Company NameCalder Properties Limited
Company StatusActive
Company Number01789314
CategoryPrivate Limited Company
Incorporation Date6 February 1984(40 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek John Bedford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Secretary NameMrs Carol Lesley Brown
NationalityBritish
StatusCurrent
Appointed01 September 2004(20 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameMrs Carol Lesley Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(24 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address6 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameMr David Kevin Bedford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(27 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ivy Grove
Moorhead
Shipley
West Yorkshire
BD18 4JZ
Director NameMr Gregory Quinton Bedford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(27 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 St. Peters Square
School Lane
Southowram, Halifax
West Yorkshire
HX3 9TL
Director NameMrs Tracy Jane Wadsworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(27 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heathfield
Mirfield
West Yorkshire
WF14 9BJ
Director NameBrian Mower
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Middle Moor
Whinmoor
Leeds
West Yorkshire
LS14 2DW
Director NameMalcolm Rawson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 9 months after company formation)
Appointment Duration30 years, 3 months (resigned 13 February 2022)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 Ederoyd Rise
Stanningley
Pudsey
West Yorkshire
LS28 7QT
Secretary NameMr Derek John Bedford
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Director NameMr Derek Crow
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleTextile Manager
Correspondence Address34 Tyresal Walk
Tyresal
Bradford
West Yorkshire
BD6 9ER

Contact

Websitecalderproperties.co.uk
Email address[email protected]
Telephone01924 486620
Telephone regionWakefield

Location

Registered AddressAnchor House
Dewsbury Mills
Thornhill Road
Dewsbury West Yorkshire
WF12 9QE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

190 at £1Calder Group Dewsbury LTD
95.00%
Ordinary A
10 at £1Calder Group Dewsbury LTD
5.00%
Ordinary B

Financials

Year2014
Net Worth£2,226,112
Cash£61,691
Current Liabilities£877,051

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Charges

20 January 2016Delivered on: 25 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 December 2007Delivered 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 2007Delivered 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 2003Delivered 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 2016Delivered 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 1994Delivered 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 1991Delivered 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 1988Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
18 September 2023Register 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 2023Accounts for a small company made up to 30 June 2022 (9 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
28 April 2022Accounts for a small company made up to 30 June 2021 (9 pages)
13 April 2022Termination of appointment of Malcolm Rawson as a director on 13 February 2022 (1 page)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 30 June 2020 (10 pages)
1 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (11 pages)
30 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
13 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
9 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
10 March 2017Satisfaction of charge 6 in full (4 pages)
10 March 2017Satisfaction of charge 8 in full (4 pages)
10 March 2017Satisfaction of charge 7 in full (4 pages)
10 March 2017Satisfaction of charge 6 in full (4 pages)
10 March 2017Satisfaction of charge 7 in full (4 pages)
10 March 2017Satisfaction of charge 8 in full (4 pages)
7 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
7 March 2017Accounts for a small company made up to 30 June 2016 (11 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 February 2016Registration of charge 017893140010, created on 28 January 2016 (11 pages)
1 February 2016Registration of charge 017893140010, created on 28 January 2016 (11 pages)
28 January 2016Accounts for a small company made up to 30 June 2015 (8 pages)
28 January 2016Accounts for a small company made up to 30 June 2015 (8 pages)
25 January 2016Registration of charge 017893140009, created on 20 January 2016 (18 pages)
25 January 2016Registration of charge 017893140009, created on 20 January 2016 (18 pages)
24 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(10 pages)
24 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 200
(10 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
17 October 2014Register(s) moved to registered office address Anchor House Dewsbury Mills Thornhill Road Dewsbury West Yorkshire WF12 9QE (1 page)
17 October 2014Register(s) moved to registered office address Anchor House Dewsbury Mills Thornhill Road Dewsbury West Yorkshire WF12 9QE (1 page)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(11 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(11 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(11 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(11 pages)
11 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
11 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (11 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (11 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
27 September 2011Appointment of Mr David Kevin Bedford as a director (2 pages)
27 September 2011Appointment of Mr Gregory Quinton Bedford as a director (2 pages)
27 September 2011Appointment of Mr David Kevin Bedford as a director (2 pages)
27 September 2011Appointment of Mr Gregory Quinton Bedford as a director (2 pages)
26 September 2011Appointment of Mrs Tracey Wadsworth as a director (2 pages)
26 September 2011Director's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
26 September 2011Termination of appointment of Brian Mower as a director (1 page)
26 September 2011Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
26 September 2011Termination of appointment of Brian Mower as a director (1 page)
26 September 2011Appointment of Mrs Tracey Wadsworth as a director (2 pages)
26 September 2011Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
26 September 2011Director's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
30 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
30 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Director's details changed for Brian Mower on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Brian Mower on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Brian Mower on 1 September 2010 (2 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
5 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 September 2008Director appointed carol brown (2 pages)
29 September 2008Director appointed carol brown (2 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
20 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
15 October 2007Return made up to 25/09/07; no change of members (7 pages)
15 October 2007Return made up to 25/09/07; no change of members (7 pages)
3 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 October 2006Return made up to 25/09/06; full list of members (7 pages)
12 October 2006Return made up to 25/09/06; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
19 October 2005Return made up to 25/09/05; full list of members (7 pages)
19 October 2005Return made up to 25/09/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
11 October 2004Return made up to 25/09/04; full list of members (7 pages)
11 October 2004New secretary appointed (1 page)
11 October 2004Return made up to 25/09/04; full list of members (7 pages)
11 October 2004New secretary appointed (1 page)
31 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
31 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
13 October 2003Return made up to 25/09/03; full list of members (7 pages)
13 October 2003Return made up to 25/09/03; full list of members (7 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
28 April 2003Ad 14/03/03--------- £ si 94@1=94 £ ic 106/200 (2 pages)
28 April 2003Ad 14/03/03--------- £ si 94@1=94 £ ic 106/200 (2 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 October 2002Return made up to 08/10/02; full list of members (7 pages)
23 October 2002Return made up to 08/10/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
28 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
31 October 2001Return made up to 22/10/01; full list of members (7 pages)
31 October 2001Return made up to 22/10/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
8 November 2000Return made up to 03/11/00; full list of members (7 pages)
8 November 2000Return made up to 03/11/00; full list of members (7 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
10 November 1999Return made up to 03/11/99; full list of members (7 pages)
10 November 1999Return made up to 03/11/99; full list of members (7 pages)
20 January 1999Return made up to 03/11/98; full list of members (6 pages)
20 January 1999Return made up to 03/11/98; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 December 1997Return made up to 03/11/97; full list of members (6 pages)
9 December 1997Return made up to 03/11/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
7 November 1996Return made up to 03/11/96; full list of members (6 pages)
7 November 1996Return made up to 03/11/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
6 February 1984Certificate of incorporation (1 page)
6 February 1984Certificate of incorporation (1 page)