Shipley
West Yorkshire
BD18 4AR
Secretary Name | Mrs Carol Lesley Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Mr Gregory Quinton Bedford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 School Lane Southowram Halifax West Yorkshire HX3 9TL |
Director Name | Mrs Carol Lesley Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Malcolm Rawson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(9 years after company formation) |
Appointment Duration | 30 years, 3 months (resigned 13 February 2022) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 4 Ederoyd Rise Stanningley Pudsey West Yorkshire LS28 7QT |
Secretary Name | Mr Derek John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(9 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Glenview Road Shipley West Yorkshire BD18 4AR |
Director Name | Keith Bailey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2003) |
Role | Managing Director |
Correspondence Address | La Corbiere Cottingley Cliffe Road Cottingley Bingley West Yorkshire BD16 1UW |
Director Name | Graham Hunt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2004) |
Role | Accountant |
Correspondence Address | 14 Ayres Drive Cowlersley Huddersfield West Yorkshire HD4 5TX |
Director Name | Gregory Quinton Bedford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 5 Ullswater Close Elland Halifax West Yorkshire HX5 9QN |
Director Name | Robert Anthony Francis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2006) |
Role | Sales Director |
Correspondence Address | Evergreen Cottage 26 Aberford Road Bramham LS23 6QN |
Director Name | Barry Fred Law |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2006) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 31 Fieldhead Lane Birstall West Yorkshire WF17 9BH |
Director Name | Mrs Carol Lesley Brown |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(32 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Priory Way Mirfield West Yorkshire WF14 9QP |
Website | calderdalecarpets.com |
---|---|
Email address | [email protected] |
Telephone | 01924 456411 |
Telephone region | Wakefield |
Registered Address | Anchor House Dewsbury Mills Thornhill Road Dewsbury West Yorks WF12 9QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Calder Group Dewsbury LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
28 May 2003 | Delivered on: 2 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 February 1999 | Delivered on: 10 March 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 July 1984 | Delivered on: 30 July 1984 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Outstanding |
5 April 1984 | Delivered on: 19 April 1984 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Outstanding |
2 December 1983 | Delivered on: 9 December 1983 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 March 2023 | Accounts for a small company made up to 30 June 2022 (7 pages) |
---|---|
9 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
30 May 2022 | Accounts for a small company made up to 30 June 2021 (7 pages) |
13 April 2022 | Termination of appointment of Malcolm Rawson as a director on 13 February 2022 (1 page) |
9 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (3 pages) |
30 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
22 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 January 2016 | Full accounts made up to 30 June 2015 (9 pages) |
28 January 2016 | Full accounts made up to 30 June 2015 (9 pages) |
18 December 2015 | Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages) |
18 December 2015 | Termination of appointment of Carol Lesley Brown as a director on 1 July 2015 (1 page) |
18 December 2015 | Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages) |
18 December 2015 | Termination of appointment of Carol Lesley Brown as a director on 1 July 2015 (1 page) |
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
18 March 2015 | Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages) |
24 December 2014 | Full accounts made up to 30 June 2014 (9 pages) |
24 December 2014 | Full accounts made up to 30 June 2014 (9 pages) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
16 October 2013 | Full accounts made up to 30 June 2013 (9 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (9 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
24 October 2012 | Full accounts made up to 30 June 2012 (9 pages) |
24 October 2012 | Full accounts made up to 30 June 2012 (9 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
26 September 2011 | Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (9 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (9 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
5 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
15 October 2007 | Return made up to 25/09/07; no change of members (7 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (2 pages) |
12 October 2006 | Director resigned (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 25/09/06; full list of members (8 pages) |
12 October 2006 | Director resigned (1 page) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
19 October 2005 | Return made up to 25/09/05; full list of members (8 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
31 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
23 October 2002 | New director appointed (1 page) |
28 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
28 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
10 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Return made up to 03/11/98; full list of members (6 pages) |
20 January 1999 | Return made up to 03/11/98; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (4 pages) |
1 December 1998 | Full accounts made up to 30 June 1998 (4 pages) |
22 April 1998 | Company name changed rawson doublers LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed rawson doublers LIMITED\certificate issued on 23/04/98 (2 pages) |
3 December 1997 | Full accounts made up to 30 June 1997 (4 pages) |
3 December 1997 | Full accounts made up to 30 June 1997 (4 pages) |
2 December 1997 | Return made up to 03/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 03/11/97; full list of members (6 pages) |
7 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
7 November 1996 | Return made up to 03/11/96; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
5 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |