UKBizDB.co.uk

CALDER TEXTILES LIMITED

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

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.

Company Information

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:
  • 13100 - Preparation and spinning of textile fibres

Office Address & Contact

Registered Address:Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury, WF12 9QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Priory Way, Mirfield, WF14 9QP

Secretary01 September 2004Active
1 Ivy Grove, Moorhead, Shipley, BD18 4JZ

Director01 July 1997Active
57 Glenview Road, Shipley, BD18 4AR

Director-Active
4, School Lane, Southowram, Halifax, England, HX3 9TL

Director18 March 2015Active
21, Mainspring Road, Wilsden, Bradford, England, BD15 0EH

Director01 January 2019Active
6, Priory Way, Mirfield, England, WF14 9QP

Director01 July 2015Active
8, Moorfield, Gildersome, Morley, Leeds, England, LS27 7BW

Director01 September 2016Active
6 Heathfield, Mirfield, WF14 9BJ

Director01 July 2002Active
57 Glenview Road, Shipley, BD18 4AR

Secretary-Active
75 Warburton, Emley, Huddersfield, HD8 9QP

Director01 September 2004Active
9 Priory Way, Mirfield, WF14 9QP

Director01 July 2006Active
34 Tyresal Walk, Tyresal, Bradford, BD6 9ER

Director02 December 1991Active
50 Thorpes Avenue, Denby Dale, Huddersfield, HD8 8TB

Director01 July 2008Active
4 Ederoyd Rise, Stanningley, Pudsey, LS28 7QT

Director-Active
61 Barnsley Road, Flockton, Wakefield, WF4 4DW

Director01 October 1999Active
11 Hall Drive, Liversedge, WF15 7AH

Director01 July 1997Active
12 Westfield Avenue, Oakes, Huddersfield, HD3 4FN

Director01 July 1997Active

People with Significant Control

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:
  • Significant influence or control

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 (6 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
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Address

Change sail address company with old address new address.

Download
2023-03-27Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type small.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download
2017-03-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.