CALDER SCREENPRINT LIMITED

Register to unlock more data on OkredoRegister

CALDER SCREENPRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07591208

Incorporation date

05/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2011)
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Appointment of a voluntary liquidator
dot icon05/02/2026
Statement of affairs
dot icon05/02/2026
Registered office address changed from Holmes Road Sowerby Bridge West Yorkshire HX6 3LF England to Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2026-02-05
dot icon08/01/2026
Termination of appointment of Andrew Peter Smith as a director on 2025-11-02
dot icon07/01/2026
Appointment of Mr Jack William Smith as a director on 2025-11-02
dot icon31/12/2025
Satisfaction of charge 075912080001 in full
dot icon31/12/2025
Satisfaction of charge 075912080002 in full
dot icon17/11/2025
Termination of appointment of Jane Michelle Wightman as a director on 2025-11-02
dot icon23/05/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon24/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon18/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon16/01/2023
Compulsory strike-off action has been discontinued
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Compulsory strike-off action has been discontinued
dot icon28/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon14/04/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon28/08/2021
Compulsory strike-off action has been discontinued
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon15/05/2021
Compulsory strike-off action has been discontinued
dot icon14/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon14/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon08/05/2019
Confirmation statement made on 2019-04-05 with updates
dot icon01/03/2019
Micro company accounts made up to 2018-05-29
dot icon14/05/2018
Change of details for Mr Andrew Peter Smith as a person with significant control on 2018-05-11
dot icon14/05/2018
Director's details changed for Jane Michelle Wightman on 2018-05-11
dot icon14/05/2018
Director's details changed for Director Andrew Peter Smith on 2018-05-11
dot icon14/05/2018
Change of details for Ms Jane Michelle Wightman as a person with significant control on 2018-05-11
dot icon14/05/2018
Registered office address changed from Unit 6 Burley Street Works Burley Street Elland West Yorkshire HX5 0AQ to Holmes Road Sowerby Bridge West Yorkshire HX6 3LF on 2018-05-14
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon02/02/2018
Registration of charge 075912080002, created on 2018-01-24
dot icon10/01/2018
Registration of charge 075912080001, created on 2018-01-10
dot icon13/12/2017
Micro company accounts made up to 2017-05-29
dot icon12/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon10/05/2017
Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to C/O Brosnans Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
dot icon01/03/2017
Micro company accounts made up to 2016-05-31
dot icon06/06/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon26/02/2016
Previous accounting period shortened from 2015-05-30 to 2015-05-29
dot icon05/08/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon11/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/12/2012
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon22/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon22/05/2012
Register(s) moved to registered inspection location
dot icon06/05/2011
Current accounting period extended from 2012-04-30 to 2012-05-31
dot icon15/04/2011
Register(s) moved to registered inspection location
dot icon15/04/2011
Register inspection address has been changed
dot icon05/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2018
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
29/05/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/05/2018
dot iconNext account date
29/05/2019
dot iconNext due on
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew Peter, Director
Director
05/04/2011 - 02/11/2025
1
Wightman, Jane Michelle
Director
05/04/2011 - 02/11/2025
-
Mr Jack William Smith
Director
02/11/2025 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDER SCREENPRINT LIMITED

CALDER SCREENPRINT LIMITED is an(a) Liquidation company incorporated on 05/04/2011 with the registered office located at Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY. There is currently 1 active director 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 SCREENPRINT LIMITED?

toggle

CALDER SCREENPRINT LIMITED is currently Liquidation. It was registered on 05/04/2011 .

Where is CALDER SCREENPRINT LIMITED located?

toggle

CALDER SCREENPRINT LIMITED is registered at Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY.

What does CALDER SCREENPRINT LIMITED do?

toggle

CALDER SCREENPRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CALDER SCREENPRINT LIMITED?

toggle

The latest filing was on 05/02/2026: Resolutions.