CALDER INDUSTRIAL MATERIALS LIMITED

Register to unlock more data on OkredoRegister

CALDER INDUSTRIAL MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00028073

Incorporation date

21/01/1889

Size

Full

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 01/01/1900)
dot icon07/01/2026
Appointment of Mr Andrew Carroll as a director on 2026-01-05
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
Appointment of Mr Christian Lee Price as a director on 2025-10-29
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon11/07/2025
Termination of appointment of Michael Joseph Saunders as a director on 2025-07-07
dot icon08/11/2024
Full accounts made up to 2024-05-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon30/07/2024
Appointment of Mrs Claire Philliskirk as a director on 2024-07-30
dot icon02/01/2024
Termination of appointment of Martin Paul Armour as a director on 2023-12-31
dot icon22/11/2023
Full accounts made up to 2023-05-31
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon23/06/2023
Appointment of Mr Andrew William Irvine as a director on 2023-06-19
dot icon05/01/2023
Full accounts made up to 2022-05-31
dot icon15/12/2022
Amended full accounts made up to 2021-05-31
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon28/09/2022
Appointment of Mr Paul Kenneth Mckeon as a director on 2022-09-05
dot icon28/07/2022
Termination of appointment of Simon Vasey as a director on 2022-07-15
dot icon23/06/2022
Auditor's resignation
dot icon27/05/2022
Appointment of Rebecca Griffiths as a director on 2022-05-23
dot icon12/05/2022
Full accounts made up to 2021-05-31
dot icon11/03/2022
Termination of appointment of Martin Paul Henderson as a secretary on 2022-03-11
dot icon11/03/2022
Termination of appointment of Martin Paul Henderson as a director on 2022-03-11
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon08/06/2021
Termination of appointment of Francis Lynch as a director on 2021-06-08
dot icon06/05/2021
Full accounts made up to 2020-05-31
dot icon31/03/2021
Termination of appointment of Russell John Adams as a director on 2021-03-31
dot icon30/01/2021
Satisfaction of charge 000280730011 in full
dot icon30/01/2021
Satisfaction of charge 000280730010 in full
dot icon11/01/2021
Appointment of Mr Simon Vasey as a director on 2021-01-04
dot icon22/12/2020
Registration of charge 000280730013, created on 2020-12-21
dot icon19/12/2020
Satisfaction of charge 9 in full
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon22/09/2020
Termination of appointment of Richard Benjamin Travers as a director on 2020-09-01
dot icon22/09/2020
Appointment of Mr Michael Joseph Saunders as a director on 2020-09-01
dot icon11/06/2020
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 icon12/05/2020
Termination of appointment of Gregory Mark Andrews as a director on 2020-05-11
dot icon02/12/2019
Appointment of Mr Francis Lynch as a director on 2019-12-02
dot icon17/10/2019
Registration of charge 000280730012, created on 2019-10-15
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon02/08/2019
Termination of appointment of Paul Adrian Ward as a director on 2019-08-02
dot icon08/11/2018
Full accounts made up to 2018-05-31
dot icon11/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon08/10/2018
Appointment of Mr Paul Adrian Ward as a director on 2018-10-08
dot icon08/03/2018
Full accounts made up to 2017-05-31
dot icon12/10/2017
Appointment of Mr Russell John Adams as a director on 2017-10-12
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon19/09/2017
Termination of appointment of Maurice Anthony Bailey as a director on 2017-09-18
dot icon28/02/2017
Full accounts made up to 2016-05-31
dot icon16/12/2016
Appointment of Mr Martin Paul Armour as a director on 2016-12-13
dot icon20/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon03/03/2016
Full accounts made up to 2015-05-31
dot icon12/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon24/06/2015
Termination of appointment of Paul Walters as a director on 2015-06-24
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 icon23/10/2014
Registration of charge 000280730011, created on 2014-10-20
dot icon10/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon05/02/2014
Registration of charge 000280730010
dot icon11/11/2013
Full accounts made up to 2013-05-31
dot icon09/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon09/11/2012
Full accounts made up to 2012-05-31
dot icon10/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon09/08/2012
Memorandum and Articles of Association
dot icon09/08/2012
Resolutions
dot icon09/08/2012
Statement of company's objects
dot icon03/04/2012
Full accounts made up to 2011-05-31
dot icon18/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-05-31
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon16/07/2010
Termination of appointment of Tom Neal as a director
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon27/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Martin Paul Henderson on 2009-10-08
dot icon27/10/2009
Secretary's details changed for Mr Martin Paul Henderson on 2009-10-08
dot icon27/10/2009
Director's details changed for Tom Neal on 2009-10-08
dot icon07/10/2009
Director's details changed for Paul Walters on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr Richard Benjamin Travers on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr Andrew David Livingstone Donald on 2009-10-06
dot icon06/10/2009
Director's details changed for Maurice Anthony Bailey on 2009-10-06
dot icon27/03/2009
Director's change of particulars / maurice bailey / 27/03/2009
dot icon20/01/2009
Full accounts made up to 2008-05-31
dot icon11/11/2008
Appointment terminated secretary andrew donald
dot icon11/11/2008
Director appointed tom neal
dot icon11/11/2008
Director and secretary appointed martin henderson
dot icon31/10/2008
Return made up to 09/10/08; full list of members
dot icon04/02/2008
Full accounts made up to 2007-05-31
dot icon27/11/2007
Return made up to 09/10/07; full list of members
dot icon10/10/2007
Resolutions
dot icon03/09/2007
Full accounts made up to 2006-05-31
dot icon28/08/2007
New director appointed
dot icon30/11/2006
Return made up to 09/10/06; full list of members
dot icon30/11/2006
Secretary's particulars changed;director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-05-31
dot icon22/03/2006
Declaration of assistance for shares acquisition
dot icon20/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon17/03/2006
Resolutions
dot icon16/03/2006
Memorandum and Articles of Association
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon10/11/2005
Return made up to 09/10/05; full list of members
dot icon10/11/2005
Director's particulars changed
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 icon30/03/2005
Resolutions
dot icon30/03/2005
Declaration of assistance for shares acquisition
