Company NameCTS Ironmongery Limited
Company StatusActive
Company Number02770868
CategoryPrivate Limited Company
Incorporation Date4 December 1992(31 years, 5 months ago)
Previous NameCalder Trade Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Michael John Balmforth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(same day as company formation)
RoleWholesale Hardware
Country of ResidenceEngland
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMr Philip John Netherwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(same day as company formation)
RoleWholesale Hardware
Country of ResidenceEngland
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Secretary NameMichael John Balmforth
NationalityBritish
StatusCurrent
Appointed04 December 1992(same day as company formation)
RoleWholesale Hardware
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMiss Kay Baxter
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(5 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameDianne Balmfourth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(17 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameDianne Balmforth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(17 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameMr Harry Netherwood
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(31 years, 1 month after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameSusan Balmforth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address2 Bairstow Court
Bairstow Lane
Sowerby Bridge
West Yorkshire
HX6 2SA
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitectsironmongery.co.uk
Email address[email protected]
Telephone01422 330008
Telephone regionHalifax

Location

Registered AddressFirst Floor
Rosemount House, Huddersfield Road
Elland
West Yorkshire
HX5 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.6k at £1Mr Michael David Balmforth
6.25%
Ordinary
1.6k at £1Stacy Louise Stanger
6.25%
Ordinary
4.7k at £1Kay Baxter
18.75%
Ordinary
4.7k at £1Mr Michael John Balmforth
18.75%
Ordinary
4.7k at £1Mrs Dianne Balmforth
18.75%
Ordinary
4.7k at £1Philip John Netherwood
18.75%
Ordinary
3.1k at £1Amy Netherwood
12.50%
Ordinary

