Shipley
West Yorkshire
BD18 4AR
Director Name | Stephen Eric Norris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Copley Lane Robin Hood Wakefield West Yorkshire WF3 3AA |
Secretary Name | Mrs Carol Lesley Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Mr Gregory Quinton Bedford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 School Lane Southowram Halifax West Yorkshire HX3 9TL |
Director Name | Mrs Carol Lesley Brown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Priory Way Mirfield West Yorkshire WF14 9QP |
Director Name | Mr Roy Harvey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Financial Director |
Correspondence Address | 4 Addingford Drive Horbury Wakefield West Yorkshire WF4 5BW |
Director Name | Mr Randal Lilley |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Technical Director |
Correspondence Address | 9 Selbourne Drive Thornhill Lees Dewsbury West Yorkshire WF12 9PB |
Secretary Name | Mr Derek John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Glenview Road Shipley West Yorkshire BD18 4AR |
Director Name | Malcolm Rawson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 day after company formation) |
Appointment Duration | 23 years, 4 months (resigned 13 February 2022) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 4 Ederoyd Rise Stanningley Pudsey West Yorkshire LS28 7QT |
Director Name | George William Stewart |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Barnsley Road Flockton Wakefield West Yorkshire WF4 4DW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01924 456411 |
---|---|
Telephone region | Wakefield |
Registered Address | Anchor House Dewsbury Mills, Thornhill Road Dewsbury West Yorkshire WF12 9QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Calder Group Dewsbury LTD 90.91% Ordinary B |
---|---|
100 at £1 | Calder Group Dewsbury LTD 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £241,567 |
Cash | £5,212 |
Current Liabilities | £162,875 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 4 weeks from now) |
28 May 2003 | Delivered on: 2 June 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
30 November 1998 | Delivered on: 8 December 1998 Persons entitled: Barclays Bank PLC Classification: Debenture 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. See the mortgage charge document for full details. Outstanding |
19 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF England 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 2023 | Accounts for a small company made up to 30 June 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
13 April 2022 | Termination of appointment of Malcolm Rawson as a director on 13 February 2022 (1 page) |
27 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
26 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
28 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
18 December 2015 | Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages) |
23 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
2 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
2 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
18 March 2015 | Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages) |
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Termination of appointment of George William Stewart as a director on 31 December 2013 (1 page) |
17 October 2014 | Termination of appointment of George William Stewart as a director on 31 December 2013 (1 page) |
17 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
9 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
9 January 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
11 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (9 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
26 September 2011 | Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (9 pages) |
26 September 2011 | Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages) |
6 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Director's details changed for Stephen Eric Norris on 1 September 2010 (2 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Director's details changed for George William Stewart on 1 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Director's details changed for George William Stewart on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Stephen Eric Norris on 1 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Stephen Eric Norris on 1 September 2010 (2 pages) |
29 September 2010 | Register(s) moved to registered inspection location (1 page) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Director's details changed for George William Stewart on 1 September 2010 (2 pages) |
16 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
16 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
5 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
5 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
15 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
19 October 2005 | Return made up to 24/09/05; full list of members
|
19 October 2005 | Return made up to 24/09/05; full list of members
|
3 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
15 March 2004 | Return made up to 24/09/03; full list of members (8 pages) |
15 March 2004 | Return made up to 24/09/03; full list of members (8 pages) |
31 December 2003 | Accounts for a medium company made up to 30 June 2003 (7 pages) |
31 December 2003 | Accounts for a medium company made up to 30 June 2003 (7 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
27 September 2002 | Return made up to 24/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 24/09/02; full list of members (8 pages) |
28 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
17 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
17 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 October 2000 | Return made up to 01/10/00; full list of members
|
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Return made up to 01/10/00; full list of members
|
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
7 April 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
7 April 1999 | Ad 09/03/99--------- £ si 1100@1=1100 £ ic 2/1102 (2 pages) |
7 April 1999 | Ad 09/03/99--------- £ si 1100@1=1100 £ ic 2/1102 (2 pages) |
7 April 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
8 December 1998 | Particulars of mortgage/charge (4 pages) |
8 December 1998 | Particulars of mortgage/charge (4 pages) |
1 October 1998 | Incorporation (22 pages) |
1 October 1998 | Incorporation (22 pages) |