UKBizDB.co.uk

CALDA-MORLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Calda-morley Limited. The company was founded 29 years ago and was given the registration number 02983942. The firm's registered office is in WEST YORKSHIRE. You can find them at 285 Dewsbury Road, Wakefield, West Yorkshire, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CALDA-MORLEY LIMITED
Company Number:02983942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:285 Dewsbury Road, Wakefield, West Yorkshire, WF2 9DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
285 Dewsbury Road, Wakefield, West Yorkshire, WF2 9DD

Director01 July 1998Active
35 Carr House Road, Halifax, HX3 7QY

Secretary10 April 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary27 October 1994Active
20 Wrenbeck Avenue, Otley, LS21 2BT

Secretary31 May 1995Active
72 Church Road, Roberttown, Liversedge, WF15 7LP

Secretary27 October 1994Active
35 Carr House Road, Halifax, HX3 7QY

Director27 October 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director27 October 1994Active
20 Wrenbeck Avenue, Otley, LS21 2BT

Director27 October 1994Active
72 Church Road, Roberttown, Liversedge, WF15 7LP

Director27 October 1994Active

People with Significant Control

Mrs Sophia Denise Sullivan
Notified on:04 February 2021
Status:Active
Date of birth:April 1963
Nationality:British
Address:285 Dewsbury Road, West Yorkshire, WF2 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Anne Goodall
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:285 Dewsbury Road, West Yorkshire, WF2 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stephen Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:285 Dewsbury Road, West Yorkshire, WF2 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-02Capital

Capital cancellation shares.

Download
2021-03-02Capital

Capital return purchase own shares.

Download
2021-02-05Officers

Termination secretary company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Accounts

Change account reference date company current extended.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.