CALDER CONFERENCES LIMITED

Register to unlock more data on OkredoRegister

CALDER CONFERENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03702902

Incorporation date

27/01/1999

Size

Full

Contacts

Registered address

Registered address

Unit 4 Woodside Court, Clayton Wood Rise, Leeds LS16 6RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1999)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon29/08/2025
Full accounts made up to 2025-02-28
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon19/06/2024
Full accounts made up to 2024-02-28
dot icon30/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon27/11/2023
Full accounts made up to 2023-02-28
dot icon21/09/2023
Registration of charge 037029020004, created on 2023-09-20
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon01/11/2022
Full accounts made up to 2022-02-28
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon07/06/2021
Full accounts made up to 2021-02-28
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon28/08/2020
Accounts for a small company made up to 2020-02-28
dot icon30/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon20/05/2019
Accounts for a small company made up to 2019-02-28
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon21/05/2018
Accounts for a small company made up to 2018-02-28
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon24/10/2017
Director's details changed for Mrs Deborah Ann Hoban on 2017-10-21
dot icon04/08/2017
Accounts for a small company made up to 2017-02-28
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon09/12/2016
Full accounts made up to 2016-02-28
dot icon26/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon05/11/2015
Accounts for a small company made up to 2015-02-28
dot icon28/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-09-05
dot icon30/09/2014
Statement of company's objects
dot icon30/09/2014
Memorandum and Articles of Association
dot icon30/09/2014
Resolutions
dot icon23/09/2014
Appointment of Mr James Dean Turner as a director on 2014-09-05
dot icon19/05/2014
Accounts for a small company made up to 2014-02-28
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon17/12/2013
Registered office address changed from Unit 5 Woodside Court Clayton Wood Rise Leeds LS16 6RF on 2013-12-17
dot icon16/05/2013
Accounts for a small company made up to 2013-02-28
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Michael Walker as a secretary
dot icon26/09/2012
Accounts for a small company made up to 2012-02-28
dot icon22/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon06/03/2012
Director's details changed for Mrs Deborah Ann Hoban on 2012-01-26
dot icon12/07/2011
Accounts for a small company made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-02-28
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/01/2010
Director's details changed for Deborah Ann Hoban on 2010-01-26
dot icon09/01/2010
Accounts for a small company made up to 2009-02-28
dot icon08/07/2009
Return made up to 27/01/09; full list of members; amend
dot icon28/01/2009
Return made up to 27/01/09; full list of members
dot icon18/12/2008
Accounts for a small company made up to 2008-02-29
dot icon23/07/2008
Return made up to 27/01/08; full list of members
dot icon17/01/2008
Return made up to 27/01/07; full list of members; amend
dot icon17/01/2008
Return made up to 27/01/06; full list of members; amend
dot icon17/01/2008
Return made up to 27/01/05; full list of members; amend
dot icon10/01/2008
Accounts for a small company made up to 2007-02-28
dot icon15/06/2007
Particulars of mortgage/charge
dot icon16/02/2007
Return made up to 27/01/07; full list of members
dot icon03/01/2007
Accounts for a small company made up to 2006-02-28
dot icon18/01/2006
Return made up to 27/01/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-02-28
dot icon02/02/2005
Return made up to 27/01/05; full list of members
dot icon29/12/2004
Accounts for a small company made up to 2004-02-29
dot icon22/12/2004
Registered office changed on 22/12/04 from: the mews 3 stoney rise horsforth leeds LS18 4SF
dot icon19/05/2004
Particulars of mortgage/charge
dot icon29/04/2004
Particulars of mortgage/charge
dot icon18/01/2004
Return made up to 27/01/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/04/2003
Return made up to 27/01/03; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon28/01/2002
Return made up to 27/01/02; full list of members
dot icon12/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon01/02/2001
Return made up to 27/01/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-02-28
dot icon21/03/2000
Return made up to 27/01/00; full list of members
dot icon25/11/1999
Accounting reference date extended from 31/01/00 to 28/02/00
dot icon19/02/1999
New secretary appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
Secretary resigned
dot icon19/02/1999
Director resigned
dot icon19/02/1999
Registered office changed on 19/02/99 from: 12 york place leeds LS1 2DS
dot icon27/01/1999
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
41
5.17M
-
0.00
9.89M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, James Dean
Director
05/09/2014 - Present
1
Deborah Ann Hoban
Director
28/01/1999 - Present
16

Persons with Significant Control

0

No PSC data available.

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 CALDER CONFERENCES LIMITED

CALDER CONFERENCES LIMITED is an(a) Active company incorporated on 27/01/1999 with the registered office located at Unit 4 Woodside Court, Clayton Wood Rise, Leeds LS16 6RF. 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 CALDER CONFERENCES LIMITED?

toggle

CALDER CONFERENCES LIMITED is currently Active. It was registered on 27/01/1999 .

Where is CALDER CONFERENCES LIMITED located?

toggle

CALDER CONFERENCES LIMITED is registered at Unit 4 Woodside Court, Clayton Wood Rise, Leeds LS16 6RF.

What does CALDER CONFERENCES LIMITED do?

toggle

CALDER CONFERENCES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CALDER CONFERENCES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.