CALDERDALE CARPETS LIMITED

Register to unlock more data on OkredoRegister

CALDERDALE CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02151352

Incorporation date

29/07/1987

Size

Small

Contacts

Registered address

Registered address

Anchor House Dewsbury Mills, Thornhill Road, Dewsbury, West Yorkshire WF12 9QECopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1987)
dot icon25/03/2026
Accounts for a small company made up to 2025-06-30
dot icon13/10/2025
Secretary's details changed for Mrs Carol Lesley Brown on 2025-10-13
dot icon13/10/2025
Director's details changed for Mr Derek John Bedford on 2025-10-13
dot icon13/10/2025
Director's details changed for Mr Gregory Quinton Bedford on 2025-10-13
dot icon13/10/2025
Director's details changed for Mrs Carol Lesley Brown on 2025-10-13
dot icon13/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon31/03/2025
Termination of appointment of Janet Macleod as a director on 2024-06-26
dot icon28/03/2025
Termination of appointment of Ronald Malcolm Mcbroom as a director on 2024-07-31
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
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 021513520010, created on 2024-09-10
dot icon29/06/2024
Registration of charge 021513520009, created on 2024-06-26
dot icon28/03/2024
Accounts for a small company 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 United Kingdom 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
Accounts for a small company made up to 2022-06-30
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon30/05/2022
Accounts for a small company 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
Accounts for a small company made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon26/03/2020
Accounts for a small company made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon18/03/2019
Accounts for a small company made up to 2018-06-30
dot icon16/01/2019
Appointment of Mr Ronald Malcolm Mcbroom 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 icon06/03/2017
Accounts for a small company made up to 2016-06-30
dot icon17/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon28/01/2016
Accounts for a small company made up to 2015-06-30
dot icon18/12/2015
Appointment of Mrs Carol Lesley Brown as a director on 2015-07-01
dot icon18/12/2015
Appointment of Mrs Janet Macleod as a director on 2015-07-01
dot icon07/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon01/04/2015
Accounts for a small company made up to 2014-06-30
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 Barry Fred Law as a director on 2014-01-11
dot icon09/01/2014
Accounts for a small company 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
Accounts for a small company made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-06-30
dot icon27/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon27/09/2011
Director's details changed for Gregory Quinton Bedford on 2011-09-24
dot icon27/09/2011
Secretary's details changed for Carol Lesley Brown on 2011-09-24
dot icon30/12/2010
Total exemption small company 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 Gregory Quinton Bedford on 2010-09-01
dot icon29/09/2010
Director's details changed for Barry Fred Law on 2010-09-01
dot icon16/12/2009
Accounts for a small company made up to 2009-06-30
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon25/09/2009
Director's change of particulars / gregory bedford / 25/09/2009
dot icon25/09/2009
Return made up to 25/09/09; full list of members
dot icon05/03/2009
Accounts for a small company made up to 2008-06-30
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon19/12/2007
Accounts for a small company made up to 2007-06-30
dot icon15/10/2007
Return made up to 30/09/07; no change of members
dot icon03/01/2007
Accounts for a small company made up to 2006-06-30
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-06-30
dot icon19/10/2005
Return made up to 30/09/05; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2004-06-30
dot icon21/10/2004
Secretary resigned
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon31/12/2003
Full accounts made up to 2003-06-30
dot icon13/10/2003
Return made up to 30/09/03; full list of members
dot icon02/06/2003
Particulars of mortgage/charge
dot icon14/01/2003
Full accounts made up to 2002-06-30
dot icon30/10/2002
New director appointed
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Return made up to 15/10/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-06-30
dot icon31/10/2001
Return made up to 15/10/01; full list of members
dot icon31/10/2001
New director appointed
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon14/12/2000
Full accounts made up to 2000-06-30
dot icon18/10/2000
Return made up to 15/10/00; full list of members
dot icon18/10/2000
New director appointed
dot icon17/12/1999
Full accounts made up to 1999-06-30
dot icon19/10/1999
Return made up to 15/10/99; full list of members
dot icon25/03/1999
Return made up to 19/10/98; full list of members
dot icon25/03/1999
Registered office changed on 25/03/99 from: phoebe lane mills phoebe lane siddal halifax HX3 9EX
dot icon10/03/1999
Particulars of mortgage/charge
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon14/08/1998
Certificate of change of name
dot icon12/12/1997
New director appointed
dot icon09/12/1997
Return made up to 19/10/97; full list of members
dot icon04/12/1997
Full accounts made up to 1997-06-30
dot icon05/11/1996
Full accounts made up to 1996-06-30
dot icon20/10/1996
Return made up to 19/10/96; full list of members
dot icon06/12/1995
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Accounts for a small company made up to 1995-06-30
dot icon04/12/1995
Declaration of satisfaction of mortgage/charge
dot icon04/12/1995
Declaration of satisfaction of mortgage/charge
dot icon06/11/1995
Return made up to 19/10/95; full list of members
dot icon06/04/1995
Director resigned
dot icon15/03/1995
Accounting reference date extended from 31/01 to 30/06
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 19/10/94; full list of members
dot icon04/10/1994
Accounts for a small company made up to 1994-01-31
dot icon10/03/1994
Director resigned
dot icon10/03/1994
Director resigned
dot icon24/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/02/1994
Director resigned;new director appointed
dot icon16/02/1994
Particulars of mortgage/charge
dot icon19/05/1993
Accounts for a small company made up to 1993-01-31
dot icon14/05/1993
Return made up to 10/05/93; change of members
dot icon14/09/1992
Accounts for a small company made up to 1992-01-31
dot icon31/05/1992
Return made up to 10/05/92; full list of members
dot icon30/07/1991
Memorandum and Articles of Association
dot icon23/07/1991
Accounts for a small company made up to 1991-01-31
dot icon20/05/1991
Return made up to 10/05/91; change of members
dot icon13/07/1990
Accounts for a small company made up to 1990-01-31
dot icon11/07/1990
Return made up to 10/05/90; full list of members
dot icon11/01/1990
New director appointed
dot icon20/12/1989
Return made up to 20/11/89; full list of members
dot icon08/12/1989
Accounts for a small company made up to 1989-01-31
dot icon22/11/1989
Addendum to annual accounts
dot icon19/08/1989
Declaration of satisfaction of mortgage/charge
dot icon02/03/1989
Return made up to 31/12/88; full list of members
dot icon02/02/1989
New director appointed
dot icon18/01/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon07/11/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon11/10/1988
Wd 04/10/88 ad 12/08/88--------- £ si 60000@1=60000 £ ic 30000/90000
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Resolutions
dot icon11/10/1988
£ nc 30000/90000
dot icon08/07/1988
Particulars of mortgage/charge
dot icon28/10/1987
Certificate of change of name
dot icon28/10/1987
Registered office changed on 28/10/87 from: elizabeth house queen street leeds west yorkshire LS1 2TW
dot icon28/10/1987
Secretary resigned;new secretary appointed
dot icon28/10/1987
Certificate of change of name
dot icon15/09/1987
Memorandum and Articles of Association
dot icon15/09/1987
Memorandum and Articles of Association
dot icon15/09/1987
New director appointed
dot icon01/09/1987
Memorandum and Articles of Association
dot icon20/08/1987
Particulars of mortgage/charge
dot icon20/08/1987
Particulars of mortgage/charge
dot icon20/08/1987
Particulars of mortgage/charge
dot icon14/08/1987
Resolutions
dot icon14/08/1987
Director resigned;new director appointed
dot icon14/08/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon14/08/1987
Registered office changed on 14/08/87 from: 12 york place leeds LS1 2DS
dot icon29/07/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-31 *

