Company NameCalder Scaffolding Ltd
Company StatusDissolved
Company Number05485341
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date23 December 2023 (4 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Garry Knopwood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(1 day after company formation)
Appointment Duration18 years, 6 months (closed 23 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wood Bottom Lane
Slead Syke
Brighouse
West Yorkshire
HD6 2QW
Secretary NameMr Garry Knopwood
NationalityBritish
StatusClosed
Appointed21 June 2005(1 day after company formation)
Appointment Duration18 years, 6 months (closed 23 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wood Bottom Lane
Slead Syke
Brighouse
West Yorkshire
HD6 2QW
Director NameGuy Potts
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 17 June 2009)
RoleCompany Director
Correspondence Address64 Upper Washer Lane
Pye Nest
Halifax
West Yorkshire
HX2 7DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecalderscaffoldingltd.co.uk
Telephone01422 243322
Telephone regionHalifax

Location

Registered Address35 Fall Lane
Liversedge
West Yorkshire
WF15 8AP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

10 at £1Gary Knopwood
100.00%
Ordinary

Financials

Year2014
Net Worth£290
Cash£9,987
Current Liabilities£132,120

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 December 2022Liquidators' statement of receipts and payments to 13 October 2022 (15 pages)
21 October 2021Statement of affairs (8 pages)
21 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-14
(1 page)
21 October 2021Appointment of a voluntary liquidator (3 pages)
21 October 2021Registered office address changed from 12 Wood Bottom Lane Slead Syke Brighouse Yorkshire HD6 2QW to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 21 October 2021 (2 pages)
6 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
5 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
18 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
27 July 2017Notification of Garry Knopwood as a person with significant control on 21 June 2016 (2 pages)
27 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 July 2017Notification of Garry Knopwood as a person with significant control on 21 June 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 November 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
3 November 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
23 June 2016Director's details changed for Gary Knopwood on 1 April 2016 (2 pages)
23 June 2016Secretary's details changed for Gary Knopwood on 1 April 2016 (1 page)
23 June 2016Secretary's details changed for Gary Knopwood on 1 April 2016 (1 page)
23 June 2016Director's details changed for Gary Knopwood on 1 April 2016 (2 pages)
21 June 2016Previous accounting period shortened from 30 June 2016 to 31 August 2015 (1 page)
21 June 2016Previous accounting period shortened from 30 June 2016 to 31 August 2015 (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(4 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(4 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Director's details changed for Gary Knopwood on 20 June 2010 (2 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Gary Knopwood on 20 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 September 2009Return made up to 20/06/09; full list of members (3 pages)
27 September 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Appointment terminated director guy potts (1 page)
22 June 2009Appointment terminated director guy potts (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 July 2008Return made up to 20/06/08; full list of members (4 pages)
21 July 2008Return made up to 20/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 January 2008Return made up to 20/06/07; no change of members (7 pages)
2 January 2008Return made up to 20/06/07; no change of members (7 pages)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 October 2006Return made up to 20/06/06; full list of members (7 pages)
30 October 2006Return made up to 20/06/06; full list of members (7 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Ad 21/06/05-21/06/05 £ si 9@1=9 £ ic 1/10 (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 9 archbell avenue brighouse HD6 3SU (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 9 archbell avenue brighouse HD6 3SU (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Ad 21/06/05-21/06/05 £ si 9@1=9 £ ic 1/10 (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
20 June 2005Incorporation (9 pages)
20 June 2005Incorporation (9 pages)