UKBizDB.co.uk

CALDER HOLDINGS LIMITED

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

This company is commonly known as Calder Holdings Limited. The company was founded 26 years ago and was given the registration number 03491252. The firm's registered office is in CHESTER. You can find them at Number 1 Jupiter Drive, Chester West Employment Park, Chester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CALDER HOLDINGS LIMITED
Company Number:03491252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Number 1 Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX

Secretary16 September 2021Active
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX

Director11 May 2020Active
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX

Director01 September 2020Active
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX

Secretary08 March 2006Active
Old Barn, Whittingslow, Church Stretton, SY6 6PZ

Secretary29 June 1998Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary12 January 1998Active
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX

Director01 January 2015Active
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX

Director08 March 2006Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director12 January 1998Active
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX

Director16 August 2007Active
Inishfree Penn Lane, Tanworth In Arden, Solihull, B94 5HH

Director13 March 1998Active
Hermann Rede Machenstrasse 25, Krefeld, Germany, 17809

Director31 March 1998Active
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX

Director08 March 2006Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director12 January 1998Active
Broad Close, Church Enstone, Chipping Norton, OX7 4NL

Director26 August 2003Active
Number 1, Jupiter Drive, Chester West Employment Park, Chester, CH1 4EX

Director23 February 2006Active
32 Cristowe Road, Parsons Green, London, SW6 3QE

Director31 March 1998Active
Old Barn, Whittingslow, Church Stretton, SY6 6PZ

Director29 June 1998Active

People with Significant Control

Stamptree Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Calder Industrial Materials, Jupiter Drive, Chester, United Kingdom, CH1 4EX
Nature of control:
  • Ownership of shares 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-06-23Auditors

Auditors resignation company.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Appoint person secretary company with name date.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-06-12Accounts

Accounts with accounts type full.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type full.

Download
2018-02-22Accounts

Accounts with accounts type full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Accounts

Accounts with accounts type full.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.