CALVERTS FINANCIAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CALVERTS FINANCIAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07161035

Incorporation date

17/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calvert Cottage, Cowling, Keighley BD22 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2010)
dot icon04/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon25/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon02/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Appointment of Susannah Louise Calvert as a director on 2020-04-01
dot icon27/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon02/07/2019
Micro company accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon20/02/2019
Director's details changed for Mr Charles William Calvert on 2019-02-20
dot icon20/02/2019
Change of details for Mr Charles William Calvert as a person with significant control on 2019-02-20
dot icon22/05/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon02/05/2017
Micro company accounts made up to 2017-03-31
dot icon22/03/2017
Registered office address changed from The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD to Calvert Cottage Cowling Keighley BD22 0LD on 2017-03-22
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon24/02/2015
Registered office address changed from The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD England to The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD on 2015-02-24
dot icon24/02/2015
Registered office address changed from 5 the Vales Oxenhope Keighley BD22 9NW to The Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD on 2015-02-24
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mr Charles William Calvert on 2012-12-17
dot icon17/12/2012
Registered office address changed from 59 Prospect Mount Keighley West Yorkshire BD22 6LR England on 2012-12-17
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon07/12/2011
Registered office address changed from 6 the Vales Oxenhope Keighley BD22 9NW England on 2011-12-07
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon17/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon17/02/2011
Director's details changed for Mr Charles William Calvert on 2011-02-15
dot icon04/02/2011
Registered office address changed from 7 Main Street Cononley Keighley West Yorskhire BD20 8LR United Kingdom on 2011-02-04
dot icon04/02/2011
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon02/03/2010
Certificate of change of name
dot icon02/03/2010
Change of name notice
dot icon17/02/2010
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
31/03/2025
dot iconNext confirmation date
17/02/2027
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)
2022
2
14.18K
-
0.00
18.22K
-
2023
2
9.50K
-
0.00
27.12K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvert, Susannah Louise
Director
01/04/2020 - Present
1
Calvert, Charles William
Director
17/02/2010 - Present
29

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

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 CALVERTS FINANCIAL SOLUTIONS LTD

CALVERTS FINANCIAL SOLUTIONS LTD is an(a) Active company incorporated on 17/02/2010 with the registered office located at Calvert Cottage, Cowling, Keighley BD22 0LD. There are currently 2 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 CALVERTS FINANCIAL SOLUTIONS LTD?

toggle

CALVERTS FINANCIAL SOLUTIONS LTD is currently Active. It was registered on 17/02/2010 .

Where is CALVERTS FINANCIAL SOLUTIONS LTD located?

toggle

CALVERTS FINANCIAL SOLUTIONS LTD is registered at Calvert Cottage, Cowling, Keighley BD22 0LD.

What does CALVERTS FINANCIAL SOLUTIONS LTD do?

toggle

CALVERTS FINANCIAL SOLUTIONS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CALVERTS FINANCIAL SOLUTIONS LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-17 with no updates.