Background WavePink WaveYellow Wave

THE CALVERLEY RESERVOIR MANAGEMENT COMPANY LIMITED (06384149)

THE CALVERLEY RESERVOIR MANAGEMENT COMPANY LIMITED (06384149) is an active UK company. incorporated on 27 September 2007. with registered office in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE CALVERLEY RESERVOIR MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include LITTLEBOY, David Michael.

Company Number
06384149
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
5-6 Manor Garth, Scarborough, YO11 3TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LITTLEBOY, David Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CALVERLEY RESERVOIR MANAGEMENT COMPANY LIMITED

THE CALVERLEY RESERVOIR MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 September 2007 with the registered office located in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE CALVERLEY RESERVOIR MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06384149

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

5-6 Manor Garth Eastfield Scarborough, YO11 3TU,

Previous Addresses

The Junction Office 43 Charles Street Horbury WF4 5FH United Kingdom
From: 25 August 2023To: 7 November 2025
C/O Partner Accountancy, the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA United Kingdom
From: 18 October 2020To: 25 August 2023
Cga Accountancy the Gaslight Lower Warrengate Wakefield West Yorkshire WF1 1SA England
From: 24 July 2015To: 18 October 2020
Suite 140 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW
From: 3 October 2010To: 24 July 2015
the Farm House Wintersett Farm Wintersett Wakefield W Yorks WF4 2EB
From: 29 June 2010To: 3 October 2010
9 St Johns Square Wakefield West Yorkshire WF1 2QX
From: 29 October 2009To: 29 June 2010
the Farmhouse, Wintersett Farm Wintersett Wakefield West Yorkshire WF4 2EB
From: 27 September 2007To: 29 October 2009
Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LITTLEBOY, David Michael

Active
Manor Garth, ScarboroughYO11 3TU
Born November 1964
Director
Appointed 04 Nov 2025

HYETT, Timothy Matthew

Resigned
The Farmhouse, WakefieldWF4 2EB
Secretary
Appointed 27 Sept 2007
Resigned 01 Oct 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 27 Sept 2007
Resigned 27 Sept 2007

HYETT, Alexander Edward

Resigned
Office 43, HorburyWF4 5FH
Born December 1962
Director
Appointed 27 Sept 2007
Resigned 04 Nov 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Sept 2007
Resigned 27 Sept 2007

Persons with significant control

3

2 Active
1 Ceased
Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Nov 2025
Lyric Square, LondonW6 0NB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2025
Office 43, HorburyWF4 5FH

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 04 Nov 2025
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Gazette Notice Compulsory
22 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Secretary Company With Name
25 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Administrative Restoration Company
21 June 2010
RT01RT01
Gazette Dissolved Compulsary
6 April 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 October 2008
363aAnnual Return
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
3 December 2007
287Change of Registered Office
Incorporation Company
27 September 2007
NEWINCIncorporation