CALDAIRE TERMINAL LTD

Register to unlock more data on OkredoRegister

CALDAIRE TERMINAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01445476

Incorporation date

24/08/1979

Size

Small

Contacts

Registered address

Registered address

Cavendish Wharf, Off Duke Street, Birkenhead, Wirral CH41 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1979)
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon08/07/2025
Appointment of Mr Martin Philip Walker as a director on 2025-07-01
dot icon07/07/2025
Appointment of Mr Dean Mark Hammond as a director on 2025-07-01
dot icon07/07/2025
Appointment of Mr Neil Alexander Leaver as a director on 2025-07-01
dot icon07/07/2025
Appointment of Mr Jonathan Green as a director on 2025-07-01
dot icon07/07/2025
Appointment of Mr Darren Ives as a director on 2025-07-01
dot icon07/07/2025
Appointment of Mr Jamie Flowerday as a director on 2025-07-01
dot icon03/07/2025
Termination of appointment of Colin Joseph Littler as a director on 2025-07-01
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon12/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon07/08/2023
Accounts for a small company made up to 2022-12-31
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/09/2022
Appointment of Mrs Zara Giles as a director on 2022-09-05
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon05/07/2022
Termination of appointment of Anthony Woolrich as a secretary on 2022-04-30
dot icon05/07/2022
Termination of appointment of Anthony Woolrich as a director on 2022-04-30
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon26/04/2021
Accounts for a small company made up to 2020-12-31
dot icon11/12/2020
Appointment of Mr James Stone as a director on 2020-12-10
dot icon14/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon13/07/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2019
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon12/06/2019
Accounts for a small company made up to 2018-10-31
dot icon11/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon08/05/2018
Accounts for a small company made up to 2017-10-31
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon27/07/2017
Accounts for a small company made up to 2016-10-31
dot icon07/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon07/09/2016
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
dot icon05/09/2016
Accounts for a small company made up to 2015-10-31
dot icon14/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon14/09/2015
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB
dot icon10/08/2015
Accounts for a small company made up to 2014-10-31
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon14/08/2014
Accounts for a small company made up to 2013-10-31
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon30/07/2013
Accounts for a small company made up to 2012-10-31
dot icon12/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon20/08/2012
Current accounting period extended from 2012-06-30 to 2012-10-31
dot icon19/10/2011
Accounts for a small company made up to 2011-06-30
dot icon13/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon20/09/2010
Register inspection address has been changed
dot icon20/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon17/09/2010
Director's details changed for Colin Joseph Littler on 2010-09-17
dot icon17/09/2010
Director's details changed for Mr Anthony Woolrich on 2010-09-17
dot icon17/09/2010
Secretary's details changed for Mr Anthony Woolrich on 2010-09-17
dot icon02/11/2009
Accounts for a small company made up to 2009-06-30
dot icon27/10/2009
Previous accounting period shortened from 2009-12-31 to 2009-06-30
dot icon24/10/2009
Accounts for a small company made up to 2008-12-31
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon15/04/2009
Resolutions
dot icon27/11/2008
Return made up to 31/08/08; full list of members; amend
dot icon17/11/2008
Location of register of members
dot icon17/11/2008
Appointment terminated director debra simpkins
dot icon30/09/2008
Return made up to 31/08/08; no change of members
dot icon26/09/2008
Secretary appointed mr anthony woolrich
dot icon26/09/2008
Appointment terminated secretary harjinder sandhu
dot icon06/08/2008
Accounts for a small company made up to 2007-12-31
dot icon09/01/2008
Particulars of mortgage/charge
dot icon23/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
Accounting reference date shortened from 31/08/08 to 31/12/07
dot icon17/10/2007
Registered office changed on 17/10/07 from: caldaire dutch riverside goole DN14 5QW
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Return made up to 31/08/07; full list of members
dot icon24/09/2007
Location of register of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/10/2006
Return made up to 31/08/06; full list of members
dot icon14/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon24/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/09/2005
Return made up to 31/08/05; full list of members
dot icon08/09/2005
New secretary appointed;new director appointed
dot icon25/05/2005
Particulars of mortgage/charge
dot icon20/05/2005
Ad 26/04/05--------- £ si 214@1=214 £ ic 100/314
dot icon05/05/2005
New secretary appointed;new director appointed
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/09/2004
Return made up to 31/08/04; full list of members
dot icon20/09/2004
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon14/06/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon24/02/2004
Accounts for a small company made up to 2003-04-30
dot icon10/09/2003
Return made up to 31/08/03; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-04-30
dot icon06/09/2002
Return made up to 31/08/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon10/10/2001
Return made up to 31/08/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-04-30
dot icon19/09/2000
Return made up to 31/08/00; full list of members
dot icon19/09/2000
New secretary appointed
dot icon05/09/2000
Certificate of change of name
dot icon30/08/2000
New director appointed
dot icon09/02/2000
Accounts for a small company made up to 1999-04-30
dot icon26/10/1999
Return made up to 31/08/99; full list of members
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon24/03/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon03/09/1998
Return made up to 31/08/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/09/1997
Return made up to 31/08/97; no change of members
dot icon20/06/1997
Particulars of mortgage/charge
dot icon02/02/1997
New director appointed
dot icon02/02/1997
New secretary appointed
dot icon12/12/1996
Accounts for a small company made up to 1996-03-31
dot icon06/09/1996
Return made up to 31/08/96; full list of members
dot icon25/03/1996
Resolutions
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon10/10/1995
Declaration of satisfaction of mortgage/charge
dot icon27/09/1995
Return made up to 31/08/95; no change of members
dot icon04/08/1995
Secretary resigned
dot icon14/07/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Accounts for a small company made up to 1994-03-31
dot icon28/10/1994
Particulars of mortgage/charge
dot icon03/09/1994
Return made up to 31/08/94; no change of members
dot icon29/12/1993
Particulars of mortgage/charge
dot icon02/11/1993
Accounting reference date extended from 31/12 to 31/03
dot icon30/09/1993
Accounts for a small company made up to 1992-12-31
dot icon10/09/1993
Return made up to 31/08/93; full list of members
dot icon22/09/1992
Return made up to 31/08/92; no change of members
dot icon28/07/1992
Accounts for a small company made up to 1991-12-31
dot icon13/09/1991
Accounts for a small company made up to 1990-12-31
dot icon13/09/1991
Return made up to 13/09/91; no change of members
dot icon05/11/1990
Accounts for a small company made up to 1989-12-31
dot icon05/11/1990
Return made up to 11/10/90; full list of members
dot icon13/12/1989
Registered office changed on 13/12/89 from: albert st goole N.humbs DN14 5S4
dot icon21/08/1989
Accounts for a small company made up to 1988-12-31
dot icon21/08/1989
Return made up to 11/07/89; full list of members
dot icon09/02/1989
Return made up to 10/08/88; full list of members
dot icon31/10/1988
Registered office changed on 31/10/88 from: 748 wright street hull HU2 8HU
dot icon10/10/1988
Accounts for a small company made up to 1987-12-31
dot icon21/09/1987
Accounts for a small company made up to 1986-12-31
dot icon21/09/1987
Registered office changed on 21/09/87 from: kingsway house 1 kingsway goole north humberside DN14 5HD
dot icon21/09/1987
Return made up to 31/05/87; full list of members
dot icon11/07/1986
Return made up to 05/06/86; full list of members
dot icon07/06/1986
Accounts for a small company made up to 1985-12-31
dot icon24/08/1979
Incorporation
dot icon24/08/1979
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
72.03K
-
0.00
0.00
-
2022
3
4.02K
-
0.00
-
-
2022
3
4.02K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

