CALDER LIMITED

Register to unlock more data on OkredoRegister

CALDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01524351

Incorporation date

24/10/1980

Size

Full

Contacts

Registered address

Registered address

Unit 3 Prescott Drive, Worcester WR4 9NECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon06/01/2026
Registration of charge 015243510014, created on 2026-01-06
dot icon05/01/2026
Appointment of Mr Lee Watkins as a director on 2025-12-22
dot icon05/01/2026
Appointment of Mr Stephen Sharp as a director on 2025-12-22
dot icon24/12/2025
Cessation of Enflow As as a person with significant control on 2025-12-22
dot icon24/12/2025
Notification of Battlewood Limited as a person with significant control on 2025-12-22
dot icon24/12/2025
Termination of appointment of Roy Norum as a director on 2025-12-22
dot icon01/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon17/02/2025
Satisfaction of charge 015243510012 in full
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Registration of charge 015243510013, created on 2022-03-23
dot icon09/02/2022
Termination of appointment of Steve Stubstad Paulsen as a director on 2022-01-31
dot icon11/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon11/10/2021
Change of details for Pg Group Holdings As as a person with significant control on 2020-09-03
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Director's details changed for Mr Ian Iago Calderpotts on 2021-07-20
dot icon11/06/2021
Director's details changed for Mr Peter Jeremy Elton on 2021-06-07
dot icon11/06/2021
Termination of appointment of Øyvind Sæta as a director on 2021-05-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon13/07/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Notification of Pg Group Holdings As as a person with significant control on 2020-06-26
dot icon06/07/2020
Withdrawal of a person with significant control statement on 2020-07-06
dot icon01/11/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon14/12/2016
Director's details changed for Mr Ian Iago Calderpotts on 2016-10-01
dot icon24/10/2016
Full accounts made up to 2015-12-31
dot icon11/10/2016
Termination of appointment of Ian Iago Calderpotts as a director on 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/06/2016
Director's details changed for Mr Peter Jeremy Elton on 2016-05-23
dot icon20/05/2016
Registration of charge 015243510012, created on 2016-05-17
dot icon30/03/2016
Satisfaction of charge 8 in full
dot icon30/03/2016
Satisfaction of charge 9 in full
dot icon30/03/2016
Satisfaction of charge 10 in full
dot icon30/03/2016
Satisfaction of charge 015243510011 in full
dot icon13/11/2015
Auditor's resignation
dot icon04/11/2015
Particulars of variation of rights attached to shares
dot icon04/11/2015
Change of share class name or designation
dot icon04/11/2015
Resolutions
dot icon07/10/2015
Termination of appointment of Stephen John Sharp as a director on 2015-10-01
dot icon07/10/2015
Appointment of Mr Roy Norum as a director on 2015-10-01
dot icon07/10/2015
Termination of appointment of Peter Elliott-Moore as a director on 2015-10-01
dot icon07/10/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon07/10/2015
Termination of appointment of Gillian Carmen Calderpotts as a director on 2015-10-01
dot icon07/10/2015
Appointment of Mr Steve Stubstad Paulsen as a director on 2015-10-01
dot icon07/10/2015
Appointment of Mr Øyvind Sæta as a director on 2015-10-01
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr Peter Elliott-Moore on 2015-08-10
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon23/07/2015
Director's details changed for Mr Peter Elliott-Moore on 2015-07-10
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/09/2014
Registration of charge 015243510011
dot icon22/08/2014
Satisfaction of charge 6 in full
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon17/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2013-03-31
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon18/10/2012
Resolutions
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-10-08
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon30/09/2011
Registered office address changed from Unit H Gregorys Bank Worcester Worcestershire WR3 8AB on 2011-09-30
dot icon15/08/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Auditor's resignation
dot icon07/07/2011
Auditor's resignation
dot icon10/03/2011
Memorandum and Articles of Association
dot icon03/02/2011
Resolutions
dot icon15/11/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon15/11/2010
Resolutions
dot icon09/11/2010
Resolutions
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon29/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/10/2010
Director's details changed for Mr Ian Iago Calderpotts on 2010-09-30
dot icon29/10/2010
Director's details changed for Gillian Carmen Calderpotts on 2010-09-30
dot icon29/10/2010
Director's details changed for Mr Peter Jeremy Elton on 2010-09-30
dot icon09/07/2010
Full accounts made up to 2010-03-31
dot icon12/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon10/08/2009
Accounts for a medium company made up to 2009-03-31
dot icon17/10/2008
Return made up to 30/09/08; full list of members
dot icon17/10/2008
Location of register of members
dot icon17/10/2008
Registered office changed on 17/10/2008 from gregorys bank worcs WR3 8AB
dot icon17/10/2008
Secretary's change of particulars / sandra davies / 01/06/2007
dot icon17/10/2008
Director's change of particulars / peter elton / 01/09/2008
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon08/07/2008
Accounts for a medium company made up to 2008-03-31
dot icon27/06/2008
Resolutions
dot icon24/04/2008
Director appointed peter jeremy elton
dot icon18/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon06/11/2007
Return made up to 30/09/07; full list of members
dot icon21/12/2006
Accounts for a small company made up to 2006-03-31
dot icon31/10/2006
Return made up to 30/09/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-03-31
dot icon28/09/2005
Return made up to 30/09/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon27/10/2004
Return made up to 30/09/04; full list of members
dot icon20/09/2004
Ad 27/05/04--------- £ si 10100@1=10100 £ ic 100000/110100
dot icon29/06/2004
New director appointed
dot icon04/10/2003
Return made up to 30/09/03; full list of members
dot icon13/08/2003
Accounts for a small company made up to 2003-03-31
dot icon06/08/2003
Particulars of mortgage/charge
dot icon16/10/2002
Accounts for a small company made up to 2002-03-31
dot icon09/10/2002
Return made up to 30/09/02; full list of members
dot icon02/06/2002
Memorandum and Articles of Association
dot icon27/05/2002
Nc inc already adjusted 28/02/02
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon22/03/2002
Declaration of satisfaction of mortgage/charge
dot icon22/03/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2001
Return made up to 30/09/01; full list of members
dot icon23/07/2001
Full accounts made up to 2001-03-31
dot icon07/02/2001
New director appointed
dot icon28/09/2000
Return made up to 30/09/00; full list of members
dot icon13/07/2000
Full accounts made up to 2000-03-31
dot icon11/10/1999
Return made up to 30/09/99; full list of members
dot icon18/06/1999
Accounts for a small company made up to 1999-03-31
dot icon01/12/1998
Return made up to 30/09/98; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1998-03-31
dot icon10/08/1998
New director appointed
dot icon14/05/1998
Particulars of mortgage/charge
dot icon08/12/1997
Return made up to 30/09/97; no change of members
dot icon19/09/1997
Accounts for a small company made up to 1997-03-31
dot icon10/10/1996
Return made up to 30/09/96; no change of members
dot icon12/08/1996
Accounts for a small company made up to 1996-03-31
dot icon05/08/1996
Accounts for a small company made up to 1995-03-31
dot icon25/06/1996
Ad 31/03/96--------- £ si 40000@1=40000 £ ic 60000/100000
dot icon25/06/1996
Nc inc already adjusted 30/03/96
dot icon25/06/1996
Resolutions
dot icon02/02/1996
Particulars of mortgage/charge
dot icon06/12/1995
Return made up to 30/09/95; full list of members
dot icon21/08/1995
Resolutions
dot icon21/08/1995
Resolutions
dot icon25/07/1995
Accounts for a medium company made up to 1994-03-31
dot icon09/05/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 30/09/94; full list of members
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon15/10/1993
Return made up to 30/09/93; full list of members
dot icon16/07/1993
New director appointed
dot icon18/05/1993
Accounts for a small company made up to 1993-03-31
dot icon10/05/1993
Declaration of satisfaction of mortgage/charge
dot icon02/03/1993
Director resigned
dot icon27/10/1992
Director resigned
dot icon27/10/1992
Return made up to 30/09/92; no change of members
dot icon29/09/1992
Accounts for a small company made up to 1992-03-31
dot icon11/06/1992
Particulars of mortgage/charge
dot icon07/10/1991
Return made up to 30/09/91; no change of members
dot icon30/09/1991
Accounts for a small company made up to 1991-03-31
dot icon18/01/1991
Accounts for a small company made up to 1990-03-31
dot icon18/01/1991
Return made up to 30/09/90; full list of members
dot icon14/03/1990
Declaration of satisfaction of mortgage/charge
dot icon18/12/1989
Particulars of mortgage/charge
dot icon14/12/1989
Statement of affairs
dot icon14/12/1989
Ad 29/07/87--------- £ si 30000@1
dot icon26/10/1989
Accounts for a small company made up to 1989-03-31
dot icon26/10/1989
Return made up to 14/10/89; full list of members
dot icon10/05/1989
New director appointed
dot icon16/11/1988
Return made up to 07/11/88; full list of members
dot icon16/11/1988
Accounts for a small company made up to 1988-03-31
dot icon18/08/1988
Director resigned
dot icon09/02/1988
Return made up to 04/12/87; full list of members
dot icon26/01/1988
Accounts for a small company made up to 1987-03-31
dot icon20/07/1987
Secretary resigned;new secretary appointed
dot icon20/03/1987
Return made up to 15/12/86; full list of members
dot icon11/02/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

