CALDERDALE SMARTMOVE LTD

Register to unlock more data on OkredoRegister

CALDERDALE SMARTMOVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03180389

Incorporation date

29/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Gathering Place, 1 St. James Road, Halifax HX1 1YSCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1996)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon03/09/2025
Application to strike the company off the register
dot icon13/08/2025
Total exemption full accounts made up to 2025-07-31
dot icon05/08/2025
Previous accounting period shortened from 2025-09-30 to 2025-07-31
dot icon06/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon04/11/2024
Registered office address changed from 15 Harrison Road Halifax West Yorkshire HX1 2AF England to The Gathering Place 1 st. James Road Halifax HX1 1YS on 2024-11-04
dot icon27/09/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon03/05/2024
Termination of appointment of Kenneth Joseph Lockett as a director on 2024-04-14
dot icon03/05/2024
Appointment of Ms Ellen Boothe as a director on 2024-04-17
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon01/11/2023
Appointment of Mr Kevin Teague as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Kevin Teague as a secretary on 2023-11-01
dot icon01/11/2023
Appointment of Mr Gareth Paul Henderson as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Mark Steven Rose as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Dominic Furby as a secretary on 2023-11-01
dot icon01/11/2023
Termination of appointment of Darren Dunne as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Rupert William Cooke as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Joanne Samina Lewis as a director on 2023-11-01
dot icon01/11/2023
Termination of appointment of Tracy Smith as a director on 2023-11-01
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Termination of appointment of Dean Martin Metcalf-Hall as a director on 2023-07-07
dot icon02/06/2023
Termination of appointment of Gail Lumb as a secretary on 2023-03-31
dot icon02/06/2023
Appointment of Mr Dominic Furby as a secretary on 2023-06-01
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon23/02/2023
Appointment of Mr Darren Dunne as a director on 2023-02-23
dot icon16/12/2022
Termination of appointment of David Webster as a director on 2022-12-16
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Appointment of Mr Dean Martin Metcalf-Hall as a director on 2022-06-10
dot icon05/04/2022
Director's details changed for Tracy Smith on 2022-04-01
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon09/03/2022
Appointment of Mr Rupert William Cooke as a director on 2022-03-01
dot icon14/02/2022
Appointment of Miss Joanne Samina Lewis as a director on 2022-02-11
dot icon14/02/2022
Termination of appointment of Darren Burton as a director on 2022-02-04
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Termination of appointment of Diane Adams as a director on 2021-08-06
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2020
Appointment of Ms Gail Lumb as a secretary on 2020-10-14
dot icon03/12/2020
Termination of appointment of Arifa Grebennikova as a secretary on 2020-10-14
dot icon06/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon02/03/2020
Termination of appointment of Alan Bewsher as a director on 2020-02-28
dot icon29/01/2020
Appointment of Mr Kenneth Joseph Lockett as a director on 2020-01-24
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Termination of appointment of Emma Jane Woods-Bolger as a director on 2019-10-03
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon18/03/2019
Termination of appointment of Judith Wright as a director on 2019-02-22
dot icon18/03/2019
Termination of appointment of Andrew Connolly as a director on 2019-02-22
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Director's details changed for Mr Darren Burton on 2018-08-21
dot icon21/08/2018
Appointment of Mr Darren Burton as a director on 2018-08-10
dot icon20/08/2018
Director's details changed for Mr Andrew Connolly on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr Peter Cawdron on 2018-08-20
dot icon20/08/2018
Director's details changed for Tracy Smith on 2018-08-20
dot icon20/08/2018
Director's details changed for Mrs Emma Woods-Bolger on 2018-08-20
dot icon20/08/2018
Appointment of Mrs Emma Woods-Bolger as a director on 2018-08-10
dot icon05/06/2018
Appointment of Tracy Smith as a director on 2018-01-26
dot icon05/06/2018
Appointment of Mr Andrew Connolly as a director on 2018-01-26
dot icon05/06/2018
Appointment of Mr Peter Cawdron as a director on 2018-05-18
dot icon05/06/2018
Termination of appointment of Kathryn Beevers as a director on 2017-09-07
