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

CALMONT KING & CO.,LIMITED

BLYTH HOUSE, RENDHAM ROAD, SAXMUNDHAM, SUFFOLK, IP17 1WA,
Company Registration Number
00097616
Private Limited Company
Active

Company Overview

About Calmont King & Co.,limited
CALMONT KING & CO.,LIMITED was founded on 1908-04-15 and has its registered office in Saxmundham. The organisation's status is listed as "Active". Calmont King & Co.,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALMONT KING & CO.,LIMITED
 
Legal Registered Office
BLYTH HOUSE
RENDHAM ROAD
SAXMUNDHAM
SUFFOLK
IP17 1WA
Other companies in IP17
 
Filing Information
Company Number 00097616
Company ID Number 00097616
Date formed 1908-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALMONT KING & CO.,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 CALMONT KING & CO.,LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WALFORD
Company Secretary 1993-01-11
ANTHONY WALFORD
Director 1993-01-11
LOUISE MARY WALFORD
Director 2002-04-08
PHILIP CHARLES WALFORD
Director 2002-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH ANNE WALFORD
Director 2001-11-30 2002-02-28
PENELOPE CALLAN
Director 2000-01-04 2001-11-30
DORIS WALFORD
Director 1993-01-11 1999-11-27
RICHARD ERIC DENT
Company Secretary 1991-11-27 1993-01-11
PAMELA ROSE DENT
Director 1991-10-18 1993-01-11
MAURICE ALBERT WOLFF
Company Secretary 1991-10-18 1991-11-26
MAURICE ALBERT WOLFF
Director 1991-10-18 1991-11-26

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
2024-04-17AA30/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31Termination of appointment of Anthony Walford on 2024-01-31
2024-01-31Appointment of Ms Louise Mary Walford as company secretary on 2024-01-31
2024-01-31TM02Termination of appointment of Anthony Walford on 2024-01-31
2024-01-31AP03Appointment of Ms Louise Mary Walford as company secretary on 2024-01-31
2023-11-11RES13Resolutions passed:
  • Re: provisons conferred by clauses 2 and 5 of the articles of association be disapplied 26/10/2023
2023-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-10Statement of company's objects
2023-10-10Memorandum articles filed
2023-10-10MEM/ARTSARTICLES OF ASSOCIATION
2023-10-10CC04Statement of company's objects
2023-10-10RES01ADOPT ARTICLES 10/10/23
2023-07-1130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11AA30/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-24CH01Director's details changed for Mr Anthony Walford on 2022-10-11
2022-10-24PSC04Change of details for Mr Anthony Walford as a person with significant control on 2022-10-11
2022-03-26RES13Resolutions passed:
  • Re-disaply claused 2 & 5 of the articles in respect of proposed share transfer 06/03/2022
2022-03-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-08-16PSC04Change of details for Mr Anthony Walford as a person with significant control on 2021-08-01
2021-07-14CH01Director's details changed for Mr Philip Charles Walford on 2021-07-08
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-03-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-11-09CH01Director's details changed for Louise Mary Walford on 2020-10-01
2020-10-21CH01Director's details changed for Mr Anthony Walford on 2020-08-24
2020-10-21PSC04Change of details for Mr Anthony Walford as a person with significant control on 2020-08-24
2020-07-28AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-02-14RES13Resolutions passed:
  • The provisons relating to transfer of shares conferred by clauses 2 and 5 of the articles of association are disapplied in relation to the transfer of shares 29/01/2020
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 2102
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-03-08RES13Resolutions passed:
  • Transfer of shares 09/02/2017
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2102
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2102
2015-11-09AR0118/10/15 ANNUAL RETURN FULL LIST
2015-08-20CH01Director's details changed for Louise Mary Walford on 2015-08-20
2015-07-29CH01Director's details changed for Mr Anthony Walford on 2015-07-29
2015-07-28AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2102
2014-10-28AR0118/10/14 ANNUAL RETURN FULL LIST
2014-08-28CH01Director's details changed for Mr Philip Charles Walford on 2014-08-26
2014-04-14AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-14RES01ADOPT ARTICLES 14/01/14
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2102
2013-10-29AR0118/10/13 ANNUAL RETURN FULL LIST
2013-08-07AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-11-06AR0118/10/12 ANNUAL RETURN FULL LIST
2012-11-06AD04Register(s) moved to registered office address
2012-02-17AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-02AR0118/10/11 FULL LIST
2011-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-02AD02SAIL ADDRESS CREATED
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY WALFORD / 31/10/2011
2011-04-07AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-10-25AR0118/10/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-11-17AR0118/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WALFORD / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES WALFORD / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY WALFORD / 01/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WALFORD / 01/10/2009
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM BLYTH HOUSE RENDHAM ROAD SAXMUNDHAM SUFFOLK IP17 1WA UNITED KINGDOM
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST
2009-08-25AA30/11/08 TOTAL EXEMPTION FULL
2008-10-30363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-06-09AA30/11/07 TOTAL EXEMPTION FULL
2007-10-31363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-17363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-29AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-11-24363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08363aRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-11-19363aRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-11-19288cDIRECTOR'S PARTICULARS CHANGED
2003-07-31AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-01-21RES13TRANSFER SHARES 31/12/02
2002-10-26363aRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-01225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01
2002-04-23288bDIRECTOR RESIGNED
2002-04-22288aNEW DIRECTOR APPOINTED
2002-04-22288aNEW DIRECTOR APPOINTED
2002-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-24288bDIRECTOR RESIGNED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-11-07288cDIRECTOR'S PARTICULARS CHANGED
2001-10-28353LOCATION OF REGISTER OF MEMBERS
2001-10-28363aRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CALMONT KING & CO.,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 CALMONT KING & CO.,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-05-19 Satisfied HSBC BANK PLC
DEBENTURE 2005-04-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-08-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-07-09 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-12-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-09-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-09-10 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-09-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CALMONT KING & CO.,LIMITED

Intangible Assets
Patents
We have not found any records of CALMONT KING & CO.,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALMONT KING & CO.,LIMITED
Trademarks
We have not found any records of CALMONT KING & CO.,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALMONT KING & CO.,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 (41100 - Development of building projects) as CALMONT KING & CO.,LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CALMONT KING & CO.,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.
Legal Notices/Action
Initiating party THE SECRETARY OF STATE FOR BUSINESS, INNOVATION & SKILLS,Event TypePetitions to Wind Up (Companies)
Defending partyREGENCY LAND GROUP LIMITEDEvent Date2011-09-01
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1572 A Petition to wind up the above-named Company Registered in Belize as an International Business Company under licence number 97616 but trading from Suite 11, Penshurst House, 352-356 Battersea Park Road, London SW11 3BY , presented on 1 September 2011 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION & SKILLS, c/o Cobbetts LLP, 58 Mosley Street, Manchester M2 3HZ , will be heard at Manchester District Registry, 1 Bridge Street, West, Manchester M60 9DL , on 1 November 2011 , at 2.25 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 31 October 2011 . The Petitioners Solicitor is Cobbetts LLP , 58 Mosley Street, Manchester M2 3HZ .(Ref. JXAB/IN00291.31.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALMONT KING & CO.,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 CALMONT KING & CO.,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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3