CALVERTON FINANCE LIMITED
MILTON KEYNES CALVERTON FACTORS LIMITED HAMPSHIRE TRUST FACTORS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK11 3LL

Company number 03612551
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address CALVERTON HOUSE, 1 KELLER CLOSE KILN FARM, MILTON KEYNES, MK11 3LL
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 18 July 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of CALVERTON FINANCE LIMITED are www.calvertonfinance.co.uk, and www.calverton-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Milton Keynes Central Rail Station is 2.2 miles; to Bletchley Rail Station is 4.9 miles; to Fenny Stratford Rail Station is 5.4 miles; to Bow Brickhill Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calverton Finance Limited is a Private Limited Company. The company registration number is 03612551. Calverton Finance Limited has been working since 10 August 1998. The present status of the company is Active. The registered address of Calverton Finance Limited is Calverton House 1 Keller Close Kiln Farm Milton Keynes Mk11 3ll. . ETHERINGTON, Samantha is a Secretary of the company. BYRNE, Mark Gerard is a Director of the company. CORDREY, Carol Anne is a Director of the company. CORDREY, Peter Graham is a Director of the company. HICKOX, Alan John is a Director of the company. HUSSEY, Gregory David is a Director of the company. SIMPSON, Sharon is a Director of the company. Secretary PAKENHAM-WALSH, John Elliott has been resigned. Secretary WATT, Christopher Lawson has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director PAKENHAM-WALSH, John Elliott has been resigned. Director WATT, Christopher Lawson has been resigned. Director WILKS, Michael John has been resigned. The company operates in "Factoring".


Current Directors

Secretary
ETHERINGTON, Samantha
Appointed Date: 27 September 2010

Director
BYRNE, Mark Gerard
Appointed Date: 01 September 1998
64 years old

Director
CORDREY, Carol Anne
Appointed Date: 21 May 2015
74 years old

Director
CORDREY, Peter Graham
Appointed Date: 10 August 1998
78 years old

Director
HICKOX, Alan John
Appointed Date: 01 January 2006
76 years old

Director
HUSSEY, Gregory David
Appointed Date: 01 May 2011
53 years old

Director
SIMPSON, Sharon
Appointed Date: 01 May 2013
51 years old

Resigned Directors

Secretary
PAKENHAM-WALSH, John Elliott
Resigned: 23 June 2005
Appointed Date: 10 August 1998

Secretary
WATT, Christopher Lawson
Resigned: 31 October 2009
Appointed Date: 24 June 2005

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 August 1998
Appointed Date: 10 August 1998

Director
PAKENHAM-WALSH, John Elliott
Resigned: 30 April 2004
Appointed Date: 10 August 1998
63 years old

Director
WATT, Christopher Lawson
Resigned: 31 October 2009
Appointed Date: 01 September 1998
68 years old

Director
WILKS, Michael John
Resigned: 23 June 2005
Appointed Date: 10 August 1998
77 years old

Persons With Significant Control

Capital & Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALVERTON FINANCE LIMITED Events

27 Sep 2016
Full accounts made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 18 July 2016 with updates
03 Oct 2015
Full accounts made up to 30 April 2015
20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 304,841

15 Jun 2015
Appointment of Mrs Carol Anne Cordrey as a director on 21 May 2015
...
... and 80 more events
14 Sep 1998
Ad 01/09/98--------- £ si 94998@1=94998 £ ic 2/95000
14 Sep 1998
New director appointed
14 Sep 1998
New director appointed
13 Aug 1998
Secretary resigned
10 Aug 1998
Incorporation

CALVERTON FINANCE LIMITED Charges

29 May 2004
Mortgage
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit d site c land on the north west side of tilers road…
4 May 2004
All assets debenture
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 August 2003
Legal charge
Delivered: 20 August 2003
Status: Satisfied on 19 June 2004
Persons entitled: Hampshire Trust PLC
Description: F/H property k/a calverton house tilers road kiln farm…
30 April 2003
Floating charge
Delivered: 3 May 2003
Status: Satisfied on 19 June 2004
Persons entitled: Hampshire Trust PLC
Description: The company'S. Undertaking and all property and assets.
26 March 1999
Floating charge debenture
Delivered: 7 April 1999
Status: Satisfied on 19 June 2004
Persons entitled: Hampshire Trust PLC
Description: 3.