dot icon05/06/2018
Termination of appointment of Christopher Walker as a director on 2018-05-31
dot icon06/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Termination of appointment of Marilyn Sutcliffe as a director on 2017-05-10
dot icon04/10/2017
Termination of appointment of Rodney Harris as a director on 2017-01-12
dot icon04/10/2017
Appointment of Ms Arifa Grebennikova as a secretary on 2017-03-13
dot icon04/10/2017
Termination of appointment of John Mcfarlane Mcausland as a secretary on 2017-03-13
dot icon02/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/10/2016
Termination of appointment of Will Frankish as a director on 2016-10-20
dot icon26/07/2016
Termination of appointment of Julian Vikse as a director on 2016-07-22
dot icon26/07/2016
Registered office address changed from 9 Portland Place Halifax West Yorkshire HX1 2JQ to 15 Harrison Road Halifax West Yorkshire HX1 2AF on 2016-07-26
dot icon05/05/2016
Annual return made up to 2016-03-29 no member list
dot icon22/03/2016
Appointment of Mrs Diane Adams as a director on 2016-03-10
dot icon22/03/2016
Appointment of Mr Chris Walker as a director on 2016-03-22
dot icon23/02/2016
Termination of appointment of Judith Ann Crowther as a director on 2016-02-23
dot icon23/02/2016
Termination of appointment of Susan Rowland as a director on 2016-02-23
dot icon23/02/2016
Appointment of Mr Rodney Harris as a director on 2016-02-23
dot icon23/02/2016
Appointment of Dr Alan Bewsher as a director on 2016-02-23
dot icon23/02/2016
Termination of appointment of Helen Rhodes as a director on 2016-02-23
dot icon11/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 no member list
dot icon30/03/2015
Termination of appointment of Sophie Kramer as a director on 2014-05-07
dot icon18/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-29 no member list
dot icon03/04/2014
Appointment of Mrs Susan Rowland as a director
dot icon03/04/2014
Appointment of Mr Will Frankish as a director
dot icon31/01/2014
Termination of appointment of Ian Mair as a director
dot icon31/01/2014
Appointment of Mr David Webster as a director
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/10/2013
Certificate of change of name
dot icon22/04/2013
Annual return made up to 2013-03-29 no member list
dot icon13/03/2013
Appointment of Mrs Kathy Beevers as a director
dot icon13/03/2013
Appointment of Mrs Judith Ann Crowther as a director
dot icon13/03/2013
Termination of appointment of Jean Riley as a director
dot icon11/10/2012
Termination of appointment of Julian Vikse as a director
dot icon11/10/2012
Appointment of Mr Julian Vikse as a director
dot icon11/10/2012
Appointment of Ms Sophie Kramer as a director
dot icon11/10/2012
Termination of appointment of Christine James as a director
dot icon11/10/2012
Termination of appointment of Wendy Banks as a director
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-03-29 no member list
dot icon09/05/2012
Termination of appointment of Merle Fletcher as a director
dot icon05/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/08/2011
Appointment of Mr Julian Vikse as a director
dot icon24/06/2011
Appointment of Mr Ian Mair as a director
dot icon24/06/2011
Appointment of Mrs Marilyn Sutcliffe as a director
dot icon16/06/2011
Director's details changed for Christine Anne James on 2011-06-06
dot icon16/06/2011
Director's details changed for Wendy Banks on 2011-06-06
dot icon16/06/2011
Secretary's details changed for Mr John Mcfarlane Mcausland on 2011-06-06
dot icon16/06/2011
Appointment of Mrs Judith Wright as a director
dot icon16/06/2011
Termination of appointment of Will Frankish as a director
dot icon16/06/2011
Rectified form AP01 was removed from the public register on 09/11/2011 as it was factually inaccurate.
dot icon05/04/2011
Annual return made up to 2011-03-29 no member list
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/11/2010
Appointment of Ms Helen Rhodes as a director
dot icon15/11/2010
Appointment of Ms Merle Fletcher as a director
dot icon12/11/2010
Appointment of Mr John Mcfarlane Mcausland as a secretary
dot icon12/11/2010
Termination of appointment of Bob Pulford as a director
dot icon12/11/2010
Termination of appointment of Sarah Dudley as a director
dot icon27/07/2010
Appointment of Mrs Jean Patricia Riley as a director
dot icon27/07/2010
Termination of appointment of Gordon Linford as a director
dot icon26/04/2010
Annual return made up to 2010-03-29 no member list
dot icon23/04/2010
Director's details changed for Christine Anne James on 2010-03-29
dot icon23/04/2010
Director's details changed for Gordon Linford on 2010-03-29
dot icon23/04/2010
Director's details changed for Bob Pulford on 2010-03-29
dot icon23/04/2010
Director's details changed for Wendy Banks on 2010-03-29
