CALVERS LIMITED

Register to unlock more data on OkredoRegister

CALVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00751355

Incorporation date

25/02/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Robert Powell Accountants, Ground Floor, Olympus House, Olympus Business Park, Gloucester GL2 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1986)
dot icon31/03/2026
Satisfaction of charge 007513550002 in full
dot icon23/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon25/07/2025
Registered office address changed from C/O Robert Powell Accountants, Suite 12 Westgate House Westgate Retail Park Gloucester Gloucestershire GL1 2RU United Kingdom to C/O Robert Powell Accountants, Ground Floor, Olympus House Olympus Business Park Gloucester GL2 4NF on 2025-07-25
dot icon25/07/2025
Director's details changed for Mr James Edward Calver on 2025-07-25
dot icon25/07/2025
Change of details for Mr James Edward Calver as a person with significant control on 2025-07-25
dot icon13/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2024
Registration of charge 007513550004, created on 2024-04-19
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon30/06/2023
Change of details for Mr James Edward Calver as a person with significant control on 2022-10-18
dot icon30/06/2023
Director's details changed for Mr James Edward Calver on 2022-10-18
dot icon02/06/2023
Registered office address changed from C2 Spinnaker House Spinnaker Road Hempsted Gloucester GL2 5FD to C/O Robert Powell Accountants, Suite 12 Westgate House Westgate Retail Park Gloucester Gloucestershire GL1 2RU on 2023-06-02
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-04-30
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon12/09/2018
Registration of charge 007513550002, created on 2018-09-11
dot icon12/09/2018
Registration of charge 007513550003, created on 2018-09-11
dot icon27/11/2017
Notification of James Edward Calver as a person with significant control on 2017-10-13
dot icon27/11/2017
Withdrawal of a person with significant control statement on 2017-11-27
dot icon25/11/2017
Termination of appointment of Lorraine Ann Hegarty as a director on 2017-10-13
dot icon25/11/2017
Termination of appointment of Christine Angela Castle as a director on 2017-10-13
dot icon25/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon25/11/2017
Termination of appointment of Elizabeth Corinna Holland as a director on 2017-10-13
dot icon25/11/2017
Micro company accounts made up to 2017-04-30
dot icon25/11/2017
Termination of appointment of Christine Angela Castle as a secretary on 2017-10-13
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/06/2016
Previous accounting period extended from 2016-02-24 to 2016-04-30
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-24
dot icon05/11/2015
Appointment of Mrs Elizabeth Corinna Holland as a director on 2015-10-12
dot icon05/11/2015
Termination of appointment of Edward George Calver as a director on 2015-10-12
dot icon05/11/2015
Appointment of Mrs Lorraine Ann Hegarty as a director on 2015-10-12
dot icon05/11/2015
Appointment of Mr James Calver as a director on 2015-10-12
dot icon05/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-02-24
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon14/05/2014
Registered office address changed from 25 Bond End Road Upton-St-Leonards Gloucester GL4 8DX on 2014-05-14
dot icon18/10/2013
Total exemption small company accounts made up to 2013-02-24
dot icon18/10/2013
Appointment of Mrs Christine Angela Castle as a director
dot icon26/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2012-02-24
dot icon24/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-02-24
dot icon06/01/2011
Termination of appointment of Ruth Calver as a secretary
dot icon06/01/2011
Appointment of Mrs Christine Angela Castle as a secretary
dot icon09/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2010
Total exemption small company accounts made up to 2010-02-24
dot icon21/06/2010
Director's details changed for Mr Edward George Calver on 2010-06-21
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon22/06/2009
Return made up to 21/06/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2009-02-24
dot icon20/08/2008
Total exemption small company accounts made up to 2008-02-24
dot icon03/07/2008
Return made up to 21/06/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-02-24
dot icon22/06/2007
Return made up to 21/06/07; full list of members
dot icon22/06/2007
Location of debenture register
dot icon22/06/2007
Location of register of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-02-24
dot icon28/06/2006
Return made up to 21/06/06; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-02-24
dot icon17/06/2005
Return made up to 21/06/05; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-02-24
dot icon29/06/2004
Return made up to 21/06/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-02-24
dot icon28/06/2003
Return made up to 21/06/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-02-24
dot icon11/07/2002
Return made up to 21/06/02; full list of members
dot icon15/10/2001
Total exemption full accounts made up to 2001-02-24
dot icon09/07/2001
Return made up to 21/06/01; full list of members
dot icon12/07/2000
Full accounts made up to 2000-02-24
dot icon28/06/2000
Return made up to 21/06/00; full list of members
dot icon16/07/1999
Full accounts made up to 1999-02-24
dot icon06/07/1999
Return made up to 21/06/99; full list of members
dot icon29/10/1998
Full accounts made up to 1998-02-24
dot icon24/06/1998
Return made up to 21/06/98; no change of members
dot icon29/06/1997
Full accounts made up to 1997-02-24
dot icon29/06/1997
Return made up to 21/06/97; no change of members
dot icon25/06/1996
Full accounts made up to 1996-02-24
dot icon25/06/1996
Return made up to 21/06/96; full list of members
dot icon06/07/1995
Accounts for a small company made up to 1995-02-24
dot icon23/06/1995
Return made up to 21/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Accounts for a small company made up to 1994-02-24
dot icon05/07/1994
Return made up to 21/06/94; no change of members
dot icon24/06/1993
Full accounts made up to 1993-02-24
dot icon24/06/1993
Return made up to 21/06/93; full list of members
dot icon24/08/1992
Full accounts made up to 1992-02-24
dot icon03/07/1992
Return made up to 21/06/92; no change of members
dot icon15/08/1991
Return made up to 21/06/91; no change of members
dot icon05/08/1991
Full accounts made up to 1991-02-24
dot icon06/09/1990
Return made up to 21/06/90; full list of members
dot icon16/08/1990
Full accounts made up to 1990-02-24
dot icon26/07/1990
Certificate of change of name
dot icon20/07/1990
Resolutions
dot icon11/07/1990
Registered office changed on 11/07/90 from: 6 court road brockworth glos GL3 4EP
dot icon23/11/1989
Full accounts made up to 1989-02-24
dot icon23/11/1989
Return made up to 21/08/89; full list of members
dot icon31/03/1989
Resolutions
dot icon02/02/1989
Full accounts made up to 1988-02-24
dot icon02/02/1989
Return made up to 05/12/88; full list of members
dot icon08/12/1988
£ ic 10000/5998 £ sr 4002@1=4002
dot icon08/12/1988
Resolutions
dot icon26/04/1988
Director resigned
dot icon11/03/1988
Secretary resigned;new secretary appointed
dot icon10/09/1987
Full accounts made up to 1987-02-24
dot icon10/09/1987
Return made up to 04/08/87; full list of members
dot icon10/07/1987
Registered office changed on 10/07/87 from: 1 silverdale parade, hillview road, hucclecote, glos
dot icon07/05/1987
Return made up to 20/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/08/1986
Full accounts made up to 1986-02-24
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+14.29 % *

