CALDERS GREEN (MANAGEMENT) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CALDERS GREEN (MANAGEMENT) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05658817

Incorporation date

20/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

32 Ashbourne Drive, Weston, Crewe CW2 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2005)
dot icon16/01/2026
Termination of appointment of Michael Norman Lloyd as a director on 2026-01-16
dot icon16/01/2026
Termination of appointment of Keith Roland James Mitchell as a director on 2026-01-16
dot icon31/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon05/10/2025
Appointment of Mr Jeffrey Mark Phillips as a director on 2025-10-01
dot icon05/10/2025
Appointment of Mr Ian Michael Henderson as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of George Geoffrey Walker as a director on 2025-10-01
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/04/2025
Notification of a person with significant control statement
dot icon17/02/2025
Registered office address changed from , 22 Ashbourne Drive, Weston, Crewe, CW2 5FY, England to 32 Ashbourne Drive Weston Crewe CW2 5FY on 2025-02-17
dot icon17/02/2025
Cessation of Michael Philip Saunders as a person with significant control on 2025-02-14
dot icon17/02/2025
Termination of appointment of Michael Philip Saunders as a secretary on 2025-02-14
dot icon17/02/2025
Termination of appointment of Michael Philip Saunders as a director on 2025-02-14
dot icon17/02/2025
Registered office address changed from , 32 32 Ashbourne Drive, Weston, Crewe, Chehsire, CW2 5FY, England to 32 Ashbourne Drive Weston Crewe CW2 5FY on 2025-02-17
dot icon28/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/01/2023
Appointment of Mr George Geoffrey Walker as a director on 2023-01-16
dot icon24/01/2023
Appointment of Mr Keith Roland James Mitchell as a director on 2023-01-16
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/04/2022
Notification of Michael Philip Saunders as a person with significant control on 2022-03-12
dot icon10/04/2022
Cessation of Janice Bossons as a person with significant control on 2022-04-10
dot icon10/04/2022
Termination of appointment of Janice Bossons as a secretary on 2022-04-10
dot icon10/04/2022
Appointment of Mr Michael Philip Saunders as a secretary on 2022-04-10
dot icon10/04/2022
Termination of appointment of Alan Ronald Bossons as a director on 2022-04-10
dot icon10/04/2022
Termination of appointment of Janice Bossons as a director on 2022-04-10
dot icon07/04/2022
Registered office address changed from , 18 Ashbourne Drive, Wychwood Park, Weston, Cheshire, CW2 5FY to 32 Ashbourne Drive Weston Crewe CW2 5FY on 2022-04-07
dot icon30/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon08/08/2017
Micro company accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/12/2015
Annual return made up to 2015-12-20 no member list
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/01/2015
Annual return made up to 2014-12-20 no member list
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-20 no member list
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-20 no member list
dot icon20/12/2012
Appointment of Mr Alan Ronald Bossons as a director
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Termination of appointment of Geoffrey Walker as a director
dot icon30/12/2011
Annual return made up to 2011-12-20 no member list
dot icon29/11/2011
Appointment of Mr Michael Philip Saunders as a director
dot icon29/11/2011
Termination of appointment of Hazel Shaw as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-20 no member list
dot icon07/12/2010
Termination of appointment of Carol Davies as a director
dot icon07/12/2010
Appointment of Mr Michael Norman Lloyd as a director
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-20 no member list
dot icon04/01/2010
Director's details changed for Mrs Janice Bossons on 2010-01-03
dot icon04/01/2010
Director's details changed for Mr Geoffrey Walker on 2010-01-03
dot icon13/11/2009
Appointment of Mrs Hazel Shaw as a director
dot icon10/11/2009
Appointment of Mrs Janice Bossons as a secretary
dot icon10/11/2009
Registered office address changed from , 16 Abbeydale Close, Wychwood Park, Weston, Cheshire, CW2 5RR on 2009-11-10
dot icon09/11/2009
Appointment of Mrs Carol Louise Davies as a director
dot icon09/11/2009
Termination of appointment of Alison Tipping as a director
dot icon09/11/2009
Termination of appointment of Michael Saunders as a director
dot icon09/11/2009
Termination of appointment of Alison Tipping as a secretary
dot icon11/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/07/2009
Director appointed mrs janice bossons
dot icon25/06/2009
Appointment terminated director gyorgyi feast
dot icon09/01/2009
Annual return made up to 20/12/08
dot icon05/12/2008
Registered office changed on 05/12/2008 from, st david's court, union street, wolverhampton, west midlands, WV1 3JE
dot icon05/12/2008
Director appointed mrs gyorgyi agnes feast
dot icon02/12/2008
Director appointed mr geoffrey walker
dot icon02/12/2008
Appointment terminated director derek shaw
dot icon02/12/2008
Appointment terminated director carol davies
dot icon26/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Appointment terminated secretary peter carr
dot icon08/05/2008
Secretary appointed peter anthony carr
dot icon03/01/2008
Registered office changed on 03/01/08 from:\16 abbeydale close, wychwood park, weston, cheshire CW2 5RR
dot icon20/12/2007
Annual return made up to 20/12/07
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Secretary resigned
dot icon18/12/2007
New secretary appointed
dot icon19/11/2007
Registered office changed on 19/11/07 from:\2 princes way, solihull, west midlands B91 3ES
dot icon13/11/2007
Secretary resigned
dot icon24/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/01/2007
Annual return made up to 20/12/06
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon20/12/2005
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
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.71K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Michael Norman
Director
25/11/2010 - 16/01/2026
15
Henderson, Ian Michael
Director
01/10/2025 - Present
6
Saunders, Michael Philip
Director
28/11/2011 - 14/02/2025
-
Mitchell, Keith Roland James
Director
16/01/2023 - 16/01/2026
6
Walker, George Geoffrey
Director
16/01/2023 - 01/10/2025
-

Persons with Significant Control

3
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 CALDERS GREEN (MANAGEMENT) COMPANY LIMITED

CALDERS GREEN (MANAGEMENT) COMPANY LIMITED is an(a) Active company incorporated on 20/12/2005 with the registered office located at 32 Ashbourne Drive, Weston, Crewe CW2 5FY. There are currently 2 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 CALDERS GREEN (MANAGEMENT) COMPANY LIMITED?

toggle

CALDERS GREEN (MANAGEMENT) COMPANY LIMITED is currently Active. It was registered on 20/12/2005 .

Where is CALDERS GREEN (MANAGEMENT) COMPANY LIMITED located?

toggle

CALDERS GREEN (MANAGEMENT) COMPANY LIMITED is registered at 32 Ashbourne Drive, Weston, Crewe CW2 5FY.

What does CALDERS GREEN (MANAGEMENT) COMPANY LIMITED do?

toggle

CALDERS GREEN (MANAGEMENT) COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CALDERS GREEN (MANAGEMENT) COMPANY LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Michael Norman Lloyd as a director on 2026-01-16.