CALUMET PHOTOGRAPHIC LTD - NORWICH


Company Profile Company Filings

Overview

CALUMET PHOTOGRAPHIC LTD is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
CALUMET PHOTOGRAPHIC LTD was incorporated 77 years ago on 12/12/1946 and has the registered number: 00425579. The accounts status is FULL and accounts are next due on 30/09/2024.

CALUMET PHOTOGRAPHIC LTD - NORWICH

This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

13 FRENSHAM ROAD
NORWICH
NR3 2BT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/08/2023 11/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JAMES MORRISSEY Secretary 2017-11-07 CURRENT
MR ANDREW JAMES MORRISSEY Dec 1979 British Director 2017-11-07 CURRENT
MR LOUIS WAHL Sep 1968 British Director 2018-06-08 CURRENT
MR JONATHAN STEPHEN WARNER Apr 1974 British Director 2013-12-17 UNTIL 2017-11-07 RESIGNED
IAN ELLIS HUMPHRIES Sep 1943 British Director 1997-05-27 UNTIL 2000-04-18 RESIGNED
STUART KENNETH WALLACE Jun 1951 British Director 1992-12-01 UNTIL 1997-09-18 RESIGNED
MR CHRISTOPHER JOHN URGO Aug 1959 American Director 2011-03-21 UNTIL 2012-07-25 RESIGNED
KATHRYN HOUDE Jun 1952 Usa Director 1994-06-10 UNTIL 2001-01-26 RESIGNED
JEFFERY JOHN STANFORD Dec 1963 British Director 2001-04-19 UNTIL 2004-12-31 RESIGNED
STEPHEN ANTHONY SMITH Aug 1951 British Director 2000-04-18 UNTIL 2006-04-28 RESIGNED
MR PAUL LAURENCE UNDERWOOD Oct 1952 British Director RESIGNED
MR JONATHAN CHARLES RICHARDSON Nov 1960 British Director 2005-08-09 UNTIL 2011-03-21 RESIGNED
MR FRANCIS DAVID MAYOW NEWMAN Feb 1950 British Director RESIGNED
MR SIMON ROBERT NASH Sep 1965 British Director 2004-03-01 UNTIL 2004-07-23 RESIGNED
MR ANDREW JAMES MORRISSEY Dec 1979 British Director 2012-07-25 UNTIL 2013-12-06 RESIGNED
MR ANDREW TERRY MORRIS Dec 1962 British Director 2001-04-24 UNTIL 2005-05-19 RESIGNED
MR ANTHONY PETER LAHERT Aug 1952 Irish Director 1998-02-09 UNTIL 2000-03-31 RESIGNED
MR ANDREAS SCHAEFER Dec 1962 German Director 2012-07-25 UNTIL 2017-05-31 RESIGNED
MR PAUL LAURENCE UNDERWOOD Oct 1952 British Secretary RESIGNED
STEPHEN ANTHONY SMITH Aug 1951 British Secretary 2001-11-16 UNTIL 2005-08-09 RESIGNED
MR ANDREAS SCHAEFER Secretary 2012-09-30 UNTIL 2017-09-22 RESIGNED
MR JONATHAN CHARLES RICHARDSON Nov 1960 British Secretary 2005-08-09 UNTIL 2011-03-21 RESIGNED
MRS MICHELE CARON CHANNER Apr 1964 British Director 2006-09-01 UNTIL 2012-01-31 RESIGNED
MR JOHN WILLIAM GARNE YOUNG Jan 1945 British Director RESIGNED
ALAN THOMAS FLETCHER Dec 1934 British Director 2000-04-18 UNTIL 2011-03-21 RESIGNED
ANDREW OLAF FISCHER Aug 1964 German Director 2000-04-18 UNTIL 2011-03-21 RESIGNED
STEWART JOHN FIELDER Dec 1967 British Director 2004-02-01 UNTIL 2006-05-22 RESIGNED
DAVID KEITH DREW Jun 1957 Usa Director 2001-04-19 UNTIL 2009-12-22 RESIGNED
DR JOERG DOCKENDORF Oct 1978 German Director 2016-10-31 UNTIL 2017-11-07 RESIGNED
MR ANTHONY GERALD CUNNINGHAM Jul 1943 British Director RESIGNED
MR DAVID HARRY GARRATT Aug 1965 British Director 2017-11-07 UNTIL 2018-06-08 RESIGNED
MR JOSEPH OGILVIE CLARK Jan 1960 British Director 2005-05-03 UNTIL 2009-06-09 RESIGNED
HANS WUURMAN Aug 1967 Dutch Director 2004-02-01 UNTIL 2005-02-28 RESIGNED
PHILIP JOHN BUTTERY Jan 1948 British Director RESIGNED
MR DAVID RICHARD BLORE May 1942 British Director 1997-05-27 UNTIL 1998-05-28 RESIGNED
