CALVESTEN LIMITED

Register to unlock more data on OkredoRegister

CALVESTEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902067

Incorporation date

24/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1994)
dot icon01/04/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon01/04/2026
Director's details changed for Mrs Diane Catherine Milner on 2026-03-31
dot icon01/04/2026
Change of details for Mrs Diane Catherine Milner (As Trust Protector) as a person with significant control on 2026-03-31
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-29
dot icon17/10/2025
Change of details for Mrs Diane Catherine Milner (As Trust Protector) as a person with significant control on 2016-04-06
dot icon16/10/2025
Cessation of Bridget Catherine Milner-Moore as a person with significant control on 2025-10-16
dot icon16/10/2025
Change of details for Granite Trustee Company Ltd (As Trustees for the Calvesten Limited Succession Trust) as a person with significant control on 2016-08-02
dot icon21/02/2025
Termination of appointment of Rodger Mckenzie Lambert as a director on 2025-02-19
dot icon05/02/2025
Director's details changed for Mrs Bridget Catherine Milner-Moore on 2025-02-04
dot icon05/02/2025
Change of details for Mrs Diane Catherine Milner (As Trust Protector) as a person with significant control on 2016-04-06
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon04/10/2024
Appointment of Mr Richard Milner as a director on 2024-09-21
dot icon04/10/2024
Appointment of Mr Rodger Mckenzie Lambert as a director on 2024-09-26
dot icon29/04/2024
Total exemption full accounts made up to 2023-03-29
dot icon28/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon08/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2023
Registration of charge 029020670007, created on 2023-06-20
dot icon28/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon10/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon10/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon28/02/2020
Register inspection address has been changed from The Granary Melbourne Mews Brandy Carr Road Wakefield West Yorkshire WF2 0UG United Kingdom to Milner House Milner Way Ossett WF5 9JE
dot icon27/02/2020
Change of details for Mrs Bridget Catherine Milner-Moore as a person with significant control on 2020-02-27
dot icon27/02/2020
Change of details for Mrs Diane Catherine Milner (As Trust Protector) as a person with significant control on 2020-02-27
dot icon27/02/2020
Director's details changed for Mrs Diane Catherine Milner on 2020-02-27
dot icon27/02/2020
Director's details changed for Mrs Bridget Catherine Milner-Moore on 2020-02-27
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Registration of charge 029020670005, created on 2018-07-03
dot icon18/07/2018
Registration of charge 029020670006, created on 2018-07-03
dot icon18/04/2018
Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 2018-04-18
dot icon12/04/2018
Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 2018-04-12
dot icon06/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon06/03/2018
Director's details changed for Mrs Diane Catherine Milner on 2018-03-05
dot icon06/03/2018
Secretary's details changed for Mrs Diane Catherine Milner on 2018-03-05
dot icon06/03/2018
Notification of Granite Trustee Company Ltd (As Trustees for the Calvesten Limited Succession Trust) as a person with significant control on 2016-08-02
dot icon06/03/2018
Notification of Bridget Catherine Milner-Moore as a person with significant control on 2016-04-06
dot icon06/03/2018
Change of details for Mrs Diane Catherine Milner as a person with significant control on 2016-08-02
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/12/2016
Statement of company's objects
dot icon06/12/2016
Resolutions
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Particulars of variation of rights attached to shares
dot icon24/11/2016
Change of share class name or designation
dot icon17/08/2016
Satisfaction of charge 2 in full
dot icon17/08/2016
Satisfaction of charge 1 in full
dot icon10/08/2016
Registration of charge 029020670004, created on 2016-08-05
dot icon09/08/2016
Registration of charge 029020670003, created on 2016-08-05
dot icon11/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorks LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 2014-12-08
dot icon10/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon02/12/2013
Miscellaneous
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon11/03/2013
Director's details changed for Mrs Bridget Catherine Milner-Moore on 2013-02-01
dot icon24/12/2012
Accounts for a small company made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon05/03/2012
Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon21/10/2010
Accounts for a small company made up to 2010-03-31
dot icon31/08/2010
Registered office address changed from the Granary Melbourne Mews Brandy Carr Road Kirkhamgate Wakefield West Yorkshire WF2 0UG on 2010-08-31
dot icon15/06/2010
Termination of appointment of John Milner as a director
dot icon15/06/2010
Appointment of Mrs Bridget Catherine Milner-Moore as a director
dot icon16/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon15/03/2010
Register inspection address has been changed
dot icon22/12/2009
Accounts for a small company made up to 2009-03-31
dot icon21/03/2009
Return made up to 24/02/09; no change of members
dot icon16/12/2008
Accounts for a small company made up to 2008-03-31
dot icon24/06/2008
Return made up to 24/02/08; no change of members
dot icon07/01/2008
Accounts for a small company made up to 2007-03-31
dot icon31/03/2007
Return made up to 24/02/07; full list of members
dot icon21/12/2006
Accounts for a small company made up to 2006-03-31
dot icon24/03/2006
Return made up to 24/02/06; full list of members
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
Secretary resigned
dot icon23/12/2005
Accounts for a small company made up to 2005-03-31
dot icon09/03/2005
Return made up to 24/02/05; full list of members
dot icon05/02/2005
Accounts for a small company made up to 2004-03-31
dot icon05/02/2005
New secretary appointed
dot icon05/02/2005
Secretary resigned
dot icon30/04/2004
Return made up to 24/02/04; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-03-31
dot icon03/04/2003
Return made up to 24/02/03; full list of members
dot icon19/12/2002
Accounts for a small company made up to 2002-03-31
dot icon27/03/2002
Return made up to 24/02/02; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2001-03-31
dot icon14/03/2001
Return made up to 24/02/01; full list of members
dot icon29/08/2000
Accounts for a small company made up to 2000-03-31
dot icon16/05/2000
Return made up to 24/02/00; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1999-03-31
dot icon04/03/1999
Return made up to 24/02/99; no change of members
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon19/03/1998
Return made up to 24/02/98; full list of members
dot icon18/09/1997
Accounts for a small company made up to 1997-03-31
dot icon17/03/1997
Return made up to 24/02/97; no change of members
dot icon19/10/1996
Accounts for a small company made up to 1996-03-31
dot icon28/03/1996
Return made up to 24/02/96; no change of members
dot icon28/03/1996
New secretary appointed
dot icon18/10/1995
Secretary resigned
dot icon12/09/1995
Accounts for a small company made up to 1995-03-31
dot icon24/02/1995
Return made up to 24/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
New secretary appointed
dot icon25/08/1994
New director appointed
dot icon25/08/1994
New director appointed
dot icon25/08/1994
Ad 07/03/94--------- £ si 99@1=99 £ ic 1/100
dot icon25/08/1994
Registered office changed on 25/08/94 from: 33 george street wakefield yorkshire WF1 1LX
dot icon25/08/1994
Accounting reference date notified as 31/03
dot icon13/04/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon29/03/1994
Registered office changed on 29/03/94 from: 17 city business centre lower road london SE16 1AA
dot icon29/03/1994
Secretary resigned;director resigned
dot icon24/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+121.81 % *

