CALDENE CAPITAL COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALDENE CAPITAL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04806630

Incorporation date

20/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

99 Furniss Avenue, Sheffield S17 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 99 Furniss Avenue Sheffield S17 3QN on 2024-10-22
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Change of details for Mrs Jill Diane Chew-Tetlaw as a person with significant control on 2023-09-13
dot icon13/09/2023
Director's details changed for Mrs Jill Diane Chew-Tetlaw on 2023-09-13
dot icon12/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2022
Registered office address changed from 1 Ewood Drive Mytholmroyd Hebden Bridge HX7 5PQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-10-13
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/06/2017
Notification of Adam Patrick Uttley as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Jill Diane Chew-Tetlaw as a person with significant control on 2016-04-06
dot icon30/01/2017
Cancellation of shares. Statement of capital on 2016-12-28
dot icon30/01/2017
Purchase of own shares.
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Director's details changed for Mrs Jill Diane Chew-Tetlaw on 2016-12-02
dot icon02/12/2016
Registered office address changed from Beecholme Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5QL to 1 Ewood Drive Mytholmroyd Hebden Bridge HX7 5PQ on 2016-12-02
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon06/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon07/04/2016
Termination of appointment of Irene Mary Uttley as a director on 2016-03-18
dot icon07/04/2016
Termination of appointment of Irene Mary Uttley as a secretary on 2016-03-18
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Certificate of change of name
dot icon03/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon03/07/2015
Registered office address changed from Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5QJ to Beecholme Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5QL on 2015-07-03
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Termination of appointment of Carl Anthony George Uttley as a director on 2014-08-06
dot icon18/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon18/07/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon18/07/2014
Statement of capital following an allotment of shares on 2013-08-01
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-03-31
dot icon22/08/2011
Statement of capital following an allotment of shares on 2009-04-10
dot icon22/08/2011
Statement of capital following an allotment of shares on 2010-04-09
dot icon10/08/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mrs Jill Diane Chew-Tetlaw on 2010-06-20
dot icon04/08/2010
Director's details changed for Adam Patrick Uttley on 2010-06-20
dot icon04/08/2010
Director's details changed for Mrs Irene Mary Uttley on 2010-06-20
dot icon04/08/2010
Director's details changed for Carl Anthony George Uttley on 2010-06-20
dot icon04/08/2010
Secretary's details changed for Mrs Irene Mary Uttley on 2010-06-20
dot icon08/12/2009
Accounts for a small company made up to 2009-03-31
dot icon07/12/2009
Capitals not rolled up
dot icon09/10/2009
Annual return made up to 2009-06-20 with full list of shareholders
dot icon14/01/2009
Accounts for a small company made up to 2008-03-31
dot icon14/08/2008
Return made up to 20/06/08; full list of members
dot icon14/08/2008
Location of register of members
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2008
Director's change of particulars / jill butters / 02/02/2008
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon02/07/2007
Return made up to 20/06/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2006
New director appointed
dot icon19/07/2006
Return made up to 20/06/06; full list of members
dot icon11/04/2006
Particulars of mortgage/charge
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2006
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon30/06/2005
Return made up to 20/06/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/10/2004
Particulars of mortgage/charge
dot icon26/08/2004
Return made up to 20/06/04; full list of members
dot icon21/07/2004
Particulars of mortgage/charge
dot icon25/03/2004
Particulars of mortgage/charge
dot icon18/12/2003
Certificate of change of name
dot icon10/11/2003
Particulars of contract relating to shares
dot icon10/11/2003
Ad 29/07/03--------- £ si 1697@1=1697 £ ic 1/1698
dot icon19/08/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon19/08/2003
Secretary resigned
dot icon19/08/2003
New secretary appointed
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon04/08/2003
Nc inc already adjusted 23/07/03
dot icon04/08/2003
Resolutions
dot icon04/08/2003
Resolutions
dot icon31/07/2003
Registered office changed on 31/07/03 from: temple house 20 holywell row london EC2A 4XH
dot icon31/07/2003
New director appointed
dot icon31/07/2003
Director resigned
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon20/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
984.58K
-
0.00
362.08K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
20/06/2003 - 23/07/2003
6456
CHETTLEBURGH'S LIMITED
Nominee Director
20/06/2003 - 23/07/2003
3399
Mrs Jill Diane Chew-Tetlaw
Director
23/07/2003 - Present
1
Uttley, Adam Patrick
Director
01/09/2006 - Present
20
Uttley, Irene Mary
Director
28/07/2003 - 18/03/2016
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALDENE CAPITAL COMPANY LIMITED

CALDENE CAPITAL COMPANY LIMITED is an(a) Active company incorporated on 20/06/2003 with the registered office located at 99 Furniss Avenue, Sheffield S17 3QN. There are currently 2 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 CALDENE CAPITAL COMPANY LIMITED?

toggle

CALDENE CAPITAL COMPANY LIMITED is currently Active. It was registered on 20/06/2003 .

Where is CALDENE CAPITAL COMPANY LIMITED located?

toggle

CALDENE CAPITAL COMPANY LIMITED is registered at 99 Furniss Avenue, Sheffield S17 3QN.

What does CALDENE CAPITAL COMPANY LIMITED do?

toggle

CALDENE CAPITAL COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALDENE CAPITAL COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.