Company NameCalderdale Graphite Limited
Company StatusDissolved
Company Number03088586
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 9 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Brian Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(1 day after company formation)
Appointment Duration25 years, 11 months (closed 06 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Secretary NameMr Brian Taylor
NationalityBritish
StatusClosed
Appointed09 August 1995(1 day after company formation)
Appointment Duration25 years, 11 months (closed 06 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameJulie Dawn Taylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(3 years, 5 months after company formation)
Appointment Duration22 years, 5 months (closed 06 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
Director NameJohn Andrew Garside
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Flat Grantham House
Grantham Road Boothtown
Halifax
West Yorkshire
HX3 6PL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone01422 330591
Telephone regionHalifax

Location

Registered AddressUnit A4 Old Power Way
Lowfields Business Park
Elland
HX5 9DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Brian Taylor
50.00%
Ordinary
1 at £1Julie Dawn Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£31,185
Cash£3,146
Current Liabilities£19,303

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 November 2020Micro company accounts made up to 31 August 2020 (5 pages)
21 October 2020Registered office address changed from Unit 3 Grantham House Grantham Road Boothtown Halifax HX3 6PL to Unit a4 Old Power Way Lowfields Business Park Elland HX5 9DE on 21 October 2020 (1 page)
21 October 2020Director's details changed for Mr Brian Taylor on 21 October 2020 (2 pages)
21 October 2020Secretary's details changed for Mr Brian Taylor on 21 October 2020 (1 page)
21 October 2020Director's details changed for Julie Dawn Taylor on 21 October 2020 (2 pages)
3 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
15 November 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Brian Taylor on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Julie Dawn Taylor on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Julie Dawn Taylor on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Julie Dawn Taylor on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Brian Taylor on 8 August 2010 (2 pages)
24 August 2010Director's details changed for Brian Taylor on 8 August 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
21 August 2007Return made up to 08/08/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 September 2006Return made up to 08/08/06; full list of members (2 pages)
5 September 2006Return made up to 08/08/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 August 2002Return made up to 08/08/02; full list of members (7 pages)
15 August 2002Return made up to 08/08/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 September 2001Return made up to 08/08/01; full list of members (6 pages)
5 September 2001Return made up to 08/08/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
8 August 2000Return made up to 08/08/00; full list of members (6 pages)
8 August 2000Return made up to 08/08/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 August 1999Return made up to 08/08/99; change of members
  • 363(287) ‐ Registered office changed on 24/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Return made up to 08/08/99; change of members
  • 363(287) ‐ Registered office changed on 24/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
1 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
1 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 October 1998Return made up to 08/08/98; full list of members (6 pages)
5 October 1998Return made up to 08/08/98; full list of members (6 pages)
28 April 1998Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
14 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
30 October 1996Return made up to 08/08/96; full list of members (6 pages)
30 October 1996Return made up to 08/08/96; full list of members (6 pages)
11 August 1995Registered office changed on 11/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Registered office changed on 11/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
11 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 August 1995Incorporation (20 pages)
8 August 1995Incorporation (20 pages)