Company NameCalder Group (Dewsbury) Limited
Company StatusActive
Company Number04688179
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek John Bedford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Secretary NameMrs Carol Lesley Brown
NationalityBritish
StatusCurrent
Appointed01 September 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameMrs Carol Lesley Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(5 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address9 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(12 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 School Lane
Southowram
Halifax
West Yorkshire
HX3 9TL
Director NameMalcolm Rawson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 Ederoyd Rise
Stanningley
Pudsey
West Yorkshire
LS28 7QT
Secretary NameMr Derek John Bedford
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressDewsbury Mills
Thornhill Road
Dewsbury
West Yorkshire
WF12 9QF
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire

Shareholders

23.8k at £1Malcolm Rawson 2007 Settlement Trust
47.50%
Ordinary A
11.9k at £1Derek Bedford No. 1 Discretionary Settlement Trust
23.75%
Ordinary A
11.9k at £1Rosalind Kay Bedford 2005 Discreationary Trust
23.75%
Ordinary A
1.3k at £1Derek Bedford
2.50%
Ordinary B
1.3k at £1Malcolm Rawson
2.50%
Ordinary B

Financials

Year2014
Turnover£14,807,272
Gross Profit£3,234,186
Net Worth£5,067,410
Cash£94,282
Current Liabilities£3,619,548

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
2 November 2023Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF 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 2023Group of companies' accounts made up to 30 June 2022 (33 pages)
8 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
30 May 2022Group of companies' accounts made up to 30 June 2021 (35 pages)
13 April 2022Termination of appointment of Malcolm Rawson as a director on 13 February 2022 (1 page)
5 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
10 June 2021Group of companies' accounts made up to 30 June 2020 (31 pages)
3 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 March 2020Group of companies' accounts made up to 30 June 2019 (34 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 March 2019Group of companies' accounts made up to 30 June 2018 (32 pages)
13 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (32 pages)
25 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 March 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
6 March 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
(9 pages)
1 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
(9 pages)
27 January 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
27 January 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
29 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,000
(8 pages)
29 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,000
(8 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
1 April 2015Group of companies' accounts made up to 30 June 2014 (26 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)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50,000
(8 pages)
23 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50,000
(8 pages)
9 January 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
9 January 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
11 December 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
11 December 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (8 pages)
20 December 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
20 December 2011Group of companies' accounts made up to 30 June 2011 (25 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
6 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
6 January 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Derek Bedford on 25 February 2010 (2 pages)
4 March 2010Director's details changed for Derek Bedford on 25 February 2010 (2 pages)
4 March 2010Director's details changed for Malcolm Rawson on 25 February 2010 (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Carol Lesley Brown on 25 February 2010 (2 pages)
4 March 2010Director's details changed for Carol Lesley Brown on 25 February 2010 (2 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Director's details changed for Malcolm Rawson on 25 February 2010 (2 pages)
16 December 2009Full accounts made up to 30 June 2009 (25 pages)
16 December 2009Full accounts made up to 30 June 2009 (25 pages)
22 April 2009Return made up to 25/02/09; full list of members (5 pages)
22 April 2009Return made up to 25/02/09; full list of members (5 pages)
5 March 2009Full accounts made up to 30 June 2008 (16 pages)
5 March 2009Full accounts made up to 30 June 2008 (16 pages)
26 September 2008Director appointed carol brown (2 pages)
26 September 2008Director appointed carol brown (2 pages)
28 March 2008Return made up to 25/02/08; full list of members (4 pages)
28 March 2008Return made up to 25/02/08; full list of members (4 pages)
19 December 2007Full accounts made up to 30 June 2007 (16 pages)
19 December 2007Full accounts made up to 30 June 2007 (16 pages)
13 March 2007Return made up to 25/02/07; full list of members (8 pages)
13 March 2007Return made up to 25/02/07; full list of members (8 pages)
3 January 2007Full accounts made up to 30 June 2006 (14 pages)
3 January 2007Full accounts made up to 30 June 2006 (14 pages)
10 March 2006Return made up to 25/02/06; full list of members (8 pages)
10 March 2006Return made up to 25/02/06; full list of members (8 pages)
29 December 2005Full accounts made up to 30 June 2005 (14 pages)
29 December 2005Full accounts made up to 30 June 2005 (14 pages)
11 March 2005Return made up to 25/02/05; full list of members (8 pages)
11 March 2005Return made up to 25/02/05; full list of members (8 pages)
3 December 2004Full accounts made up to 30 June 2004 (13 pages)
3 December 2004Full accounts made up to 30 June 2004 (13 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
15 March 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2004Return made up to 25/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2004Full accounts made up to 30 June 2003 (13 pages)
19 January 2004Full accounts made up to 30 June 2003 (13 pages)
5 January 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
5 January 2004Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Ad 10/03/03--------- £ si 8000@1=8000 £ ic 41801/49801 (2 pages)
15 July 2003Ad 10/03/03--------- £ si 14000@1=14000 £ ic 27801/41801 (2 pages)
15 July 2003Ad 10/03/03--------- £ si 8000@1=8000 £ ic 41801/49801 (2 pages)
15 July 2003Ad 10/03/03--------- £ si 14000@1=14000 £ ic 27801/41801 (2 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Particulars of contract relating to shares (4 pages)
15 July 2003Ad 10/03/03--------- £ si 27800@1=27800 £ ic 1/27801 (2 pages)
15 July 2003Ad 10/03/03--------- £ si 27800@1=27800 £ ic 1/27801 (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Incorporation (34 pages)
6 March 2003Incorporation (34 pages)