Background WavePink WaveYellow Wave

THE CALVERLEY RESEVOIR DEVELOPMENT COMPANY LIMITED (05747195)

THE CALVERLEY RESEVOIR DEVELOPMENT COMPANY LIMITED (05747195) is an active UK company. incorporated on 17 March 2006. with registered office in Horbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE CALVERLEY RESEVOIR DEVELOPMENT COMPANY LIMITED has been registered for 20 years. Current directors include HYETT, Alexander Edward.

Company Number
05747195
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
The Junction Office 43, Horbury, WF4 5FH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HYETT, Alexander Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CALVERLEY RESEVOIR DEVELOPMENT COMPANY LIMITED

THE CALVERLEY RESEVOIR DEVELOPMENT COMPANY LIMITED is an active company incorporated on 17 March 2006 with the registered office located in Horbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE CALVERLEY RESEVOIR DEVELOPMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05747195

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

The Junction Office 43 Charles Street Horbury, WF4 5FH,

Previous Addresses

The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England
From: 21 March 2023To: 25 August 2023
Cga Accountancy the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA England
From: 24 July 2015To: 21 March 2023
, Suite 140 European Business Centre Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW
From: 3 October 2010To: 24 July 2015
, 9 st Johns Square, Wakefield, West Yorkshire, WF1 2QX
From: 29 October 2009To: 3 October 2010
, Wintersett Farm, Wintersett, Wakefield, WF4 2EB
From: 17 March 2006To: 29 October 2009
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Owner Exit
Apr 19
Loan Cleared
Nov 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HYETT, Alexander Edward

Active
Office 43, HorburyWF4 5FH
Born December 1962
Director
Appointed 03 Jul 2006

HYETT, Timothy Matthew

Resigned
The Farmhouse, WakefieldWF4 2EB
Secretary
Appointed 03 Jul 2006
Resigned 01 Oct 2008

PEMEX SERVICES LIMITED

Resigned
Sydney Street, LondonSW3 6NJ
Corporate secretary
Appointed 17 Mar 2006
Resigned 03 Jul 2006

AMERSHAM SERVICES LIMITED

Resigned
Vanterpool Plaza, TortolaFOREIGN
Corporate nominee director
Appointed 17 Mar 2006
Resigned 03 Jul 2006

PEMEX SERVICES LIMITED

Resigned
Sydney Street, LondonSW3 6NJ
Corporate director
Appointed 17 Mar 2006
Resigned 03 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Edward Hyett

Ceased
The Gaslight, WakefieldWF1 1SA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

David Rock

Active
Office 43, HorburyWF4 5FH
Born January 1959

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
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2019
AAAnnual Accounts
Legacy
23 September 2019
RP04CS01RP04CS01
Legacy
23 September 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
23 September 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 September 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 September 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 September 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 September 2019
RP04AR01RP04AR01
Confirmation Statement With Updates
22 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Gazette Filings Brought Up To Date
24 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
3 October 2010
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
2 April 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Legacy
1 May 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
287Change of Registered Office
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Incorporation Company
17 March 2006
NEWINCIncorporation