Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALVADON LIMITED
Company Information for

CALVADON LIMITED

INGLEBROOK MICKLEFIELD LANE, RAWDON, LEEDS, WEST YORKSHIRE, LS19 6BA,
Company Registration Number
01682463
Private Limited Company
Active

Company Overview

About Calvadon Ltd
CALVADON LIMITED was founded on 1982-11-29 and has its registered office in Leeds. The organisation's status is listed as "Active". Calvadon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALVADON LIMITED
 
Legal Registered Office
INGLEBROOK MICKLEFIELD LANE
RAWDON
LEEDS
WEST YORKSHIRE
LS19 6BA
Other companies in LS19
 
Filing Information
Company Number 01682463
Company ID Number 01682463
Date formed 1982-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:52:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALVADON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALVADON LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE DAWN RAYNER
Company Secretary 2004-07-29
SIMON PETER RAYNER
Director 2001-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBBIE DAWN RAYNER
Director 2001-07-01 2008-03-17
CATRIONA MARY RAYNER
Company Secretary 1996-02-16 2004-07-29
PETER KEITH RAYNER
Director 1992-04-04 2001-07-25
GRAHAM SENIOR SWALLOW
Company Secretary 1993-11-26 1996-02-16
BRIAN HENTON
Director 1992-04-04 1996-02-16
ANTHONY MARSDEN
Company Secretary 1992-04-04 1993-10-27
ANTHONY MARSDEN
Director 1992-04-04 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBBIE DAWN RAYNER RAYNER MARKETING (HOLDINGS) LIMITED Company Secretary 2004-07-29 CURRENT 1980-08-06 Active
DEBBIE DAWN RAYNER BROADSWIFT LIMITED Company Secretary 2004-07-29 CURRENT 1976-04-23 Active
SIMON PETER RAYNER THE EASY BARBER LTD Director 2008-09-16 CURRENT 2008-09-16 Active
SIMON PETER RAYNER BROADSWIFT LIMITED Director 2001-07-25 CURRENT 1976-04-23 Active
SIMON PETER RAYNER RAYNER MARKETING (HOLDINGS) LIMITED Director 1996-04-01 CURRENT 1980-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-04-17CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-08-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-03AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-27AR0104/04/15 ANNUAL RETURN FULL LIST
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-22AR0104/04/14 ANNUAL RETURN FULL LIST
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-08AR0104/04/13 ANNUAL RETURN FULL LIST
2012-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-10AR0104/04/12 ANNUAL RETURN FULL LIST
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0104/04/11 ANNUAL RETURN FULL LIST
2010-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-06AR0104/04/10 ANNUAL RETURN FULL LIST
2010-04-06CH01Director's details changed for Mr Simon Peter Rayner on 2009-10-01
2009-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-04-06363aReturn made up to 04/04/09; full list of members
2009-04-06288cDirector's change of particulars / simon rayner / 29/03/2009
2009-04-06287Registered office changed on 06/04/2009 from 7 the quayside apperley bridge bradford BD10 0UL
2009-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-08-19363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR DEBBIE RAYNER
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-14363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/06
2006-05-15363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-12363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-04-13AUDAUDITOR'S RESIGNATION
2004-09-15288aNEW SECRETARY APPOINTED
2004-09-15287REGISTERED OFFICE CHANGED ON 15/09/04 FROM: BECK LANE COLDSTORE HECKMONDWIKE WEST YORKSHIRE WF16 0JZ
2004-09-15288bSECRETARY RESIGNED
2004-09-06287REGISTERED OFFICE CHANGED ON 06/09/04 FROM: VALLEY VIEW FARM THORNHILL BAMFORD HOPE VALLEY DERBYSHIRE S33 0BR
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-03363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-09288bDIRECTOR RESIGNED
2001-08-02288cSECRETARY'S PARTICULARS CHANGED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-08-02288aNEW DIRECTOR APPOINTED
2001-04-13363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-11363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-04-26363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-05-08363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1997-06-06395PARTICULARS OF MORTGAGE/CHARGE
1997-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-29363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-11AUDAUDITOR'S RESIGNATION
1996-07-09WRES01ALTER MEM AND ARTS 27/06/96
1996-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-06395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05395PARTICULARS OF MORTGAGE/CHARGE
1996-05-22288SECRETARY RESIGNED
1996-05-22288NEW SECRETARY APPOINTED
1996-05-22363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1996-05-22288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALVADON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALVADON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-09-18 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1989-08-24 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1989-07-14 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 3,095,242
Creditors Due After One Year 2012-03-31 £ 3,095,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALVADON LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 3,098,384
Current Assets 2012-03-31 £ 3,098,384
Debtors 2013-03-31 £ 3,098,200
Debtors 2012-03-31 £ 3,098,200
Shareholder Funds 2013-03-31 £ 2,544
Shareholder Funds 2012-03-31 £ 2,544

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALVADON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALVADON LIMITED
Trademarks
We have not found any records of CALVADON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALVADON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CALVADON LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CALVADON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALVADON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALVADON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.