UKBizDB.co.uk

CALDENE CAPITAL COMPANY LIMITED

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

This company is commonly known as Caldene Capital Company Limited. The company was founded 21 years ago and was given the registration number 04806630. The firm's registered office is in HEBDEN BRIDGE. You can find them at 1 Ewood Drive, Mytholmroyd, Hebden Bridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CALDENE CAPITAL COMPANY LIMITED
Company Number:04806630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Ewood Drive, Mytholmroyd, Hebden Bridge, England, HX7 5PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ewood Drive, Hebden Bridge, England, HX7 5PQ

Director23 July 2003Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 September 2006Active
Beecholme, Burnley Road, Mytholmroyd, Hebden Bridge, England, HX7 5QL

Secretary29 July 2003Active
4 Mount Avenue, Norton Tower, Halifax, HX2 0LF

Secretary23 July 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary20 June 2003Active
Burnley Road, Mytholmroyd, Hebden Bridge, HX7 5QJ

Director28 July 2003Active
Beecholme, Burnley Road, Mytholmroyd, Hebden Bridge, England, HX7 5QL

Director28 July 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director20 June 2003Active

People with Significant Control

Mrs Jill Diane Chew-Tetlaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:English
Country of residence:England
Address:1, Ewood Drive, Hebden Bridge, England, HX7 5PQ
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mr Adam Patrick Uttley
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-01-30Capital

Capital cancellation shares.

Download
2017-01-30Capital

Capital return purchase own shares.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Officers

Change person director company with change date.

Download
2016-12-02Address

Change registered office address company with date old address new address.

Download
2016-08-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.