CALDER GROUP (TRUSTEES) LIMITED

Register to unlock more data on OkredoRegister

CALDER GROUP (TRUSTEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427519

Incorporation date

30/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Calder Industrial Materials, Jupiter Drive, Chester CH1 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon27/04/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon12/12/2025
Termination of appointment of Richard Benjamin Travers as a director on 2025-12-12
dot icon12/12/2025
Appointment of Mr Iain Clarkson as a director on 2025-12-01
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon22/04/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2024
Micro company accounts made up to 2024-03-31
dot icon23/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/05/2022
Appointment of Rebecca Griffiths as a director on 2022-05-23
dot icon26/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon11/03/2022
Termination of appointment of Martin Paul Henderson as a director on 2022-03-11
dot icon11/03/2022
Termination of appointment of Martin Paul Henderson as a secretary on 2022-03-11
dot icon22/11/2021
Micro company accounts made up to 2021-03-31
dot icon24/06/2021
Appointment of Mr Cutler Cochran Trowbridge Cook as a director on 2021-06-22
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon24/02/2021
Termination of appointment of Norman Billington as a director on 2021-02-24
dot icon07/01/2021
Termination of appointment of William Buist-Wells as a director on 2021-01-01
dot icon07/01/2021
Termination of appointment of Kenneth John Thompson as a director on 2021-01-01
dot icon03/06/2020
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/11/2016
Appointment of Mr Martin Paul Henderson as a director on 2016-11-29
dot icon07/06/2016
Termination of appointment of John Kristian Lars Mcbride as a director on 2016-05-25
dot icon27/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon18/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon07/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon02/08/2011
Appointment of Mr Kenneth John Thompson as a director
dot icon03/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon28/03/2011
Termination of appointment of Ian Haigh as a director
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-30
dot icon04/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Secretary's details changed for Mr Martin Paul Henderson on 2009-10-12
dot icon12/10/2009
Director's details changed for Ian Haigh on 2009-10-12
dot icon12/10/2009
Director's details changed for Norman Billington on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr William Buist-Wells on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Richard Benjamin Travers on 2009-10-12
dot icon12/10/2009
Director's details changed for John Kristian Lars Mcbride on 2009-10-12
dot icon29/05/2009
Appointment terminated secretary andrew donald
dot icon29/05/2009
Secretary appointed mr martin paul henderson
dot icon20/05/2009
Return made up to 22/04/09; full list of members
dot icon06/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/06/2008
Return made up to 22/04/08; full list of members
dot icon04/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon22/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon22/06/2007
Accounts for a dormant company made up to 2006-03-31
dot icon31/05/2007
Secretary's particulars changed
dot icon31/05/2007
Return made up to 22/04/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/06/2006
Return made up to 22/04/06; full list of members
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
New director appointed
dot icon14/03/2006
Secretary resigned;director resigned
dot icon14/03/2006
Director resigned
dot icon07/03/2006
Director's particulars changed
dot icon31/08/2005
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 icon16/05/2005
Return made up to 22/04/05; full list of members
dot icon19/04/2005
Director resigned
dot icon05/02/2005
New director appointed
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon17/12/2004
Director resigned
dot icon05/08/2004
Return made up to 30/04/04; full list of members
dot icon05/08/2004
New director appointed
dot icon13/07/2004
Full accounts made up to 2003-03-31
dot icon20/04/2004
Director resigned
dot icon22/10/2003
Registered office changed on 22/10/03 from: crescent house redheugh bridge road newcastle upon tyne tyne and wear NE99 1GE
dot icon17/07/2003
New director appointed
dot icon06/06/2003
Return made up to 30/04/03; full list of members
dot icon10/02/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon25/11/2002
Resolutions
dot icon19/11/2002
Certificate of change of name
dot icon03/10/2002
New director appointed
dot icon01/10/2002
New secretary appointed;new director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Registered office changed on 01/10/02 from: 115 colmore row birmingham west midlands B3 3AL
dot icon01/10/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon01/10/2002
Secretary resigned;director resigned
dot icon01/10/2002
Director resigned
dot icon30/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Martin Paul
Secretary
29/05/2009 - 11/03/2022
3
Walker, Jeffrey Ian
Secretary
18/09/2002 - 08/03/2006
9
Donald, Andrew David Livingstone
Secretary
08/03/2006 - 29/05/2009
10
Watson, Christopher Paul
Director
11/07/2005 - 30/10/2007
1
Walker, Jeffrey Ian
Director
18/09/2002 - 08/03/2006
28

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 (TRUSTEES) LIMITED

CALDER GROUP (TRUSTEES) LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at C/O Calder Industrial Materials, Jupiter Drive, Chester 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 GROUP (TRUSTEES) LIMITED?

toggle

CALDER GROUP (TRUSTEES) LIMITED is currently Active. It was registered on 30/04/2002 .

Where is CALDER GROUP (TRUSTEES) LIMITED located?

toggle

CALDER GROUP (TRUSTEES) LIMITED is registered at C/O Calder Industrial Materials, Jupiter Drive, Chester CH1 4EX.

What does CALDER GROUP (TRUSTEES) LIMITED do?

toggle

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

What is the latest filing for CALDER GROUP (TRUSTEES) LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-22 with no updates.