CALDERWELL LIMITED

Register to unlock more data on OkredoRegister

CALDERWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021503

Incorporation date

26/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

591 London Road, Cheam, Sutton, Surrey SM3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon06/08/2025
Confirmation statement made on 2025-06-26 with updates
dot icon27/06/2025
Micro company accounts made up to 2024-06-30
dot icon17/06/2025
Secretary's details changed for Mr Sam Mcgill on 2025-06-17
dot icon17/06/2025
Director's details changed for Mr Sam Mcgill on 2025-06-17
dot icon17/06/2025
Change of details for Mr Sam Mcgill as a person with significant control on 2025-06-17
dot icon18/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon27/06/2024
Micro company accounts made up to 2023-06-30
dot icon03/08/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-06-30
dot icon26/10/2022
Registration of charge 040215030005, created on 2022-10-19
dot icon26/10/2022
Satisfaction of charge 040215030001 in full
dot icon26/10/2022
Satisfaction of charge 040215030003 in full
dot icon26/10/2022
Satisfaction of charge 040215030004 in full
dot icon26/10/2022
Satisfaction of charge 040215030002 in full
dot icon05/08/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon27/06/2022
Micro company accounts made up to 2021-06-30
dot icon20/07/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon01/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon17/04/2019
Amended total exemption small company accounts made up to 2016-06-30
dot icon17/04/2019
Amended micro company accounts made up to 2017-06-30
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/06/2018
Director's details changed for Mr Sam Mcgill on 2018-05-04
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon31/05/2018
Appointment of Mr Sam Mcgill as a director on 2018-05-04
dot icon31/05/2018
Termination of appointment of Jane Katherine Mcgill as a director on 2018-05-04
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/12/2017
Registration of charge 040215030003, created on 2017-12-12
dot icon14/12/2017
Registration of charge 040215030004, created on 2017-12-12
dot icon04/10/2017
Registration of charge 040215030002, created on 2017-09-28
dot icon02/10/2017
Registration of charge 040215030001, created on 2017-09-28
dot icon12/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon12/07/2017
Notification of Sam Mcgill as a person with significant control on 2017-06-20
dot icon12/07/2017
Notification of Jane Katherine Mcgill as a person with significant control on 2017-06-20
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon10/06/2016
Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM39AG on 2016-06-10
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/09/2014
Director's details changed for Jane Katherine Mcgill on 2014-09-10
dot icon04/09/2014
Director's details changed for Jane Katherine Mcgill on 2014-09-04
dot icon08/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon15/07/2014
Amended total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon03/05/2013
Registered office address changed from the Printworks 4a Blake Mews, 1-17 Station Ave Kew Gardens Surrey TW9 3QA on 2013-05-03
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon26/07/2012
Amended accounts made up to 2011-06-30
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/12/2011
Amended accounts made up to 2010-06-30
dot icon17/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-06-26
dot icon09/11/2011
Compulsory strike-off action has been discontinued
dot icon08/11/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Sam Mcgill as a director
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/02/2010
Capitals not rolled up
dot icon23/02/2010
Capitals not rolled up
dot icon23/02/2010
Annual return made up to 2009-06-26 with full list of shareholders
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/09/2008
Return made up to 26/06/08; full list of members
dot icon27/06/2008
Amended accounts made up to 2007-06-30
dot icon02/06/2008
Director appointed mr sam mcgill
dot icon12/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/09/2007
Return made up to 26/06/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/09/2006
Return made up to 26/06/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/12/2005
Delivery ext'd 3 mth 30/06/05
dot icon26/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/06/2005
Return made up to 26/06/05; full list of members
dot icon16/09/2004
Delivery ext'd 3 mth 30/06/04
dot icon17/08/2004
Return made up to 26/04/04; full list of members
dot icon21/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/05/2004
Registered office changed on 14/05/04 from: 45 fleming mead, mitcham, surrey CR4 3LU
dot icon19/02/2004
Delivery ext'd 3 mth 30/06/03
dot icon06/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/07/2003
Return made up to 26/06/03; full list of members
dot icon11/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon19/09/2002
Return made up to 26/06/02; full list of members
dot icon12/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon21/09/2001
Return made up to 26/06/01; full list of members
dot icon10/09/2001
Secretary's particulars changed
dot icon14/08/2001
Ad 02/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
New director appointed
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
Director resigned
dot icon07/08/2000
Registered office changed on 07/08/00 from: suite 25536, 72 new bond street, london, W1Y 9DD
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Secretary resigned
dot icon26/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.59K
-
0.00
-
-
2022
2
108.07K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sam Mcgill
Director
13/05/2008 - 26/06/2009
4
Mr Sam Mcgill
Director
04/05/2018 - Present
4
FIRST SECRETARIES LIMITED
Nominee Secretary
25/06/2000 - 01/08/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
25/06/2000 - 01/08/2000
5474
Mcgill, Jane Katherine
Director
01/08/2000 - 03/05/2018
6

Persons with Significant Control

2
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 CALDERWELL LIMITED

CALDERWELL LIMITED is an(a) Active company incorporated on 26/06/2000 with the registered office located at 591 London Road, Cheam, Sutton, Surrey SM3 9AG. 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 CALDERWELL LIMITED?

toggle

CALDERWELL LIMITED is currently Active. It was registered on 26/06/2000 .

Where is CALDERWELL LIMITED located?

toggle

CALDERWELL LIMITED is registered at 591 London Road, Cheam, Sutton, Surrey SM3 9AG.

What does CALDERWELL LIMITED do?

toggle

CALDERWELL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CALDERWELL LIMITED?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-06-26 with updates.