CALDER METAL SPINNING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALDER METAL SPINNING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00429221

Incorporation date

07/02/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis 9th Floor 7, Park Row, Leeds LS1 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1947)
dot icon17/01/2025
Final Gazette dissolved following liquidation
dot icon17/10/2024
Notice of move from Administration to Dissolution
dot icon17/10/2024
Administrator's progress report
dot icon13/06/2024
Statement of affairs with form AM02SOA
dot icon18/05/2024
Administrator's progress report
dot icon26/01/2024
Satisfaction of charge 004292210003 in full
dot icon29/12/2023
Notice of deemed approval of proposals
dot icon06/12/2023
Statement of administrator's proposal
dot icon18/10/2023
Appointment of an administrator
dot icon18/10/2023
Registered office address changed from Unit 1 Calder Trading Estate 370 Bradford Road Brighouse West Yorkshire HD6 4DJ to Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD on 2023-10-18
dot icon05/09/2023
Satisfaction of charge 004292210004 in full
dot icon01/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-27
dot icon10/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-27
dot icon25/05/2021
Total exemption full accounts made up to 2020-02-27
dot icon25/02/2021
Previous accounting period shortened from 2020-02-28 to 2020-02-27
dot icon15/02/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon04/12/2018
Confirmation statement made on 2018-11-19 with updates
dot icon09/07/2018
Registration of charge 004292210004, created on 2018-06-29
dot icon06/07/2018
Cessation of Angela Veronica Westwood as a person with significant control on 2018-06-29
dot icon06/07/2018
Cessation of Malcolm Hugh Westwood as a person with significant control on 2018-06-29
dot icon06/07/2018
Cessation of David Beverley as a person with significant control on 2018-06-29
dot icon06/07/2018
Notification of Leeds Metal Spinning Ltd as a person with significant control on 2018-06-29
dot icon06/07/2018
Termination of appointment of Malcolm Hugh Westwood as a director on 2018-06-29
dot icon06/07/2018
Termination of appointment of John Mollet as a secretary on 2018-06-29
dot icon06/07/2018
Termination of appointment of John Mollet as a director on 2018-06-29
dot icon06/07/2018
Termination of appointment of David Beverley as a director on 2018-06-29
dot icon06/07/2018
Appointment of Mr Stephen Anthony Christopher Lawlor as a director on 2018-06-29
dot icon29/06/2018
Registration of charge 004292210003, created on 2018-06-29
dot icon11/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/03/2018
Satisfaction of charge 1 in full
dot icon22/03/2018
Satisfaction of charge 2 in full
dot icon24/01/2018
Register inspection address has been changed from The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE England to Rosemount House Huddersfield Road Elland West Yorkshire HX5 0EE
dot icon23/01/2018
Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE
dot icon28/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/02/2017
Director's details changed for Mr Malcolm Hugh Westwood on 2017-02-01
dot icon19/12/2016
Director's details changed for Mr Malcolm Hugh Westwood on 2016-12-12
dot icon07/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon11/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon11/12/2015
Register(s) moved to registered inspection location The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE
dot icon11/12/2015
Register inspection address has been changed to The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE
dot icon10/12/2015
Director's details changed for Mr David Beverley on 2015-12-08
dot icon01/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/01/2015
Appointment of Mr David Beverley as a director on 2015-01-20
dot icon02/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/01/2014
Director's details changed for Mr Malcolm Hugh Westwood on 2014-01-28
dot icon21/01/2014
Director's details changed for Mr Malcolm Hugh Westwood on 2014-01-16
dot icon26/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon26/11/2013
Director's details changed for Mr John Mollet on 2013-11-25
dot icon26/11/2013
Director's details changed for Mr Malcolm Hugh Westwood on 2013-11-25
dot icon26/11/2013
Secretary's details changed for Mr John Mollet on 2013-11-25
dot icon26/07/2013
Change of share class name or designation
dot icon26/07/2013
Statement of company's objects
dot icon26/07/2013
Resolutions
dot icon16/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr John Mollet on 2012-12-11
dot icon09/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/02/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon01/02/2012
Secretary's details changed for Mr John Mollet on 2012-01-31
dot icon01/02/2012
Director's details changed for John Mollet on 2012-01-31
dot icon01/02/2012
Director's details changed for Mr Malcolm Hugh Westwood on 2012-01-31
dot icon31/01/2012
Register(s) moved to registered office address
dot icon07/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon10/01/2011
Director's details changed for John Mollet on 2010-12-22
dot icon10/01/2011
Secretary's details changed for John Mollet on 2010-12-22
dot icon22/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/02/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon19/11/2009
Register inspection address has been changed
dot icon28/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/02/2009
Return made up to 19/11/08; full list of members; amend
dot icon01/02/2009
Location of register of members
dot icon16/12/2008
Return made up to 19/11/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/12/2007
Return made up to 19/11/07; no change of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/10/2006
Return made up to 19/10/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon21/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/05/2006
New secretary appointed
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/11/2005
New director appointed
dot icon26/10/2005
Return made up to 19/10/05; full list of members
dot icon25/10/2004
Return made up to 19/10/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/02/2004
Director resigned
dot icon15/10/2003
Return made up to 19/10/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2003-02-28
dot icon24/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon09/10/2002
Return made up to 19/10/02; full list of members
dot icon23/10/2001
Return made up to 19/10/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon26/10/2000
Return made up to 19/10/00; full list of members
dot icon12/05/2000
Accounts for a small company made up to 2000-02-29
dot icon08/11/1999
Return made up to 19/10/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1999-02-28
dot icon23/10/1998
Return made up to 19/10/98; no change of members
dot icon15/04/1998
Accounts for a small company made up to 1998-02-28
dot icon03/03/1998
Particulars of mortgage/charge
dot icon06/11/1997
Return made up to 19/10/97; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1997-02-28
dot icon03/11/1996
Return made up to 19/10/96; full list of members
dot icon28/04/1996
Accounts for a small company made up to 1996-02-29
dot icon25/10/1995
Return made up to 19/10/95; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-02-28
dot icon14/11/1994
Return made up to 19/10/94; no change of members
dot icon13/07/1994
Registered office changed on 13/07/94 from: victoria mills,, wharfe street,, mill lane,, brighouse,yorks HD6 1PP
dot icon15/11/1993
Accounts for a small company made up to 1993-02-28
dot icon15/11/1993
Return made up to 19/10/93; full list of members
dot icon24/11/1992
Return made up to 19/10/92; no change of members
dot icon10/11/1992
Accounts for a small company made up to 1992-02-29
dot icon24/10/1991
Accounts for a small company made up to 1991-02-28
dot icon24/10/1991
Return made up to 19/10/91; no change of members
dot icon18/12/1990
Accounts for a small company made up to 1990-02-28
dot icon18/12/1990
Return made up to 08/10/90; full list of members
dot icon08/01/1990
Accounts for a small company made up to 1989-02-28
dot icon08/01/1990
Return made up to 19/10/89; no change of members
dot icon28/11/1988
Accounts for a small company made up to 1988-02-29
dot icon28/11/1988
Return made up to 18/11/88; no change of members
dot icon30/11/1987
Accounts for a small company made up to 1987-02-28
dot icon30/11/1987
Return made up to 12/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Accounts for a small company made up to 1986-02-28
dot icon17/11/1986
Annual return made up to 26/09/86
dot icon07/02/1947
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

