CALDER GROUP LIMITED

Register to unlock more data on OkredoRegister

CALDER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491249

Incorporation date

12/01/1998

Size

Full

Contacts

Registered address

Registered address

C/O Cim Limited, Jupiter Drive, Chester West Employment Park, Chester CH1 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1998)
dot icon15/01/2026
Confirmation statement made on 2026-01-06 with no updates
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 director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Iain Geoffrey Clarkson as a secretary on 2025-10-29
dot icon29/10/2025
Appointment of Mr Christian Lee Price 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 icon14/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon08/11/2024
Full accounts made up to 2024-05-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon22/11/2023
Full accounts made up to 2023-05-31
dot icon11/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon05/01/2023
Full accounts made up to 2022-05-31
dot icon23/06/2022
Auditor's resignation
dot icon12/05/2022
Full accounts made up to 2021-05-31
dot icon12/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon20/09/2021
Appointment of Mr Iain Geoffrey Clarkson as a secretary on 2021-09-16
dot icon19/05/2021
Full accounts made up to 2020-05-31
dot icon01/03/2021
Termination of appointment of William Buist-Wells as a director on 2021-02-26
dot icon01/03/2021
Termination of appointment of William Buist-Wells as a secretary on 2021-02-26
dot icon22/02/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon19/02/2021
Termination of appointment of Richard Benjamin Travers as a director on 2020-12-31
dot icon22/09/2020
Appointment of Mr Michael Joseph Saunders as a director on 2020-09-01
dot icon12/06/2020
Full accounts made up to 2019-05-31
dot icon11/05/2020
Termination of appointment of Gregory Mark Andrews as a director on 2020-05-07
dot icon11/05/2020
Appointment of Mr Iain Geoffrey Clarkson as a director on 2020-05-07
dot icon10/03/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon20/09/2019
Registration of charge 034912490006, created on 2019-09-19
dot icon22/08/2019
Termination of appointment of Andrew Theodore Holt as a director on 2019-08-01
dot icon25/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon08/11/2018
Full accounts made up to 2018-05-31
dot icon22/02/2018
Full accounts made up to 2017-05-31
dot icon29/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon01/03/2017
Full accounts made up to 2016-05-31
dot icon24/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon01/11/2016
Appointment of Mr Andrew Theodore Holt as a director on 2016-11-01
dot icon07/06/2016
Termination of appointment of John Kristian Lars Mcbride as a director on 2016-05-25
dot icon03/03/2016
Full accounts made up to 2015-05-31
dot icon29/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon16/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon17/01/2015
Full accounts made up to 2014-05-31
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 director on 2014-12-31
dot icon06/06/2014
Cancellation of shares. Statement of capital on 2014-06-06
dot icon08/04/2014
Full accounts made up to 2013-05-31
dot icon01/04/2014
Purchase of own shares.
dot icon31/03/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon18/03/2014
Resolutions
dot icon30/08/2013
Statement of capital on 2013-08-30
dot icon30/08/2013
Statement by directors
dot icon30/08/2013
Solvency statement dated 19/08/13
dot icon30/08/2013
Resolutions
dot icon28/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon09/11/2012
Full accounts made up to 2012-05-31
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/08/2012
Resolutions
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/04/2012
Full accounts made up to 2011-05-31
dot icon28/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-05-31
dot icon08/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-07-09
dot icon30/07/2010
Resolutions
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon12/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon12/10/2009
Secretary's details changed for Mr William Buist-Wells 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 John Kristian Lars Mcbride on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr William Buist-Wells on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Andrew David Livingstone Donald on 2009-10-09
dot icon24/07/2009
Full accounts made up to 2008-05-31
dot icon15/01/2009
Return made up to 12/01/09; full list of members
dot icon14/11/2008
Full accounts made up to 2007-05-31
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/02/2008
Return made up to 12/01/08; full list of members
