Background WavePink WaveYellow Wave

THE CALVERLEY RESERVOIR SALES COMPANY LIMITED (06488560)

THE CALVERLEY RESERVOIR SALES COMPANY LIMITED (06488560) is an active UK company. incorporated on 30 January 2008. with registered office in Scarborough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE CALVERLEY RESERVOIR SALES COMPANY LIMITED has been registered for 18 years. Current directors include LITTLEBOY, David Michael, YORDANOV, Plamen Marianov.

Company Number
06488560
Status
active
Type
ltd
Incorporated
30 January 2008
Age
18 years
Address
5&6 Manor Garth, Scarborough, YO11 3TU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LITTLEBOY, David Michael, YORDANOV, Plamen Marianov
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CALVERLEY RESERVOIR SALES COMPANY LIMITED

THE CALVERLEY RESERVOIR SALES COMPANY LIMITED is an active company incorporated on 30 January 2008 with the registered office located in Scarborough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE CALVERLEY RESERVOIR SALES COMPANY LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06488560

LTD Company

Age

18 Years

Incorporated 30 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
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: 4 November 2025
C/O Cga Accountancy Ltd the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England
From: 16 June 2016To: 25 August 2023
Suite 140 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW
From: 3 October 2010To: 16 June 2016
9 St Johns Square Wakefield West Yorkshire WF1 2QX
From: 29 October 2009To: 3 October 2010
Wintersett Farm Wintersett Wakefield WF4 2EB
From: 30 January 2008To: 29 October 2009
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Sept 12
Owner Exit
Apr 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LITTLEBOY, David Michael

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

YORDANOV, Plamen Marianov

Active
Manor Garth, ScarboroughYO11 3TU
Born May 1982
Director
Appointed 04 Nov 2025

HYETT, Timothy Matthew

Resigned
The Farmhouse, WakefieldWF4 2EB
Secretary
Appointed 30 Jan 2008
Resigned 01 Oct 2008

CGA SECRETARIAL LIMITED

Resigned
Office 43, HorburyWF4 5FH
Corporate secretary
Appointed 31 Dec 2016
Resigned 04 Nov 2025

PEMEX SERVICES LIMITED

Resigned
3 The Fountain Centre, LondonSW6 2TW
Corporate secretary
Appointed 30 Jan 2008
Resigned 30 Jan 2008

HYETT, Alexander Edward

Resigned
Office 43, HorburyWF4 5FH
Born December 1962
Director
Appointed 30 Jan 2008
Resigned 04 Nov 2025

ROCK, David Henry

Resigned
Willow Bank, HorburyWF4 6BJ
Born January 1959
Director
Appointed 30 Jan 2008
Resigned 31 Jan 2012

AMERSHAM SERVICES LIMITED

Resigned
Vanterpool Plaza, Tortola
Corporate director
Appointed 30 Jan 2008
Resigned 30 Jan 2008

PEMEX SERVICES LIMITED

Resigned
3 The Fountain Centre, LondonSW6 2TW
Corporate director
Appointed 30 Jan 2008
Resigned 30 Jan 2008

Persons with significant control

3

1 Active
2 Ceased
Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2025
Charles Street, WakefieldWF4 5FH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2025
Ceased 04 Nov 2025

David Henry Rock

Ceased
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
Ceased 05 Apr 2025
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 November 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 October 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
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 February 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Gazette Filings Brought Up To Date
14 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
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
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288bResignation of Director or Secretary
Incorporation Company
30 January 2008
NEWINCIncorporation