CALDERVALE TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CALDERVALE TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769288

Incorporation date

30/11/1992

Size

Small

Contacts

Registered address

Registered address

Caldervale Technology Limited, Bretfield Court, Dewsbury WF12 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1992)
dot icon18/04/2026
Compulsory strike-off action has been discontinued
dot icon16/04/2026
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2026
Termination of appointment of Darren Colley as a director on 2026-02-26
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon10/02/2026
Satisfaction of charge 027692880008 in full
dot icon13/01/2026
-
dot icon13/01/2026
Confirmation statement made on 2025-11-15 with updates
dot icon11/12/2024
Accounts for a small company made up to 2023-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon27/11/2024
Director's details changed for Mr Darren Colley on 2024-06-19
dot icon07/08/2024
Appointment of Mr Darren Colley as a director on 2024-06-19
dot icon26/07/2024
Termination of appointment of Ian Smith as a director on 2024-07-03
dot icon17/04/2024
Termination of appointment of Miquel Reyero as a director on 2024-03-11
dot icon03/04/2024
Termination of appointment of Anthony Clafton as a director on 2024-02-06
dot icon03/04/2024
Termination of appointment of Christopher Michael Ryan as a director on 2024-01-31
dot icon05/02/2024
Registration of charge 027692880009, created on 2024-02-01
dot icon08/12/2023
Change of details for Greenworld Partners Limited as a person with significant control on 2022-09-08
dot icon24/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon15/11/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon23/06/2023
Group of companies' accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2022-11-15 with updates
dot icon14/09/2022
Notification of Greenworld Partners Limited as a person with significant control on 2022-09-08
dot icon14/09/2022
Cessation of Paul Nicholas Myers as a person with significant control on 2022-09-08
dot icon09/09/2022
Appointment of Mr Miquel Reyero as a director on 2022-09-08
dot icon09/09/2022
Appointment of Mr Arcadi Moles as a director on 2022-09-08
dot icon09/09/2022
Appointment of Mr Miguel Castelló as a director on 2022-09-08
dot icon09/09/2022
Termination of appointment of Paul Nicholas Myers as a director on 2022-09-08
dot icon09/09/2022
Termination of appointment of Diane Lilley as a director on 2022-09-08
dot icon09/09/2022
Termination of appointment of Gordon Leslie Lilley as a director on 2022-09-08
dot icon09/09/2022
Termination of appointment of Christopher Michael Ryan as a secretary on 2022-09-08
dot icon08/06/2022
Cessation of Gordon Leslie Lilley as a person with significant control on 2022-05-23
dot icon21/04/2022
Satisfaction of charge 027692880004 in full
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon20/09/2021
Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to Caldervale Technology Limited Bretfield Court Dewsbury WF12 9BG on 2021-09-20
dot icon26/01/2021
Confirmation statement made on 2020-11-30 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon02/07/2019
Termination of appointment of Pauline Jane Myers as a director on 2019-01-31
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon07/06/2018
Cancellation of shares. Statement of capital on 2018-05-02
dot icon07/06/2018
Purchase of own shares.
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/03/2018
Change of share class name or designation
dot icon05/03/2018
Particulars of variation of rights attached to shares
dot icon01/03/2018
Appointment of Mr Christopher Michael Ryan as a secretary on 2018-02-22
dot icon01/03/2018
Termination of appointment of Paul Nicholas Myers as a secretary on 2018-02-22
dot icon28/02/2018
Resolutions
dot icon19/02/2018
Appointment of Mr Christopher Michael Ryan as a director on 2018-02-05
dot icon19/02/2018
Appointment of Mr Anthony Clafton as a director on 2018-02-05
dot icon19/02/2018
Appointment of Mr Ian Smith as a director on 2018-02-05
dot icon15/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon13/05/2016
Registration of charge 027692880008, created on 2016-05-12
dot icon10/05/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon06/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon13/08/2015
Satisfaction of charge 2 in full
dot icon13/08/2015
Satisfaction of charge 1 in full
dot icon12/06/2015
Satisfaction of charge 027692880003 in full
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon21/07/2014
Registered office address changed from Central House Saint Pauls Street Leeds West Yorkshire LS1 2TE to 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2014-07-21
dot icon06/06/2014
Registration of charge 027692880005
dot icon06/06/2014
Registration of charge 027692880006
dot icon03/06/2014
Registration of charge 027692880007
dot icon31/05/2014
Registration of charge 027692880004
dot icon30/04/2014
Auditor's resignation
dot icon01/02/2014
Registration of charge 027692880003
dot icon23/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon09/12/2013
Accounts for a small company made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon14/08/2012
Accounts for a small company made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/08/2011
Accounts for a small company made up to 2011-03-31
dot icon17/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Director's details changed for Diane Lilley on 2009-11-01
