Shipley
West Yorkshire
BD18 4AR
Secretary Name | Mrs Carol Lesley Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(20 years, 7 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 | Mrs Carol Lesley Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(24 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 6 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Mr David Kevin Bedford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ivy Grove Moorhead Shipley West Yorkshire BD18 4JZ |
Director Name | Mr Gregory Quinton Bedford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 St. Peters Square School Lane Southowram, Halifax West Yorkshire HX3 9TL |
Director Name | Mrs Tracy Jane Wadsworth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heathfield Mirfield West Yorkshire WF14 9BJ |
Director Name | Brian Mower |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Middle Moor Whinmoor Leeds West Yorkshire LS14 2DW |
Director Name | Malcolm Rawson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(7 years, 9 months 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(7 years, 9 months 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 | Mr Derek Crow |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 1999) |
Role | Textile Manager |
Correspondence Address | 34 Tyresal Walk Tyresal Bradford West Yorkshire BD6 9ER |
Website | calderproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 486620 |
Telephone region | Wakefield |
Registered Address | Anchor House Dewsbury Mills Thornhill Road Dewsbury West Yorkshire 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 |
190 at £1 | Calder Group Dewsbury LTD 95.00% Ordinary A |
---|---|
10 at £1 | Calder Group Dewsbury LTD 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,226,112 |
Cash | £61,691 |
Current Liabilities | £877,051 |
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 | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 4 weeks from now) |
20 January 2016 | Delivered on: 25 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 December 2007 | Delivered on: 19 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part dewesbury mills thornhill road dewsbury west yorkshire t/n WYK332708 and WYK382141. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 December 2007 | Delivered on: 15 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part dewsbury mills thornhill road dewsbury west yorkshire t/nos WYK457064, WYK314649 and WYK383052. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 June 2003 | Delivered on: 10 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land and buildings on the north east side of frost hill liversedge west yorkshire t/n WYK393117. Outstanding |
28 January 2016 | Delivered on: 1 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as anchor house & dewsbury mills, also known as land and buildings on the east side of thornhill road, dewsbury, west yorkshire, WF12 9QE registered at the land registry with title number WYK314649; and units 34, 35 & 36 dewsbury mills, also known as land and buildings on the north east side of thornhill road, dewsbury, west yorkshire, WF12 9QE, registered at the land registry with title number WYK332708. Outstanding |
16 August 1994 | Delivered on: 1 September 1994 Satisfied on: 24 January 2008 Persons entitled: Barclays Bank PLC, Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company ,whatsoever and wheresoever ,present and future. Fully Satisfied |
19 December 1991 | Delivered on: 31 December 1991 Satisfied on: 24 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of thornhill rd dewsbury W.yorks T.no.WYK457064. Fully Satisfied |
1 August 1988 | Delivered on: 15 August 1988 Satisfied on: 24 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of dewsbury mills thornhill road dewsbury west yorkshire t n wyk 383052. Fully Satisfied |
1 November 1984 | Delivered on: 14 November 1984 Satisfied on: 24 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of dewsbury mills, thornhill road, dewsbury, west yorkshire title no wyk 314649. Fully Satisfied |
1 May 1984 | Delivered on: 4 May 1984 Satisfied on: 24 January 2008 Persons entitled: Wormalds & Walker Limited Classification: Legal charge Secured details: £115,000 & all other monies due or to become due from the company to the chargee under the terms of an offer letter dated 29/3/84. Particulars: F/H land, buildings & erections k/a part of dewsbury mills thornhill rd dewsbury w yorks. Fully Satisfied |
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Register inspection address has been changed to C/O Walter Dawson & Son First Floor, Unit 12 Pennine Business Park, Longbow Close Bradley, Huddersfield West Yorkshire HD2 1GQ (1 page) |
27 March 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
13 April 2022 | Termination of appointment of Malcolm Rawson as a director on 13 February 2022 (1 page) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
1 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
30 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a small company made up to 30 June 2017 (10 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) |
10 March 2017 | Satisfaction of charge 6 in full (4 pages) |
10 March 2017 | Satisfaction of charge 8 in full (4 pages) |
10 March 2017 | Satisfaction of charge 7 in full (4 pages) |
10 March 2017 | Satisfaction of charge 6 in full (4 pages) |
10 March 2017 | Satisfaction of charge 7 in full (4 pages) |
10 March 2017 | Satisfaction of charge 8 in full (4 pages) |
7 March 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
7 March 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
1 February 2016 | Registration of charge 017893140010, created on 28 January 2016 (11 pages) |
1 February 2016 | Registration of charge 017893140010, created on 28 January 2016 (11 pages) |
28 January 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
28 January 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
25 January 2016 | Registration of charge 017893140009, created on 20 January 2016 (18 pages) |
25 January 2016 | Registration of charge 017893140009, created on 20 January 2016 (18 pages) |
24 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
2 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
17 October 2014 | Register(s) moved to registered office address Anchor House Dewsbury Mills Thornhill Road Dewsbury West Yorkshire WF12 9QE (1 page) |
17 October 2014 | Register(s) moved to registered office address Anchor House Dewsbury Mills Thornhill Road Dewsbury West Yorkshire WF12 9QE (1 page) |
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
|
9 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
9 January 2014 | Accounts for a small company made up to 30 June 2013 (7 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
|
11 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (11 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (11 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 September 2011 | Appointment of Mr David Kevin Bedford as a director (2 pages) |
27 September 2011 | Appointment of Mr Gregory Quinton Bedford as a director (2 pages) |
27 September 2011 | Appointment of Mr David Kevin Bedford as a director (2 pages) |
27 September 2011 | Appointment of Mr Gregory Quinton Bedford as a director (2 pages) |
26 September 2011 | Appointment of Mrs Tracey Wadsworth as a director (2 pages) |
26 September 2011 | Director's details changed for Carol Lesley Brown on 24 September 2011 (2 pages) |
26 September 2011 | Termination of appointment of Brian Mower as a director (1 page) |
26 September 2011 | Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages) |
26 September 2011 | Termination of appointment of Brian Mower as a director (1 page) |
26 September 2011 | Appointment of Mrs Tracey Wadsworth as a director (2 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 (8 pages) |
26 September 2011 | Director'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 (8 pages) |
30 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 30 June 2010 (8 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 (9 pages) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Director's details changed for Brian Mower on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Brian Mower on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Brian Mower on 1 September 2010 (2 pages) |
16 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
16 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
5 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
29 September 2008 | Director appointed carol brown (2 pages) |
29 September 2008 | Director appointed carol brown (2 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2007 | Particulars of mortgage/charge (4 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 (7 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
19 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
11 October 2004 | New secretary appointed (1 page) |
31 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
31 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Ad 14/03/03--------- £ si 94@1=94 £ ic 106/200 (2 pages) |
28 April 2003 | Ad 14/03/03--------- £ si 94@1=94 £ ic 106/200 (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | Resolutions
|
14 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
8 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
10 November 1999 | Return made up to 03/11/99; full list of members (7 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 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 December 1997 | Return made up to 03/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 03/11/97; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (8 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 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 February 1984 | Certificate of incorporation (1 page) |
6 February 1984 | Certificate of incorporation (1 page) |