dot icon30/03/2005
Director resigned
dot icon26/03/2005
Particulars of mortgage/charge
dot icon23/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon13/01/2005
Secretary resigned;director resigned
dot icon13/01/2005
New secretary appointed;new director appointed
dot icon13/01/2005
New director appointed
dot icon17/12/2004
Director resigned
dot icon14/10/2004
Return made up to 09/10/04; full list of members
dot icon04/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Full accounts made up to 2003-05-31
dot icon16/04/2004
Director resigned
dot icon02/04/2004
Delivery ext'd 3 mth 31/05/03
dot icon18/10/2003
Return made up to 09/10/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-05-31
dot icon27/05/2003
Registered office changed on 27/05/03 from: crescent house, redheugh bridge road, newcastle upon tyne, tyne & wear NE99 1GE
dot icon20/01/2003
Delivery ext'd 3 mth 31/05/02
dot icon15/10/2002
Return made up to 09/10/02; full list of members
dot icon15/10/2002
New director appointed
dot icon02/07/2002
Full accounts made up to 2001-05-31
dot icon07/12/2001
Return made up to 09/10/01; full list of members
dot icon21/11/2001
Delivery ext'd 3 mth 31/05/01
dot icon04/07/2001
Full accounts made up to 2000-05-31
dot icon25/04/2001
Location of register of members
dot icon29/01/2001
Delivery ext'd 3 mth 31/05/00
dot icon03/10/2000
Return made up to 09/10/00; full list of members
dot icon21/06/2000
New director appointed
dot icon09/06/2000
Declaration of mortgage charge released/ceased
dot icon05/04/2000
Full accounts made up to 1999-05-31
dot icon19/01/2000
New director appointed
dot icon29/10/1999
Return made up to 09/10/99; full list of members
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
New secretary appointed
dot icon06/04/1999
Full group accounts made up to 1998-05-31
dot icon16/11/1998
Director resigned
dot icon10/11/1998
Return made up to 09/10/98; full list of members
dot icon26/07/1998
New director appointed
dot icon23/07/1998
Auditor's resignation
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 icon14/07/1998
New secretary appointed
dot icon08/05/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
New director appointed
dot icon15/04/1998
New secretary appointed
dot icon14/04/1998
Particulars of mortgage/charge
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Declaration of assistance for shares acquisition
dot icon09/04/1998
Secretary resigned
dot icon09/04/1998
Director resigned
dot icon09/04/1998
Director resigned
dot icon09/04/1998
Director resigned
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
Registered office changed on 09/04/98 from: packwood house, guild street, stratford upon avon, warwickshire CV37 6RP
dot icon07/04/1998
Ad 14/03/98--------- £ si 5000@1=5000 £ ic 3000000/3005000
dot icon07/04/1998
Nc inc already adjusted 14/03/98
dot icon30/03/1998
Full accounts made up to 1997-05-31
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon18/11/1997
Director resigned
dot icon04/11/1997
Return made up to 09/10/97; no change of members
dot icon05/07/1997
Full accounts made up to 1996-05-31
dot icon21/05/1997
Director resigned
dot icon25/04/1997
Director resigned
dot icon12/11/1996
Director resigned
dot icon03/10/1996
Return made up to 09/10/96; full list of members
dot icon10/09/1996
Director resigned
dot icon30/05/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Registered office changed on 25/04/96 from: conrad house, birmingham road, stratford upon avon, warwickshire CV37 0AA
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon12/01/1996
Secretary resigned
dot icon11/12/1995
Auditor's resignation
dot icon07/12/1995
Accounting reference date extended from 31/12 to 31/05
dot icon07/12/1995
Registered office changed on 07/12/95 from: crescent hse, newcastle upon tyne, NE99 1GE
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Auditor's resignation
dot icon07/12/1995
New secretary appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon11/10/1995
Return made up to 09/10/95; no change of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon04/08/1995
New director appointed
dot icon04/08/1995
New director appointed
dot icon23/06/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
New director appointed
dot icon09/11/1994
Director resigned
dot icon05/11/1994
Return made up to 25/10/94; full list of members
dot icon06/09/1994
Secretary resigned;new secretary appointed
dot icon20/07/1994
Director resigned
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
Certificate of change of name
dot icon16/05/1994
Particulars of mortgage/charge
dot icon14/04/1994
Declaration of assistance for shares acquisition
dot icon14/04/1994
Declaration of assistance for shares acquisition
dot icon14/04/1994
Resolutions
dot icon12/04/1994
New director appointed
dot icon12/04/1994
New director appointed
dot icon12/04/1994
New director appointed
dot icon29/03/1994
Particulars of mortgage/charge
dot icon15/11/1993
Return made up to 25/10/93; no change of members
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon25/08/1993
Director's particulars changed
dot icon25/08/1993
Director resigned
dot icon18/11/1992
Return made up to 25/10/92; full list of members
dot icon23/07/1992
Full accounts made up to 1991-12-31
dot icon14/05/1992
Director resigned
dot icon21/04/1992
New director appointed
dot icon21/04/1992
New director appointed
dot icon29/10/1991
Return made up to 25/10/91; no change of members
dot icon29/10/1991
Registered office changed on 29/10/91
dot icon16/10/1991
Secretary resigned;new secretary appointed
dot icon16/10/1991
Director resigned
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon22/03/1991
Director resigned
dot icon20/12/1990
Director resigned
dot icon10/12/1990
Return made up to 26/10/90; full list of members
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon25/10/1989
Full accounts made up to 1988-12-31
dot icon25/10/1989
Return made up to 31/10/89; full list of members
dot icon17/01/1989
New director appointed
dot icon17/01/1989
New director appointed
dot icon17/01/1989
New director appointed
dot icon17/01/1989
New director appointed
dot icon17/01/1989
New director appointed
dot icon17/01/1989
Director resigned
dot icon17/01/1989
Director resigned
dot icon17/01/1989
Director resigned
dot icon04/11/1988
Director resigned
dot icon02/11/1988
Return made up to 10/10/88; full list of members
dot icon02/11/1988
Accounts made up to 1987-12-31
dot icon13/05/1988
Director resigned
dot icon15/12/1987
Return made up to 06/11/87; full list of members
dot icon12/11/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Full accounts made up to 1985-12-31
dot icon29/10/1986
Return made up to 07/10/86; full list of members
dot icon01/04/1986
Certificate of change of name
dot icon26/08/1977
Memorandum and Articles of Association
dot icon01/01/1900
Miscellaneous

