CALDER PEEL PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CALDER PEEL PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03363043

Incorporation date

01/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mccambridge Duffy Llp, 17, Hanover Square, London W1S 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon17/12/2025
Administrator's progress report
dot icon30/10/2025
Notice of extension of period of Administration
dot icon13/06/2025
Administrator's progress report
dot icon19/12/2024
Notice of deemed approval of proposals
dot icon29/11/2024
Statement of administrator's proposal
dot icon29/11/2024
Statement of affairs with form AM02SOA
dot icon21/11/2024
Registered office address changed from Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW to Mccambridge Duffy Llp, 17 Hanover Square London W1S 1HT on 2024-11-21
dot icon21/11/2024
Appointment of an administrator
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon26/02/2024
Termination of appointment of Henry Gray Calder as a secretary on 2023-10-11
dot icon26/02/2024
Termination of appointment of Henry Gray Calder as a director on 2023-10-11
dot icon10/12/2023
Cessation of Henry Gray Calder as a person with significant control on 2023-10-11
dot icon10/12/2023
Notification of Calderpeel Group Limited as a person with significant control on 2023-10-11
dot icon31/10/2023
Appointment of Mr Christopher Parks as a director on 2023-08-01
dot icon13/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon05/08/2021
Director's details changed for Mr Henry Gray Calder on 2021-07-29
dot icon04/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon28/01/2019
Appointment of Mr David Callear as a director on 2019-01-20
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Registration of charge 033630430002, created on 2017-12-14
dot icon06/11/2017
Termination of appointment of Justin Michael Simon O'brien as a director on 2017-10-11
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon18/02/2016
Appointment of Mr Justin Michael Simon O'brien as a director on 2015-10-01
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mr Mark Massey on 2014-08-12
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/07/2011
Resolutions
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon24/03/2011
Appointment of Mr Mark Massey as a director
dot icon24/03/2011
Appointment of Mr Andrew Lightfoot as a director
dot icon02/03/2011
Notice of completion of voluntary arrangement
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-09-02
dot icon24/09/2010
Insolvency filing
dot icon30/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2009
Return made up to 01/05/09; full list of members
dot icon23/06/2009
Appointment terminated director graham stevenson
dot icon23/04/2009
Appointment terminated director neil lewin
dot icon03/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 01/05/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 01/05/07; full list of members
dot icon27/01/2007
New director appointed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
£ sr 1000@1 12/01/06
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Director's particulars changed
dot icon30/05/2006
Return made up to 01/05/06; full list of members
dot icon06/03/2006
Ad 23/12/05--------- £ si 15@1=15 £ ic 115/130
dot icon06/03/2006
Nc inc already adjusted 23/12/05
dot icon06/03/2006
Resolutions
dot icon06/03/2006
Resolutions
dot icon20/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/01/2006
New director appointed
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Ad 23/12/05--------- £ si 15@1=15 £ ic 100/115
dot icon19/01/2006
Nc inc already adjusted 23/12/05
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon05/07/2005
Return made up to 01/05/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
Return made up to 01/05/04; full list of members
dot icon14/11/2003
Director resigned
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 01/05/03; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2002-03-31
dot icon09/05/2002
Return made up to 01/05/02; full list of members
dot icon14/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/07/2001
Ad 30/06/01--------- £ si 15@1=15 £ ic 85/100
dot icon16/05/2001
Return made up to 01/05/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-03-31
dot icon13/12/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon18/07/2000
Ad 11/07/00--------- £ si 83@1=83 £ ic 2/85
dot icon18/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned;director resigned
dot icon05/05/2000
Return made up to 01/05/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon22/06/1999
Return made up to 01/05/99; full list of members
dot icon19/03/1999
Full accounts made up to 1998-05-31
dot icon24/06/1998
Secretary's particulars changed;director's particulars changed
dot icon24/06/1998
Return made up to 01/05/98; full list of members
dot icon08/06/1997
Secretary resigned
dot icon08/06/1997
Director resigned
dot icon30/05/1997
New secretary appointed;new director appointed
dot icon30/05/1997
New director appointed
dot icon30/05/1997
Registered office changed on 30/05/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon01/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

29
2023
change arrow icon-16.81 % *

* during past year

Cash in Bank

£22,094.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
603.26K
-
0.00
56.91K
-
2022
29
667.14K
-
0.00
26.56K
-
2023
29
805.82K
-
0.00
22.09K
-
2023
29
805.82K
-
0.00
22.09K
-

Employees

2023

Employees

29 Ascended0 % *

Net Assets(GBP)

805.82K £Ascended20.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.09K £Descended-16.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
30/04/1997 - 18/05/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
30/04/1997 - 18/05/1997
9606
Jones, Ian Christopher
Director
10/07/2000 - 02/11/2003
15
Lewin, Neil Christopher
Director
29/11/2000 - 22/04/2009
5
Calder, Henry Gray
Secretary
11/07/2000 - 11/10/2023
2

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

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About CALDER PEEL PARTNERSHIP LIMITED

CALDER PEEL PARTNERSHIP LIMITED is an(a) In Administration company incorporated on 01/05/1997 with the registered office located at Mccambridge Duffy Llp, 17, Hanover Square, London W1S 1HT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDER PEEL PARTNERSHIP LIMITED?

toggle

CALDER PEEL PARTNERSHIP LIMITED is currently In Administration. It was registered on 01/05/1997 .

Where is CALDER PEEL PARTNERSHIP LIMITED located?

toggle

CALDER PEEL PARTNERSHIP LIMITED is registered at Mccambridge Duffy Llp, 17, Hanover Square, London W1S 1HT.

What does CALDER PEEL PARTNERSHIP LIMITED do?

toggle

CALDER PEEL PARTNERSHIP LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CALDER PEEL PARTNERSHIP LIMITED have?

toggle

CALDER PEEL PARTNERSHIP LIMITED had 29 employees in 2023.

What is the latest filing for CALDER PEEL PARTNERSHIP LIMITED?

toggle

The latest filing was on 17/12/2025: Administrator's progress report.