CALDERCROFT LTD

Register to unlock more data on OkredoRegister

CALDERCROFT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06871397

Incorporation date

06/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Midtown Farm House, Whitbeck, Millom, Cumbria LA19 5URCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2009)
dot icon15/10/2025
Micro company accounts made up to 2024-10-31
dot icon14/05/2025
Director's details changed for Mr Barry Van Der Vyver on 2025-05-14
dot icon14/05/2025
Confirmation statement made on 2025-04-06 with updates
dot icon29/10/2024
Micro company accounts made up to 2023-10-31
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon03/11/2022
Registered office address changed from King William Iv Kirksanton Millom Cumbria LA18 4NN United Kingdom to Midtown Farm House Whitbeck Millom Cumbria LA19 5UR on 2022-11-03
dot icon28/10/2022
Micro company accounts made up to 2021-10-31
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon27/10/2021
Micro company accounts made up to 2020-10-31
dot icon09/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon08/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/07/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon13/07/2019
Compulsory strike-off action has been discontinued
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon21/03/2018
Registered office address changed from 1 Wilson Street Workington Cumbria CA14 4AZ United Kingdom to King William Iv Kirksanton Millom Cumbria LA18 4NN on 2018-03-21
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/07/2016
Registered office address changed from King William Iv Kirksanton Millom Cumbria LA18 4NN to 1 Wilson Street Workington Cumbria CA14 4AZ on 2016-07-27
dot icon07/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon29/04/2013
Appointment of Mr Barry Van Der Vyver as a director
dot icon29/04/2013
Termination of appointment of Susan Van Der Vyver as a director
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon31/10/2011
Registered office address changed from 6 Mainsgate Road Millom Cumbria LA18 4JZ on 2011-10-31
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/12/2010
Current accounting period shortened from 2010-04-30 to 2009-10-31
dot icon08/07/2010
Termination of appointment of Barry Van Der Vyver as a director
dot icon08/07/2010
Appointment of Mrs Susan Van Der Vyver as a director
dot icon29/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon29/04/2010
Register inspection address has been changed
dot icon28/04/2010
Director's details changed for Barry Van Der Vyver on 2010-04-01
dot icon09/05/2009
Director appointed barry van der vyver
dot icon20/04/2009
Registered office changed on 20/04/2009 from 39A leicester road salford manchester M7 4AS
dot icon20/04/2009
Appointment terminated director yomtov jacobs
dot icon06/04/2009
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
31/10/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
137.00
-
0.00
-
-
2022
12
24.46K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
06/04/2009 - 20/04/2009
19640
Van Der Vyver, Barry
Director
01/11/2011 - Present
-
Van Der Vyver, Barry
Director
30/04/2009 - 08/07/2010
-
Van Der Vyver, Susan
Director
08/07/2010 - 31/10/2011
-

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+
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 CALDERCROFT LTD

CALDERCROFT LTD is an(a) Active company incorporated on 06/04/2009 with the registered office located at Midtown Farm House, Whitbeck, Millom, Cumbria LA19 5UR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERCROFT LTD?

toggle

CALDERCROFT LTD is currently Active. It was registered on 06/04/2009 .

Where is CALDERCROFT LTD located?

toggle

CALDERCROFT LTD is registered at Midtown Farm House, Whitbeck, Millom, Cumbria LA19 5UR.

What does CALDERCROFT LTD do?

toggle

CALDERCROFT LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CALDERCROFT LTD?

toggle

The latest filing was on 15/10/2025: Micro company accounts made up to 2024-10-31.