52
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
8.28M
-
0.00
227.97K
-
2022
52
7.98M
-
11.21M
-
-
2022
52
7.98M
-
11.21M
-
-

Employees

2022

Employees

52 Ascended2 % *

Net Assets(GBP)

7.98M £Descended-3.67 % *

Total Assets(GBP)

-

Turnover(GBP)

11.21M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Stephen
Director
22/12/2025 - Present
-
Sæta, Øyvind
Director
01/10/2015 - 31/05/2021
-
Paulsen, Steve Stubstad
Director
01/10/2015 - 31/01/2022
-
Norum, Roy
Director
01/10/2015 - 22/12/2025
-
Sharp, Stephen John
Director
24/06/1998 - 01/10/2015
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About CALDER LIMITED

CALDER LIMITED is an(a) Active company incorporated on 24/10/1980 with the registered office located at Unit 3 Prescott Drive, Worcester WR4 9NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDER LIMITED?

toggle

CALDER LIMITED is currently Active. It was registered on 24/10/1980 .

Where is CALDER LIMITED located?

toggle

CALDER LIMITED is registered at Unit 3 Prescott Drive, Worcester WR4 9NE.

What does CALDER LIMITED do?

toggle

CALDER LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does CALDER LIMITED have?

toggle

CALDER LIMITED had 52 employees in 2022.

What is the latest filing for CALDER LIMITED?

toggle

The latest filing was on 06/01/2026: Registration of charge 015243510014, created on 2026-01-06.