UKBizDB.co.uk

CALDERCOTE LIMITED

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

This company is commonly known as Caldercote Limited. The company was founded 40 years ago and was given the registration number 01763379. The firm's registered office is in MIRFIELD. You can find them at Caldercote Limited Unit 2 Sands Industrial Estate, Huddersfield Road, Mirfield, West Yorkshire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:CALDERCOTE LIMITED
Company Number:01763379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1983
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Caldercote Limited Unit 2 Sands Industrial Estate, Huddersfield Road, Mirfield, West Yorkshire, WF14 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caldercote Limited, Unit 2 Sands Industrial Estate, Huddersfield Road, Mirfield, WF14 9DQ

Director18 January 2023Active
Caldercote Limited, Unit 2 Sands Industrial Estate, Huddersfield Road, Mirfield, WF14 9DQ

Director18 September 2017Active
18 Ganton Way, Fixby Park, Huddersfield, HD2 2ND

Secretary-Active
6 Cockhill Lane, Shelf, Halifax, HX3 7LP

Director-Active
36-38 Empress Drive, Blackpool, FY2 9SD

Director15 January 2002Active
36-38 Empress Drive, Blackpool, FY2 9SD

Director01 April 1995Active
255 Birkby Road, Edgerton, Huddersfield, HD2 2DW

Director31 January 1994Active
Caldercote Limited, Unit 2 Sands Industrial Estate, Huddersfield Road, Mirfield, England, WF14 9DQ

Director-Active

People with Significant Control

Mr Christopher David Taylor
Notified on:01 October 2017
Status:Active
Date of birth:February 1951
Nationality:British
Address:Caldercote Limited, Unit 2 Sands Industrial Estate, Mirfield, WF14 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sidney Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1921
Nationality:British
Address:Caldercote Limited, Unit 2 Sands Industrial Estate, Mirfield, WF14 9DQ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Change of name

Certificate change of name company.

Download
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.