PETER BIASOTTI Apr 1958 American Director 2005-05-03 UNTIL 2006-01-05 RESIGNED
MR CHRISTOF BERGMANN Jun 1960 German Director 2012-07-25 UNTIL 2017-09-13 RESIGNED
MR JOSEPH OGILVIE CLARK Jan 1960 British Director 2010-01-20 UNTIL 2012-09-30 RESIGNED
MR COLIN HALPERN Jan 1937 American Director 2011-03-21 UNTIL 2016-02-17 RESIGNED
IAN FISHER Aug 1950 British Director 2000-04-18 UNTIL 2011-03-21 RESIGNED
MR JOSEPH OGILIVE CLARK Secretary 2011-03-21 UNTIL 2012-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
European Imaging Group Limited 2021-01-01 Norwich   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Aurelius Phi Ltd 2017-09-22 - 2021-01-01 Norwich   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G O S INVESTMENTS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
MCCONNEL LIMITED EVESHAM Active FULL 28302 - Manufacture of agricultural and forestry machinery other than tractors
ANTIFERENCE LIMITED LICHFIELD ENGLAND Active UNAUDITED ABRIDGED 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
BODDINGTONS PLASTICS LIMITED TONBRIDGE Active FULL 22290 - Manufacture of other plastic products
VAPORMATIC COMPANY LIMITED(THE) EXETER Active FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
WOLSELEY UK LIMITED WARWICK UNITED KINGDOM Active FULL 46900 - Non-specialised wholesale trade
UNI-RENTS LIMITED BERKSHIRE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ATTEWELL LIMITED HAYES Active FULL 32990 - Other manufacturing n.e.c.
BOWENS INTERNATIONAL LIMITED LONDON Dissolved... FULL 27400 - Manufacture of electric lighting equipment
SPAREX LIMITED DEVON. Active FULL 46610 - Wholesale of agricultural machinery, equipment and supplies
DIHURST HOLDINGS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
EUROPEAN IMAGING GROUP LIMITED NORWICH ENGLAND Active GROUP 64204 - Activities of distribution holding companies
SPAREX INTERNATIONAL LIMITED Active DORMANT 99999 - Dormant Company
BETA NACO LIMITED WATERLOOVILLE ENGLAND Dissolved... FULL 70100 - Activities of head offices
CMD LIMITED ROTHERHAM Active FULL 25920 - Manufacture of light metal packaging
HERAS PERIMETER PROTECTION LTD DONCASTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
CALUMET TRADING LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
ANGLEHAWK LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ANTIFERENCE (HOLDINGS) LIMITED STOCKPORT Active UNAUDITED ABRIDGED 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EUROPEAN IMAGING GROUP LIMITED NORWICH ENGLAND Active GROUP 64204 - Activities of distribution holding companies
NORWICH DANCE WEAR LIMITED NORWICH Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
WAREHOUSE EXPRESS LIMITED NORWICH Active FULL 47910 - Retail sale via mail order houses or via Internet
E.V. OFFSHORE LIMITED NORWICH Active AUDIT EXEMPTION SUBSI 09100 - Support activities for petroleum and natural gas extraction
CALIBRATION,MAINTENANCE & REPAIR LTD NORWICH ENGLAND Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
FOOD FORENSICS LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
SWEET BRIAR OFFICE SOLUTIONS LTD NORWICH Active TOTAL EXEMPTION FULL 46650 - Wholesale of office furniture
EV HOLDINGS LIMITED NORWICH Active GROUP 70100 - Activities of head offices
EV FINCO LIMITED NORWICH Active FULL 70100 - Activities of head offices