CALDEA NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CALDEA NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03373633

Incorporation date

20/05/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, Merseyside L2 7TPCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1997)
dot icon11/12/2025
Accounts for a dormant company made up to 2025-04-05
dot icon05/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-04-05
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-04-05
dot icon23/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-04-05
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon21/12/2021
Termination of appointment of Geoffrey Owen Mason as a director on 2021-11-10
dot icon06/12/2021
Accounts for a dormant company made up to 2021-04-05
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon17/05/2021
Director's details changed for Mr. Andrew Peter Mason on 2021-05-17
dot icon17/05/2021
Change of details for Mr. Andrew Peter Mason as a person with significant control on 2021-05-17
dot icon03/03/2021
Accounts for a dormant company made up to 2020-04-05
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon06/01/2020
Accounts for a dormant company made up to 2019-04-05
dot icon30/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-04-05
dot icon31/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon17/01/2018
Change of details for Mr Geoffrey Owen Mason as a person with significant control on 2018-01-16
dot icon17/01/2018
Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16
dot icon10/01/2018
Accounts for a dormant company made up to 2017-04-05
dot icon14/06/2017
Satisfaction of charge 4 in full
dot icon14/06/2017
Satisfaction of charge 2 in full
dot icon30/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon26/01/2017
Accounts for a dormant company made up to 2016-04-05
dot icon23/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon18/12/2015
Accounts for a dormant company made up to 2015-04-05
dot icon26/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon10/03/2015
Director's details changed for Christopher Ian Mason on 2015-02-26
dot icon21/02/2015
Accounts for a dormant company made up to 2014-04-05
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2013-04-05
dot icon22/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon21/05/2013
Director's details changed for Mr Geoffrey Owen Mason on 2013-05-21
dot icon21/05/2013
Register(s) moved to registered office address
dot icon21/05/2013
Director's details changed for Andrew Peter Mason on 2013-05-21
dot icon21/05/2013
Secretary's details changed for Ben Desmond Harvey on 2013-05-21
dot icon30/08/2012
Accounts for a dormant company made up to 2012-04-05
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/08/2011
Accounts for a dormant company made up to 2011-04-05
dot icon08/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon17/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon17/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Register inspection address has been changed
dot icon26/05/2010
Accounts for a dormant company made up to 2010-04-05
dot icon19/11/2009
Director's details changed for Christopher Ian Mason on 2009-11-19
dot icon10/06/2009
Return made up to 20/05/09; full list of members
dot icon28/05/2009
Accounts for a dormant company made up to 2009-04-05
dot icon05/03/2009
Appointment terminated director martyn mcdonald
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 9
dot icon23/01/2009
Particulars of a mortgage or charge/398 / charge no: 6
dot icon23/01/2009
Particulars of a mortgage or charge/398 / charge no: 7
dot icon23/01/2009
Particulars of a mortgage or charge/398 / charge no: 8
dot icon09/01/2009
Director appointed martyn campbell mcdonald
dot icon17/06/2008
Return made up to 20/05/08; no change of members
dot icon27/05/2008
Accounts for a dormant company made up to 2008-04-05
dot icon29/11/2007
Accounts for a dormant company made up to 2007-04-05
dot icon30/08/2007
Accounting reference date shortened from 30/06/07 to 05/04/07
dot icon12/06/2007
Return made up to 20/05/07; no change of members
dot icon22/01/2007
Accounts for a dormant company made up to 2006-06-30
dot icon08/06/2006
Return made up to 20/05/06; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon19/08/2005
Director's particulars changed
dot icon16/06/2005
Return made up to 20/05/05; full list of members
dot icon12/03/2005
Particulars of mortgage/charge
dot icon17/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon04/06/2004
Return made up to 20/05/04; full list of members
dot icon31/03/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon22/12/2003
Secretary resigned
dot icon25/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon30/07/2003
Return made up to 20/05/03; full list of members
dot icon30/04/2003
Return made up to 20/05/02; full list of members
dot icon04/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon09/05/2002
Secretary's particulars changed
dot icon02/04/2002
Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB
dot icon21/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon15/06/2001
Return made up to 20/05/01; full list of members
dot icon04/04/2001
Full accounts made up to 2000-06-30
dot icon06/03/2001
Registered office changed on 06/03/01 from: 4TH floor harrington house 17 harrington street liverpool L2 4AB
dot icon19/08/2000
Particulars of mortgage/charge
dot icon30/05/2000
Return made up to 20/05/00; full list of members
dot icon30/09/1999
Full accounts made up to 1999-06-30
dot icon28/05/1999
Return made up to 20/05/99; full list of members
dot icon05/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon24/08/1998
Secretary's particulars changed
dot icon08/06/1998
Return made up to 20/05/98; full list of members
dot icon22/08/1997
Accounting reference date extended from 31/05/98 to 30/06/98
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
New secretary appointed
dot icon24/06/1997
New secretary appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon25/05/1997
Secretary resigned
dot icon20/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

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
Mason, Andrew
Director
18/06/1997 - Present
59
Mason, Christopher Ian
Director
18/06/1997 - Present
28
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/05/1997 - 20/05/1997
99600
Bullivant, Peter Wild
Director
20/05/1997 - 18/06/1997
100
Mason, Geoffrey Owen
Director
18/06/1997 - 10/11/2021
44

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDEA NOMINEES LIMITED

CALDEA NOMINEES LIMITED is an(a) Active company incorporated on 20/05/1997 with the registered office located at C/O Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, Merseyside L2 7TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDEA NOMINEES LIMITED?

toggle

CALDEA NOMINEES LIMITED is currently Active. It was registered on 20/05/1997 .

Where is CALDEA NOMINEES LIMITED located?

toggle

CALDEA NOMINEES LIMITED is registered at C/O Mason & Partners, The Corn Exchange, Brunswick Street Liverpool, Merseyside L2 7TP.

What does CALDEA NOMINEES LIMITED do?

toggle

CALDEA NOMINEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CALDEA NOMINEES LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a dormant company made up to 2025-04-05.