* during past year

Cash in Bank

£62,261.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.78M
-
0.00
92.05K
-
2022
3
2.81M
-
0.00
28.07K
-
2023
3
2.47M
-
0.00
62.26K
-
2023
3
2.47M
-
0.00
62.26K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.47M £Descended-11.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.26K £Ascended121.81 % *

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
Milner, Richard
Director
21/09/2024 - Present
14
JPCORS LIMITED
Nominee Secretary
24/02/1994 - 23/03/1994
5391
JPCORD LIMITED
Nominee Director
24/02/1994 - 23/03/1994
5355
Milner-Moore, Bridget Catherine
Director
10/06/2010 - Present
1
Milner, Diane Catherine
Director
01/03/1994 - Present
1

Persons with Significant Control

4
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 CALVESTEN LIMITED

CALVESTEN LIMITED is an(a) Active company incorporated on 24/02/1994 with the registered office located at C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALVESTEN LIMITED?

toggle

CALVESTEN LIMITED is currently Active. It was registered on 24/02/1994 .

Where is CALVESTEN LIMITED located?

toggle

CALVESTEN LIMITED is registered at C/O Ground Floor St Paul's House, 23 Park Square, Leeds LS1 2ND.

What does CALVESTEN LIMITED do?

toggle

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

How many employees does CALVESTEN LIMITED have?

toggle

CALVESTEN LIMITED had 3 employees in 2023.

What is the latest filing for CALVESTEN LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-02-04 with no updates.