment of Lindsay Biggadike as a director
dot icon22/05/2014
Termination of appointment of Peter Anderton as a director
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon03/06/2013
Appointment of Ms Christine Margaret Renouf as a director
dot icon29/05/2013
Appointment of Ms Marisa Helen Andrew as a director
dot icon22/05/2013
Termination of appointment of Sarah Friend as a director
dot icon22/05/2013
Termination of appointment of Kevan Slack as a director
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Appointment of Mrs Jean Ida Wall as a director
dot icon03/01/2012
Termination of appointment of Daren Parkin as a director
dot icon03/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/07/2011
Termination of appointment of John White as a director
dot icon04/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon17/05/2011
Appointment of Mr Richard Tasker as a director
dot icon17/05/2011
Appointment of Mr Daren Parkin as a director
dot icon17/05/2011
Appointment of Mr Lindsay Biggadike as a director
dot icon17/05/2011
Termination of appointment of Stuart Needham as a director
dot icon01/10/2010
Registered office address changed from 5 Calver Mill Calver Hope Valley Derbyshire S32 3YU on 2010-10-01
dot icon01/10/2010
Termination of appointment of Peter Smith as a secretary
dot icon01/10/2010
Termination of appointment of Peter Smith as a director
dot icon10/09/2010
Appointment of Mr Peter Barry Anderton as a director
dot icon04/08/2010
Termination of appointment of Colin Pounds as a director
dot icon20/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr John Ernest Granville White on 2010-06-26
dot icon19/07/2010
Director's details changed for Mr Peter Matthew Smith on 2010-06-26
dot icon19/07/2010
Director's details changed for Mr Stuart Roger Needham on 2010-06-26
dot icon19/07/2010
Director's details changed for Colin George Pounds on 2010-06-26
dot icon08/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/05/2010
Appointment of Mr Kevan Ronald Slack as a director
dot icon30/01/2010
Appointment of Mrs Sarah Elizabeth Friend as a director
dot icon04/12/2009
Termination of appointment of Jean Wall as a director
dot icon04/12/2009
Termination of appointment of Richard Tasker as a director
dot icon22/07/2009
Return made up to 27/06/09; full list of members
dot icon12/06/2009
Resolutions
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Resolutions
dot icon09/02/2009
Registered office changed on 09/02/2009 from 1 riverside court calver mill calver hope valley derbyshire S32 3YW
dot icon02/02/2009
Secretary appointed mr peter matthew smith
dot icon28/01/2009
Appointment terminated secretary jean wall
dot icon28/01/2009
Appointment terminated director naomi compton
dot icon19/01/2009
Director's change of particulars / stuart needham / 17/01/2009
dot icon10/01/2009
Director's change of particulars / richard tasker / 10/01/2009
dot icon15/12/2008
Director appointed mr richard tasker
dot icon15/12/2008
Director appointed mr peter matthew smith
dot icon15/12/2008
Director and secretary's change of particulars / jean wall / 13/12/2008
dot icon15/12/2008
Director and secretary's change of particulars / jean wall / 13/12/2008
dot icon04/07/2008
Return made up to 27/06/08; full list of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon05/05/2008
Appointment terminated director lawrence swycher
dot icon09/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon11/07/2007
Return made up to 27/06/07; change of members
dot icon05/07/2007
Ad 23/06/07--------- £ si 1@1=1 £ ic 44/45
dot icon15/06/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Registered office changed on 13/06/07 from: 21 calver mill calver hope valley derbyshire S32
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
Director resigned
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
£ ic 45/44 06/07/06 £ sr 1@1=1
dot icon10/08/2006
New secretary appointed;new director appointed
dot icon27/07/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
