Company NameCalder Detailing Ltd.
DirectorRichard Lee Kemp
Company StatusActive
Company Number04822491
CategoryPrivate Limited Company
Incorporation Date6 July 2003(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Richard Lee Kemp
Date of BirthDecember 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address5 White Castle Court, Green Lane
Queensbury
Bradford
West Yorkshire
BD13 1LS
Secretary NameEmma Claire Kemp
NationalityBritish
StatusCurrent
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 White Castle Court, Green Lane
Queensbury
Bradford
West Yorkshire
BD13 1LS
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Telephone01484 380189
Telephone regionHuddersfield

Location

Registered Address5 White Castle Court, Green Lane
Queensbury
Bradford
West Yorkshire
BD13 1LS
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury

Shareholders

1 at £1Emma Claire Kemp & Mr Richard Lee Kemp
50.00%
Ordinary
1 at £1Richard Lee Kemp
50.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£2,077
Current Liabilities£15,344

Accounts

Latest Accounts31 July 2022 (7 months, 3 weeks ago)
Next Accounts Due30 April 2024 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2022 (8 months, 2 weeks ago)
Next Return Due27 July 2023 (4 months from now)

Filing History

13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
12 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
18 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
2 May 2018Change of details for Mr Richard Lee Kemp as a person with significant control on 6 July 2017 (2 pages)
2 May 2018Notification of Emma Claire Kemp as a person with significant control on 6 July 2017 (2 pages)
2 May 2018Statement of capital following an allotment of shares on 6 July 2017
  • GBP 2
(3 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
5 August 2013Secretary's details changed for Emma Claire Kemp on 12 April 2013 (2 pages)
5 August 2013Director's details changed for Mr Richard Lee Kemp on 12 April 2013 (2 pages)
5 August 2013Director's details changed for Mr Richard Lee Kemp on 12 April 2013 (2 pages)
5 August 2013Secretary's details changed for Emma Claire Kemp on 12 April 2013 (2 pages)
18 April 2013Registered office address changed from 420 Bradley Road Huddersfield West Yorkshire HD2 1PS on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 420 Bradley Road Huddersfield West Yorkshire HD2 1PS on 18 April 2013 (1 page)
4 October 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
4 October 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
16 November 2011Total exemption full accounts made up to 31 July 2011 (10 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
29 December 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Richard Lee Kemp on 6 July 2010 (2 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Richard Lee Kemp on 6 July 2010 (2 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Richard Lee Kemp on 6 July 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
8 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
20 July 2009Return made up to 06/07/09; full list of members (3 pages)
20 July 2009Return made up to 06/07/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
23 October 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
7 July 2008Return made up to 06/07/08; full list of members (3 pages)
7 July 2008Return made up to 06/07/08; full list of members (3 pages)
27 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
27 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
4 October 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
1 August 2006Return made up to 06/07/06; full list of members (2 pages)
1 August 2006Return made up to 06/07/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
18 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
15 July 2005Return made up to 06/07/05; full list of members (2 pages)
15 July 2005Return made up to 06/07/05; full list of members (2 pages)
27 September 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
27 September 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
23 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 2004Registered office changed on 01/04/04 from: 103 lillands lane brighouse west yorkshire HD6 3BR (1 page)
1 April 2004Registered office changed on 01/04/04 from: 103 lillands lane brighouse west yorkshire HD6 3BR (1 page)
19 August 2003Ad 15/07/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
19 August 2003Ad 15/07/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (13 pages)
6 July 2003Incorporation (13 pages)