UKBizDB.co.uk

CALDERDALE CARPETS LIMITED

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

This company is commonly known as Calderdale Carpets Limited. The company was founded 36 years ago and was given the registration number 02151352. The firm's registered office is in DEWSBURY. You can find them at Anchor House Dewsbury Mills, Thornhill Road, Dewsbury, West Yorkshire. This company's SIC code is 13931 - Manufacture of woven or tufted carpets and rugs.

Company Information

Name:CALDERDALE CARPETS LIMITED
Company Number:02151352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13931 - Manufacture of woven or tufted carpets and rugs

Office Address & Contact

Registered Address:Anchor House Dewsbury Mills, Thornhill Road, Dewsbury, West Yorkshire, 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
57 Glenview Road, Shipley, BD18 4AR

Director02 February 1994Active
4 St Peters Square, School Lane, Southowram, Halifax, United Kingdom, HX3 9TL

Director01 July 2002Active
6, Priory Way, Mirfield, England, WF14 9QP

Director01 July 2015Active
15, Meadow Lane, Liversedge, England, WF15 7QD

Director01 July 2015Active
Holly Cottage, 5 Back Lane, Mirfield, England, WF14 9QA

Director01 January 2019Active
57 Glenview Road, Shipley, BD18 4AR

Secretary02 February 1994Active
161 Scholes Lane, Scholes, Cleckheaton, BD19 6LY

Secretary-Active
La Corbiere, Cottingley Cliffe Road, Cottingley Bingley, BD16 1UW

Director01 July 2001Active
4 Wendel Avenue, Barwick In Elmet, Leeds, LS15 4JU

Director01 July 1996Active
75 Lightcliffe Road, Brighouse, HD6 2HH

Director-Active
14 Ayres Drive, Cowlersley, Huddersfield, HD4 5TX

Director01 July 2002Active
161 Scholes Lane, Scholes, Cleckheaton, BD19 6LY

Director-Active
Oldfield Nook, Scholes, Cleckheaton, BD19 6LY

Director-Active
31 Fieldhead Lane, Birstall, WF17 9BH

Director01 July 2002Active
11 Church Lane, Garforth, Leeds, LS25 1NW

Director-Active
32 Millbeck Green, Collingham, Wetherby, LS22 5AJ

Director-Active
12 Oaklands Avenue, Halifax, HX3 7HS

Director-Active
4 Ederoyd Rise, Stanningley, Pudsey, LS28 7QT

Director02 February 1994Active
15 Castlefields Road, Rastrick, Brighouse, HD6 3PA

Director19 July 1999Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type small.

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 small.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type small.

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 small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type small.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type small.

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
2017-03-06Accounts

Accounts with accounts type small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type small.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type small.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.