CALDER FOODS (MANUFACTURING) LIMITED

Register to unlock more data on OkredoRegister

CALDER FOODS (MANUFACTURING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04638841

Incorporation date

16/01/2003

Size

Dormant

Contacts

Registered address

Registered address

76 Mosley Street, Burton-On-Trent DE14 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2003)
dot icon30/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-28
dot icon27/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-30
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon21/12/2022
Registered office address changed from 10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England to 76 Mosley Street Burton-on-Trent DE14 1DS on 2022-12-21
dot icon19/12/2022
Termination of appointment of Marcus O'sullivan as a secretary on 2022-07-22
dot icon19/12/2022
Termination of appointment of Marcus Enda O'sullivan as a director on 2022-07-22
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2022-01-01
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 01/01/22
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 01/01/22
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 01/01/22
dot icon24/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon24/01/2022
Cessation of Calder Foods Property Limited as a person with significant control on 2021-11-08
dot icon24/01/2022
Notification of Creative Foods Europe Holdings Limited as a person with significant control on 2021-11-08
dot icon26/11/2021
Statement by Directors
dot icon26/11/2021
Statement of capital on 2021-11-26
dot icon26/11/2021
Solvency Statement dated 05/11/21
dot icon26/11/2021
Resolutions
dot icon18/11/2021
Appointment of Mr Martin Howard Back as a director on 2021-11-09
dot icon18/11/2021
Termination of appointment of William Blair Coulten as a director on 2021-11-12
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2021-01-02
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 02/01/21
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 02/01/21
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 02/01/21
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon06/10/2020
Audit exemption subsidiary accounts made up to 2019-12-28
dot icon06/10/2020
Consolidated accounts of parent company for subsidiary company period ending 28/12/19
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 28/12/19
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 28/12/19
dot icon10/07/2020
Termination of appointment of Kevin Richard Scott as a director on 2020-07-10
dot icon10/07/2020
Termination of appointment of Sherry Anne Demeulenaere as a director on 2020-07-10
dot icon10/07/2020
Termination of appointment of David Gerard Mcdonald as a director on 2020-07-10
dot icon10/07/2020
Termination of appointment of Kevin Lawrence Cahill as a director on 2020-07-10
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon02/04/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon15/11/2019
Appointment of Mr Marcus Enda O'sullivan as a director on 2019-11-15
dot icon15/11/2019
Appointment of Mr Marcus O'sullivan as a secretary on 2019-11-15
dot icon15/11/2019
Termination of appointment of Russell Alexander Powis Maddock as a director on 2019-11-15
dot icon15/11/2019
Termination of appointment of Russell Alexander Powis Maddock as a secretary on 2019-11-15
dot icon27/09/2019
Audit exemption subsidiary accounts made up to 2018-12-29
dot icon27/09/2019
Consolidated accounts of parent company for subsidiary company period ending 29/12/18
dot icon27/09/2019
Notice of agreement to exemption from audit of accounts for period ending 29/12/18
dot icon27/09/2019
Audit exemption statement of guarantee by parent company for period ending 29/12/18
dot icon15/03/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon20/08/2018
Audit exemption subsidiary accounts made up to 2017-12-30
dot icon20/08/2018
Consolidated accounts of parent company for subsidiary company period ending 30/12/17
dot icon20/08/2018
Notice of agreement to exemption from audit of accounts for period ending 30/12/17
dot icon20/08/2018
Audit exemption statement of guarantee by parent company for period ending 30/12/17
dot icon15/05/2018
Registered office address changed from Studio 7 Crown House High Street Hartley Wintney Hook RG27 8NW England to 10 Watchmoor Park Riverside Way Camberley Surrey GU153YL on 2018-05-15
dot icon22/03/2018
Termination of appointment of Carolyn Ann Robinson as a director on 2018-01-26
dot icon30/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon30/01/2018
Appointment of Mr William Blair Coulten as a director on 2018-01-17
dot icon21/11/2017
Auditor's resignation
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Registration of charge 046388410008, created on 2017-06-14
dot icon20/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon10/01/2017
Appointment of Mrs Sherry Anne Demeulenaere as a director on 2016-12-20
dot icon10/01/2017
Appointment of Mr David Gerard Mcdonald as a director on 2016-12-20
dot icon10/01/2017
Appointment of Mr Kevin Richard Scott as a director on 2016-12-20
dot icon09/01/2017
Termination of appointment of Rob William Holland as a director on 2016-12-20
dot icon09/01/2017
Termination of appointment of Edward Kenneth Baker as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mr Russell Alexander Powis Maddock as a secretary on 2016-12-20
