Background WavePink WaveYellow Wave

CALREC AUDIO LIMITED (02392336)

CALREC AUDIO LIMITED (02392336) is an active UK company. incorporated on 6 June 1989. with registered office in Hebden Bridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. CALREC AUDIO LIMITED has been registered for 36 years. Current directors include BEAUMONT, Nigel, GOODMAN, Henry, STANLEY, Darrell.

Company Number
02392336
Status
active
Type
ltd
Incorporated
6 June 1989
Age
36 years
Address
Nutclough Mill ., Hebden Bridge, HX7 8EZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BEAUMONT, Nigel, GOODMAN, Henry, STANLEY, Darrell
SIC Codes
27900, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALREC AUDIO LIMITED

CALREC AUDIO LIMITED is an active company incorporated on 6 June 1989 with the registered office located in Hebden Bridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. CALREC AUDIO LIMITED was registered 36 years ago.(SIC: 27900, 90020)

Status

active

Active since 36 years ago

Company No

02392336

LTD Company

Age

36 Years

Incorporated 6 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

SLATERSHELFCO 180 LIMITED
From: 6 June 1989To: 31 July 1989
Contact
Address

Nutclough Mill . Valley Road Hebden Bridge, HX7 8EZ,

Previous Addresses

Nutclough Mill Hebden Bridge West Yorkshire
From: 6 June 1989To: 6 June 2012
Timeline

32 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Oct 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Apr 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Director Left
Aug 14
Loan Cleared
Oct 14
Director Joined
Feb 16
Loan Cleared
Mar 17
Loan Secured
Jun 17
Director Left
Oct 17
Loan Secured
Jul 20
Owner Exit
Sept 20
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Loan Secured
Jan 23
Loan Cleared
Jul 24
Loan Secured
Oct 24
Director Joined
Mar 25
Director Left
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BEAUMONT, Nigel

Active
., Hebden BridgeHX7 8EZ
Born April 1961
Director
Appointed 01 Jan 2016

GOODMAN, Henry

Active
., Hebden BridgeHX7 8EZ
Born May 1963
Director
Appointed 19 Mar 2014

STANLEY, Darrell

Active
., Hebden BridgeHX7 8EZ
Born March 1969
Director
Appointed 01 Apr 2025

EDWARDS, Keith

Resigned
Nutclough Mill, Hebden BridgeHX7 8EZ
Secretary
Appointed 18 Mar 2010
Resigned 31 Jan 2026

WARREN, Graham

Resigned
30 Clitheroe Road, ClitheroeBB7 9AB
Secretary
Appointed N/A
Resigned 01 Jul 2009

EDWARDS, Keith

Resigned
., Hebden BridgeHX7 8EZ
Born July 1965
Director
Appointed 20 Jun 2013
Resigned 31 Jan 2026

FARRAR, Kenneth

Resigned
Prenda Mia, Hebden BridgeHX7 6PP
Born March 1933
Director
Appointed N/A
Resigned 06 Apr 2002

GLUCK, John Sigmund

Resigned
The Springs, Hebden BridgeHX7 8PU
Born September 1953
Director
Appointed 24 Feb 1997
Resigned 01 Jul 2009

HENDERSON, Ian Roger

Resigned
Hollytree Cottage, SwallowfieldRG7 1QX
Born April 1956
Director
Appointed 02 Apr 2009
Resigned 25 Jul 2014

ISBOUTS, Nicolaas Wilhelmus Joseph Maria

Resigned
Julianastraat 31, Vlijmen
Born March 1952
Director
Appointed 20 Aug 2007
Resigned 18 Mar 2010

ISHIBASHI, Zenichiro

Resigned
Shinkawa 1-21-1-1804, TokyoFOREIGN
Born October 1959
Director
Appointed 20 Aug 2007
Resigned 01 Nov 2007

JAGGER, David Stephen

Resigned
Foster Brook, Hebden BridgeHX7 5QT
Born May 1952
Director
Appointed N/A
Resigned 01 Jul 2009

JONES, Hugh David

Resigned
Kernick Industrial Estate, PenrynTR10 9LU
Born February 1958
Director
Appointed 23 Mar 2011
Resigned 20 Jun 2013

KOMYO, Hiroyuki

Resigned
6-9-11-301 Okusawa, TokyoFOREIGN
Born January 1967
Director
Appointed 20 Aug 2007
Resigned 23 Mar 2011

REKER, Hans Johannes

Resigned
De Regge 37 5625 G2, NetherlandsFOREIGN
Born January 1963
Director
Appointed 20 Aug 2007
Resigned 18 Mar 2010

ROGERS, Glenn Martin

Resigned
Oak Villa, TruroTR3 6EA
Born August 1959
Director
Appointed 02 Apr 2009
Resigned 20 Jun 2013

SOWDEN, Kevin Francis

Resigned
Dormer Cottage 14 Long Park, AmershamHP6 5LA
Born December 1945
Director
Appointed 20 Aug 2007
Resigned 03 Oct 2012

WADDINGTON, George Michael

Resigned
Clough House Farm, Hebdon BridgeHX7 7AZ
Born May 1946
Director
Appointed N/A
Resigned 20 Aug 2007

WARREN, Graham

Resigned
30 Clitheroe Road, ClitheroeBB7 9AB
Born September 1953
Director
Appointed N/A
Resigned 01 Jul 2009

WARRINGTON, John Patrick

Resigned
Valley Road, Hebden BridgeHX7 8EZ
Born May 1965
Director
Appointed 09 Oct 2000
Resigned 29 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Leatherhead Road, ChessingtonKT9 2QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020
Nutclough Mill, Hebden BridgeHX7 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

173

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
GUARANTEE2GUARANTEE2
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Resolution
12 July 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2010
AR01AR01
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Legacy
19 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
8 February 2008
AUDAUD
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
88(2)R88(2)R
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Resolution
7 September 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
2 August 2006
244244
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
24 June 2005
244244
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
26 January 2005
MEM/ARTSMEM/ARTS
Resolution
26 January 2005
RESOLUTIONSResolutions
Resolution
26 January 2005
RESOLUTIONSResolutions
Resolution
26 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
5 October 2004
244244
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
7 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
30 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
16 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 May 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1992
AAAnnual Accounts
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
28 June 1991
363b363b
Accounts With Accounts Type Small
7 May 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
3 April 1990
225(1)225(1)
Legacy
21 August 1989
288288
Legacy
17 August 1989
288288
Legacy
17 August 1989
287Change of Registered Office
Legacy
16 August 1989
88(2)R88(2)R
Resolution
16 August 1989
RESOLUTIONSResolutions
Legacy
16 August 1989
123Notice of Increase in Nominal Capital
Legacy
1 August 1989
395Particulars of Mortgage or Charge
Legacy
31 July 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 July 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 July 1989
RESOLUTIONSResolutions
Legacy
14 July 1989
288288
Legacy
14 July 1989
287Change of Registered Office
Incorporation Company
6 June 1989
NEWINCIncorporation