Financials

Year2014
Net Worth£480,550
Cash£258,575
Current Liabilities£1,306,261

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

6 December 2022Delivered on: 13 December 2022
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
11 May 2020Delivered on: 15 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 January 1995Delivered on: 1 February 1995
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture deed
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 fixed plant and machinery.
Outstanding
23 December 1992Delivered on: 31 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 December 2020Confirmation statement made on 2 December 2020 with updates (8 pages)
28 August 2020Director's details changed for Dianne Balmfourth on 27 August 2020 (2 pages)
28 August 2020Change of details for Mr Philip John Netherwood as a person with significant control on 28 August 2020 (2 pages)
28 August 2020Director's details changed for Dianne Balmfourth on 27 August 2020 (2 pages)
28 August 2020Director's details changed for Dianne Balmfourth on 27 August 2020 (2 pages)
28 August 2020Director's details changed for Dianne Balmfourth on 27 August 2020 (2 pages)
28 August 2020Director's details changed for Dianne Balmfourth on 27 August 2020 (2 pages)
27 August 2020Director's details changed for Miss Kay Baxter on 27 August 2020 (2 pages)
27 August 2020Director's details changed for Mr Michael John Balmforth on 27 August 2020 (2 pages)
27 August 2020Secretary's details changed for Michael John Balmforth on 27 August 2020 (1 page)
27 August 2020Director's details changed for Mr Philip John Netherwood on 27 August 2020 (2 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 May 2020Registration of charge 027708680003, created on 11 May 2020 (5 pages)
5 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
18 July 2017Notification of Kay Baxter as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Mr Michael John Balmforth as a person with significant control on 28 June 2017 (2 pages)
18 July 2017Change of details for Mr Michael John Balmforth as a person with significant control on 28 June 2017 (2 pages)
18 July 2017Notification of Dianne Balmforth as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Mr Philip John Netherwood as a person with significant control on 28 June 2017 (2 pages)
18 July 2017Notification of Kay Baxter as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for Mr Philip John Netherwood as a person with significant control on 28 June 2017 (2 pages)
18 July 2017Notification of Dianne Balmforth as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Cessation of Kay Baxter as a person with significant control on 26 June 2017 (1 page)
14 July 2017Cessation of Dianne Balmforth as a person with significant control on 26 June 2017 (1 page)
14 July 2017Cessation of Kay Baxter as a person with significant control on 26 June 2017 (1 page)
14 July 2017Change of details for Mr Michael John Balmforth as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Change of details for Mr Michael John Balmforth as a person with significant control on 26 June 2017 (2 pages)
14 July 2017Cessation of Dianne Balmforth as a person with significant control on 26 June 2017 (1 page)
27 June 2017Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017 (1 page)
27 June 2017Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017 (1 page)
18 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (13 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (13 pages)
3 November 2016Statement of company's objects (2 pages)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 November 2016Statement of company's objects (2 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 25,000
(8 pages)
30 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 25,000
(8 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,000
(8 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,000
(8 pages)
9 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 25,000
(8 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 25,000
(8 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 25,000
(8 pages)
23 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 25,000
(8 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (8 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 April 2012Second filing of AR01 previously delivered to Companies House made up to 2 December 2011 (19 pages)
30 April 2012Second filing of AR01 previously delivered to Companies House made up to 2 December 2011 (19 pages)
30 April 2012Second filing of AR01 previously delivered to Companies House made up to 2 December 2011 (19 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2012
(9 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2012
(9 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2012
(9 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 March 2011Company name changed calder trade supplies LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
18 March 2011Change of name notice (2 pages)
18 March 2011Change of name notice (2 pages)
18 March 2011Company name changed calder trade supplies LIMITED\certificate issued on 18/03/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
5 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (17 pages)
5 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (17 pages)
5 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (17 pages)
23 November 2010Appointment of Dianne Balmfourth as a director (3 pages)
23 November 2010Appointment of Dianne Balmfourth as a director (3 pages)
31 August 2010Secretary's details changed for Michael John Balmforth on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Michael John Balmforth on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Michael John Balmforth on 27 August 2010 (2 pages)
31 August 2010Secretary's details changed for Michael John Balmforth on 27 August 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (16 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (16 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (16 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 December 2008Return made up to 02/12/08; full list of members (6 pages)
15 December 2008Return made up to 02/12/08; full list of members (6 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 02/12/07; full list of members (7 pages)
18 December 2007Return made up to 02/12/07; full list of members (7 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 December 2006Return made up to 02/12/06; full list of members (8 pages)
29 December 2006Return made up to 02/12/06; full list of members (8 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 02/12/05; full list of members (7 pages)
8 February 2006Return made up to 02/12/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 02/12/04; full list of members (8 pages)
14 January 2005Return made up to 02/12/04; full list of members (8 pages)
19 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
31 December 2003Return made up to 02/12/03; full list of members (9 pages)
31 December 2003Return made up to 02/12/03; full list of members (9 pages)
9 June 2003Secretary's particulars changed (1 page)
9 June 2003Secretary's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
22 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2002Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2001Secretary's particulars changed;director's particulars changed (1 page)
17 October 2001Secretary's particulars changed;director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
17 October 2001Director's particulars changed (1 page)
13 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 January 2001Return made up to 02/12/00; full list of members (8 pages)
2 January 2001Return made up to 02/12/00; full list of members (8 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 1999Return made up to 02/12/98; full list of members (6 pages)
20 January 1999Return made up to 02/12/98; full list of members (6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 January 1998Return made up to 02/12/97; no change of members (4 pages)
5 January 1998Return made up to 02/12/97; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 April 1997Secretary's particulars changed;director's particulars changed (1 page)
4 April 1997Secretary's particulars changed;director's particulars changed (1 page)
31 January 1997Return made up to 02/12/96; no change of members (4 pages)
31 January 1997Return made up to 02/12/96; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 March 1996Registered office changed on 22/03/96 from: edward house, 217 kings cross road, halifax, west yorkshire HX1 3JL (1 page)
22 March 1996Registered office changed on 22/03/96 from: edward house, 217 kings cross road, halifax, west yorkshire HX1 3JL (1 page)
10 January 1996Return made up to 02/12/95; full list of members (6 pages)
10 January 1996Return made up to 02/12/95; full list of members (6 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)