CALDER SERVICES (LANCASHIRE) LIMITED

Register to unlock more data on OkredoRegister

CALDER SERVICES (LANCASHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02696001

Incorporation date

11/03/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Manorfields Service Centre, Manor Road, Whalley Clitheroe, Lancashire BB7 9TECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1992)
dot icon31/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon11/09/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon03/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon28/03/2024
Appointment of Mr Paul Arrowsmith as a director on 2024-03-23
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with updates
dot icon18/09/2023
Micro company accounts made up to 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon19/07/2022
Termination of appointment of Graham Harrison as a director on 2022-07-19
dot icon04/02/2022
Micro company accounts made up to 2021-06-30
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon25/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-06-30
dot icon16/10/2020
Director's details changed for Mr Simon Dale Nowell on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr Graham Harrison on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr John Derek Niven on 2020-10-16
dot icon16/10/2020
Director's details changed for Mrs Kathleen Elizabeth Nicholls on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr Craig Stephen Nicholls on 2020-10-16
dot icon16/10/2020
Director's details changed for Mr Stephen Geoffrey Nicholls on 2020-10-16
dot icon16/10/2020
Change of details for Mrs Kathleen Elizabeth Nicholls as a person with significant control on 2020-10-16
dot icon16/10/2020
Secretary's details changed for Mr Stephen Geoffrey Nicholls on 2020-10-16
dot icon16/10/2020
Change of details for Mr Stephen Geoffrey Nicholls as a person with significant control on 2020-10-16
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-06-30
dot icon28/02/2019
Amended micro company accounts made up to 2018-06-30
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-06-30
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-06-30
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon05/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/02/2010
Director's details changed for Stephen Geoffrey Nicholls on 2010-02-04
dot icon04/02/2010
Director's details changed for Kathleen Elizabeth Nicholls on 2010-02-04
dot icon04/02/2010
Director's details changed for Mr Graham Harrison on 2010-02-04
dot icon04/02/2010
Director's details changed for Mr Simon Dale Nowell on 2010-02-04
dot icon04/02/2010
Director's details changed for John Derek Niven on 2010-02-04
dot icon04/02/2010
Director's details changed for Craig Stephen Nicholls on 2010-02-04
dot icon01/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon04/02/2009
Return made up to 04/02/09; full list of members
dot icon15/01/2009
Director appointed mr simon dale nowell
dot icon15/01/2009
Director appointed mr graham harrison
dot icon06/01/2009
Nc inc already adjusted 24/12/08
dot icon06/01/2009
Resolutions
dot icon31/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/02/2008
New director appointed
dot icon08/02/2008
Return made up to 04/02/08; full list of members
dot icon08/02/2008
Secretary's particulars changed;director's particulars changed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
Director's particulars changed
dot icon27/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon27/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/02/2007
Return made up to 03/02/07; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/02/2006
Return made up to 05/02/06; full list of members
dot icon02/12/2005
Return made up to 28/02/05; full list of members
dot icon02/03/2005
Accounts for a small company made up to 2004-06-30
dot icon13/03/2004
Return made up to 29/02/04; full list of members
dot icon08/03/2004
Accounts for a small company made up to 2003-06-30
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon06/03/2003
Return made up to 11/03/03; full list of members
dot icon11/04/2002
Ad 13/03/02--------- £ si 900@1=900 £ ic 100/1000
dot icon25/03/2002
Return made up to 11/03/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-06-30
dot icon21/12/2001
Particulars of mortgage/charge
dot icon27/03/2001
Return made up to 11/03/01; full list of members
dot icon22/11/2000
Accounts for a small company made up to 2000-06-30
dot icon30/08/2000
Director resigned
dot icon09/05/2000
Return made up to 11/03/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-06-30
dot icon15/03/1999
Return made up to 11/03/99; no change of members
dot icon20/11/1998
Accounts for a small company made up to 1998-06-30
dot icon26/03/1998
Return made up to 11/03/98; no change of members
dot icon23/12/1997
Accounts for a small company made up to 1997-06-30
dot icon18/03/1997
Return made up to 11/03/97; full list of members
dot icon19/12/1996
Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon19/11/1996
Accounts for a small company made up to 1996-06-30
dot icon28/03/1996
Return made up to 11/03/96; full list of members
dot icon15/12/1995
Accounts for a small company made up to 1995-06-30
dot icon22/11/1995
Registered office changed on 22/11/95 from: longworth road billington blackburn lancashire BB7 9TP
dot icon27/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon24/03/1995
Return made up to 11/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/04/1994
Return made up to 11/03/94; no change of members
dot icon30/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon30/03/1994
Resolutions
dot icon21/05/1993
Return made up to 11/03/93; full list of members
dot icon23/11/1992
Accounting reference date notified as 30/06
dot icon16/03/1992
Secretary resigned
dot icon11/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
15.71K
-
0.00
-
-
2022
15
28.35K
-
0.00
-
-
2023
14
43.98K
-
0.00
-
-
2023
14
43.98K
-
0.00
-
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

43.98K £Ascended55.14 % *

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
Nowell, Simon Dale
Director
10/01/2009 - Present
-
Niven, John Derek
Director
16/02/2008 - Present
-
Nicholls, Craig Stephen
Director
26/05/2006 - Present
-
Nicholls, Kathleen Elizabeth
Director
11/03/1992 - Present
4
Nicholls, Stephen Geoffrey
Director
11/03/1992 - Present
9

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

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 SERVICES (LANCASHIRE) LIMITED

CALDER SERVICES (LANCASHIRE) LIMITED is an(a) Active company incorporated on 11/03/1992 with the registered office located at Manorfields Service Centre, Manor Road, Whalley Clitheroe, Lancashire BB7 9TE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDER SERVICES (LANCASHIRE) LIMITED?

toggle

CALDER SERVICES (LANCASHIRE) LIMITED is currently Active. It was registered on 11/03/1992 .

Where is CALDER SERVICES (LANCASHIRE) LIMITED located?

toggle

CALDER SERVICES (LANCASHIRE) LIMITED is registered at Manorfields Service Centre, Manor Road, Whalley Clitheroe, Lancashire BB7 9TE.

What does CALDER SERVICES (LANCASHIRE) LIMITED do?

toggle

CALDER SERVICES (LANCASHIRE) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does CALDER SERVICES (LANCASHIRE) LIMITED have?

toggle

CALDER SERVICES (LANCASHIRE) LIMITED had 14 employees in 2023.

What is the latest filing for CALDER SERVICES (LANCASHIRE) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-28 with no updates.