Company NameCalder Dyeing Limited
Company StatusActive
Company Number03642834
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Derek John Bedford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Director NameStephen Eric Norris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Copley Lane
Robin Hood
Wakefield
West Yorkshire
WF3 3AA
Secretary NameMrs Carol Lesley Brown
NationalityBritish
StatusCurrent
Appointed01 September 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameMr Gregory Quinton Bedford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(16 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 School Lane
Southowram
Halifax
West Yorkshire
HX3 9TL
Director NameMrs Carol Lesley Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameMr Roy Harvey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleFinancial Director
Correspondence Address4 Addingford Drive
Horbury
Wakefield
West Yorkshire
WF4 5BW
Director NameMr Randal Lilley
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleTechnical Director
Correspondence Address9 Selbourne Drive
Thornhill Lees
Dewsbury
West Yorkshire
WF12 9PB
Secretary NameMr Derek John Bedford
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Director NameMalcolm Rawson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(1 day after company formation)
Appointment Duration23 years, 4 months (resigned 13 February 2022)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 Ederoyd Rise
Stanningley
Pudsey
West Yorkshire
LS28 7QT
Director NameGeorge William Stewart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01924 456411
Telephone regionWakefield

Location

Registered AddressAnchor House
Dewsbury Mills, Thornhill Road
Dewsbury
West Yorkshire
WF12 9QE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Calder Group Dewsbury LTD
90.91%
Ordinary B
100 at £1Calder Group Dewsbury LTD
9.09%
Ordinary A

Financials

Year2014
Net Worth£241,567
Cash£5,212
Current Liabilities£162,875

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Charges

28 May 2003Delivered 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 1998Delivered 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

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
18 September 2023Register 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 2023Accounts for a small company made up to 30 June 2022 (9 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 May 2022Accounts for a small company made up to 30 June 2021 (9 pages)
13 April 2022Termination of appointment of Malcolm Rawson as a director on 13 February 2022 (1 page)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
26 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
30 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
13 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
4 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
9 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (9 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (9 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
28 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
18 December 2015Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages)
18 December 2015Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages)
23 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,100
(9 pages)
23 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,100
(9 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
18 March 2015Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,100
(8 pages)
17 October 2014Termination of appointment of George William Stewart as a director on 31 December 2013 (1 page)
17 October 2014Termination of appointment of George William Stewart as a director on 31 December 2013 (1 page)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,100
(8 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,100
(9 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,100
(9 pages)
11 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
11 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (9 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (9 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
19 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
26 September 2011Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
26 September 2011Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Director's details changed for Stephen Eric Norris on 1 September 2010 (2 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Director's details changed for George William Stewart on 1 September 2010 (2 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
29 September 2010Director's details changed for George William Stewart on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Stephen Eric Norris on 1 September 2010 (2 pages)
29 September 2010Director's details changed for Stephen Eric Norris on 1 September 2010 (2 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Director's details changed for George William Stewart on 1 September 2010 (2 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
16 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
5 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
15 October 2007Return made up to 24/09/07; no change of members (8 pages)
15 October 2007Return made up to 24/09/07; no change of members (8 pages)
3 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 October 2006Return made up to 24/09/06; full list of members (8 pages)
12 October 2006Return made up to 24/09/06; full list of members (8 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
19 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
11 October 2004Return made up to 24/09/04; full list of members (8 pages)
11 October 2004New secretary appointed (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Return made up to 24/09/04; full list of members (8 pages)
15 March 2004Return made up to 24/09/03; full list of members (8 pages)
15 March 2004Return made up to 24/09/03; full list of members (8 pages)
31 December 2003Accounts for a medium company made up to 30 June 2003 (7 pages)
31 December 2003Accounts for a medium company made up to 30 June 2003 (7 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
14 January 2003Full accounts made up to 30 June 2002 (17 pages)
14 January 2003Full accounts made up to 30 June 2002 (17 pages)
23 October 2002New director appointed (1 page)
23 October 2002New director appointed (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
27 September 2002Return made up to 24/09/02; full list of members (8 pages)
27 September 2002Return made up to 24/09/02; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
28 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
17 October 2001Return made up to 24/09/01; full list of members (7 pages)
17 October 2001Return made up to 24/09/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 October 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
17 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
12 October 1999Return made up to 01/10/99; full list of members (7 pages)
12 October 1999Return made up to 01/10/99; full list of members (7 pages)
7 April 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
7 April 1999Ad 09/03/99--------- £ si 1100@1=1100 £ ic 2/1102 (2 pages)
7 April 1999Ad 09/03/99--------- £ si 1100@1=1100 £ ic 2/1102 (2 pages)
7 April 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
1 October 1998Incorporation (22 pages)
1 October 1998Incorporation (22 pages)