Huddersfield
HD5 8AA
Secretary Name | Lisa Margaret Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(21 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 317 Old Wakefield Road Huddersfield HD5 8AA |
Director Name | Mr Jeffrey Graham Gill |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 September 2006) |
Role | Lifting Specialist |
Correspondence Address | Ivy House Farm Whitley Lane Southowram Halifax West Yorkshire HX3 9TF |
Director Name | Alan Arthur Smith |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 September 2006) |
Role | Lifting Specialist |
Correspondence Address | Rose Dene Pitfield Road Carlton Wakefield West Yorkshire WF3 3QT |
Secretary Name | Mrs Dianne Mary Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | Ivy House Farm Whitley Lane Southowram Halifax West Yorkshire HX3 9TF |
Website | www.calderlifting.com |
---|
Registered Address | 317 Old Wakefield Road Huddersfield HD5 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Vertical Transportation Projects LTD 50.00% Ordinary A |
---|---|
50 at £1 | Vertical Transportation Projects LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £104,204 |
Cash | £9,159 |
Current Liabilities | £154,906 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
28 April 2022 | Delivered on: 4 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 December 1989 | Delivered 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 |
23 October 2023 | Cessation of Gareth William Morgan as a person with significant control on 6 April 2016 (1 page) |
---|---|
23 October 2023 | Notification of Vertical Transportation Projects Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
3 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
4 May 2022 | Registration of charge 019204260002, created on 28 April 2022 (7 pages) |
7 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
13 August 2020 | Change of details for Mr Gareth William Morgan as a person with significant control on 13 August 2020 (2 pages) |
14 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 November 2019 | Secretary's details changed for Lisa Margaret Morgan on 18 November 2019 (1 page) |
18 November 2019 | Director's details changed for Mr Gareth William Morgan on 18 November 2019 (2 pages) |
18 November 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
5 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 December 2014 | Director's details changed for Mr Gareth William Morgan on 5 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Gareth William Morgan on 5 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Gareth William Morgan on 5 November 2014 (2 pages) |
27 November 2014 | Secretary's details changed for Lisa Margaret Morgan on 27 November 2014 (1 page) |
27 November 2014 | Secretary's details changed for Lisa Margaret Morgan on 27 November 2014 (1 page) |
15 July 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2011 | Secretary's details changed for Lisa Margaret Prevett on 2 December 2011 (1 page) |
5 December 2011 | Secretary's details changed for Lisa Margaret Prevett on 2 December 2011 (1 page) |
5 December 2011 | Secretary's details changed for Lisa Margaret Prevett on 2 December 2011 (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 March 2007 | Return made up to 22/12/06; full list of members (3 pages) |
30 March 2007 | Return made up to 22/12/06; full list of members (3 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 February 2003 | Div 31/01/02 (1 page) |
17 February 2003 | Div 31/01/02 (1 page) |
17 February 2003 | Return made up to 22/12/02; full list of members
|
17 February 2003 | Return made up to 22/12/02; full list of members
|
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 December 1999 | Return made up to 22/12/99; full list of members
|
29 December 1999 | Return made up to 22/12/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
21 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
5 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
23 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 22/12/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
16 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
15 January 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
8 January 1996 | Return made up to 22/12/95; full list of members
|
8 January 1996 | Return made up to 22/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 January 1990 | Particulars of mortgage/charge (3 pages) |
11 January 1990 | Particulars of mortgage/charge (3 pages) |