* during past year

Cash in Bank

£20,426.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
229.09K
-
0.00
17.09K
-
2022
2
229.05K
-
0.00
17.87K
-
2023
2
209.22K
-
0.00
20.43K
-
2023
2
209.22K
-
0.00
20.43K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

209.22K £Descended-8.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.43K £Ascended14.29 % *

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
Calver, James Edward
Director
12/10/2015 - Present
-
Castle, Christine Angela
Director
16/10/2013 - 13/10/2017
-
Hegarty, Lorraine Ann
Director
12/10/2015 - 13/10/2017
1
Holland, Elizabeth Corinna
Director
12/10/2015 - 13/10/2017
-
Castle, Christine Angela
Secretary
06/01/2011 - 13/10/2017
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALVERS LIMITED

CALVERS LIMITED is an(a) Active company incorporated on 25/02/1963 with the registered office located at C/O Robert Powell Accountants, Ground Floor, Olympus House, Olympus Business Park, Gloucester GL2 4NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALVERS LIMITED?

toggle

CALVERS LIMITED is currently Active. It was registered on 25/02/1963 .

Where is CALVERS LIMITED located?

toggle

CALVERS LIMITED is registered at C/O Robert Powell Accountants, Ground Floor, Olympus House, Olympus Business Park, Gloucester GL2 4NF.

What does CALVERS LIMITED do?

toggle

CALVERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CALVERS LIMITED have?

toggle

CALVERS LIMITED had 2 employees in 2023.

What is the latest filing for CALVERS LIMITED?

toggle

The latest filing was on 31/03/2026: Satisfaction of charge 007513550002 in full.