dot icon14/02/2008
Location of debenture register
dot icon14/02/2008
Location of register of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: 1 jupiter drive chester west employment park chester CH1 4EX
dot icon15/10/2007
Full accounts made up to 2006-05-31
dot icon30/08/2007
Resolutions
dot icon28/08/2007
New director appointed
dot icon20/02/2007
Return made up to 12/01/07; full list of members
dot icon20/02/2007
Registered office changed on 20/02/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon20/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 12/01/06; full list of members
dot icon20/03/2006
Declaration of assistance for shares acquisition
dot icon20/03/2006
Declaration of assistance for shares acquisition
dot icon20/03/2006
Declaration of assistance for shares acquisition
dot icon20/03/2006
Declaration of assistance for shares acquisition
dot icon20/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon16/03/2006
Memorandum and Articles of Association
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon16/03/2006
Ad 07/03/06--------- £ si 99@1=99 £ ic 1347501/1347600
dot icon16/03/2006
Resolutions
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Secretary resigned;director resigned
dot icon14/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon30/06/2005
Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF
dot icon25/06/2005
Full accounts made up to 2004-05-31
dot icon30/03/2005
Resolutions
dot icon23/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon09/02/2005
Return made up to 12/01/05; full list of members
dot icon01/09/2004
Full accounts made up to 2003-05-31
dot icon02/04/2004
Delivery ext'd 3 mth 31/05/03
dot icon23/01/2004
Return made up to 12/01/04; full list of members
dot icon16/09/2003
Director resigned
dot icon12/07/2003
Full accounts made up to 2002-05-31
dot icon14/05/2003
Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE
dot icon08/03/2003
Return made up to 12/01/03; full list of members
dot icon20/01/2003
Delivery ext'd 3 mth 31/05/02
dot icon01/12/2002
Full accounts made up to 2001-05-31
dot icon11/02/2002
Return made up to 12/01/02; full list of members
dot icon21/11/2001
Delivery ext'd 3 mth 31/05/01
dot icon10/07/2001
Full accounts made up to 2000-05-31
dot icon25/04/2001
Location of register of members
dot icon06/02/2001
Return made up to 12/01/01; full list of members
dot icon29/01/2001
Delivery ext'd 3 mth 31/05/00
dot icon06/04/2000
Full accounts made up to 1999-05-31
dot icon31/01/2000
Return made up to 12/01/00; full list of members
dot icon10/11/1999
Delivery ext'd 3 mth 31/05/99
dot icon05/02/1999
Return made up to 12/01/99; full list of members
dot icon15/07/1998
Certificate of change of name
dot icon14/07/1998
New secretary appointed;new director appointed
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
Registered office changed on 14/07/98 from: 200 aldersgate street london EC1A 4JJ
dot icon20/04/1998
Ad 31/03/98--------- £ si 1347500@1=1347500 £ ic 1/1347501
dot icon20/04/1998
New director appointed
dot icon14/04/1998
Particulars of mortgage/charge
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
£ nc 100/1347600 31/03/98
dot icon14/04/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon18/03/1998
Memorandum and Articles of Association
dot icon18/03/1998
Resolutions
dot icon18/03/1998
Accounting reference date extended from 31/01/99 to 31/05/99
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Director resigned
dot icon12/01/1998
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
06/01/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
12/01/1998 - 29/06/1998
1588
Charlton, Peter John
Nominee Director
12/01/1998 - 09/03/1998
747
Troup, Alistair Charles Lestray
Director
31/03/1998 - 10/09/2002
1
Richards, Martin Edgar
Nominee Director
12/01/1998 - 09/03/1998
1218
Clarkson, Iain Geoffrey
Secretary
16/09/2021 - 29/10/2025
-

Persons with Significant Control

1
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 GROUP LIMITED

CALDER GROUP LIMITED is an(a) Active company incorporated on 12/01/1998 with the registered office located at C/O Cim Limited, Jupiter Drive, Chester West Employment Park, Chester CH1 4EX. 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 GROUP LIMITED?

toggle

CALDER GROUP LIMITED is currently Active. It was registered on 12/01/1998 .

Where is CALDER GROUP LIMITED located?

toggle

CALDER GROUP LIMITED is registered at C/O Cim Limited, Jupiter Drive, Chester West Employment Park, Chester CH1 4EX.

What does CALDER GROUP LIMITED do?

toggle

CALDER GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CALDER GROUP LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-06 with no updates.