Calmag Yorkshire Limited

DataGardener
live
Small

Calmag Yorkshire Limited

05607855Private Limited With Share Capital

Fourth Floor, Abbots House, Abbey Street, Reading, RG13BD
Incorporated

31/10/2005

Company Age

20 years

Directors

4

Employees

20

SIC Code

46740

Risk

moderate risk

Company Overview

Registration, classification & business activity

Calmag Yorkshire Limited (05607855) is a private limited with share capital incorporated on 31/10/2005 (20 years old) and registered in reading, RG13BD. The company operates under SIC code 46740 - wholesale of hardware, plumbing and heating equipment and supplies.

Private Limited With Share Capital
SIC: 46740
Small
Incorporated 31/10/2005
RG13BD
20 employees

Financial Overview

Total Assets

£2.90M

Liabilities

£1.68M

Net Assets

£1.22M

Est. Turnover

£4.68M

AI Estimated
Unreported
Cash

£160.9K

Key Metrics

20

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2024
Resolution
Category:Resolution
Date:06-12-2024
Memorandum Articles
Category:Incorporation
Date:06-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2011
Legacy
Category:Mortgage
Date:17-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2009
Legacy
Category:Address
Date:05-01-2009
Legacy
Category:Annual Return
Date:10-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2008
Legacy
Category:Annual Return
Date:27-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2007
Legacy
Category:Officers
Date:23-04-2007
Legacy
Category:Accounts
Date:13-04-2007
Legacy
Category:Annual Return
Date:24-11-2006
Legacy
Category:Mortgage
Date:28-09-2006
Legacy
Category:Capital
Date:27-06-2006
Legacy
Category:Officers
Date:17-11-2005
Legacy
Category:Officers
Date:17-11-2005
Legacy
Category:Officers
Date:17-11-2005
Legacy
Category:Officers
Date:17-11-2005
Legacy
Category:Address
Date:17-11-2005
Incorporation Company
Category:Incorporation
Date:31-10-2005

Import / Export

Imports
12 Months4
60 Months52
Exports
12 Months1
60 Months33

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date08/08/2025
Latest Accounts30/11/2024

Trading Addresses

Riverview Building, Bradford Road, Riddlesden, Keighley, West Yorkshire, BD205JH
Fourth Floor, Abbots House, Abbey Street, Reading, Rg1 3Bd, RG13BDRegistered

Contact

01535210320
www.calmagltd.com
Fourth Floor, Abbots House, Abbey Street, Reading, RG13BD