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
06/10/2026
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Maurice Anthony
Director
01/06/2000 - 18/09/2017
3
Wightman, Timothy Redmayne
Director
13/11/1995 - 31/03/1998
30
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
31/03/1998 - 29/06/1998
583
Thompson, Alan Sydney
Director
12/03/1994 - 13/11/1995
21
Neal, Tom
Director
28/10/2008 - 30/06/2010
-

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 INDUSTRIAL MATERIALS LIMITED

CALDER INDUSTRIAL MATERIALS LIMITED is an(a) Active company incorporated on 21/01/1889 with the registered office located at C/O Calder Industrial Materials, Jupiter Drive, Chester CH1 4EX. There are currently 6 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 INDUSTRIAL MATERIALS LIMITED?

toggle

CALDER INDUSTRIAL MATERIALS LIMITED is currently Active. It was registered on 21/01/1889 .

Where is CALDER INDUSTRIAL MATERIALS LIMITED located?

toggle

CALDER INDUSTRIAL MATERIALS LIMITED is registered at C/O Calder Industrial Materials, Jupiter Drive, Chester CH1 4EX.

What does CALDER INDUSTRIAL MATERIALS LIMITED do?

toggle

CALDER INDUSTRIAL MATERIALS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CALDER INDUSTRIAL MATERIALS LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Mr Andrew Carroll as a director on 2026-01-05.