Registered office changed on 27/07/06 from: 55 colmore row birmingham west midlands B3 2AS
dot icon27/07/2006
Return made up to 27/06/06; full list of members
dot icon27/07/2006
Resolutions
dot icon19/01/2006
New director appointed
dot icon19/01/2006
Director resigned
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 27/06/05; change of members
dot icon27/05/2005
Secretary's particulars changed
dot icon13/12/2004
Registered office changed on 13/12/04 from: the corn exchange baffins lane chichester west sussex
dot icon06/12/2004
New secretary appointed
dot icon30/11/2004
Amended full accounts made up to 2003-12-31
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
Return made up to 27/06/04; change of members
dot icon25/09/2003
Return made up to 27/06/03; full list of members
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon23/12/2002
Ad 02/12/02--------- £ si 1@1=1 £ ic 41/42
dot icon11/12/2002
Full accounts made up to 2001-12-31
dot icon07/11/2002
Secretary's particulars changed
dot icon07/11/2002
Registered office changed on 07/11/02 from: 5 east pallant chichester west sussex PO19 1TS
dot icon06/08/2002
Ad 25/07/02--------- £ si 1@1=1 £ ic 40/41
dot icon10/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon05/07/2002
Return made up to 27/06/02; full list of members
dot icon14/05/2002
Ad 15/04/02--------- £ si 2@1=2 £ ic 38/40
dot icon18/04/2002
Secretary's particulars changed
dot icon05/04/2002
Director resigned
dot icon05/04/2002
New director appointed
dot icon15/01/2002
Ad 07/01/02--------- £ si 1@1=1 £ ic 37/38
dot icon17/12/2001
Ad 30/11/01--------- £ si 1@1=1 £ ic 36/37
dot icon17/12/2001
Director resigned
dot icon30/11/2001
Ad 20/11/01--------- £ si 1@1=1 £ ic 35/36
dot icon12/11/2001
Ad 02/11/01--------- £ si 1@1=1 £ ic 34/35
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/10/2001
Ad 15/10/01--------- £ si 1@1=1 £ ic 33/34
dot icon06/09/2001
Ad 22/08/01--------- £ si 3@1=3 £ ic 30/33
dot icon06/08/2001
Return made up to 27/06/01; full list of members
dot icon05/07/2001
Ad 26/04/01--------- £ si 2@1=2 £ ic 28/30
dot icon21/06/2001
Ad 22/05/01--------- £ si 2@1=2 £ ic 26/28
dot icon24/05/2001
Ad 17/05/01--------- £ si 1@1=1 £ ic 25/26
dot icon08/05/2001
Ad 01/05/01--------- £ si 4@1=4 £ ic 21/25
dot icon03/05/2001
Ad 27/04/01--------- £ si 2@1=2 £ ic 19/21
dot icon06/04/2001
Ad 12/02/01--------- £ si 7@1=7 £ ic 12/19
dot icon04/04/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon09/02/2001
Ad 24/10/00--------- £ si 11@1=11 £ ic 1/12
dot icon09/02/2001
New director appointed
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Resolutions
dot icon09/02/2001
Director resigned
dot icon09/02/2001
New director appointed
dot icon27/06/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
44.00
-
0.00
272.11K
-
2022
7
44.00
-
0.00
282.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daynes, Michael Philip
Director
21/06/2024 - Present
3
Friend, Nicholas Giovanni Lewis
Director
07/03/2017 - 27/06/2025
23
Elston, Andrew John
Director
11/07/2022 - 27/06/2025
2
Sharpe, Christopher Ian
Director
13/07/2020 - 07/11/2022
1
Colton, John Martin
Director
11/07/2022 - 07/11/2023
6

Persons with Significant Control

1
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 CALVER MILL MANAGEMENT COMPANY LIMITED

CALVER MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/06/2000 with the registered office located at The Oakley, Kidderminster Road, Droitwich WR9 9AY. There are currently 6 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 CALVER MILL MANAGEMENT COMPANY LIMITED?

toggle

CALVER MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/06/2000 .

Where is CALVER MILL MANAGEMENT COMPANY LIMITED located?

toggle

CALVER MILL MANAGEMENT COMPANY LIMITED is registered at The Oakley, Kidderminster Road, Droitwich WR9 9AY.

What does CALVER MILL MANAGEMENT COMPANY LIMITED do?

toggle

CALVER MILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CALVER MILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/07/2025: Appointment of Mr Michael John Mcclure as a director on 2025-07-02.