UKBizDB.co.uk

CALDERYS NGJ LIMITED

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

This company is commonly known as Calderys Ngj Limited. The company was founded 23 years ago and was given the registration number 04148785. The firm's registered office is in BIRMINGHAM. You can find them at 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CALDERYS NGJ LIMITED
Company Number:04148785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Osprey House, Malpas Road, Truro, England, TR1 1UT

Secretary08 April 2021Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Director24 July 2019Active
Bruksgatan 37, Box 216, 263 23 Höganäs, Sweden,

Director31 January 2023Active
594 Birmingham Road, Lydiate Ash, Bromsgrove, B61 0HT

Secretary19 February 2009Active
Hollyfield House 594, Birmingham Road, Lydiate Ash, Bromsgrove, England, B61 0HT

Secretary28 November 2014Active
264 Princes Road, Ellesmere Port, England, CH65 8EX

Secretary10 April 2015Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary26 January 2001Active
59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX

Secretary24 July 2019Active
60, Irby Road, Heswall Wirral, Wirral, England, CH61 6XF

Secretary20 May 2010Active
60 Irby Road, Heswall, CH61 6XF

Secretary26 January 2001Active
Hollyfield House, 594 Birmingham Road, Lydiate Ash, Bromsgrove, United Kingdom, B61 0HT

Director20 May 2010Active
594 Birmingham Road, Lydiate Ash, Bromsgrove, B61 0HT

Director26 January 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director26 January 2001Active
60 Irby Road, Heswall, CH61 6XF

Director26 January 2001Active
19, Place De La Resistance, Cs 50053, Issy Les Moulineaux, France,

Director31 January 2017Active
Unit 3 & 4, Olympic Park, Poole Hall Road, Ellesemere Port, United Kingdom, CH66 1ST

Director29 June 2021Active
16, Grange Crescent, Childer Thornton, Ellesmere Port, United Kingdom, CH66 5NB

Director23 April 2001Active

People with Significant Control

California Holding Iii Limited
Notified on:31 January 2023
Status:Active
Country of residence:United Kingdom
Address:100, New Bridge Street, London,, United Kingdom, EC4V 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Imerys S.A.
Notified on:09 November 2022
Status:Active
Country of residence:France
Address:43, Quai De Grenelle, Paris, France, 75015
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Imerys Uk Limited
Notified on:29 June 2021
Status:Active
Country of residence:England
Address:Par Moor Centre, Par Moor Road, Par, England, PL24 2SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Wilkinson
Notified on:26 January 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:16 Grange Crescent, Childer Thornton, Ellesmere Port, United Kingdom, CH66 5NB
Nature of control:
  • Right to appoint and remove directors
N G Johnson (Northern) Holdings Limited
Notified on:26 January 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 24-25, Canal Bridge Enterprise Centre, Ellesmere Port, United Kingdom, CH65 4EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Norman Frank Andrews
Notified on:26 January 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Right to appoint and remove directors

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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-12Resolution

Resolution.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-07-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.