Company NameHermetica Technologies Ltd
DirectorChristopher David Taylor
Company StatusActive
Company Number01763379
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 6 months ago)
Previous NameCaldercote Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Christopher David Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(33 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaldercote Limited Unit 2 Sands Industrial Estate
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr James Midgley
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address6 Cockhill Lane
Shelf
Halifax
West Yorkshire
HX3 7LP
Director NameMr Sidney Gregson Taylor
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 25 August 2018)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaldercote Limited Unit 2 Sands Industrial Estate
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameJune Affleck
NationalityBritish
StatusResigned
Appointed18 April 1992(8 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 12 July 2011)
RoleCompany Director
Correspondence Address18 Ganton Way
Fixby Park
Huddersfield
West Yorkshire
HD2 2ND
Director NameMrs Margaret Taylor
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(10 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 February 2006)
RoleCompany Director
Correspondence Address255 Birkby Road
Edgerton
Huddersfield
West Yorkshire
HD2 2DW
Director NameChristopher David Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 2000)
RoleCompany Director
Correspondence Address36-38 Empress Drive
Blackpool
Lancashire
FY2 9SD
Director NameMr Christopher David Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Empress Drive
Blackpool
Lancashire
FY2 9SD

Contact

Websitecaldercote.co.uk
Email address[email protected]
Telephone01924 498833
Telephone regionWakefield

Location

Registered AddressCaldercote Limited Unit 2 Sands Industrial Estate
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

56 at £1Sidney Gregson Taylor
63.64%
Ordinary
32 at £1Christopher David Taylor
36.36%
Ordinary

Financials

Year2014
Net Worth£365,158
Cash£361,084
Current Liabilities£291,162

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Charges

15 June 1987Delivered 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

Filing History

18 October 2023Company name changed caldercote LIMITED\certificate issued on 18/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-05
(3 pages)
21 July 2023Unaudited abridged accounts made up to 31 October 2022 (12 pages)
23 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
21 March 2023Director's details changed for Mr Benjamin Daniel Taylor on 8 March 2023 (2 pages)
18 January 2023Appointment of Mr Benjamin Daniel Taylor as a director on 18 January 2023 (2 pages)
27 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
13 May 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
26 May 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
21 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
17 April 2019Termination of appointment of Sidney Gregson Taylor as a director on 25 August 2018 (1 page)
17 April 2019Cessation of Sidney Taylor as a person with significant control on 25 August 2018 (1 page)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
30 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 April 2018Notification of Christopher David Taylor as a person with significant control on 1 October 2017 (2 pages)
18 September 2017Appointment of Mr Christopher David Taylor as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Christopher David Taylor as a director on 18 September 2017 (2 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 88
(3 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 88
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 88
(3 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 88
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 88
(3 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 88
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
12 November 2012Registered office address changed from 8 Arncliffe Court Croft House Lane Marsh Huddersfield HD1 4PT on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 8 Arncliffe Court Croft House Lane Marsh Huddersfield HD1 4PT on 12 November 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
29 July 2011Termination of appointment of June Affleck as a secretary (1 page)
29 July 2011Termination of appointment of June Affleck as a secretary (1 page)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 April 2010Director's details changed for Mr Sidney Gregson Taylor on 18 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Sidney Gregson Taylor on 18 April 2010 (2 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
6 May 2009Return made up to 18/04/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 May 2008Return made up to 18/04/08; full list of members (6 pages)
7 May 2008Return made up to 18/04/08; full list of members (6 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 April 2008Gbp ic 100/88\02/04/08\gbp sr 12@1=12\ (1 page)
11 April 2008Gbp ic 100/88\02/04/08\gbp sr 12@1=12\ (1 page)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2007Return made up to 18/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2006Return made up to 18/04/06; full list of members (6 pages)
25 May 2006Return made up to 18/04/06; full list of members (6 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
25 April 2005Return made up to 18/04/05; full list of members (7 pages)
25 April 2005Return made up to 18/04/05; full list of members (7 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
18 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
23 May 2002Return made up to 18/04/02; full list of members (7 pages)
23 May 2002Return made up to 18/04/02; full list of members (7 pages)
26 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
27 April 2001Return made up to 18/04/01; full list of members (6 pages)
27 April 2001Return made up to 18/04/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
12 May 2000Return made up to 18/04/00; full list of members (7 pages)
12 May 2000Return made up to 18/04/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 May 1999Return made up to 18/04/99; full list of members (7 pages)
8 May 1999Return made up to 18/04/99; full list of members (7 pages)
8 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 November 1998Particulars of contract relating to shares (3 pages)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 November 1998Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 1998Particulars of contract relating to shares (3 pages)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 November 1998Ad 20/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1998Return made up to 18/04/98; no change of members (5 pages)
23 April 1998Return made up to 18/04/98; no change of members (5 pages)
17 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
17 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
6 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 April 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/97
(5 pages)
27 April 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/97
(5 pages)
24 April 1996Return made up to 18/04/96; full list of members (5 pages)
24 April 1996Return made up to 18/04/96; full list of members (5 pages)
18 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
18 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
29 September 1995Director resigned (1 page)
29 September 1995Director resigned (1 page)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
3 May 1995Return made up to 18/04/95; full list of members (8 pages)
3 May 1995Return made up to 18/04/95; full list of members (8 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
29 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
29 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)