Company NameCalder Valley Architects Limited
DirectorJohn Mark Jackson
Company StatusActive
Company Number04741763
CategoryPrivate Limited Company
Incorporation Date23 April 2003(20 years, 11 months ago)
Previous NamePad (Yorkshire) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Mark Jackson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heath Villas
Halifax
West Yorkshire
HX3 0BB
Secretary NameMr John Mark Jackson
NationalityBritish
StatusCurrent
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heath Villas
Halifax
West Yorkshire
HX3 0BB
Director NameKelly Anne Jackson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heath Villas
Halifax
West Yorkshire
HX3 0BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£62,959
Cash£134
Current Liabilities£536,809

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

3 July 2020Micro company accounts made up to 30 April 2020 (4 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (3 pages)
2 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
28 November 2018Registered office address changed from Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB to 21 Clare Road Halifax West Yorkshire HX1 2HX on 28 November 2018 (1 page)
26 April 2018Cessation of Kelly Anne Jackson as a person with significant control on 5 July 2017 (1 page)
26 April 2018Termination of appointment of Kelly Anne Jackson as a director on 5 July 2017 (1 page)
26 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
26 April 2018Change of details for Mr John Mark Jackson as a person with significant control on 5 July 2017 (2 pages)
23 January 2018Company name changed pad (yorkshire) LIMITED\certificate issued on 23/01/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
(2 pages)
3 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-21
(1 page)
3 January 2018Change of name notice (2 pages)
3 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-21
(1 page)
3 January 2018Change of name notice (2 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for John Mark Jackson on 23 April 2010 (2 pages)
30 June 2010Director's details changed for John Mark Jackson on 23 April 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 April 2009Return made up to 23/04/09; full list of members (4 pages)
29 April 2009Return made up to 23/04/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 May 2008Return made up to 23/04/08; full list of members (4 pages)
9 May 2008Return made up to 23/04/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 June 2007Return made up to 23/04/07; no change of members (7 pages)
1 June 2007Return made up to 23/04/07; no change of members (7 pages)
13 March 2007Registered office changed on 13/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
13 March 2007Registered office changed on 13/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 May 2006Return made up to 23/04/06; full list of members (7 pages)
18 May 2006Return made up to 23/04/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 June 2005Return made up to 23/04/05; full list of members (7 pages)
13 June 2005Return made up to 23/04/05; full list of members (7 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Secretary's particulars changed;director's particulars changed (1 page)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 May 2004Registered office changed on 21/05/04 from: westfield house westfield road leeds west yorkshire LS3 1DF (1 page)
21 May 2004Registered office changed on 21/05/04 from: westfield house westfield road leeds west yorkshire LS3 1DF (1 page)
14 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
23 April 2003Incorporation (16 pages)
23 April 2003Incorporation (16 pages)