CALDER FINCO UK LTD

Register to unlock more data on OkredoRegister

CALDER FINCO UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05721362

Incorporation date

24/02/2006

Size

Full

Contacts

Registered address

Registered address

Jupiter Drive, Chester West Employment Park, Chester, Cheshire CH1 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2006)
dot icon10/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon27/01/2026
Appointment of Mr Christian Lee Price as a director on 2026-01-01
dot icon30/10/2025
Full accounts made up to 2025-05-31
dot icon29/10/2025
Termination of appointment of Iain Geoffrey Clarkson as a secretary on 2025-10-29
dot icon29/10/2025
Termination of appointment of Iain Geoffrey Clarkson as a director on 2025-10-29
dot icon10/07/2025
Appointment of Mr Paul Kenneth Mckeon as a director on 2025-07-07
dot icon10/07/2025
Termination of appointment of Michael Joseph Saunders as a director on 2025-07-07
dot icon20/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon08/11/2024
Full accounts made up to 2024-05-31
dot icon15/05/2024
Cessation of Caldergroup Swiss Ag as a person with significant control on 2022-07-04
dot icon15/05/2024
Notification of Calder Group Holdings Ltd as a person with significant control on 2022-07-04
dot icon20/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon22/11/2023
Full accounts made up to 2023-05-31
dot icon24/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon05/01/2023
Full accounts made up to 2022-05-31
dot icon23/06/2022
Auditor's resignation
dot icon20/05/2022
Full accounts made up to 2021-05-31
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon19/05/2021
Full accounts made up to 2020-05-31
dot icon06/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon22/09/2020
Appointment of Mr Michael Joseph Saunders as a director on 2020-09-01
dot icon22/09/2020
Termination of appointment of Richard Benjamin Travers as a director on 2020-09-01
dot icon12/06/2020
Full accounts made up to 2019-05-31
dot icon13/05/2020
Appointment of Mr Iain Geoffrey Clarkson as a director on 2020-05-11
dot icon13/05/2020
Appointment of Mr Iain Geoffrey Clarkson as a secretary on 2020-05-11
dot icon12/05/2020
Termination of appointment of Gregory Mark Andrews as a secretary on 2020-05-11
dot icon12/05/2020
Termination of appointment of Gregory Mark Andrews as a director on 2020-05-11
dot icon02/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon04/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon08/11/2018
Full accounts made up to 2018-05-31
dot icon05/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon21/02/2018
Full accounts made up to 2017-05-31
dot icon11/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon01/03/2017
Full accounts made up to 2016-05-31
dot icon04/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon02/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon21/04/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon17/01/2015
Group of companies' accounts made up to 2014-05-31
dot icon06/01/2015
Appointment of Mr Gregory Mark Andrews as a secretary on 2015-01-01
dot icon06/01/2015
Appointment of Mr Gregory Mark Andrews as a director on 2015-01-01
dot icon06/01/2015
Termination of appointment of Andrew David Livingstone Donald as a secretary on 2014-12-31
dot icon06/01/2015
Termination of appointment of Andrew David Livingstone Donald as a secretary on 2014-12-31
dot icon06/01/2015
Termination of appointment of Andrew David Livingstone Donald as a secretary on 2014-12-31
dot icon06/01/2015
Termination of appointment of Andrew David Livingstone Donald as a director on 2014-12-31
dot icon14/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon04/01/2014
Group of companies' accounts made up to 2013-05-31
dot icon27/06/2013
Termination of appointment of Juergen Diegruber as a director
dot icon10/04/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon17/01/2013
Appointment of Mr Lee David Chaikin as a director
dot icon17/01/2013
Termination of appointment of Myra Tabor as a director
dot icon09/11/2012
Group of companies' accounts made up to 2012-05-31
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2012
Memorandum and Articles of Association
dot icon09/08/2012
Resolutions
dot icon09/08/2012
Statement of company's objects
dot icon30/04/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-05-31
dot icon05/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon25/02/2011
Group of companies' accounts made up to 2010-05-31
dot icon24/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon24/02/2010
Group of companies' accounts made up to 2009-05-31
dot icon12/10/2009
Secretary's details changed for Mr Andrew David Livingstone Donald on 2009-10-12
dot icon09/10/2009
Director's details changed for Mr Richard Benjamin Travers on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Andrew David Livingstone Donald on 2009-10-09
dot icon09/10/2009
Director's details changed for Juergen Diegruber on 2009-10-09
dot icon09/10/2009
Director's details changed for Miss Myra Tabor on 2009-10-09
dot icon27/02/2009
Return made up to 24/02/09; full list of members
dot icon06/02/2009
Group of companies' accounts made up to 2008-05-31
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2008
Director appointed mr andrew david livingstone donald fcma
dot icon06/06/2008
Director appointed mr richard benjamin travers
dot icon07/04/2008
Return made up to 24/02/08; full list of members
dot icon30/12/2007
Group of companies' accounts made up to 2007-05-31
dot icon05/04/2007
Accounting reference date extended from 28/02/07 to 31/05/07
dot icon30/03/2007
Return made up to 24/02/07; full list of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: c/o calder industrial materials LIMITED jupiter drive chester CH1 4EX
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
Secretary resigned
dot icon20/03/2006
Ad 08/03/06--------- eur si 2710000@1=2710000 eur ic 1/2710001
dot icon16/03/2006
Registered office changed on 16/03/06 from: c/o cognis capital partners LLP 25/26 albemarle street london W1S 4HX
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed;new director appointed
dot icon24/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeon, Paul Kenneth
Director
07/07/2025 - Present
22
Saunders, Michael Joseph
Director
01/09/2020 - 07/07/2025
20
Donald, Andrew David Livingstone
Director
14/04/2008 - 31/12/2014
33
INSTANT COMPANIES LIMITED
Corporate Director
24/02/2006 - 24/02/2006
812
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/2006 - 24/02/2006
99600

Persons with Significant Control

3
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 CALDER FINCO UK LTD

CALDER FINCO UK LTD is an(a) Active company incorporated on 24/02/2006 with the registered office located at Jupiter Drive, Chester West Employment Park, Chester, Cheshire CH1 4EX. 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 CALDER FINCO UK LTD?

toggle

CALDER FINCO UK LTD is currently Active. It was registered on 24/02/2006 .

Where is CALDER FINCO UK LTD located?

toggle

CALDER FINCO UK LTD is registered at Jupiter Drive, Chester West Employment Park, Chester, Cheshire CH1 4EX.

What does CALDER FINCO UK LTD do?

toggle

CALDER FINCO UK LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CALDER FINCO UK LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-17 with no updates.