dot icon05/01/2010
Director's details changed for Mr Paul Nicholas Myers on 2009-11-01
dot icon05/01/2010
Director's details changed for Mr Gordon Leslie Lilley on 2009-11-01
dot icon05/01/2010
Director's details changed for Pauline Jane Myers on 2009-11-01
dot icon05/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon05/01/2010
Director's details changed for Pauline Jane Myers on 2009-10-02
dot icon05/01/2010
Director's details changed for Mr Paul Nicholas Myers on 2009-10-02
dot icon05/01/2010
Director's details changed for Diane Lilley on 2009-10-02
dot icon05/01/2010
Director's details changed for Mr Gordon Leslie Lilley on 2009-10-02
dot icon09/10/2009
Accounts for a small company made up to 2009-03-31
dot icon17/02/2009
Director's change of particulars / diane lilley / 04/02/2009
dot icon17/02/2009
Director's change of particulars / gordon lilley / 04/02/2009
dot icon18/12/2008
Return made up to 30/11/08; full list of members
dot icon04/09/2008
Accounts for a small company made up to 2008-03-31
dot icon15/07/2008
Director appointed pauline jane myers
dot icon15/07/2008
Director appointed diane lilley
dot icon23/01/2008
Ad 03/09/07--------- £ si [email protected]
dot icon23/01/2008
Return made up to 30/11/07; full list of members
dot icon04/01/2008
Accounts for a small company made up to 2007-03-31
dot icon03/01/2008
Memorandum and Articles of Association
dot icon05/12/2007
Resolutions
dot icon21/04/2007
Return made up to 30/11/06; full list of members
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Resolutions
dot icon29/01/2007
S-div 02/05/06
dot icon22/01/2007
Accounts for a small company made up to 2006-03-31
dot icon31/03/2006
Accounts for a small company made up to 2005-03-31
dot icon27/02/2006
Return made up to 30/11/05; full list of members
dot icon08/04/2005
Particulars of mortgage/charge
dot icon17/12/2004
Return made up to 30/11/04; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2004-03-31
dot icon29/04/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon05/01/2004
Return made up to 30/11/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-12-31
dot icon17/12/2002
Return made up to 30/11/02; full list of members
dot icon08/07/2002
Accounts for a small company made up to 2001-12-31
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Return made up to 30/11/01; full list of members
dot icon28/07/2001
Accounts for a small company made up to 2000-12-31
dot icon15/12/2000
Return made up to 30/11/00; full list of members
dot icon15/12/2000
Registered office changed on 15/12/00 from: grange road batley WF17 6LN
dot icon06/07/2000
Accounts for a small company made up to 1999-12-31
dot icon22/12/1999
Return made up to 30/11/99; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1998-12-31
dot icon02/12/1998
Return made up to 30/11/98; full list of members
dot icon30/04/1998
Accounts for a small company made up to 1997-12-31
dot icon04/12/1997
Return made up to 30/11/97; no change of members
dot icon04/12/1997
New director appointed
dot icon04/12/1997
New director appointed
dot icon17/09/1997
Accounts for a small company made up to 1996-12-31
dot icon27/11/1996
Return made up to 30/11/96; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon28/11/1995
Return made up to 30/11/95; full list of members
dot icon12/10/1995
Accounts for a small company made up to 1994-12-31
dot icon09/08/1995
Ad 23/12/94--------- £ si 25000@1=25000 £ ic 5000/30000
dot icon09/08/1995
Nc inc already adjusted 23/12/94
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 30/11/94; no change of members
dot icon05/09/1994
Accounts for a small company made up to 1993-12-31
dot icon26/05/1994
Ad 01/01/93--------- £ si 4998@1
dot icon26/05/1994
Resolutions
dot icon26/05/1994
Resolutions
dot icon26/05/1994
£ nc 100/5000 01/01/93
dot icon26/05/1994
Registered office changed on 26/05/94 from: unit 2,horbury bridge mills horbury bridge wakefield west yorkshire WF4 5PW
dot icon21/12/1993
Return made up to 30/11/93; full list of members
dot icon03/09/1993
Accounting reference date notified as 31/12
dot icon22/03/1993
Particulars of mortgage/charge
dot icon08/02/1993
Registered office changed on 08/02/93 from: tollbar cottage grange rd. Chidswell dewsbury. W. yorks. WF12 7HS
dot icon07/12/1992
Secretary resigned
dot icon30/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castelló, Miguel
Director
08/09/2022 - Present
2
FIRST SECRETARIES LIMITED
Nominee Secretary
30/11/1992 - 30/11/1992
6838
Smith, Ian
Director
05/02/2018 - 03/07/2024
15
Moles, Arcadi
Director
08/09/2022 - Present
2
Mr Paul Nicholas Myers
Director
30/11/1992 - 08/09/2022
2

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 CALDERVALE TECHNOLOGY LIMITED

CALDERVALE TECHNOLOGY LIMITED is an(a) Active company incorporated on 30/11/1992 with the registered office located at Caldervale Technology Limited, Bretfield Court, Dewsbury WF12 9BG. 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 CALDERVALE TECHNOLOGY LIMITED?

toggle

CALDERVALE TECHNOLOGY LIMITED is currently Active. It was registered on 30/11/1992 .

Where is CALDERVALE TECHNOLOGY LIMITED located?

toggle

CALDERVALE TECHNOLOGY LIMITED is registered at Caldervale Technology Limited, Bretfield Court, Dewsbury WF12 9BG.

What does CALDERVALE TECHNOLOGY LIMITED do?

toggle

CALDERVALE TECHNOLOGY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CALDERVALE TECHNOLOGY LIMITED?

toggle

The latest filing was on 18/04/2026: Compulsory strike-off action has been discontinued.