CALDER FOODS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CALDER FOODS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03264171

Incorporation date

16/10/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

76 Mosley Street, Burton-On-Trent DE14 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1996)
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2024-12-28
dot icon29/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon28/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-16 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 Enda O'sullivan as a director on 2022-07-22
dot icon26/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2022-01-01
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 01/01/22
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 01/01/22
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 01/01/22
dot icon18/11/2021
Termination of appointment of William Blair Coulten as a director on 2021-11-12
dot icon18/11/2021
Appointment of Mr Martin Howard Back as a director on 2021-11-09
dot icon20/10/2021
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 icon18/10/2021
Change of details for Creative Foods Europe Limited as a person with significant control on 2020-08-27
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no 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 David Gerard Mcdonald 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 Kevin Lawrence Cahill as a director on 2020-07-10
dot icon15/11/2019
Appointment of Mr Marcus Enda O'sullivan as a director 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 icon15/11/2019
Confirmation statement made on 2019-10-16 with no updates
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 icon19/11/2018
Confirmation statement made on 2018-10-16 with 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 icon14/05/2018
Registered office address changed from Studio 7 Crown House High Street Hartley Wintney Hook Hampshire RG27 8NW England to 10 Watchmoor Park Riverside Way Camberley Surrey GU15 3YL on 2018-05-14
dot icon29/03/2018
Change of details for Flagship Europe Ltd as a person with significant control on 2018-01-29
dot icon22/03/2018
Termination of appointment of Carolyn Ann Robinson as a director on 2018-01-26
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 icon10/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon10/11/2017
Change of details for Flagship Europe Ltd as a person with significant control on 2016-11-24
dot icon10/11/2017
Cessation of Flagship Minority Llc as a person with significant control on 2016-11-24
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Registration of charge 032641710010, created on 2017-06-14
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
Appointment of Mr Kevin Lawrence Cahill 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 Patrick Kelly Moulder 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
Termination of appointment of Rob William Holland as a director on 2016-12-20
dot icon22/12/2016
Satisfaction of charge 032641710009 in full
dot icon08/11/2016
Resolutions
dot icon04/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon19/10/2016
Appointment of Mr Patrick Kelly Moulder as a director on 2016-10-14
dot icon19/10/2016
Appointment of Mr Robert William Holland 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
Termination of appointment of Nigel Paul Harrison as a director on 2016-10-14
dot icon18/10/2016
Termination of appointment of Shelagh Barker-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 Sarah Barker 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 Hampshire RG27 8NW on 2016-10-18
dot icon18/10/2016
Appointment of Mr Russell Alexander Powis Maddock as a director 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
Satisfaction of charge 032641710006 in full
dot icon18/10/2016
Satisfaction of charge 032641710007 in full
dot icon18/10/2016
Satisfaction of charge 032641710008 in full
dot icon18/10/2016
Registration of charge 032641710009, created on 2016-10-14
dot icon14/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/02/2014
Satisfaction of charge 5 in full
dot icon26/02/2014
Satisfaction of charge 4 in full
dot icon21/02/2014
Registration of charge 032641710007
dot icon21/02/2014
Registration of charge 032641710008
dot icon18/02/2014
Registration of charge 032641710006
dot icon07/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/01/2013
Auditor's resignation
dot icon10/12/2012
Auditor's resignation
dot icon12/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon09/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon05/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon08/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon26/10/2009
Director's details changed for Paul Barker on 2009-10-01
dot icon26/10/2009
Director's details changed for Shelagh Barker-Harrison on 2009-10-01
dot icon26/10/2009
Director's details changed for Nigel Paul Harrison on 2009-10-01
dot icon26/10/2009
Director's details changed for Sarah Barker on 2009-10-01
dot icon14/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon20/03/2009
Return made up to 16/10/08; full list of members
dot icon20/03/2009
Director's change of particulars / shelagh barker-harrison / 01/10/2008
dot icon20/03/2009
Director's change of particulars / paul barker / 01/10/2008
dot icon20/03/2009
Director and secretary's change of particulars / nigel harrison / 01/10/2008
dot icon20/03/2009
Director's change of particulars / sarah barker / 01/10/2008
dot icon20/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/11/2007
Return made up to 16/10/07; no change of members
dot icon10/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon31/10/2006
Return made up to 16/10/06; full list of members
dot icon27/09/2006
Accounts for a small company made up to 2005-12-31
dot icon14/10/2005
Return made up to 16/10/05; full list of members
dot icon23/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon04/10/2004
Return made up to 16/10/04; full list of members
dot icon19/07/2004
Accounts for a medium company made up to 2003-12-31
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 icon18/10/2003
Return made up to 16/10/03; full list of members
dot icon23/06/2003
Accounts for a small company made up to 2002-12-31
dot icon18/12/2002
Registered office changed on 18/12/02 from: unit 20 harrison way harraby green business p carlisle cumbria CA1 2SS
dot icon11/12/2002
Return made up to 16/10/02; full list of members
dot icon12/08/2002
Accounts for a small company made up to 2001-12-31
dot icon08/03/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon19/11/2001
Return made up to 16/10/01; full list of members
dot icon04/07/2001
Accounts for a small company made up to 2000-10-31
dot icon28/06/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon08/12/2000
Return made up to 16/10/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-10-31
dot icon18/01/2000
Registered office changed on 18/01/00 from: unit 24 harrison way harraby green business park carlisle CA1 2SS
dot icon04/01/2000
Return made up to 16/10/99; full list of members
dot icon01/12/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon13/01/1999
Return made up to 16/10/98; no change of members
dot icon18/08/1998
Accounts for a small company made up to 1997-10-31
dot icon11/02/1998
Return made up to 16/10/97; full list of members
dot icon04/04/1997
Particulars of mortgage/charge
dot icon21/10/1996
Secretary resigned
dot icon16/10/1996
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
16/10/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/10/1996 - 16/10/1996
99600
Harrison, Nigel Paul
Director
16/10/1996 - 14/10/2016
6
Harrison, Nigel Paul
Secretary
16/10/1996 - 14/10/2016
3
Barker-Harrison, Shelagh
Director
01/11/1999 - 14/10/2016
-
Maddock, Russell Alexander Powis
Secretary
20/12/2016 - 15/11/2019
-

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 PROPERTY LIMITED

CALDER FOODS PROPERTY LIMITED is an(a) Active company incorporated on 16/10/1996 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 PROPERTY LIMITED?

toggle

CALDER FOODS PROPERTY LIMITED is currently Active. It was registered on 16/10/1996 .

Where is CALDER FOODS PROPERTY LIMITED located?

toggle

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

What does CALDER FOODS PROPERTY LIMITED do?

toggle

CALDER FOODS PROPERTY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CALDER FOODS PROPERTY LIMITED?

toggle

The latest filing was on 28/12/2025: Audit exemption statement of guarantee by parent company for period ending 28/12/24.