CALDER PRODUCTS LTD

Register to unlock more data on OkredoRegister

CALDER PRODUCTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09411258

Incorporation date

28/01/2015

Size

Group

Contacts

Registered address

Registered address

C/O Casdon Limited, Cornford Road, Blackpool, Lancashire FY4 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2015)
dot icon10/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon27/01/2026
Group of companies' accounts made up to 2025-04-30
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon23/01/2025
Group of companies' accounts made up to 2024-04-30
dot icon28/09/2024
Director's details changed for Peter Charles Cassidy on 2024-09-28
dot icon28/09/2024
Change of details for Peter Charles Cassidy as a person with significant control on 2024-09-28
dot icon31/05/2024
Memorandum and Articles of Association
dot icon31/05/2024
Resolutions
dot icon05/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon05/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon03/08/2023
Registration of charge 094112580004, created on 2023-08-03
dot icon07/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon31/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon07/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon06/01/2022
Registration of charge 094112580003, created on 2022-01-06
dot icon11/11/2021
Registration of charge 094112580002, created on 2021-10-28
dot icon04/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Change of share class name or designation
dot icon18/03/2021
Particulars of variation of rights attached to shares
dot icon11/03/2021
Change of details for Mrs Lynda Margaret Cassidy as a person with significant control on 2021-03-09
dot icon11/03/2021
Notification of Philip Thomas Cassidy as a person with significant control on 2021-03-09
dot icon11/03/2021
Notification of Peter Charles Cassidy as a person with significant control on 2021-03-09
dot icon08/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon12/10/2020
Group of companies' accounts made up to 2020-04-30
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon05/02/2020
Cessation of Paul Michael Cassidy as a person with significant control on 2020-01-06
dot icon05/02/2020
Termination of appointment of Paul Michael Cassidy as a director on 2020-01-06
dot icon30/12/2019
Accounts for a small company made up to 2019-04-30
dot icon04/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon27/09/2018
Accounts for a small company made up to 2018-04-30
dot icon31/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon17/08/2017
Accounts for a small company made up to 2017-04-30
dot icon07/02/2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon07/02/2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
dot icon06/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon31/10/2016
Accounts for a small company made up to 2016-04-30
dot icon04/03/2016
Statement of capital following an allotment of shares on 2015-06-26
dot icon22/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon03/02/2016
Registered office address changed from Casdon Plc Cornford Road Blackpool FY4 4QW England to C/O Casdon Limited Cornford Road Blackpool Lancashire FY4 4QW on 2016-02-03
dot icon29/10/2015
Particulars of variation of rights attached to shares
dot icon29/10/2015
Change of share class name or designation
dot icon29/10/2015
Resolutions
dot icon17/06/2015
Current accounting period extended from 2016-01-31 to 2016-04-30
dot icon19/05/2015
Sub-division of shares on 2015-05-05
dot icon19/05/2015
Resolutions
dot icon12/05/2015
Registration of charge 094112580001, created on 2015-05-07
dot icon28/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£16,690.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
-
-
0.00
16.69K
-
2023
3
-
-
0.00
16.69K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassidy, Paul Michael
Director
28/01/2015 - 06/01/2020
1
Mrs Lynda Margaret Cassidy
Director
28/01/2015 - Present
-
Cassidy, Philip Thomas
Director
28/01/2015 - Present
3
Cassidy, Peter Charles
Director
28/01/2015 - Present
3

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

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 PRODUCTS LTD

CALDER PRODUCTS LTD is an(a) Active company incorporated on 28/01/2015 with the registered office located at C/O Casdon Limited, Cornford Road, Blackpool, Lancashire FY4 4QW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDER PRODUCTS LTD?

toggle

CALDER PRODUCTS LTD is currently Active. It was registered on 28/01/2015 .

Where is CALDER PRODUCTS LTD located?

toggle

CALDER PRODUCTS LTD is registered at C/O Casdon Limited, Cornford Road, Blackpool, Lancashire FY4 4QW.

What does CALDER PRODUCTS LTD do?

toggle

CALDER PRODUCTS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CALDER PRODUCTS LTD have?

toggle

CALDER PRODUCTS LTD had 3 employees in 2023.

What is the latest filing for CALDER PRODUCTS LTD?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-28 with no updates.