CALDER C.A.D. LIMITED

Register to unlock more data on OkredoRegister

CALDER C.A.D. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01465721

Incorporation date

07/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect Court, Prospect Street, Bradford, Yorkshire BD4 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1979)
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Change of details for Mr Jason Paul Dooling as a person with significant control on 2024-06-05
dot icon05/06/2024
Change of details for Mr Andrew Richard James Foster as a person with significant control on 2024-06-05
dot icon04/04/2024
Satisfaction of charge 3 in full
dot icon27/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Appointment of Mrs Sarah Foster as a director on 2021-12-21
dot icon21/12/2021
Appointment of Mrs Nicola Mary Dooling as a director on 2021-12-21
dot icon21/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Appointment of Mr Paul Alexander Bentley as a director on 2021-03-10
dot icon08/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon12/12/2012
Termination of appointment of David Dooling as a director
dot icon12/12/2012
Appointment of Mr Jason Paul Dooling as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr David Dooling on 2009-10-31
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 31/10/08; full list of members
dot icon28/01/2009
Director's change of particulars / david dooling / 31/10/2008
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2008
Particulars of mortgage/charge
dot icon27/11/2007
Return made up to 31/10/07; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 31/10/06; full list of members
dot icon28/09/2006
Accounts for a small company made up to 2005-12-31
dot icon12/04/2006
Registered office changed on 12/04/06 from:\thomas place, carr lane windhill, shipley, west yorkshire BD18 2NB
dot icon27/10/2005
Return made up to 31/10/05; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2004-12-31
dot icon25/10/2004
Return made up to 31/10/04; full list of members
dot icon22/10/2004
Accounts for a small company made up to 2003-12-31
dot icon21/10/2003
Return made up to 31/10/03; full list of members
dot icon01/10/2003
Particulars of mortgage/charge
dot icon24/05/2003
Accounts for a small company made up to 2002-12-31
dot icon29/10/2002
Return made up to 31/10/02; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2001-12-31
dot icon09/01/2002
Return made up to 31/10/01; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/11/2000
Return made up to 31/10/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-12-31
dot icon03/12/1999
Return made up to 31/10/99; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1998-12-31
dot icon11/12/1998
Return made up to 31/10/98; full list of members
dot icon08/10/1998
Accounts for a small company made up to 1997-12-31
dot icon31/12/1997
Return made up to 31/10/97; no change of members
dot icon23/04/1997
Accounts for a small company made up to 1996-12-31
dot icon01/11/1996
Return made up to 31/10/96; no change of members
dot icon17/07/1996
Accounts for a small company made up to 1995-12-31
dot icon30/11/1995
Return made up to 31/10/95; full list of members
dot icon20/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 31/10/94; no change of members
dot icon12/08/1994
Accounts for a small company made up to 1993-12-31
dot icon04/01/1994
New secretary appointed
dot icon04/01/1994
Return made up to 31/10/93; no change of members
dot icon22/08/1993
Accounts for a small company made up to 1992-12-31
dot icon17/03/1993
Secretary resigned
dot icon23/12/1992
Return made up to 31/10/92; full list of members
dot icon08/12/1992
Accounts for a small company made up to 1991-12-31
dot icon07/11/1991
New director appointed
dot icon07/11/1991
Return made up to 31/10/91; no change of members
dot icon05/06/1991
Accounts for a small company made up to 1990-12-31
dot icon05/06/1991
Return made up to 29/03/91; no change of members
dot icon21/09/1990
Accounts for a small company made up to 1989-12-31
dot icon21/09/1990
Return made up to 22/08/90; full list of members
dot icon10/07/1990
Director resigned
dot icon19/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon18/04/1989
Accounts for a small company made up to 1988-12-31
dot icon18/04/1989
Return made up to 01/03/89; full list of members
dot icon08/08/1988
Auditor's resignation
dot icon25/05/1988
Resolutions
dot icon25/05/1988
Wd 18/04/88 ad 25/03/88--------- £ si 28@1=28 £ ic 100/128
dot icon22/04/1988
New director appointed
dot icon23/02/1988
Declaration of satisfaction of mortgage/charge
dot icon04/02/1988
Registered office changed on 04/02/88 from:\thomas place, carr lane, windmill shipley, west yorkshire BD18 2NB
dot icon04/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1988
Resolutions
dot icon28/01/1988
Particulars of mortgage/charge
dot icon05/01/1988
Accounts for a small company made up to 1987-03-31
dot icon23/02/1987
Accounts for a small company made up to 1986-03-31
dot icon23/02/1987
Return made up to 30/01/87; full list of members
dot icon07/12/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-30 *

* during past year

Number of employees

0
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
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
30
525.10K
-
0.00
203.95K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentley, Paul Alexander
Director
10/03/2021 - Present
1
Foster, Sarah
Director
21/12/2021 - Present
5
Dooling, Nicola Mary
Director
21/12/2021 - Present
1
Dooling, Jason Paul
Director
29/10/2012 - Present
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALDER C.A.D. LIMITED

CALDER C.A.D. LIMITED is an(a) Active company incorporated on 07/12/1979 with the registered office located at Prospect Court, Prospect Street, Bradford, Yorkshire BD4 7AH. There are currently 4 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 CALDER C.A.D. LIMITED?

toggle

CALDER C.A.D. LIMITED is currently Active. It was registered on 07/12/1979 .

Where is CALDER C.A.D. LIMITED located?

toggle

CALDER C.A.D. LIMITED is registered at Prospect Court, Prospect Street, Bradford, Yorkshire BD4 7AH.

What does CALDER C.A.D. LIMITED do?

toggle

CALDER C.A.D. LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CALDER C.A.D. LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-10-31 with no updates.