Company NameCalder Metal Spinning Company Limited
DirectorStephen Anthony Christopher Lawlor
Company StatusIn Administration
Company Number00429221
CategoryPrivate Limited Company
Incorporation Date7 February 1947(77 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen Anthony Christopher Lawlor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(71 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis 9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameMr John Mollet
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(44 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 29 June 2018)
RoleMetal Spinner
Country of ResidenceEngland
Correspondence AddressUnit 1 Calder Trading Estate
370 Bradford Road
Brighouse
West Yorkshire
HD6 4DJ
Director NameMr Malcolm Hugh Westwood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(44 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 29 June 2018)
RoleMetal Spinner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Calder Trading Estate
370 Bradford Road
Brighouse
West Yorkshire
HD6 4DJ
Secretary NameMr Malcolm Hugh Westwood
NationalityBritish
StatusResigned
Appointed19 October 1991(44 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address4 Victoria Road
Hipperholme
Halifax
West Yorkshire
HX3 8DF
Secretary NameMr John Mollet
NationalityBritish
StatusResigned
Appointed19 October 1991(44 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Calder Trading Estate
370 Bradford Road
Brighouse
West Yorkshire
HD6 4DJ
Director NameMr David Beverley
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(67 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Calder Trading Estate
370 Bradford Road
Brighouse
West Yorkshire
HD6 4DJ

Contact

Websitewww.caldermetspin.co.uk
Telephone01484 713061
Telephone regionHuddersfield

Location

Registered AddressLeonard Curtis 9th Floor 7
Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

60 at £1Mr Malcolm Hugh Westwood
7.50%
Ordinary B
320 at £1Mr David Beverley
40.00%
Ordinary C
260 at £1Mrs Angela Veronica Westwood
32.50%
Ordinary D
160 at £1Mr John Mollet
20.00%
Ordinary A

Financials

Year2014
Net Worth£160,826
Cash£122,004
Current Liabilities£173,007

Accounts

Latest Accounts27 February 2022 (2 years, 2 months ago)
Next Accounts Due27 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return19 November 2022 (1 year, 5 months ago)
Next Return Due3 December 2023 (overdue)

Charges

29 June 2018Delivered on: 9 July 2018
Persons entitled:
David Beverley
Angela Veronica Westwood
John Mollet
Malcolm Hugh Westwood

Classification: A registered charge
Particulars: The leasehold property known as land and buildings at unit 1 calder industrial estate brighouse.
Outstanding
29 June 2018Delivered on: 29 June 2018
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
27 February 1998Delivered on: 3 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being unit 1 calder trading estate 370 bradford road brighouse west yorkshire t/n WYK269990. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 May 1982Delivered on: 3 June 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. Book debts & other debts stocks & shares & other securities. All buildings fixtures fixed plant & machinery.
Outstanding

