CALDER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CALDER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01789314

Incorporation date

06/02/1984

Size

Small

Contacts

Registered address

Registered address

Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury West Yorkshire WF12 9QECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1984)
dot icon21/04/2026
Cessation of David Kevin Bedford as a person with significant control on 2026-04-10
dot icon21/04/2026
Cessation of Gregory Quinton Bedford as a person with significant control on 2026-04-10
dot icon21/04/2026
Notification of Calder Group (Dewsbury) Limited as a person with significant control on 2026-04-10
dot icon21/04/2026
Cessation of Carol Lesley Brown as a person with significant control on 2026-04-10
dot icon25/03/2026
Accounts for a small company made up to 2025-06-30
dot icon13/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon09/10/2024
Secretary's details changed for Mrs Carol Lesley Brown on 2024-10-08
dot icon09/10/2024
Director's details changed for Mr David Kevin Bedford on 2024-10-08
dot icon09/10/2024
Director's details changed for Mr Derek John Bedford on 2024-10-08
dot icon09/10/2024
Director's details changed for Mr Gregory Quinton Bedford on 2024-10-08
dot icon09/10/2024
Director's details changed for Mrs Carol Lesley Brown on 2024-10-08
dot icon09/10/2024
Notification of Carol Lesley Brown as a person with significant control on 2024-10-08
dot icon09/10/2024
Notification of Gregory Quinton Bedford as a person with significant control on 2024-10-08
dot icon09/10/2024
Change of details for Mr David Kevin Bedford as a person with significant control on 2024-10-08
dot icon09/10/2024
Notification of Tracy Jane Wadsworth as a person with significant control on 2024-10-08
dot icon09/10/2024
Director's details changed for Mrs Tracy Jane Wadsworth on 2024-10-08
dot icon04/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-06-30
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon18/09/2023
Register inspection address has been changed to C/O Walter Dawson & Son First Floor, Unit 12 Pennine Business Park, Longbow Close Bradley, Huddersfield West Yorkshire HD2 1GQ
dot icon27/03/2023
Accounts for a small company made up to 2022-06-30
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon28/04/2022
Accounts for a small company made up to 2021-06-30
dot icon13/04/2022
Termination of appointment of Malcolm Rawson as a director on 2022-02-13
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2020-06-30
dot icon01/12/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon26/03/2020
Accounts for a small company made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon13/03/2019
Accounts for a small company made up to 2018-06-30
dot icon04/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon09/03/2018
Accounts for a small company made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon10/03/2017
Satisfaction of charge 8 in full
dot icon10/03/2017
Satisfaction of charge 7 in full
dot icon10/03/2017
Satisfaction of charge 6 in full
dot icon07/03/2017
Accounts for a small company made up to 2016-06-30
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon01/02/2016
Registration of charge 017893140010, created on 2016-01-28
dot icon28/01/2016
Accounts for a small company made up to 2015-06-30
dot icon25/01/2016
Registration of charge 017893140009, created on 2016-01-20
dot icon24/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/04/2015
Accounts for a small company made up to 2014-06-30
dot icon17/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon17/10/2014
Register(s) moved to registered office address Anchor House Dewsbury Mills Thornhill Road Dewsbury West Yorkshire WF12 9QE
dot icon09/01/2014
Accounts for a small company made up to 2013-06-30
dot icon30/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon11/12/2012
Accounts for a small company made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-06-30
dot icon27/09/2011
Appointment of Mr Gregory Quinton Bedford as a director
dot icon27/09/2011
Appointment of Mr David Kevin Bedford as a director
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon26/09/2011
Director's details changed for Carol Lesley Brown on 2011-09-24
dot icon26/09/2011
Secretary's details changed for Carol Lesley Brown on 2011-09-24
dot icon26/09/2011
Appointment of Mrs Tracey Wadsworth as a director
dot icon26/09/2011
Termination of appointment of Brian Mower as a director
dot icon30/12/2010
Accounts for a small company made up to 2010-06-30
dot icon29/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Register inspection address has been changed
dot icon29/09/2010
Director's details changed for Brian Mower on 2010-09-01
dot icon16/12/2009
Accounts for a small company made up to 2009-06-30
dot icon25/09/2009
Return made up to 25/09/09; full list of members
dot icon05/03/2009
Accounts for a small company made up to 2008-06-30
dot icon29/09/2008
Director appointed carol brown
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Accounts for a small company made up to 2007-06-30
