Warning: file_put_contents(c/ed92a79fee311a7ababab6af7ca841b3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Calderhead Refrigerated Transport Limited, CV37 7NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CALDERHEAD REFRIGERATED TRANSPORT LIMITED

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

This company is commonly known as Calderhead Refrigerated Transport Limited. The company was founded 21 years ago and was given the registration number 04731667. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at The Lodge Banbury Road, Goldicote, Stratford-upon-avon, Warwickshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CALDERHEAD REFRIGERATED TRANSPORT LIMITED
Company Number:04731667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:The Lodge Banbury Road, Goldicote, Stratford-upon-avon, Warwickshire, CV37 7NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Forge Road, Park Farm Industrial Estate, Redditch, England, B98 7SF

Director30 May 2023Active
Little Forge Road, Park Farm Industrial Estate, Redditch, England, B98 7SF

Director01 November 2003Active
8 Goldicote Hall, Banbury Road, Stratford Upon Avon, CV37 7NY

Secretary11 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 2003Active
8 Goldicote Hall, Banbury Road, Stratford Upon Avon, CV37 7NY

Director11 April 2003Active
8 Goldicote Hall, Banbury Road, Stratford Upon Avon, CV37 7NY

Director11 April 2003Active
3, Avenue Road, Stratford-Upon-Avon, England, CV37 6UY

Director01 November 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 April 2003Active

People with Significant Control

Mrs Pamela Norah Knox Calderhead
Notified on:30 June 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:Wisteria Cottage, Rogers Lane, Stratford-Upon-Avon, England, CV37 7SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Owrid
Notified on:30 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:3, Avenue Road, Stratford-Upon-Avon, England, CV37 6UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sara Ann Owrid
Notified on:30 June 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Little Forge Road, Park Farm Industrial Estate, Redditch, England, B98 7SF
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Capital

Capital cancellation shares.

Download
2023-06-13Capital

Capital return purchase own shares.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person director company with change date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.