CALDERSTONE DESIGN & PRINT LIMITED

Register to unlock more data on OkredoRegister

CALDERSTONE DESIGN & PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02484401

Incorporation date

22/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dennington Industrial Estate Denington Road, Denington Industrial Estate, Wellingborough NN8 2RACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1990)
dot icon10/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon12/01/2026
Director's details changed for Mr Gary Joseph Kiernan on 2026-01-12
dot icon09/01/2026
Director's details changed for Mr Leslie Alan Hornby on 2026-01-09
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon08/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Registration of charge 024844010003, created on 2019-06-21
dot icon20/06/2019
Director's details changed for Mr Gary Joseph Kiernan on 2019-06-20
dot icon20/06/2019
Director's details changed for Mr Leslie Alan Hornby on 2019-06-20
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon06/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon30/09/2017
Accounts for a small company made up to 2016-09-30
dot icon29/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon15/06/2017
Confirmation statement made on 2017-03-22 with updates
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Memorandum and Articles of Association
dot icon20/09/2016
Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Dennington Industrial Estate Denington Road Denington Industrial Estate Wellingborough NN8 2RA on 2016-09-20
dot icon23/08/2016
Resolutions
dot icon16/06/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon16/06/2016
Registered office address changed from Furlong House 3 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR to Peterbridge House 3 the Lakes Northampton NN4 7HB on 2016-06-16
dot icon07/06/2016
Termination of appointment of Martin George Bender as a director on 2016-06-02
dot icon07/06/2016
Termination of appointment of Deborah Jane Bender as a secretary on 2016-06-02
dot icon07/06/2016
Appointment of Mr Leslie Alan Hornby as a director on 2016-06-02
dot icon07/06/2016
Appointment of Mr Gary Joseph Kiernan as a director on 2016-06-02
dot icon23/05/2016
Micro company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Martin George Bender on 2016-02-26
dot icon05/04/2016
Secretary's details changed for Deborah Jane Bender on 2016-02-26
dot icon08/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon28/12/2011
Certificate of change of name
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Registered office address changed from 4 Rosemont Road Liverpool L17 6BZ on 2011-04-06
dot icon25/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 22/03/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 22/03/08; full list of members
dot icon25/03/2008
Location of debenture register
dot icon26/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 22/03/07; full list of members
dot icon28/03/2007
Secretary's particulars changed
dot icon27/03/2007
Director's particulars changed
dot icon27/03/2007
Location of register of members
dot icon18/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 22/03/06; full list of members
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 22/03/05; full list of members
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 22/03/04; full list of members
dot icon19/10/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Return made up to 22/03/03; full list of members
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon03/05/2002
Return made up to 22/03/02; full list of members
dot icon27/06/2001
Particulars of mortgage/charge
dot icon25/04/2001
Return made up to 22/03/01; full list of members
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 22/03/00; full list of members
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Return made up to 22/03/99; no change of members
dot icon13/01/1999
Particulars of mortgage/charge
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon24/05/1998
Return made up to 22/03/98; full list of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon22/05/1997
Return made up to 22/03/97; no change of members
dot icon19/11/1996
Full accounts made up to 1995-12-31
dot icon30/04/1996
Return made up to 22/03/96; no change of members
dot icon17/04/1996
Resolutions
dot icon17/04/1996
Resolutions
dot icon17/04/1996
Resolutions
dot icon20/06/1995
Accounts for a small company made up to 1994-12-31
dot icon20/06/1995
Return made up to 22/03/95; full list of members
dot icon08/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounts for a small company made up to 1993-12-31
dot icon20/05/1994
Return made up to 22/03/94; full list of members
dot icon13/02/1994
Registered office changed on 13/02/94 from: 801 corn exchange buildings fenwick street liverpool L2 7RB
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
Return made up to 22/03/93; no change of members
dot icon02/04/1992
Full accounts made up to 1991-12-31
dot icon02/04/1992
Return made up to 22/03/92; no change of members
dot icon17/10/1991
Return made up to 22/03/91; full list of members
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon27/06/1990
Director resigned;new director appointed
dot icon24/04/1990
Accounting reference date notified as 31/12
dot icon22/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5.22 % *

* during past year

Cash in Bank

£91,776.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
144.56K
-
0.00
92.67K
-
2022
0
185.40K
-
0.00
87.22K
-
2023
0
221.02K
-
0.00
91.78K
-
2023
0
221.02K
-
0.00
91.78K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

221.02K £Ascended19.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.78K £Ascended5.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiernan, Gary Joseph
Director
02/06/2016 - Present
13
Hornby, Leslie Alan
Director
02/06/2016 - Present
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDERSTONE DESIGN & PRINT LIMITED

CALDERSTONE DESIGN & PRINT LIMITED is an(a) Active company incorporated on 22/03/1990 with the registered office located at Dennington Industrial Estate Denington Road, Denington Industrial Estate, Wellingborough NN8 2RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDERSTONE DESIGN & PRINT LIMITED?

toggle

CALDERSTONE DESIGN & PRINT LIMITED is currently Active. It was registered on 22/03/1990 .

Where is CALDERSTONE DESIGN & PRINT LIMITED located?

toggle

CALDERSTONE DESIGN & PRINT LIMITED is registered at Dennington Industrial Estate Denington Road, Denington Industrial Estate, Wellingborough NN8 2RA.

What does CALDERSTONE DESIGN & PRINT LIMITED do?

toggle

CALDERSTONE DESIGN & PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CALDERSTONE DESIGN & PRINT LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-22 with updates.