ABOUT CALCO PAPER SERVICES LIMITED
Calco has been serving a large range of customers throughout the UK since 1999. We are now delighted to offer you a fantastic online service. From printing companies to design houses, businesses and schools right through to the public at home we hope you enjoy our simple user friendly online shop.
From paper and print related products, to promotional and packaging materials our range is now accessible 24 hours a day, 7 days a week. Add to this an enthusiastic team of people with a strong focus on customer relations, and we believe we can cater for all of your needs.
Calco have been supplying printing companies, businesses and the general public since 1999.
KEY FINANCES
Year
2017
Assets
£179.03k
▲ £43.5k (32.10 %)
Cash
£36.25k
▲ £6.74k (22.85 %)
Liabilities
£214.42k
▼ £-27.01k (-11.19 %)
Net Worth
£-35.39k
▼ £-170.92k (-126.11 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cornwall
- Company name
- CALCO PAPER SERVICES LIMITED
- Company number
- 03823960
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Aug 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.calcopaper.co.uk
- Phones
-
01133 451 010
01133 087 674
07585 000 861
01209 204 231
01637 620 278
- Registered Address
- UNIT 6 CARN BREA BUSINESS PARK,
BARNCOOSE,
REDRUTH,
CORNWALL,
ENGLAND,
TR15 3RR
ECONOMIC ACTIVITIES
- 18129
- Printing n.e.c.
LAST EVENTS
- 30 Dec 2016
- Current accounting period extended from 31 December 2016 to 31 March 2017
- 12 Dec 2016
- Registered office address changed from 232 Henver Road Newquay Cornwall TR7 3EH to Unit 6 Carn Brea Business Park Barncoose Redruth Cornwall TR15 3RR on 12 December 2016
- 27 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
5 June 2013
- Status
- Outstanding
- Delivered
- 12 June 2013
-
Persons entitled
- Ann Margaret Richards
Michael Kay
Philip Williams
- Description
- F/H property known as the lanterns 232 henver road newquay…
-
5 June 2013
- Status
- Outstanding
- Delivered
- 7 June 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- All that f/h property k/a the lanterns 232 henver road…
-
10 October 2005
- Status
- Outstanding
- Delivered
- 22 October 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
15 July 2005
- Status
- Outstanding
- Delivered
- 16 July 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a 1 carr street, liversedge, WF15 6EE t/n…
-
17 September 2003
- Status
- Outstanding
- Delivered
- 2 October 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- The freehold property known as 69 lumb lane roberttown…
-
13 December 2001
- Status
- Outstanding
- Delivered
- 20 December 2001
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CALCO PAPER SERVICES LIMITED DIRECTORS
Philip Andrew Stead
Acting
- Appointed
- 06 August 1999
- Occupation
- Proposed Director
- Role
- Secretary
- Nationality
- British
- Address
- 4 Tudor Lawns, Carr Gate, Wakefield, West Yorkshire, WF2 0UU
- Name
- STEAD, Philip Andrew
Stephen John Callaghan
Acting
PSC
- Appointed
- 06 August 1999
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 232 Henver Road, Newquay, Cornwall, England, TR7 3EH
- Country Of Residence
- England
- Name
- CALLAGHAN, Stephen John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
David Ian Stead
Acting
- Appointed
- 06 August 1999
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 3 Slack Lane, New Miller Dam, Wakefield, West Yorkshire, United Kingdom, WF2 6QN
- Country Of Residence
- United Kingdom
- Name
- STEAD, David Ian
Philip Andrew Stead
Acting
- Appointed
- 06 August 1999
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 4 Tudor Lawns, Carr Gate, Wakefield, West Yorkshire, WF2 0UU
- Country Of Residence
- England
- Name
- STEAD, Philip Andrew
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 06 August 1999
- Resigned
- 06 August 1999
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Martin Wrigley
Resigned
- Appointed
- 04 October 2001
- Resigned
- 28 December 2003
- Occupation
- Sales Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Virginia Cottage, 643 Hunsworth Lane, East Bierley, West Yorkshire, BD4 6PU
- Name
- WRIGLEY, Martin
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 06 August 1999
- Resigned
- 06 August 1999
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.