CALDERBANK LTD

Register to unlock more data on OkredoRegister

CALDERBANK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05256501

Incorporation date

12/10/2004

Size

Dormant

Contacts

Registered address

Registered address

162 Osbaldeston Road, London N16 6NJCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/05/2025
Cessation of Osher Zelig Jung as a person with significant control on 2025-05-08
dot icon09/05/2025
Notification of Petley Limited as a person with significant control on 2025-05-08
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon09/05/2022
Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 162 Osbaldeston Road London N16 6NJ on 2022-05-09
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon14/11/2013
Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 2013-11-14
dot icon29/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon14/10/2009
Director's details changed for Abraham Ostreicher on 2009-10-11
dot icon14/10/2009
Director's details changed for Osher Jung on 2009-10-11
dot icon14/01/2009
Return made up to 12/10/08; full list of members
dot icon28/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/10/2007
Return made up to 12/10/07; no change of members
dot icon24/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/11/2006
New director appointed
dot icon01/11/2006
Return made up to 12/10/06; full list of members
dot icon16/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/08/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon12/12/2005
Return made up to 12/10/05; full list of members
dot icon16/03/2005
Particulars of mortgage/charge
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
New director appointed
dot icon02/11/2004
Registered office changed on 02/11/04 from: 39A leicester road salford manchester M7 4AS
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
Director resigned
dot icon12/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
FORM 10 DIRECTORS FD LTD
Nominee Director
12/10/2004 - 01/11/2004
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/10/2004 - 01/11/2004
36449
Jung, Rivka
Secretary
25/02/2005 - Present
18
Jung, Osher Zelig
Director
25/02/2005 - Present
49
Ostreicher, Abraham
Director
15/11/2006 - Present
23

Persons with Significant Control

3
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 CALDERBANK LTD

CALDERBANK LTD is an(a) Active company incorporated on 12/10/2004 with the registered office located at 162 Osbaldeston Road, London N16 6NJ. There are currently 3 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 CALDERBANK LTD?

toggle

CALDERBANK LTD is currently Active. It was registered on 12/10/2004 .

Where is CALDERBANK LTD located?

toggle

CALDERBANK LTD is registered at 162 Osbaldeston Road, London N16 6NJ.

What does CALDERBANK LTD do?

toggle

CALDERBANK LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CALDERBANK LTD?

toggle

The latest filing was on 01/12/2025: Accounts for a dormant company made up to 2025-03-31.