dot icon19/12/2007
Particulars of mortgage/charge
dot icon15/12/2007
Particulars of mortgage/charge
dot icon15/10/2007
Return made up to 25/09/07; no change of members
dot icon03/01/2007
Accounts for a small company made up to 2006-06-30
dot icon12/10/2006
Return made up to 25/09/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-06-30
dot icon19/10/2005
Return made up to 25/09/05; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-06-30
dot icon21/10/2004
Secretary resigned
dot icon11/10/2004
Return made up to 25/09/04; full list of members
dot icon11/10/2004
New secretary appointed
dot icon31/12/2003
Accounts for a small company made up to 2003-06-30
dot icon13/10/2003
Return made up to 25/09/03; full list of members
dot icon10/07/2003
Particulars of mortgage/charge
dot icon28/04/2003
Ad 14/03/03--------- £ si 94@1=94 £ ic 106/200
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon14/01/2003
Accounts for a small company made up to 2002-06-30
dot icon23/10/2002
Return made up to 08/10/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-06-30
dot icon31/10/2001
Return made up to 22/10/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-06-30
dot icon20/11/2000
Director resigned
dot icon08/11/2000
Return made up to 03/11/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-06-30
dot icon10/11/1999
Return made up to 03/11/99; full list of members
dot icon20/01/1999
Return made up to 03/11/98; full list of members
dot icon01/12/1998
Accounts for a small company made up to 1998-06-30
dot icon09/12/1997
Return made up to 03/11/97; full list of members
dot icon03/12/1997
Accounts for a small company made up to 1997-06-30
dot icon18/03/1997
Accounts for a small company made up to 1996-06-30
dot icon07/11/1996
Return made up to 03/11/96; full list of members
dot icon05/12/1995
Accounts for a small company made up to 1995-06-30
dot icon06/11/1995
Return made up to 03/11/95; full list of members
dot icon20/12/1994
Accounts for a small company made up to 1994-06-30
dot icon20/12/1994
Return made up to 03/11/94; full list of members
dot icon01/09/1994
Particulars of mortgage/charge
dot icon26/01/1994
Accounts for a small company made up to 1993-06-30
dot icon26/01/1994
Return made up to 03/11/93; full list of members
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Accounts for a small company made up to 1992-06-30
dot icon07/12/1992
Return made up to 03/11/92; full list of members
dot icon04/01/1992
Return made up to 03/11/91; full list of members
dot icon31/12/1991
Particulars of mortgage/charge
dot icon19/12/1991
Accounts for a small company made up to 1991-06-30
dot icon06/12/1991
New director appointed
dot icon02/01/1991
Accounts for a small company made up to 1990-06-30
dot icon02/01/1991
Return made up to 19/10/90; full list of members
dot icon21/01/1990
Accounts for a small company made up to 1989-06-30
dot icon21/01/1990
Return made up to 03/11/89; full list of members
dot icon23/11/1988
New director appointed
dot icon23/11/1988
Accounts for a small company made up to 1988-06-30
dot icon23/11/1988
Return made up to 03/11/88; full list of members
dot icon15/08/1988
Particulars of mortgage/charge
dot icon29/02/1988
Resolutions
dot icon29/02/1988
Resolutions
dot icon18/01/1988
Wd 16/12/87 ad 17/09/87--------- £ si 6@1=6 £ ic 114/120
dot icon22/12/1987
Wd 30/11/87 ad 17/09/87--------- £ si 6@1=6 £ ic 108/114
dot icon17/12/1987
Accounts for a small company made up to 1987-06-30
dot icon17/12/1987
Return made up to 09/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Registered office changed on 04/12/86 from: cape mills coal hill lane farsley pudsey LS28 5NA
dot icon19/11/1986
Accounts for a small company made up to 1986-06-30
dot icon19/11/1986
Return made up to 18/10/86; full list of members
dot icon06/02/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.81M
-
0.00
179.26K
-
2022
5
5.38M
-
0.00
120.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, David Kevin
Director
26/09/2011 - Present
5
Brown, Carol Lesley
Director
01/07/2008 - Present
9
Crow, Derek
Director
01/12/1991 - 30/08/1999
1
Bedford, Gregory Quinton
Director
26/09/2011 - Present
10
Wadsworth, Tracy Jane
Director
26/09/2011 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALDER PROPERTIES LIMITED

CALDER PROPERTIES LIMITED is an(a) Active company incorporated on 06/02/1984 with the registered office located at Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury West Yorkshire WF12 9QE. There are currently 5 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 PROPERTIES LIMITED?

toggle

CALDER PROPERTIES LIMITED is currently Active. It was registered on 06/02/1984 .

Where is CALDER PROPERTIES LIMITED located?

toggle

CALDER PROPERTIES LIMITED is registered at Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury West Yorkshire WF12 9QE.

What does CALDER PROPERTIES LIMITED do?

toggle

CALDER PROPERTIES 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 PROPERTIES LIMITED?

toggle

The latest filing was on 21/04/2026: Cessation of David Kevin Bedford as a person with significant control on 2026-04-10.