* 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
Small
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
37
603.57K
-
0.00
123.30K
-
2022
31
728.15K
-
0.00
81.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Derek John
Secretary
01/02/1994 - 30/08/2004
1
Brown, Carol Lesley
Secretary
01/09/2004 - Present
6
Whaites, Peter
Director
18/07/1999 - 30/03/2001
3
Mcbroom, Ronald Malcolm
Director
01/01/2019 - 31/07/2024
-
Cooper, Michael Anthony
Director
30/06/1996 - 30/08/2001
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CALDERDALE CARPETS LIMITED

CALDERDALE CARPETS LIMITED is an(a) Active company incorporated on 29/07/1987 with the registered office located at Anchor House Dewsbury Mills, Thornhill Road, Dewsbury, West Yorkshire WF12 9QE. There are currently 4 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 CALDERDALE CARPETS LIMITED?

toggle

CALDERDALE CARPETS LIMITED is currently Active. It was registered on 29/07/1987 .

Where is CALDERDALE CARPETS LIMITED located?

toggle

CALDERDALE CARPETS LIMITED is registered at Anchor House Dewsbury Mills, Thornhill Road, Dewsbury, West Yorkshire WF12 9QE.

What does CALDERDALE CARPETS LIMITED do?

toggle

CALDERDALE CARPETS LIMITED operates in the Manufacture of woven or tufted carpets and rugs (13.93/1 - SIC 2007) sector.

What is the latest filing for CALDERDALE CARPETS LIMITED?

toggle

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