dot icon09/01/2017
Termination of appointment of Nigel Paul Harrison as a director on 2016-12-20
dot icon09/01/2017
Appointment of Mr Kevin Lawrence Cahill as a director on 2016-12-20
dot icon09/01/2017
Termination of appointment of Patrick Kelly Moulder as a director on 2016-12-20
dot icon09/01/2017
Termination of appointment of Mark Alistair Harrison as a director on 2016-12-20
dot icon09/01/2017
Termination of appointment of Paul Barker as a director on 2016-12-20
dot icon22/12/2016
Satisfaction of charge 046388410007 in full
dot icon17/11/2016
Annual return made up to 2010-01-16 with full list of shareholders
dot icon08/11/2016
Resolutions
dot icon19/10/2016
Appointment of Mr Robert William Holland as a director on 2016-10-14
dot icon19/10/2016
Appointment of Mr Patrick Kelly Moulder as a director on 2016-10-14
dot icon18/10/2016
Appointment of Mr Paul Barker as a director on 2016-10-14
dot icon18/10/2016
Appointment of Mr Mark Alistair Harrison as a director on 2016-10-14
dot icon18/10/2016
Appointment of Mr Nigel Paul Harrison as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Nigel Paul Harrison as a secretary on 2016-10-14
dot icon18/10/2016
Termination of appointment of Paul Barker as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Nigel Paul Harrison as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Mark Alistair Harrison as a director on 2016-10-14
dot icon18/10/2016
Appointment of Ms Carolyn Ann Robinson as a director on 2016-10-14
dot icon18/10/2016
Appointment of Mr Edward Kenneth Baker as a director on 2016-10-14
dot icon18/10/2016
Appointment of Mr Russell Alexander Powis Maddock as a director on 2016-10-14
dot icon18/10/2016
Registered office address changed from , Site 8 Marconi Road, Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA to Studio 7 Crown House High Street Hartley Wintney Hook RG27 8NW on 2016-10-18
dot icon18/10/2016
Satisfaction of charge 046388410005 in full
dot icon18/10/2016
Satisfaction of charge 046388410006 in full
dot icon18/10/2016
Registration of charge 046388410007, created on 2016-10-14
dot icon26/09/2016
Resolutions
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon12/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon12/10/2015
Cancellation of shares. Statement of capital on 2015-09-18
dot icon12/10/2015
Resolutions
dot icon12/10/2015
Purchase of own shares.
dot icon08/10/2015
Cancellation of shares. Statement of capital on 2015-09-14
dot icon08/10/2015
Resolutions
dot icon08/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon08/10/2015
Purchase of own shares.
dot icon06/10/2015
Cancellation of shares. Statement of capital on 2015-09-16
dot icon06/10/2015
Resolutions
dot icon06/10/2015
Purchase of own shares.
dot icon30/09/2015
Resolutions
dot icon30/09/2015
Cancellation of shares. Statement of capital on 2015-09-11
dot icon30/09/2015
Purchase of own shares.
dot icon21/09/2015
Resolutions
dot icon21/09/2015
Cancellation of shares. Statement of capital on 2015-08-28
dot icon21/09/2015
Purchase of own shares.
dot icon14/09/2015
Cancellation of shares. Statement of capital on 2015-08-14
dot icon14/09/2015
Resolutions
dot icon14/09/2015
Purchase of own shares.
dot icon03/09/2015
Resolutions
dot icon03/09/2015
Cancellation of shares. Statement of capital on 2015-07-24
dot icon03/09/2015
Purchase of own shares.
dot icon19/08/2015
Resolutions
dot icon19/08/2015
Cancellation of shares. Statement of capital on 2015-07-10
dot icon19/08/2015
Purchase of own shares.
dot icon30/07/2015
Resolutions
dot icon30/07/2015
Cancellation of shares. Statement of capital on 2015-06-26
dot icon30/07/2015
Purchase of own shares.
dot icon07/07/2015
Cancellation of shares. Statement of capital on 2015-06-12
dot icon07/07/2015
Resolutions
dot icon07/07/2015
Purchase of own shares.
dot icon22/06/2015
Resolutions
dot icon22/06/2015
Cancellation of shares. Statement of capital on 2015-05-22
dot icon22/06/2015
Purchase of own shares.
dot icon08/06/2015
Cancellation of shares. Statement of capital on 2015-05-08
dot icon08/06/2015
Resolutions
dot icon08/06/2015
Purchase of own shares.
dot icon12/05/2015
Cancellation of shares. Statement of capital on 2015-04-03
dot icon12/05/2015
Resolutions
dot icon12/05/2015
Cancellation of shares. Statement of capital on 2015-04-21
dot icon12/05/2015
Resolutions
dot icon12/05/2015
Purchase of own shares.
dot icon12/05/2015
Purchase of own shares.
dot icon13/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon10/11/2014
Resolutions
dot icon10/11/2014
Cancellation of shares. Statement of capital on 2014-10-03
dot icon10/11/2014
Purchase of own shares.
dot icon07/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon06/10/2014
Cancellation of shares. Statement of capital on 2014-09-05
dot icon06/10/2014
Resolutions
dot icon06/10/2014
Purchase of own shares.
dot icon26/09/2014
Resolutions
dot icon26/09/2014
Cancellation of shares. Statement of capital on 2014-08-22
dot icon26/09/2014
Purchase of own shares.
dot icon05/09/2014
Cancellation of shares. Statement of capital on 2014-07-04
dot icon05/09/2014
Resolutions
dot icon05/09/2014
Purchase of own shares.
dot icon02/07/2014
Cancellation of shares. Statement of capital on 2014-06-06
dot icon02/07/2014
Purchase of own shares.
dot icon25/06/2014
