CALDER INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CALDER INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00577378

Incorporation date

22/01/1957

Size

Micro Entity

Contacts

Registered address

Registered address

Paddock Hill House Sacombe Green, Sacombe, Ware SG12 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon16/12/2025
Application to strike the company off the register
dot icon03/09/2025
Micro company accounts made up to 2025-06-30
dot icon31/08/2025
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon25/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/07/2022
Termination of appointment of Paul Albert Nicholas as a director on 2022-05-06
dot icon05/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon07/12/2021
Appointment of Mrs Susan Renn as a director on 2021-12-07
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon03/11/2018
Secretary's details changed for Mrs Susan Renn on 2018-11-03
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Registered office address changed from Crossfield House Gladbeck Way Enfield Middlesex EN2 7HT to Paddock Hill House Sacombe Green Sacombe Ware SG12 0JH on 2017-09-13
dot icon09/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Satisfaction of charge 1 in full
dot icon16/04/2014
Satisfaction of charge 2 in full
dot icon16/04/2014
Satisfaction of charge 3 in full
dot icon16/04/2014
Satisfaction of charge 4 in full
dot icon16/04/2014
Satisfaction of charge 5 in full
dot icon16/04/2014
Satisfaction of charge 6 in full
dot icon16/04/2014
Satisfaction of charge 7 in full
dot icon16/04/2014
Satisfaction of charge 8 in full
dot icon11/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/09/2013
Termination of appointment of Juliet Nicholas as a director
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon02/03/2012
Secretary's details changed for Susan Renn on 2012-02-27
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon29/06/2011
Auditor's resignation
dot icon16/05/2011
Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3TF on 2011-05-16
dot icon29/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon07/04/2010
Director's details changed for Juliet Claire Nicholas on 2010-04-07
dot icon07/04/2010
Director's details changed for Paul Albert Nicholas on 2010-04-07
dot icon30/03/2010
Termination of appointment of Susan Nicholas as a director
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon17/06/2009
Registered office changed on 17/06/2009 from prospect house 2 athenaeum road london N20 9YU
dot icon10/03/2009
Return made up to 27/02/09; full list of members
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/04/2008
Return made up to 27/02/08; full list of members
dot icon02/04/2008
Director's change of particulars / susan nicholas / 01/02/2008
dot icon02/04/2008
Director's change of particulars / susan nicholas / 01/02/2008
dot icon02/04/2008
Director's change of particulars / juliet nicholas / 01/02/2008
dot icon19/10/2007
Accounts for a small company made up to 2006-12-31
dot icon14/03/2007
Return made up to 27/02/07; full list of members
dot icon28/11/2006
Accounts for a small company made up to 2005-12-31
dot icon29/03/2006
Return made up to 27/02/06; full list of members
dot icon11/11/2005
New secretary appointed
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon22/03/2005
Return made up to 27/02/05; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon06/03/2004
Return made up to 27/02/04; full list of members
dot icon22/08/2003
Accounts for a small company made up to 2002-12-31
dot icon10/03/2003
Return made up to 27/02/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon25/04/2002
Return made up to 27/02/02; full list of members
dot icon07/07/2001
Accounts for a small company made up to 2000-12-31
dot icon26/04/2001
Return made up to 27/02/01; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-12-31
dot icon26/04/2000
Return made up to 27/02/00; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1998-12-31
dot icon19/04/1999
Return made up to 07/02/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon08/05/1998
Return made up to 27/02/98; no change of members
dot icon12/05/1997
Accounts for a small company made up to 1996-12-31
dot icon12/05/1997
Return made up to 07/02/97; full list of members
dot icon13/05/1996
Return made up to 27/02/96; no change of members
dot icon13/05/1996
Accounts for a small company made up to 1995-12-31
dot icon07/03/1996
New director appointed
dot icon16/02/1996
New secretary appointed
dot icon16/02/1996
Secretary resigned
dot icon10/04/1995
Accounts for a small company made up to 1994-12-31
dot icon06/03/1995
Return made up to 27/02/95; no change of members
dot icon19/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/03/1994
Return made up to 27/02/94; full list of members
dot icon16/03/1993
Accounts for a small company made up to 1992-12-31
dot icon11/03/1993
Return made up to 27/02/93; no change of members
dot icon05/03/1992
Accounts for a small company made up to 1991-12-31
dot icon05/03/1992
Return made up to 07/02/92; no change of members
dot icon28/03/1991
Accounts for a small company made up to 1990-12-31
dot icon28/03/1991
Return made up to 07/02/91; full list of members
dot icon02/04/1990
Return made up to 07/02/90; full list of members
dot icon02/04/1990
Accounts for a small company made up to 1989-12-31
dot icon09/01/1990
Registered office changed on 09/01/90 from: hillside house 2-6 friern park london N12 9BY
dot icon16/05/1989
Accounts for a small company made up to 1988-12-31
dot icon13/04/1989
Return made up to 10/02/89; full list of members
dot icon15/04/1988
Return made up to 23/02/88; full list of members
dot icon15/04/1988
Accounts for a small company made up to 1987-12-31
dot icon02/05/1987
Accounts for a small company made up to 1986-12-31
dot icon02/05/1987
Return made up to 18/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/10/1986
Accounts for a small company made up to 1985-12-31
dot icon01/10/1986
Return made up to 17/03/86; full list of members
dot icon02/05/1986
Gazettable document
dot icon02/05/1986
Secretary resigned;new secretary appointed
dot icon02/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas, Juliet Claire
Director
01/10/1995 - 21/06/2013
-
Renn, Susan
Director
07/12/2021 - Present
3
Renn, Susan
Secretary
31/10/2005 - Present
1
Baldwin, Louise Damaris
Secretary
01/10/1995 - 31/10/2005
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDER INVESTMENTS LIMITED

CALDER INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 22/01/1957 with the registered office located at Paddock Hill House Sacombe Green, Sacombe, Ware SG12 0JH. 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 INVESTMENTS LIMITED?

toggle

CALDER INVESTMENTS LIMITED is currently Dissolved. It was registered on 22/01/1957 and dissolved on 10/03/2026.

Where is CALDER INVESTMENTS LIMITED located?

toggle

CALDER INVESTMENTS LIMITED is registered at Paddock Hill House Sacombe Green, Sacombe, Ware SG12 0JH.

What does CALDER INVESTMENTS LIMITED do?

toggle

CALDER INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALDER INVESTMENTS LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.