CALDER TEXTILES LIMITED

Register to unlock more data on OkredoRegister

CALDER TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01803068

Incorporation date

26/03/1984

Size

Medium

Contacts

Registered address

Registered address

Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury WF12 9QECopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1984)
dot icon25/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon13/10/2025
Director's details changed for Mrs Carol Lesley Brown on 2025-10-13
dot icon13/10/2025
Director's details changed for Mrs Tracy Jane Wadsworth on 2025-10-13
dot icon13/10/2025
Director's details changed for Mr Mark Mawson on 2025-10-13
dot icon13/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon28/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon17/10/2024
Registration of charge 018030680015, created on 2024-10-15
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 Mr Timothy Booth 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 David Kevin Bedford 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
Notification of Tracy Jane Wadsworth as a person with significant control 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 icon13/09/2024
Registration of charge 018030680014, created on 2024-09-10
dot icon28/03/2024
Full accounts 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 from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF England 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
Full accounts made up to 2022-06-30
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon29/06/2022
Director's details changed for Mr Timothy Booth on 2022-06-07
dot icon14/06/2022
Director's details changed for Mr Timothy Booth on 2022-06-07
dot icon30/05/2022
Full accounts 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
Full accounts made up to 2020-06-30
dot icon01/12/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon26/03/2020
Full accounts made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon15/07/2019
Termination of appointment of Stephen Brough as a director on 2019-06-30
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon16/01/2019
Appointment of Mr Timothy Booth as a director on 2019-01-01
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 9 in full
dot icon10/03/2017
Satisfaction of charge 5 in full
dot icon10/03/2017
Satisfaction of charge 6 in full
dot icon10/03/2017
Satisfaction of charge 3 in full
dot icon10/03/2017
Satisfaction of charge 4 in full
dot icon10/03/2017
Satisfaction of charge 13 in full
dot icon10/03/2017
Satisfaction of charge 12 in full
dot icon10/03/2017
Satisfaction of charge 10 in full
dot icon10/03/2017
Satisfaction of charge 1 in full
dot icon10/03/2017
Satisfaction of charge 2 in full
dot icon07/03/2017
Full accounts made up to 2016-06-30
dot icon20/10/2016
Appointment of Mr Mark Mawson as a director
dot icon17/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon03/10/2016
Appointment of Mr Mark Mawson as a director on 2016-09-01
dot icon27/01/2016
Full accounts made up to 2015-06-30
dot icon18/12/2015
Appointment of Mrs Carol Lesley Brown as a director on 2015-07-01
dot icon23/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon01/04/2015
Full accounts made up to 2014-06-30
dot icon18/03/2015
Termination of appointment of Martin Flockton as a director on 2015-02-22
dot icon18/03/2015
Appointment of Mr Gregory Quinton Bedford as a director on 2015-03-18
dot icon17/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon17/10/2014
Termination of appointment of George William Stewart as a director on 2013-12-31
dot icon08/01/2014
Full accounts 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
Full accounts made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon26/09/2011
Secretary's details changed for Carol Lesley Brown on 2011-09-24
dot icon18/01/2011
Full accounts 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 Tracy Jane Wadsworth on 2010-09-01
dot icon29/09/2010
Director's details changed for Martin Flockton on 2010-09-01
dot icon29/09/2010
Director's details changed for Stephen Brough on 2010-09-01
dot icon29/09/2010
Director's details changed for David Kevin Bedford on 2010-09-01
dot icon16/12/2009
Full accounts made up to 2009-06-30
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 13
dot icon25/09/2009
Return made up to 25/09/09; full list of members
dot icon05/03/2009
Full accounts made up to 2008-06-30
dot icon14/10/2008
Director appointed martin flockton
dot icon26/09/2008
Appointment terminated director william sykes
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon25/09/2008
Appointment terminated director carol brown
dot icon19/12/2007
Full accounts made up to 2007-06-30
dot icon15/10/2007
Return made up to 25/09/07; no change of members
dot icon15/10/2007
New director appointed
dot icon03/01/2007
Full accounts 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
Full accounts 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
Full accounts 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 icon11/10/2004
New director appointed
dot icon31/12/2003
Full accounts 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 icon02/06/2003
Particulars of mortgage/charge
dot icon28/04/2003
Ad 14/03/03--------- £ si 1890@1=1890 £ ic 110110/112000
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon14/01/2003
Full accounts made up to 2002-06-30
dot icon30/10/2002
New director appointed
dot icon23/10/2002
Return made up to 08/10/02; full list of members
dot icon28/12/2001
Full accounts 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
Full accounts made up to 2000-06-30
dot icon13/12/2000
Director resigned
dot icon28/11/2000
Director resigned
dot icon22/11/2000
New director appointed
dot icon08/11/2000
Return made up to 03/11/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-06-30
dot icon10/11/1999
Return made up to 03/11/99; full list of members
dot icon10/03/1999
Particulars of mortgage/charge
dot icon20/01/1999
Return made up to 30/10/98; full list of members
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon09/12/1997
Return made up to 03/11/97; full list of members
dot icon04/12/1997
Full accounts made up to 1997-06-30
dot icon27/06/1997
Particulars of mortgage/charge
dot icon07/11/1996
Return made up to 03/11/96; full list of members
dot icon05/11/1996
Full accounts made up to 1996-06-30
dot icon18/01/1996
Particulars of mortgage/charge
dot icon08/12/1995
Particulars of mortgage/charge
dot icon05/12/1995
Full accounts made up to 1995-06-30
dot icon29/11/1995
Particulars of mortgage/charge
dot icon06/11/1995
Return made up to 03/11/95; full list of members
dot icon01/02/1995
Particulars of contract relating to shares
dot icon01/02/1995
Ad 16/12/94--------- £ si 110000@1=110000 £ ic 100/110100
dot icon01/02/1995
Nc inc already adjusted 16/12/94
dot icon01/02/1995
Memorandum and Articles of Association
dot icon01/02/1995
Resolutions
dot icon01/02/1995
Resolutions
dot icon01/02/1995
Resolutions
dot icon04/01/1995
Full accounts made up to 1994-06-30
dot icon20/12/1994
Return made up to 03/11/94; full list of members
dot icon25/01/1994
Full accounts made up to 1993-06-30
dot icon25/01/1994
Return made up to 03/11/93; full list of members
dot icon07/01/1993
New director appointed
dot icon07/01/1993
Full accounts made up to 1992-06-30
dot icon07/01/1993
Return made up to 03/11/92; full list of members
dot icon25/11/1992
Particulars of mortgage/charge
dot icon30/10/1992
Particulars of mortgage/charge
dot icon14/07/1992
Particulars of mortgage/charge
dot icon04/01/1992
Return made up to 03/11/91; full list of members
dot icon19/12/1991
Particulars of mortgage/charge
dot icon19/12/1991
Accounts for a small company made up to 1991-06-30
dot icon09/12/1991
New director appointed
dot icon02/01/1991
Group 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 icon02/02/1990
Return made up to 03/11/89; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1989-06-30
dot icon22/11/1988
New director appointed
dot icon22/11/1988
Accounts for a small company made up to 1988-06-30
dot icon22/11/1988
Return made up to 03/11/88; full list of members
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 icon16/12/1987
Wd 30/11/87 ad 17/09/87--------- £ si 8@1=8 £ ic 100/108
dot icon04/12/1986
Return made up to 21/10/86; full list of members
dot icon04/12/1986
Registered office changed on 04/12/86 from:\cape mills, coal hill lane, farsley, pudsey
dot icon19/11/1986
Accounts for a small company made up to 1986-06-30
dot icon26/03/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-125 *

* 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
Medium
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
138
3.16M
-
0.00
792.77K
-
2022
125
3.30M
-
10.59M
409.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Gregory Quinton
Director
18/03/2015 - Present
10
Brown, Carol Lesley
Secretary
01/09/2004 - Present
6
Booth, Timothy
Director
01/01/2019 - Present
-
Mawson, Mark
Director
01/09/2016 - Present
-
Wadsworth, Tracy Jane
Director
01/07/2002 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About CALDER TEXTILES LIMITED

CALDER TEXTILES LIMITED is an(a) Active company incorporated on 26/03/1984 with the registered office located at Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury WF12 9QE. There are currently 7 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 TEXTILES LIMITED?

toggle

CALDER TEXTILES LIMITED is currently Active. It was registered on 26/03/1984 .

Where is CALDER TEXTILES LIMITED located?

toggle

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

What does CALDER TEXTILES LIMITED do?

toggle

CALDER TEXTILES LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

What is the latest filing for CALDER TEXTILES LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a medium company made up to 2025-06-30.