CALDECOTE COURT LIMITED

Register to unlock more data on OkredoRegister

CALDECOTE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06548670

Incorporation date

28/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2008)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-03-14
dot icon19/05/2025
Liquidators' statement of receipts and payments to 2025-03-14
dot icon09/05/2024
Liquidators' statement of receipts and payments to 2024-03-14
dot icon17/05/2023
Liquidators' statement of receipts and payments to 2023-03-14
dot icon06/05/2022
Liquidators' statement of receipts and payments to 2022-03-14
dot icon20/05/2021
Liquidators' statement of receipts and payments to 2021-03-14
dot icon27/05/2020
Liquidators' statement of receipts and payments to 2020-03-14
dot icon04/07/2019
Statement of affairs
dot icon08/04/2019
Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2019-04-08
dot icon04/04/2019
Declaration of solvency
dot icon04/04/2019
Appointment of a voluntary liquidator
dot icon04/04/2019
Resolutions
dot icon06/03/2019
Termination of appointment of Alexander Heaton as a director on 2018-05-01
dot icon28/02/2019
Previous accounting period shortened from 2019-04-30 to 2019-02-28
dot icon31/08/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon21/05/2018
Satisfaction of charge 065486700003 in full
dot icon21/05/2018
Satisfaction of charge 065486700004 in full
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon30/08/2017
Appointment of Mr Alexander Heaton as a director on 2017-08-30
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon16/03/2017
Director's details changed for Mr Simon William Heaton on 2017-03-16
dot icon19/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/10/2015
Satisfaction of charge 1 in full
dot icon16/09/2015
Satisfaction of charge 2 in full
dot icon08/09/2015
Registration of charge 065486700003, created on 2015-08-20
dot icon08/09/2015
Registration of charge 065486700004, created on 2015-08-20
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/07/2014
Termination of appointment of Elaine Heaton as a secretary
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/04/2009
Return made up to 29/03/09; full list of members
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2008
Ad 29/03/08-29/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon23/04/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon23/04/2008
Appointment terminated director company directors LIMITED
dot icon23/04/2008
Secretary appointed elaine heaton
dot icon23/04/2008
Director appointed simon william heaton
dot icon17/04/2008
Accounting reference date extended from 31/03/2009 to 30/04/2009
dot icon29/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2018
dot iconNext confirmation date
28/03/2019
dot iconLast change occurred
29/04/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/04/2018
dot iconNext account date
27/02/2019
dot iconNext due on
29/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaton, Alexander
Director
30/08/2017 - 01/05/2018
3
Heaton, Simon William
Director
29/03/2008 - Present
20
Heaton, Elaine
Secretary
29/03/2008 - 01/04/2014
4
TEMPLE SECRETARIES LIMITED
Corporate Secretary
29/03/2008 - 29/03/2008
-
COMPANY DIRECTORS LIMITED
Corporate Director
29/03/2008 - 29/03/2008
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDECOTE COURT LIMITED

CALDECOTE COURT LIMITED is an(a) Liquidation company incorporated on 28/03/2008 with the registered office located at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDECOTE COURT LIMITED?

toggle

CALDECOTE COURT LIMITED is currently Liquidation. It was registered on 28/03/2008 .

Where is CALDECOTE COURT LIMITED located?

toggle

CALDECOTE COURT LIMITED is registered at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does CALDECOTE COURT LIMITED do?

toggle

CALDECOTE COURT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CALDECOTE COURT LIMITED?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-03-14.