UKBizDB.co.uk

CALDERWAYS LIMITED

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

This company is commonly known as Calderways Limited. The company was founded 12 years ago and was given the registration number 07918235. The firm's registered office is in CLITHEROE. You can find them at 61 King Street, Whalley, Clitheroe, Lancashire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CALDERWAYS LIMITED
Company Number:07918235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2012
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:61 King Street, Whalley, Clitheroe, Lancashire, BB7 9SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, LS25 2GH

Director01 December 2020Active
61, King Street, Whalley, Clitheroe, United Kingdom, BB7 9SP

Director20 January 2012Active
61, King Street, Whalley, Clitheroe, BB7 9SP

Director13 February 2014Active
61, King Street, Whalley, Clitheroe, United Kingdom, BB7 9SP

Director20 January 2012Active
61, King Street, Whalley, Clitheroe, United Kingdom, BB7 9SP

Director20 January 2012Active

People with Significant Control

Mr Ashley James Baron
Notified on:01 December 2020
Status:Active
Date of birth:June 1965
Nationality:British
Address:C/O Clark Business Recovery Limited, 8 Fusion Court, Leeds, LS25 2GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frank Hindle
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:61, King Street, Clitheroe, BB7 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Mahon
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:61, King Street, Clitheroe, BB7 9SP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Gazette

Gazette dissolved liquidation.

Download
2023-10-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-07Address

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

Download
2023-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-01Resolution

Resolution.

Download
2023-03-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Change account reference date company current extended.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.