dot icon23/04/2010
Director's details changed for Mrs Sarah Elizabeth Dudley on 2010-03-29
dot icon27/01/2010
Termination of appointment of Jane Floweth as a secretary
dot icon12/01/2010
Accounts made up to 2009-03-31
dot icon07/04/2009
Annual return made up to 29/03/09
dot icon07/04/2009
Director's change of particulars / sarah english / 01/08/2008
dot icon07/04/2009
Appointment terminated director linda riordan
dot icon07/04/2009
Appointment terminated director richard neville
dot icon05/02/2009
Appointment terminated director julie wade
dot icon05/02/2009
Appointment terminated director david mariani
dot icon06/10/2008
Accounts made up to 2008-03-31
dot icon15/08/2008
Appointment terminated director john bullock
dot icon19/05/2008
Director appointed christine anne james
dot icon24/04/2008
Director appointed richard neville
dot icon22/04/2008
Annual return made up to 29/03/08
dot icon08/04/2008
Appointment terminated director christopher johnstone
dot icon27/03/2008
Director appointed christopher charles johnstone
dot icon20/11/2007
Memorandum and Articles of Association
dot icon20/11/2007
Resolutions
dot icon20/11/2007
Resolutions
dot icon20/11/2007
New director appointed
dot icon22/10/2007
Accounts made up to 2007-03-31
dot icon27/09/2007
Director resigned
dot icon02/05/2007
Annual return made up to 29/03/07
dot icon24/01/2007
Accounts made up to 2006-03-31
dot icon29/11/2006
New director appointed
dot icon19/09/2006
Director's particulars changed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon02/08/2006
Secretary resigned
dot icon02/08/2006
Director resigned
dot icon02/08/2006
New secretary appointed
dot icon24/04/2006
Annual return made up to 29/03/06
dot icon01/02/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon03/01/2006
Accounts made up to 2005-03-31
dot icon14/10/2005
Resolutions
dot icon09/05/2005
Director resigned
dot icon29/04/2005
Annual return made up to 29/03/05
dot icon30/12/2004
Accounts made up to 2004-06-30
dot icon25/08/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon04/08/2004
Director resigned
dot icon15/04/2004
Annual return made up to 29/03/04
dot icon02/04/2004
New secretary appointed
dot icon09/09/2003
Accounts made up to 2003-06-30
dot icon09/09/2003
New director appointed
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon27/03/2003
Annual return made up to 29/03/03
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon03/01/2003
Director resigned
dot icon10/12/2002
Accounts made up to 2002-06-30
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Director resigned
dot icon17/05/2002
Annual return made up to 29/03/02
dot icon05/02/2002
Accounts made up to 2001-06-30
dot icon20/12/2001
Secretary resigned
dot icon05/12/2001
Registered office changed on 05/12/01 from: rooms 8 & 9 1ST floor bull green house bull green halifax west yorkshire HX1 2EB
dot icon26/11/2001
Director resigned
dot icon26/11/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon16/05/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon16/05/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Annual return made up to 29/03/01
dot icon23/01/2001
Director resigned
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Director's particulars changed
dot icon24/07/2000
Accounts made up to 2000-03-31
dot icon24/07/2000
Director resigned
dot icon24/03/2000
Annual return made up to 29/03/00
dot icon01/02/2000
Director resigned
dot icon07/01/2000
Accounts made up to 1999-03-31
dot icon27/09/1999
Director's particulars changed
dot icon08/09/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon27/07/1999
New director appointed
dot icon12/07/1999
Director resigned
dot icon01/04/1999
Annual return made up to 29/03/99
dot icon16/02/1999
New director appointed
dot icon11/12/1998
Accounts made up to 1998-03-31
dot icon20/10/1998
Director resigned
dot icon20/10/1998
Director resigned
dot icon17/09/1998
Director's particulars changed
dot icon01/07/1998
New secretary appointed
dot icon01/07/1998
New director appointed
dot icon01/07/1998
Registered office changed on 01/07/98 from: housing advice centre 10/12 crossley street halifax west yorkshire HX1 1UG
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
New director appointed
dot icon26/03/1998
Annual return made up to 29/03/98
dot icon05/03/1998
New director appointed
dot icon23/01/1998
New director appointed
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon31/12/1997
Director's particulars changed
dot icon31/12/1997
Director resigned
dot icon22/04/1997
Annual return made up to 29/03/97
dot icon11/11/1996
Accounting reference date notified as 31/03
dot icon26/10/1996
Director resigned
dot icon29/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-4.14 % *