Filing History

25 February 2021Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page)
15 February 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 December 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
9 July 2018Registration of charge 004292210004, created on 29 June 2018 (49 pages)
6 July 2018Cessation of Angela Veronica Westwood as a person with significant control on 29 June 2018 (1 page)
6 July 2018Appointment of Mr Stephen Anthony Christopher Lawlor as a director on 29 June 2018 (2 pages)
6 July 2018Termination of appointment of John Mollet as a secretary on 29 June 2018 (1 page)
6 July 2018Cessation of David Beverley as a person with significant control on 29 June 2018 (1 page)
6 July 2018Cessation of Malcolm Hugh Westwood as a person with significant control on 29 June 2018 (1 page)
6 July 2018Notification of Leeds Metal Spinning Ltd as a person with significant control on 29 June 2018 (2 pages)
6 July 2018Termination of appointment of John Mollet as a director on 29 June 2018 (1 page)
6 July 2018Termination of appointment of David Beverley as a director on 29 June 2018 (1 page)
6 July 2018Termination of appointment of Malcolm Hugh Westwood as a director on 29 June 2018 (1 page)
29 June 2018Registration of charge 004292210003, created on 29 June 2018 (15 pages)
11 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
22 March 2018Satisfaction of charge 2 in full (2 pages)
22 March 2018Satisfaction of charge 1 in full (1 page)
24 January 2018Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE England to Rosemount House Huddersfield Road Elland West Yorkshire HX5 0EE (1 page)
23 January 2018Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
28 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 February 2017Director's details changed for Mr Malcolm Hugh Westwood on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Malcolm Hugh Westwood on 1 February 2017 (2 pages)
19 December 2016Director's details changed for Mr Malcolm Hugh Westwood on 12 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Malcolm Hugh Westwood on 12 December 2016 (2 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (9 pages)
7 December 2016Confirmation statement made on 19 November 2016 with updates (9 pages)
7 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 December 2015Register inspection address has been changed to The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
11 December 2015Register inspection address has been changed to The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
11 December 2015Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
11 December 2015Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
11 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 800
(7 pages)
11 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 800
(7 pages)
10 December 2015Director's details changed for Mr David Beverley on 8 December 2015 (2 pages)
10 December 2015Director's details changed for Mr David Beverley on 8 December 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 January 2015Appointment of Mr David Beverley as a director on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr David Beverley as a director on 20 January 2015 (2 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 800
(6 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 800
(6 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 January 2014Director's details changed for Mr Malcolm Hugh Westwood on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Malcolm Hugh Westwood on 28 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Malcolm Hugh Westwood on 16 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Malcolm Hugh Westwood on 16 January 2014 (2 pages)
26 November 2013Director's details changed for Mr Malcolm Hugh Westwood on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Mollet on 25 November 2013 (2 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 800
(6 pages)
26 November 2013Secretary's details changed for Mr John Mollet on 25 November 2013 (1 page)
26 November 2013Secretary's details changed for Mr John Mollet on 25 November 2013 (1 page)
26 November 2013Director's details changed for Mr Malcolm Hugh Westwood on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr John Mollet on 25 November 2013 (2 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 800
(6 pages)
26 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2013Statement of company's objects (2 pages)
26 July 2013Change of share class name or designation (2 pages)
26 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2013Statement of company's objects (2 pages)
26 July 2013Change of share class name or designation (2 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
11 December 2012Director's details changed for Mr John Mollet on 11 December 2012 (2 pages)
11 December 2012Director's details changed for Mr John Mollet on 11 December 2012 (2 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 February 2012Director's details changed for John Mollet on 31 January 2012 (3 pages)
1 February 2012Secretary's details changed for Mr John Mollet on 31 January 2012 (2 pages)
1 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
1 February 2012Director's details changed for Mr Malcolm Hugh Westwood on 31 January 2012 (2 pages)
1 February 2012Director's details changed for John Mollet on 31 January 2012 (3 pages)
1 February 2012Secretary's details changed for Mr John Mollet on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Malcolm Hugh Westwood on 31 January 2012 (2 pages)
31 January 2012Register(s) moved to registered office address (1 page)
31 January 2012Register(s) moved to registered office address (1 page)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (14 pages)
10 January 2011Secretary's details changed for John Mollet on 22 December 2010 (3 pages)
10 January 2011Director's details changed for John Mollet on 22 December 2010 (3 pages)
10 January 2011Secretary's details changed for John Mollet on 22 December 2010 (3 pages)
10 January 2011Director's details changed for John Mollet on 22 December 2010 (3 pages)
10 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (14 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (15 pages)
18 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (15 pages)
19 November 2009Register(s) moved to registered inspection location (2 pages)
19 November 2009Register(s) moved to registered inspection location (2 pages)
19 November 2009Register inspection address has been changed (2 pages)
19 November 2009Register inspection address has been changed (2 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 February 2009Location of register of members (1 page)
1 February 2009Return made up to 19/11/08; full list of members; amend (5 pages)
1 February 2009Return made up to 19/11/08; full list of members; amend (5 pages)
1 February 2009Location of register of members (1 page)
16 December 2008Return made up to 19/11/08; full list of members (5 pages)
16 December 2008Return made up to 19/11/08; full list of members (5 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 December 2007Return made up to 19/11/07; no change of members (7 pages)
14 December 2007Return made up to 19/11/07; no change of members (7 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 October 2006Return made up to 19/10/06; full list of members (7 pages)
27 October 2006Return made up to 19/10/06; full list of members (7 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
26 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 April 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
15 October 2003Return made up to 19/10/03; full list of members (7 pages)
15 October 2003Return made up to 19/10/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 April 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 October 2002Return made up to 19/10/02; full list of members (7 pages)
9 October 2002Return made up to 19/10/02; full list of members (7 pages)
23 October 2001Return made up to 19/10/01; full list of members (7 pages)
23 October 2001Return made up to 19/10/01; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
2 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
26 October 2000Return made up to 19/10/00; full list of members (7 pages)
26 October 2000Return made up to 19/10/00; full list of members (7 pages)
12 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 November 1999Return made up to 19/10/99; full list of members (7 pages)
8 November 1999Return made up to 19/10/99; full list of members (7 pages)
10 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
10 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 October 1998Return made up to 19/10/98; no change of members (4 pages)
23 October 1998Return made up to 19/10/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 April 1998Accounts for a small company made up to 28 February 1998 (5 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
3 March 1998Particulars of mortgage/charge (4 pages)
6 November 1997Return made up to 19/10/97; no change of members (4 pages)
6 November 1997Return made up to 19/10/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 28 February 1997 (6 pages)
30 April 1997Accounts for a small company made up to 28 February 1997 (6 pages)
3 November 1996Return made up to 19/10/96; full list of members (6 pages)
3 November 1996Return made up to 19/10/96; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 29 February 1996 (7 pages)
28 April 1996Accounts for a small company made up to 29 February 1996 (7 pages)
25 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 October 1995Return made up to 19/10/95; no change of members (4 pages)
25 October 1995Return made up to 19/10/95; no change of members (4 pages)
7 February 1947Certificate of incorporation (1 page)
7 February 1947Certificate of incorporation (1 page)