CALDERBROOK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CALDERBROOK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09827856

Incorporation date

16/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2015)
dot icon14/01/2024
Final Gazette dissolved following liquidation
dot icon14/10/2023
Return of final meeting in a members' voluntary winding up
dot icon26/06/2023
Liquidators' statement of receipts and payments to 2023-04-21
dot icon10/05/2022
Declaration of solvency
dot icon04/05/2022
Registered office address changed from Unit 5 New Park House Peel Hall Business Park Peel Road Blackpool Lancashire FY4 5JX England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-05-04
dot icon04/05/2022
Appointment of a voluntary liquidator
dot icon04/05/2022
Resolutions
dot icon03/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon22/07/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon16/10/2020
Register inspection address has been changed from 64 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4BX England to Unit 5 Peel Hall Business Park Peel Road Blackpool FY4 5JX
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Registered office address changed from 64 Woodlands Road Ansdell Lytham St Annes FY8 4BX United Kingdom to Unit 5 New Park House Peel Hall Business Park Peel Road Blackpool Lancashire FY4 5JX on 2020-08-27
dot icon17/07/2020
Termination of appointment of Oliver James Garthwaite as a director on 2020-07-16
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-09
dot icon17/10/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon23/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon23/10/2017
Notification of Matthew James Brook as a person with significant control on 2016-04-06
dot icon13/09/2017
Director's details changed for Mr Oliver James Garthwaite on 2017-08-31
dot icon06/07/2017
Total exemption small company accounts made up to 2016-12-31
dot icon03/02/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon13/01/2017
Second filing of Confirmation Statement dated 15/10/2016
dot icon28/10/2016
15/10/16 Statement of Capital gbp 20000
dot icon27/10/2016
Register inspection address has been changed from C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 64 Woodlands Road Ansdell Lytham St Annes Lancashire FY8 4BX
dot icon19/10/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon19/10/2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon06/06/2016
Director's details changed for Mr Matthew James Brook on 2016-06-01
dot icon06/06/2016
Director's details changed for Emily Brook on 2016-06-01
dot icon07/04/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon31/03/2016
Particulars of variation of rights attached to shares
dot icon31/03/2016
Change of share class name or designation
dot icon31/03/2016
Resolutions
dot icon17/02/2016
Appointment of Mr Oliver James Garthwaite as a director on 2016-01-28
dot icon14/12/2015
Registered office address changed from 64 Woodlands Road Andsell Lytham St Annes FY8 4BX United Kingdom to 64 Woodlands Road Ansdell Lytham St Annes FY8 4BX on 2015-12-14
dot icon16/10/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,664.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.88K
-
0.00
21.66K
-
2021
2
20.88K
-
0.00
21.66K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

20.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brook, Emily
Director
16/10/2015 - Present
2
Garthwaite, Oliver James
Director
28/01/2016 - 16/07/2020
5
Brook, Matthew James
Director
16/10/2015 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALDERBROOK HOLDINGS LIMITED

CALDERBROOK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/10/2015 with the registered office located at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERBROOK HOLDINGS LIMITED?

toggle

CALDERBROOK HOLDINGS LIMITED is currently Dissolved. It was registered on 16/10/2015 and dissolved on 14/01/2024.

Where is CALDERBROOK HOLDINGS LIMITED located?

toggle

CALDERBROOK HOLDINGS LIMITED is registered at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does CALDERBROOK HOLDINGS LIMITED do?

toggle

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

How many employees does CALDERBROOK HOLDINGS LIMITED have?

toggle

CALDERBROOK HOLDINGS LIMITED had 2 employees in 2021.

What is the latest filing for CALDERBROOK HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2024: Final Gazette dissolved following liquidation.