Resolutions
dot icon15/05/2014
Resolutions
dot icon15/05/2014
Cancellation of shares. Statement of capital on 2014-05-15
dot icon15/05/2014
Purchase of own shares.
dot icon03/03/2014
Termination of appointment of Darren Bull as a director
dot icon26/02/2014
Satisfaction of charge 3 in full
dot icon26/02/2014
Satisfaction of charge 4 in full
dot icon21/02/2014
Registration of charge 046388410006
dot icon18/02/2014
Registration of charge 046388410005
dot icon25/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon03/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon06/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon07/01/2013
Auditor's resignation
dot icon10/12/2012
Auditor's resignation
dot icon09/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mark Alistair Harrison on 2012-01-01
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon08/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon08/12/2010
Director's details changed for Mark Alistair Harrison on 2010-11-15
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-11
dot icon18/11/2010
Statement of capital following an allotment of shares on 2004-12-01
dot icon18/11/2010
Statement of capital following an allotment of shares on 2003-12-01
dot icon18/11/2010
Statement of capital following an allotment of shares on 2004-12-01
dot icon18/11/2010
Statement of capital following an allotment of shares on 2003-12-01
dot icon17/11/2010
Resolutions
dot icon17/11/2010
Appointment of Darren Sydney Bull as a director
dot icon15/11/2010
Statement of capital following an allotment of shares on 2004-12-01
dot icon15/11/2010
Statement of capital following an allotment of shares on 2003-12-01
dot icon15/11/2010
Annual return made up to 2005-01-16 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2008-01-16 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2007-01-16 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2006-01-16 with full list of shareholders
dot icon08/11/2010
Annual return made up to 2004-01-16 with full list of shareholders
dot icon08/10/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon29/06/2010
Miscellaneous
dot icon08/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon20/05/2010
Director's details changed for Mark Alistair Harrison on 2009-10-01
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2009
Annual return made up to 2009-01-16 with full list of shareholders
dot icon14/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon20/03/2009
Return made up to 16/01/09; full list of members
dot icon20/03/2009
Director and secretary's change of particulars / nigel harrison / 01/01/2009
dot icon20/03/2009
Director's change of particulars / mark harrison / 01/01/2009
dot icon06/08/2008
Return made up to 16/01/08; full list of members
dot icon05/08/2008
Director's change of particulars / paul barker / 05/01/2008
dot icon20/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon29/03/2007
Return made up to 16/01/07; full list of members
dot icon27/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon25/01/2006
Return made up to 16/01/06; full list of members
dot icon31/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon25/04/2005
New director appointed
dot icon14/04/2005
Resolutions
dot icon14/04/2005
£ nc 100/200 01/12/04
dot icon26/01/2005
Return made up to 16/01/05; full list of members
dot icon15/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/04/2004
Return made up to 16/01/04; full list of members
dot icon16/03/2004
Particulars of mortgage/charge
dot icon12/02/2004
Registered office changed on 12/02/04 from: the old police station, church street, ambleside, cumbria LA22 0BT
dot icon19/01/2004
Certificate of change of name
dot icon17/12/2003
Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/06/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Secretary resigned
dot icon18/04/2003
New secretary appointed;new director appointed
dot icon18/04/2003
New director appointed
dot icon18/04/2003
Registered office changed on 18/04/03 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX
dot icon16/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Irene Lesley
Nominee Secretary
16/01/2003 - 14/04/2003
3811
Back, Martin Howard
Director
09/11/2021 - Present
12
Coulten, William Blair
Director
17/01/2018 - 12/11/2021
10
Harrison, Nigel Paul
Director
14/10/2016 - 20/12/2016
5
Barker, Paul John
Director
14/04/2003 - 14/10/2016
7

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+
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 FOODS (MANUFACTURING) LIMITED

CALDER FOODS (MANUFACTURING) LIMITED is an(a) Active company incorporated on 16/01/2003 with the registered office located at 76 Mosley Street, Burton-On-Trent DE14 1DS. 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 CALDER FOODS (MANUFACTURING) LIMITED?

toggle

CALDER FOODS (MANUFACTURING) LIMITED is currently Active. It was registered on 16/01/2003 .

Where is CALDER FOODS (MANUFACTURING) LIMITED located?

toggle

CALDER FOODS (MANUFACTURING) LIMITED is registered at 76 Mosley Street, Burton-On-Trent DE14 1DS.

What does CALDER FOODS (MANUFACTURING) LIMITED do?

toggle

CALDER FOODS (MANUFACTURING) LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for CALDER FOODS (MANUFACTURING) LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-16 with no updates.