Company NameCaldene Construction Company Limited
Company StatusDissolved
Company Number00375072
CategoryPrivate Limited Company
Incorporation Date16 July 1942(81 years, 10 months ago)
Previous NameCaldene Clothing Company Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jill Diane Butters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(48 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressBeecholme
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QL
Director NameCarl Anthony George Uttley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(48 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbbey Cottage Abbey Lane
Warley
Halifax
West Yorkshire
HX2 7SP
Director NameMrs Irene Mary Uttley
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(48 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Ewood Drive
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5PQ
Secretary NameMrs Irene Mary Uttley
NationalityBritish
StatusCurrent
Appointed22 May 1991(48 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ewood Drive
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5PQ
Director NameMr David Simpson Lumb
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(48 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address30 Springfield
Sowerby Bridge
West Yorkshire
HX6 1AD
Director NameMr George Thomas Uttley
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(48 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 1994)
RoleChairman
Correspondence Address3 Ewood Drive
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5PQ
Director NameMr Kenneth Uttley
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(48 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 September 2001)
RoleChairman
Correspondence Address1 Ewood Drive
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5PQ

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£391,435
Cash£38,023
Current Liabilities£340,231

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 February 2006Dissolved (1 page)
10 November 2005Notice of move from Administration to Dissolution (11 pages)
15 June 2005Administrator's progress report (10 pages)
18 January 2005Statement of administrator's proposal (21 pages)
18 November 2004Registered office changed on 18/11/04 from: caldene business park burnley road mytholmroyd yorks HX7 5QJ (1 page)
17 November 2004Appointment of an administrator (1 page)
5 August 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/04
(10 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
20 October 2003Return made up to 22/05/03; full list of members (13 pages)
19 August 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 June 2003Company name changed caldene clothing company LIMITED\certificate issued on 24/06/03 (2 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
24 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
12 June 2002Return made up to 22/05/02; full list of members (12 pages)
3 November 2001Director resigned (1 page)
8 August 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 September 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
22 April 2000Director resigned (1 page)
29 June 1999Return made up to 22/05/99; no change of members (6 pages)
15 July 1998Return made up to 22/05/98; no change of members (6 pages)
18 July 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (18 pages)
8 August 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
23 July 1996Return made up to 22/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Auditor's resignation (2 pages)
21 December 1995Auditor's resignation (2 pages)
5 October 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
16 July 1942Certificate of incorporation (1 page)