32
2022
change arrow icon-95.08 % *

* during past year

Cash in Bank

£4,090.00

Confirmation

dot iconLast made up date
27/02/2022
dot iconNext confirmation date
19/11/2023
dot iconLast change occurred
27/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2022
dot iconNext account date
27/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
344.70K
-
0.00
83.21K
-
2022
32
526.18K
-
0.00
4.09K
-
2022
32
526.18K
-
0.00
4.09K
-

Employees

2022

Employees

32 Ascended45 % *

Net Assets(GBP)

526.18K £Ascended52.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.09K £Descended-95.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beverley, David
Director
20/01/2015 - 29/06/2018
-
Lawlor, Stephen Anthony Christopher
Director
29/06/2018 - Present
45
Mollet, John
Secretary
19/10/1991 - 29/06/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CALDER METAL SPINNING COMPANY LIMITED

CALDER METAL SPINNING COMPANY LIMITED is an(a) Dissolved company incorporated on 07/02/1947 with the registered office located at Leonard Curtis 9th Floor 7, Park Row, Leeds LS1 5HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDER METAL SPINNING COMPANY LIMITED?

toggle

CALDER METAL SPINNING COMPANY LIMITED is currently Dissolved. It was registered on 07/02/1947 and dissolved on 17/01/2025.

Where is CALDER METAL SPINNING COMPANY LIMITED located?

toggle

CALDER METAL SPINNING COMPANY LIMITED is registered at Leonard Curtis 9th Floor 7, Park Row, Leeds LS1 5HD.

What does CALDER METAL SPINNING COMPANY LIMITED do?

toggle

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

How many employees does CALDER METAL SPINNING COMPANY LIMITED have?

toggle

CALDER METAL SPINNING COMPANY LIMITED had 32 employees in 2022.

What is the latest filing for CALDER METAL SPINNING COMPANY LIMITED?

toggle

The latest filing was on 17/01/2025: Final Gazette dissolved following liquidation.