CALDERHEAD REFRIGERATED TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

CALDERHEAD REFRIGERATED TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04731667

Incorporation date

11/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Forge Road, Park Farm Industrial Estate, Redditch B98 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2003)
dot icon20/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon23/01/2026
Current accounting period extended from 2025-10-31 to 2026-03-31
dot icon06/01/2026
Cessation of Boy Jacobus Anthonius Boom as a person with significant control on 2025-11-04
dot icon06/01/2026
Notification of Calderhead Holding Limited as a person with significant control on 2025-11-04
dot icon04/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/07/2025
Director's details changed for Mrs Sara Ann Owrid on 2025-06-30
dot icon04/07/2025
Director's details changed for Ms Sara Ann Calderhead on 2025-07-04
dot icon28/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/07/2024
Notification of Boy Jacobus Anthonius Boom as a person with significant control on 2024-06-12
dot icon05/07/2024
Cessation of Sara Ann Owrid as a person with significant control on 2024-06-12
dot icon22/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon11/10/2023
Registered office address changed from Wisteria Cottage Rogers Lane Ettington Stratford-upon-Avon CV37 7SX England to Little Forge Road Little Forge Road Park Farm Industrial Estate Redditch B98 7SF on 2023-10-11
dot icon11/10/2023
Registered office address changed from Little Forge Road Little Forge Road Park Farm Industrial Estate Redditch B98 7SF England to Little Forge Road Park Farm Industrial Estate Redditch B98 7SF on 2023-10-11
dot icon03/07/2023
Cessation of Pamela Norah Knox Calderhead as a person with significant control on 2023-05-30
dot icon03/07/2023
Termination of appointment of Pamela Norah Knox Calderhead as a director on 2023-05-30
dot icon03/07/2023
Termination of appointment of Pamela Norah Knox Calderhead as a secretary on 2023-05-30
dot icon03/07/2023
Appointment of Mr Antonius Jacobus Krebbers as a director on 2023-05-30
dot icon13/06/2023
Cancellation of shares. Statement of capital on 2022-10-28
dot icon13/06/2023
Purchase of own shares.
dot icon09/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon05/05/2023
Cessation of Timothy Owrid as a person with significant control on 2022-10-28
dot icon17/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/12/2022
Termination of appointment of Timothy Owrid as a director on 2022-10-28
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon27/04/2022
Change of details for Mr Timothy Owrid as a person with significant control on 2022-04-25
dot icon27/04/2022
Director's details changed for Mr Timothy Owrid on 2022-04-25
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon12/05/2021
Change of details for Mr Timothy Owrid as a person with significant control on 2021-05-10
dot icon12/05/2021
Director's details changed for Mr Timothy Owrid on 2021-05-10
dot icon13/01/2021
Change of details for Mr Timothy Owrid as a person with significant control on 2021-01-12
dot icon13/01/2021
Director's details changed for Mr Timothy Owrid on 2020-12-21
dot icon13/01/2021
Director's details changed for Mrs Sara Ann Owrid on 2020-12-21
dot icon13/01/2021
Change of details for Mrs Sara Ann Owrid as a person with significant control on 2020-12-21
dot icon13/01/2021
Director's details changed for Mrs Sara Ann Owrid on 2021-01-12
dot icon13/01/2021
Registered office address changed from The Lodge Banbury Road Goldicote Stratford-upon-Avon Warwickshire CV37 7NQ to Wisteria Cottage Rogers Lane Ettington Stratford-upon-Avon CV37 7SX on 2021-01-13
dot icon08/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon23/04/2020
Director's details changed for Mr Timothy Owrid on 2020-04-20
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/05/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon29/01/2019
Satisfaction of charge 047316670006 in full
dot icon19/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/12/2017
Satisfaction of charge 2 in full
dot icon19/12/2017
Satisfaction of charge 3 in full
dot icon19/12/2017
Satisfaction of charge 4 in full
dot icon10/11/2017
Registration of charge 047316670005, created on 2017-11-10
dot icon08/11/2017
Registration of charge 047316670006, created on 2017-11-07
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon02/03/2016
Satisfaction of charge 1 in full
dot icon12/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Ian Calderhead as a director on 2014-07-19
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mrs Sara Ann Owrid on 2011-04-11
dot icon31/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/08/2010
Registered office address changed from 8 Goldicote Hall Banbury Road Stratford upon Avon Warwickshire CV37 7NY on 2010-08-18
dot icon14/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Timothy Owrid on 2010-04-11
dot icon14/05/2010
Director's details changed for Ian Calderhead on 2010-04-11
dot icon14/05/2010
Director's details changed for Sara Ann Owrid on 2010-04-11
dot icon14/05/2010
Director's details changed for Pamela Norah Knox Calderhead on 2010-04-11
dot icon29/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon08/05/2009
Return made up to 11/04/09; full list of members
dot icon13/08/2008
Return made up to 11/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/04/2007
Return made up to 11/04/07; no change of members
dot icon13/09/2006
Registered office changed on 13/09/06 from: 16 windmill lane inkberrow worcester WR7 4HG
dot icon02/05/2006
Return made up to 11/04/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/04/2005
Return made up to 11/04/05; full list of members
dot icon28/01/2005
Director's particulars changed
dot icon12/01/2005
Director's particulars changed
dot icon06/12/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon30/04/2004
Return made up to 11/04/04; full list of members
dot icon20/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon14/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon07/10/2003
Accounting reference date shortened from 30/04/04 to 31/10/03
dot icon18/06/2003
Ad 11/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/04/2003
Secretary resigned
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

28
2022
change arrow icon-26.03 % *

* during past year

Cash in Bank

£287,348.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
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
18
322.99K
-
0.00
388.45K
-
2022
28
267.86K
-
0.00
287.35K
-
2022
28
267.86K
-
0.00
287.35K
-

Employees

2022

Employees

28 Ascended56 % *

Net Assets(GBP)

267.86K £Descended-17.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

287.35K £Descended-26.03 % *

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
Owrid, Sara Ann
Director
01/11/2003 - Present
2
Mrs Pamela Norah Knox Calderhead
Director
11/04/2003 - 30/05/2023
-
Calderhead, Pamela Norah Knox
Secretary
11/04/2003 - 30/05/2023
-
Krebbers, Antonius Jacobus
Director
30/05/2023 - Present
1
Owrid, Timothy
Director
01/11/2003 - 28/10/2022
7

Persons with Significant Control

8
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 CALDERHEAD REFRIGERATED TRANSPORT LIMITED

CALDERHEAD REFRIGERATED TRANSPORT LIMITED is an(a) Active company incorporated on 11/04/2003 with the registered office located at Little Forge Road, Park Farm Industrial Estate, Redditch B98 7SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERHEAD REFRIGERATED TRANSPORT LIMITED?

toggle

CALDERHEAD REFRIGERATED TRANSPORT LIMITED is currently Active. It was registered on 11/04/2003 .

Where is CALDERHEAD REFRIGERATED TRANSPORT LIMITED located?

toggle

CALDERHEAD REFRIGERATED TRANSPORT LIMITED is registered at Little Forge Road, Park Farm Industrial Estate, Redditch B98 7SF.

What does CALDERHEAD REFRIGERATED TRANSPORT LIMITED do?

toggle

CALDERHEAD REFRIGERATED TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CALDERHEAD REFRIGERATED TRANSPORT LIMITED have?

toggle

CALDERHEAD REFRIGERATED TRANSPORT LIMITED had 28 employees in 2022.

What is the latest filing for CALDERHEAD REFRIGERATED TRANSPORT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-11 with no updates.