This company is commonly known as Calder Textiles Limited. The company was founded 40 years ago and was given the registration number 01803068. The firm's registered office is in THORNHILL ROAD. You can find them at Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury. This company's SIC code is 13100 - Preparation and spinning of textile fibres.
Name | : | CALDER TEXTILES LIMITED |
---|---|---|
Company Number | : | 01803068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury, WF12 9QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Priory Way, Mirfield, WF14 9QP | Secretary | 01 September 2004 | Active |
1 Ivy Grove, Moorhead, Shipley, BD18 4JZ | Director | 01 July 1997 | Active |
57 Glenview Road, Shipley, BD18 4AR | Director | - | Active |
4, School Lane, Southowram, Halifax, England, HX3 9TL | Director | 18 March 2015 | Active |
21, Mainspring Road, Wilsden, Bradford, England, BD15 0EH | Director | 01 January 2019 | Active |
6, Priory Way, Mirfield, England, WF14 9QP | Director | 01 July 2015 | Active |
8, Moorfield, Gildersome, Morley, Leeds, England, LS27 7BW | Director | 01 September 2016 | Active |
6 Heathfield, Mirfield, WF14 9BJ | Director | 01 July 2002 | Active |
57 Glenview Road, Shipley, BD18 4AR | Secretary | - | Active |
75 Warburton, Emley, Huddersfield, HD8 9QP | Director | 01 September 2004 | Active |
9 Priory Way, Mirfield, WF14 9QP | Director | 01 July 2006 | Active |
34 Tyresal Walk, Tyresal, Bradford, BD6 9ER | Director | 02 December 1991 | Active |
50 Thorpes Avenue, Denby Dale, Huddersfield, HD8 8TB | Director | 01 July 2008 | Active |
4 Ederoyd Rise, Stanningley, Pudsey, LS28 7QT | Director | - | Active |
61 Barnsley Road, Flockton, Wakefield, WF4 4DW | Director | 01 October 1999 | Active |
11 Hall Drive, Liversedge, WF15 7AH | Director | 01 July 1997 | Active |
12 Westfield Avenue, Oakes, Huddersfield, HD3 4FN | Director | 01 July 1997 | Active |
Mr Derek John Bedford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Glenview Road, Shipley, England, BD18 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Address | Change sail address company with old address new address. | Download |
2023-03-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type full. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type small. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.