CALF HEY DESIGN LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 3RG

Company number 02810621
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA STREET, LOCKWOOD, HUDDERSFIELD, WEST YORKSHIRE, HD1 3RG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Accounts for a small company made up to 31 August 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 . The most likely internet sites of CALF HEY DESIGN LIMITED are www.calfheydesign.co.uk, and www.calf-hey-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Calf Hey Design Limited is a Private Limited Company. The company registration number is 02810621. Calf Hey Design Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Calf Hey Design Limited is Victoria House Victoria Street Lockwood Huddersfield West Yorkshire Hd1 3rg. . HOBSON, Paul Stuart is a Secretary of the company. HOBSON, Gillian is a Director of the company. HOBSON, Paul Stuart is a Director of the company. HUGHES, Gail Sharon is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director RODDIS, Michael Philip has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Printing n.e.c.".


Current Directors


Director
HOBSON, Gillian
Appointed Date: 17 March 2014
58 years old

Director
HOBSON, Paul Stuart
Appointed Date: 19 April 1993
67 years old

Director
HUGHES, Gail Sharon
Appointed Date: 18 May 2015
60 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 19 April 1993
Appointed Date: 19 April 1993

Director
RODDIS, Michael Philip
Resigned: 30 June 2014
Appointed Date: 19 April 1993
76 years old

Nominee Director
WAYNE, Yvonne
Resigned: 19 April 1993
Appointed Date: 19 April 1993
45 years old

Persons With Significant Control

Calf Hey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALF HEY DESIGN LIMITED Events

08 May 2017
Confirmation statement made on 18 April 2017 with updates
21 Feb 2017
Accounts for a small company made up to 31 August 2016
25 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

22 Feb 2016
Accounts for a small company made up to 31 August 2015
07 Oct 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 54 more events
17 Nov 1993
Particulars of mortgage/charge
04 Jun 1993
Registered office changed on 04/06/93 from: charter house queens avenue london N21 3JE

04 Jun 1993
Secretary resigned;new director appointed

04 Jun 1993
Director resigned;new director appointed

19 Apr 1993
Incorporation

CALF HEY DESIGN LIMITED Charges

15 November 1993
Single debenture
Delivered: 17 November 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…