4.02K £Descended-94.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leaver, Neil Alexander
Director
01/07/2025 - Present
15
Green, Jonathan
Director
01/07/2025 - Present
8
Ives, Darren
Director
01/07/2025 - Present
7
Littler, Colin Joseph
Director
02/10/2007 - 01/07/2025
25
Giles, Zara
Director
05/09/2022 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CALDAIRE TERMINAL LTD

CALDAIRE TERMINAL LTD is an(a) Active company incorporated on 24/08/1979 with the registered office located at Cavendish Wharf, Off Duke Street, Birkenhead, Wirral CH41 1HN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDAIRE TERMINAL LTD?

toggle

CALDAIRE TERMINAL LTD is currently Active. It was registered on 24/08/1979 .

Where is CALDAIRE TERMINAL LTD located?

toggle

CALDAIRE TERMINAL LTD is registered at Cavendish Wharf, Off Duke Street, Birkenhead, Wirral CH41 1HN.

What does CALDAIRE TERMINAL LTD do?

toggle

CALDAIRE TERMINAL LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does CALDAIRE TERMINAL LTD have?

toggle

CALDAIRE TERMINAL LTD had 3 employees in 2022.

What is the latest filing for CALDAIRE TERMINAL LTD?

toggle

The latest filing was on 25/09/2025: Accounts for a small company made up to 2024-12-31.