Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director Name | Mr James Midgley |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 6 Cockhill Lane Shelf Halifax West Yorkshire HX3 7LP |
Director Name | Mr Sidney Gregson Taylor |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 25 August 2018) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caldercote Limited Unit 2 Sands Industrial Estate Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | June Affleck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 12 July 2011) |
Role | Company Director |
Correspondence Address | 18 Ganton Way Fixby Park Huddersfield West Yorkshire HD2 2ND |
Director Name | Mrs Margaret Taylor |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 255 Birkby Road Edgerton Huddersfield West Yorkshire HD2 2DW |
Director Name | Christopher David Taylor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 December 2000) |
Role | Company Director |
Correspondence Address | 36-38 Empress Drive Blackpool Lancashire FY2 9SD |
Director Name | Mr Christopher David Taylor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Empress Drive Blackpool Lancashire FY2 9SD |
Website | caldercote.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 498833 |
Telephone region | Wakefield |
Registered Address | Caldercote Limited Unit 2 Sands Industrial Estate Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
56 at £1 | Sidney Gregson Taylor 63.64% Ordinary |
---|---|
32 at £1 | Christopher David Taylor 36.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365,158 |
Cash | £361,084 |
Current Liabilities | £291,162 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
15 June 1987 | Delivered on: 23 June 1987 Persons entitled: Yorkshire 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery. Outstanding |
---|
18 October 2023 | Company name changed caldercote LIMITED\certificate issued on 18/10/23
|
---|---|
21 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (12 pages) |
23 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
21 March 2023 | Director's details changed for Mr Benjamin Daniel Taylor on 8 March 2023 (2 pages) |
18 January 2023 | Appointment of Mr Benjamin Daniel Taylor as a director on 18 January 2023 (2 pages) |
27 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
13 May 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
26 May 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
21 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
23 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
17 April 2019 | Termination of appointment of Sidney Gregson Taylor as a director on 25 August 2018 (1 page) |
17 April 2019 | Cessation of Sidney Taylor as a person with significant control on 25 August 2018 (1 page) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
30 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 April 2018 | Notification of Christopher David Taylor as a person with significant control on 1 October 2017 (2 pages) |
18 September 2017 | Appointment of Mr Christopher David Taylor as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Christopher David Taylor as a director on 18 September 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
31 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Registered office address changed from 8 Arncliffe Court Croft House Lane Marsh Huddersfield HD1 4PT on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 8 Arncliffe Court Croft House Lane Marsh Huddersfield HD1 4PT on 12 November 2012 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Termination of appointment of June Affleck as a secretary (1 page) |
29 July 2011 | Termination of appointment of June Affleck as a secretary (1 page) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 April 2010 | Director's details changed for Mr Sidney Gregson Taylor on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Sidney Gregson Taylor on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
7 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 April 2008 | Gbp ic 100/88\02/04/08\gbp sr 12@1=12\ (1 page) |
11 April 2008 | Gbp ic 100/88\02/04/08\gbp sr 12@1=12\ (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 May 2007 | Return made up to 18/04/07; no change of members
|
18 May 2007 | Return made up to 18/04/07; no change of members
|
25 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 May 2004 | Return made up to 18/04/04; full list of members
|
28 May 2004 | Return made up to 18/04/04; full list of members
|
28 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
18 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
23 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
26 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
26 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
27 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
12 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 May 1999 | Return made up to 18/04/99; full list of members (7 pages) |
8 May 1999 | Return made up to 18/04/99; full list of members (7 pages) |
8 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
4 November 1998 | Particulars of contract relating to shares (3 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 1998 | Particulars of contract relating to shares (3 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1998 | Return made up to 18/04/98; no change of members (5 pages) |
23 April 1998 | Return made up to 18/04/98; no change of members (5 pages) |
17 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
17 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
6 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 April 1997 | Return made up to 18/04/97; no change of members
|
27 April 1997 | Return made up to 18/04/97; no change of members
|
24 April 1996 | Return made up to 18/04/96; full list of members (5 pages) |
24 April 1996 | Return made up to 18/04/96; full list of members (5 pages) |
18 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
18 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
29 September 1995 | Director resigned (1 page) |
29 September 1995 | Director resigned (1 page) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
3 May 1995 | Return made up to 18/04/95; full list of members (8 pages) |
3 May 1995 | Return made up to 18/04/95; full list of members (8 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
29 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
29 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |