CALDER VALLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CALDER VALLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08161553

Incorporation date

30/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Mitchell Court, Castle Mound Way, Rugby CV23 0UYCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2012)
dot icon03/03/2026
Appointment of Mr David Smithson as a director on 2026-02-20
dot icon02/03/2026
Previous accounting period extended from 2025-09-30 to 2025-12-31
dot icon02/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon27/10/2025
Termination of appointment of Craig Barlow as a director on 2025-10-27
dot icon08/04/2025
Appointment of Craig Barlow as a director on 2025-04-04
dot icon08/04/2025
Registered office address changed from C/O James Chambers (Timber Merchants) Ltd Pellon Lane Saw Mills Pellon Lane Halifax HX1 4PX England to 5 Mitchell Court Castle Mound Way Rugby CV23 0UY on 2025-04-08
dot icon08/04/2025
Termination of appointment of Robert James Moore as a director on 2025-04-04
dot icon08/04/2025
Appointment of Mr Iain Cook as a director on 2025-04-04
dot icon08/04/2025
Termination of appointment of Joseph William Sawrij as a director on 2025-04-04
dot icon08/04/2025
Notification of Everwaste Solutions Limited as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Joseph William Sawrij as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Robert James Moore as a person with significant control on 2025-04-04
dot icon08/04/2025
Cessation of Robert James Moore as a person with significant control on 2025-04-04
dot icon07/04/2025
Registration of charge 081615530002, created on 2025-04-04
dot icon03/04/2025
Satisfaction of charge 1 in full
dot icon24/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon08/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/02/2021
Notification of Joseph William Sawrij as a person with significant control on 2017-02-24
dot icon26/02/2021
Cessation of Joseph William Sawrij as a person with significant control on 2016-04-06
dot icon26/02/2021
Cessation of Joseph William Sawrij as a person with significant control on 2016-04-06
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon13/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon26/02/2018
Particulars of variation of rights attached to shares
dot icon22/02/2018
Memorandum and Articles of Association
dot icon22/02/2018
Resolutions
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/05/2017
Confirmation statement made on 2017-02-25 with updates
dot icon03/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon24/02/2017
Appointment of Joseph William Sawrij as a director on 2017-02-24
dot icon13/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/02/2017
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to C/O James Chambers (Timber Merchants) Ltd Pellon Lane Saw Mills Pellon Lane Halifax HX1 4PX on 2017-02-01
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Confirmation statement made on 2016-07-30 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-08
dot icon28/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon19/02/2015
Statement of capital following an allotment of shares on 2014-03-26
dot icon19/02/2015
Resolutions
dot icon17/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-30
dot icon22/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon10/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/11/2013
Previous accounting period extended from 2013-07-31 to 2013-09-30
dot icon13/09/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.67M
-
0.00
592.65K
-
2022
2
3.77M
-
0.00
833.35K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Robert James
Director
30/07/2012 - 04/04/2025
10
Joseph William Sawrij
Director
24/02/2017 - 04/04/2025
16
Barlow, Craig
Director
04/04/2025 - 27/10/2025
14
Smithson, David
Director
20/02/2026 - Present
7
Cook, Iain
Director
04/04/2025 - Present
36

Persons with Significant Control

10
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 VALLEY HOLDINGS LIMITED

CALDER VALLEY HOLDINGS LIMITED is an(a) Active company incorporated on 30/07/2012 with the registered office located at 5 Mitchell Court, Castle Mound Way, Rugby CV23 0UY. There are currently 2 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 VALLEY HOLDINGS LIMITED?

toggle

CALDER VALLEY HOLDINGS LIMITED is currently Active. It was registered on 30/07/2012 .

Where is CALDER VALLEY HOLDINGS LIMITED located?

toggle

CALDER VALLEY HOLDINGS LIMITED is registered at 5 Mitchell Court, Castle Mound Way, Rugby CV23 0UY.

What does CALDER VALLEY HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CALDER VALLEY HOLDINGS LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr David Smithson as a director on 2026-02-20.