CALVERLEY LIMITED

Register to unlock more data on OkredoRegister

CALVERLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05027249

Incorporation date

27/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 The Pantiles, Tunbridge Wells, Kent TN2 5TECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon29/01/2026
Change of details for William Ripley as a person with significant control on 2020-03-10
dot icon29/01/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Satisfaction of charge 050272490001 in full
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Second filing for the notification of William Ripley as a person with significant control
dot icon09/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon25/01/2021
Purchase of own shares.
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Resolutions
dot icon27/03/2020
Registration of charge 050272490001, created on 2020-03-12
dot icon26/03/2020
Cancellation of shares. Statement of capital on 2020-03-10
dot icon19/03/2020
Change of details for Mr William Ripley as a person with significant control on 2020-03-10
dot icon19/03/2020
Cessation of Nicholas David Varley as a person with significant control on 2020-03-10
dot icon19/03/2020
Termination of appointment of Nicholas David Varley as a director on 2020-03-10
dot icon19/03/2020
Termination of appointment of Nicholas David Varley as a secretary on 2020-03-10
dot icon14/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Change of details for Mr Nicholas David Varley as a person with significant control on 2018-11-13
dot icon05/12/2018
Notification of William Ripley as a person with significant control on 2017-04-06
dot icon05/12/2018
Director's details changed for Mr Nicholas David Varley on 2018-11-13
dot icon05/12/2018
Director's details changed for William Ripley on 2018-11-13
dot icon05/12/2018
Secretary's details changed for Mr Nicholas David Varley on 2018-11-13
dot icon05/12/2018
Change of details for Mr Nicholas David Varley as a person with significant control on 2018-11-13
dot icon30/07/2018
Registered office address changed from Express House 46a High Street Tunbridge Wells Kent TN1 1XF England to 51 the Pantiles Tunbridge Wells Kent TN2 5TE on 2018-07-30
dot icon26/03/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Registered office address changed from Express House 46a High Street Tonbridge Wells Kent TN1 1XF to Express House 46a High Street Tunbridge Wells Kent TN1 1XF on 2015-02-12
dot icon12/02/2015
Director's details changed for William Ripley on 2015-02-10
dot icon05/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon24/02/2010
Director's details changed for Nicholas David Varley on 2010-02-24
dot icon24/02/2010
Director's details changed for William Ripley on 2010-02-24
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 27/01/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 27/01/08; full list of members
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Secretary's particulars changed;director's particulars changed
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 27/01/07; full list of members
dot icon10/09/2007
Return made up to 27/01/06; full list of members
dot icon10/09/2007
Secretary's particulars changed;director's particulars changed
dot icon10/09/2007
Director's particulars changed
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Certificate of change of name
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 27/01/05; full list of members
dot icon07/03/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon05/04/2004
Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon25/03/2004
New secretary appointed;new director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
Director resigned
dot icon19/03/2004
Registered office changed on 19/03/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon10/03/2004
Certificate of change of name
dot icon27/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* 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
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.02M
-
0.00
44.02K
-
2022
16
1.19M
-
0.00
141.61K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A.C. SECRETARIES LIMITED
Nominee Secretary
27/01/2004 - 10/03/2004
1441
A.C. Directors Limited
Nominee Director
27/01/2004 - 10/03/2004
1402
Mr Nicholas David Varley
Director
10/03/2004 - 10/03/2020
-
William Ripley
Director
10/03/2004 - Present
1
Varley, Nicholas David
Secretary
10/03/2004 - 10/03/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CALVERLEY LIMITED

CALVERLEY LIMITED is an(a) Active company incorporated on 27/01/2004 with the registered office located at 51 The Pantiles, Tunbridge Wells, Kent TN2 5TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALVERLEY LIMITED?

toggle

CALVERLEY LIMITED is currently Active. It was registered on 27/01/2004 .

Where is CALVERLEY LIMITED located?

toggle

CALVERLEY LIMITED is registered at 51 The Pantiles, Tunbridge Wells, Kent TN2 5TE.

What does CALVERLEY LIMITED do?

toggle

CALVERLEY LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for CALVERLEY LIMITED?

toggle

The latest filing was on 29/01/2026: Change of details for William Ripley as a person with significant control on 2020-03-10.