Company NameCalder Lifting Services Limited
DirectorGareth William Morgan
Company StatusActive
Company Number01920426
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Gareth William Morgan
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(21 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317 Old Wakefield Road
Huddersfield
HD5 8AA
Secretary NameLisa Margaret Morgan
NationalityBritish
StatusCurrent
Appointed01 September 2006(21 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address317 Old Wakefield Road
Huddersfield
HD5 8AA
Director NameMr Jeffrey Graham Gill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 September 2006)
RoleLifting Specialist
Correspondence AddressIvy House Farm
Whitley Lane Southowram
Halifax
West Yorkshire
HX3 9TF
Director NameAlan Arthur Smith
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 September 2006)
RoleLifting Specialist
Correspondence AddressRose Dene Pitfield Road
Carlton
Wakefield
West Yorkshire
WF3 3QT
Secretary NameMrs Dianne Mary Gill
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressIvy House Farm
Whitley Lane Southowram
Halifax
West Yorkshire
HX3 9TF

Contact

Websitewww.calderlifting.com

Location

Registered Address317 Old Wakefield Road
Huddersfield
HD5 8AA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Vertical Transportation Projects LTD
50.00%
Ordinary A
50 at £1Vertical Transportation Projects LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£104,204
Cash£9,159
Current Liabilities£154,906

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

28 April 2022Delivered on: 4 May 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 December 1989Delivered on: 11 January 1990
Satisfied on: 2 December 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over: undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

23 October 2023Cessation of Gareth William Morgan as a person with significant control on 6 April 2016 (1 page)
23 October 2023Notification of Vertical Transportation Projects Limited as a person with significant control on 6 April 2016 (2 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
3 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 May 2022Registration of charge 019204260002, created on 28 April 2022 (7 pages)
7 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
12 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
13 August 2020Change of details for Mr Gareth William Morgan as a person with significant control on 13 August 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 November 2019Secretary's details changed for Lisa Margaret Morgan on 18 November 2019 (1 page)
18 November 2019Director's details changed for Mr Gareth William Morgan on 18 November 2019 (2 pages)
18 November 2019Registered office address changed from Third Floor 10 South Parade Leeds LS1 5QS to 317 Old Wakefield Road Huddersfield HD5 8AA on 18 November 2019 (1 page)
17 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
5 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
3 December 2014Director's details changed for Mr Gareth William Morgan on 5 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Gareth William Morgan on 5 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Gareth William Morgan on 5 November 2014 (2 pages)
27 November 2014Secretary's details changed for Lisa Margaret Morgan on 27 November 2014 (1 page)
27 November 2014Secretary's details changed for Lisa Margaret Morgan on 27 November 2014 (1 page)
15 July 2014Registered office address changed from Armstrong Watson Central House St Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Armstrong Watson Central House St Pauls Street Leeds West Yorkshire LS1 2TE to Third Floor 10 South Parade Leeds LS1 5QS on 15 July 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2011Secretary's details changed for Lisa Margaret Prevett on 2 December 2011 (1 page)
5 December 2011Secretary's details changed for Lisa Margaret Prevett on 2 December 2011 (1 page)
5 December 2011Secretary's details changed for Lisa Margaret Prevett on 2 December 2011 (1 page)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 January 2009Return made up to 22/12/08; full list of members (3 pages)
9 January 2009Return made up to 22/12/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 March 2007Return made up to 22/12/06; full list of members (3 pages)
30 March 2007Return made up to 22/12/06; full list of members (3 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 January 2006Return made up to 22/12/05; full list of members (3 pages)
4 January 2006Return made up to 22/12/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 January 2005Return made up to 22/12/04; full list of members (8 pages)
10 January 2005Return made up to 22/12/04; full list of members (8 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 January 2004Return made up to 22/12/03; full list of members (8 pages)
16 January 2004Return made up to 22/12/03; full list of members (8 pages)
1 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 February 2003Div 31/01/02 (1 page)
17 February 2003Div 31/01/02 (1 page)
17 February 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(9 pages)
17 February 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(9 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 January 2001Return made up to 22/12/00; full list of members (6 pages)
11 January 2001Return made up to 22/12/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 December 1999Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
29 December 1999Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 December 1998Return made up to 22/12/98; full list of members (6 pages)
21 December 1998Return made up to 22/12/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 December 1997Return made up to 22/12/97; no change of members (4 pages)
23 December 1997Return made up to 22/12/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
16 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 January 1997Return made up to 22/12/96; no change of members (4 pages)
14 January 1997Return made up to 22/12/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
8 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 January 1990Particulars of mortgage/charge (3 pages)
11 January 1990Particulars of mortgage/charge (3 pages)