CALVERGUILD LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4UP

Company number 02764554
Status Active
Incorporation Date 13 November 1992
Company Type Private Limited Company
Address BRIDGE HOUSE, OUTWOOD LANE, HORSFORTH, LEEDS, LS18 4UP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 2 . The most likely internet sites of CALVERGUILD LIMITED are www.calverguild.co.uk, and www.calverguild.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Bradford Forster Square Rail Station is 6.1 miles; to Bradford Interchange Rail Station is 6.1 miles; to Menston Rail Station is 6.2 miles; to Burley-in-Wharfedale Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calverguild Limited is a Private Limited Company. The company registration number is 02764554. Calverguild Limited has been working since 13 November 1992. The present status of the company is Active. The registered address of Calverguild Limited is Bridge House Outwood Lane Horsforth Leeds Ls18 4up. . BUPA SECRETARIES LIMITED is a Secretary of the company. PICKEN, Jonathan Stephen is a Director of the company. BUPA SECRETARIES LIMITED is a Director of the company. Secretary KING, Robert Frederick has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BEAZLEY, Nicholas Tetley has been resigned. Director CANNON, Andrew John has been resigned. Director DALY, Geoffrey William Stuart has been resigned. Director DAVIES, Julian Peter has been resigned. Director DHANDSA, Narinder, Dr has been resigned. Director ELLERBY, Mark has been resigned. Director GREGORY, Fraser David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KENT, Benjamin David Jemphrey has been resigned. Director KING, Robert Frederick has been resigned. Director LOS, Steven Michael has been resigned. Director MERCHANT, Mahboob Ali has been resigned. Director MOORE, Keith has been resigned. Director REITER, Simon Philip has been resigned. Director ROBINSON, Anthony Leake has been resigned. Director SINCLAIR BROWN, Frederick John has been resigned. Director STOREY, Roger Christopher has been resigned. Director TAYLOR, Neil Robert has been resigned. Director THOMAS, Oliver Henry Dixon has been resigned. Director WALFORD, Arthur David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 25 August 2005

Director
PICKEN, Jonathan Stephen
Appointed Date: 01 July 2014
59 years old

Director
BUPA SECRETARIES LIMITED
Appointed Date: 01 July 2014

Resigned Directors

Secretary
KING, Robert Frederick
Resigned: 30 April 2001
Appointed Date: 25 November 1992

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 November 1992
Appointed Date: 13 November 1992

Secretary
SLC REGISTRARS LIMITED
Resigned: 25 August 2005
Appointed Date: 30 April 2001

Director
BEAZLEY, Nicholas Tetley
Resigned: 19 May 2013
Appointed Date: 01 September 2005
65 years old

Director
CANNON, Andrew John
Resigned: 01 July 2014
Appointed Date: 04 February 2013
56 years old

Director
DALY, Geoffrey William Stuart
Resigned: 11 August 2005
Appointed Date: 23 March 2000
71 years old

Director
DAVIES, Julian Peter
Resigned: 23 May 2008
Appointed Date: 09 August 2005
69 years old

Director
DHANDSA, Narinder, Dr
Resigned: 23 March 2000
Appointed Date: 08 January 1993
69 years old

Director
ELLERBY, Mark
Resigned: 01 October 2012
Appointed Date: 09 August 2005
64 years old

Director
GREGORY, Fraser David
Resigned: 21 June 2010
Appointed Date: 01 November 2007
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 November 1992
Appointed Date: 13 November 1992

Director
KENT, Benjamin David Jemphrey
Resigned: 01 November 2007
Appointed Date: 01 September 2005
60 years old

Director
KING, Robert Frederick
Resigned: 17 February 2000
Appointed Date: 25 November 1992
72 years old

Director
LOS, Steven Michael
Resigned: 01 July 2014
Appointed Date: 21 June 2010
54 years old

Director
MERCHANT, Mahboob Ali
Resigned: 10 December 2012
Appointed Date: 23 May 2008
70 years old

Director
MOORE, Keith
Resigned: 01 July 2014
Appointed Date: 05 August 2013
64 years old

Director
REITER, Simon Philip
Resigned: 28 March 2013
Appointed Date: 01 January 2009
61 years old

Director
ROBINSON, Anthony Leake
Resigned: 06 March 1996
Appointed Date: 08 January 1993
80 years old

Director
SINCLAIR BROWN, Frederick John
Resigned: 11 August 2005
Appointed Date: 30 April 1993
64 years old

Director
STOREY, Roger Christopher
Resigned: 30 April 1993
Appointed Date: 25 November 1992
76 years old

Director
TAYLOR, Neil Robert
Resigned: 01 January 2009
Appointed Date: 09 August 2005
65 years old

Director
THOMAS, Oliver Henry Dixon
Resigned: 15 March 2013
Appointed Date: 15 October 2012
69 years old

Director
WALFORD, Arthur David
Resigned: 01 September 2005
Appointed Date: 09 August 2005
80 years old

CALVERGUILD LIMITED Events

12 Aug 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2

26 Mar 2015
Accounts for a dormant company made up to 31 December 2014
28 Oct 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2

...
... and 140 more events
26 Jan 1993
Particulars of mortgage/charge

26 Jan 1993
Particulars of mortgage/charge

26 Jan 1993
Particulars of mortgage/charge

01 Dec 1992
Registered office changed on 01/12/92 from: 140 tabernacle street london EC2A 4SD

13 Nov 1992
Incorporation

CALVERGUILD LIMITED Charges

9 January 2004
Debenture
Delivered: 14 January 2004
Status: Satisfied on 23 August 2007
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: All the company's right title and interest from time to…
28 March 2001
Debenture
Delivered: 11 April 2001
Status: Satisfied on 15 January 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 September 1999
Debenture
Delivered: 7 October 1999
Status: Satisfied on 5 April 2001
Persons entitled: Meespierson N.V.
Description: Fixed and floating charges over the undertaking and all…
6 April 1998
Legal charge
Delivered: 9 April 1998
Status: Satisfied on 31 May 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 49/51 cardigan road in the county of…
18 January 1993
Charge on cash deposits
Delivered: 26 January 1993
Status: Satisfied on 31 May 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: The deposit the sum of £6,583,000 deposited with the bank…
18 January 1993
Debenture
Delivered: 26 January 1993
Status: Satisfied on 31 May 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Including trade fixtures. Fixed and floating charges over…
18 January 1993
Legal charge
Delivered: 26 January 1993
Status: Satisfied on 31 May 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All the f/h and l/h property k/a woodend bradgate road…
18 January 1993
Legal charge
Delivered: 26 January 1993
Status: Satisfied on 31 May 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All the f/h and l/a land on the north east side of hillside…