* during past year

Cash in Bank

£318,858.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
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
17
435.99K
-
637.25K
339.24K
-
2022
15
522.21K
-
548.80K
332.64K
-
2023
15
498.07K
-
512.59K
318.86K
-
2023
15
498.07K
-
512.59K
318.86K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

498.07K £Descended-4.62 % *

Total Assets(GBP)

-

Turnover(GBP)

512.59K £Descended-6.60 % *

Cash in Bank(GBP)

318.86K £Descended-4.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

76
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilby, Wendy Ann, Canon
Director
03/12/2002 - 14/03/2005
3
Mr Kevin Teague
Director
01/11/2023 - Present
15
Beevers, Kathryn
Director
29/01/2013 - 07/09/2017
2
Wright, Judith
Director
20/09/2010 - 22/02/2019
11
Webster, David
Director
13/05/2013 - 16/12/2022
1

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

7
ANTLER AIR SYSTEMS LIMITEDOlympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Buckinghamshire HP6 6YJ
Dissolved

Category:

Repair of machinery

Comp. code:

08332835

Reg. date:

17/12/2012

Turnover:

-

No. of employees:

-
ORNAFISH UK LTDHighbury Fields Eltisley Road, Great Gransden, Sandy, Bedfordshire SG19 3AR
Dissolved

Category:

Wholesale of live animals

Comp. code:

11543367

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

-
SITA IPS UK LIMITEDBoston House, Boston Road, Henley-On-Thames, Oxfordshire RG9 1DY
Dissolved

Category:

Wireless telecommunications activities

Comp. code:

03970775

Reg. date:

12/04/2000

Turnover:

-

No. of employees:

-
NAYTAVA LTD31 Bridge Street, Aberystwyth SY23 1QB
Dissolved

Category:

Research and experimental development on social sciences and humanities

Comp. code:

13907313

Reg. date:

10/02/2022

Turnover:

-

No. of employees:

-
VIRTUAL POWER SOLUTIONS LIMITED5th Floor 22 Eastcheap, London EC3M 1EU
Dissolved

Category:

Engineering related scientific and technical consulting activities

Comp. code:

09247528

Reg. date:

03/10/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDERDALE SMARTMOVE LTD

CALDERDALE SMARTMOVE LTD is an(a) Dissolved company incorporated on 29/03/1996 with the registered office located at The Gathering Place, 1 St. James Road, Halifax HX1 1YS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERDALE SMARTMOVE LTD?

toggle

CALDERDALE SMARTMOVE LTD is currently Dissolved. It was registered on 29/03/1996 and dissolved on 02/12/2025.

Where is CALDERDALE SMARTMOVE LTD located?

toggle

CALDERDALE SMARTMOVE LTD is registered at The Gathering Place, 1 St. James Road, Halifax HX1 1YS.

What does CALDERDALE SMARTMOVE LTD do?

toggle

CALDERDALE SMARTMOVE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CALDERDALE SMARTMOVE LTD have?

toggle

CALDERDALE SMARTMOVE LTD had 15 employees in 2023.

What is the latest filing for CALDERDALE SMARTMOVE LTD?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.