CALDERYS NGJ LIMITED

Register to unlock more data on OkredoRegister

CALDERYS NGJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04148785

Incorporation date

26/01/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 3 & 4 Olympic Park, Poole Hall Road, Ellesemere Port CH66 1STCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2001)
dot icon09/02/2026
Termination of appointment of Aurelien Philippe Marie Cadars as a director on 2025-12-31
dot icon09/02/2026
Appointment of Mr Erik Bernardus Maria Bachman as a director on 2026-02-09
dot icon09/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/06/2025
Full accounts made up to 2023-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon02/02/2024
Registration of charge 041487850007, created on 2024-01-31
dot icon11/09/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Resolutions
dot icon02/06/2023
Director's details changed for Mr Aurelien Philippe Marie Cadas on 2023-06-02
dot icon30/05/2023
Registration of charge 041487850006, created on 2023-05-24
dot icon23/05/2023
Full accounts made up to 2021-12-31
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
Confirmation statement made on 2023-01-26 with updates
dot icon22/04/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon13/02/2023
Cessation of Imerys S.A. as a person with significant control on 2023-01-31
dot icon13/02/2023
Notification of California Holding Iii Limited as a person with significant control on 2023-01-31
dot icon13/02/2023
Termination of appointment of Paul Jason Welsh as a director on 2023-01-31
dot icon13/02/2023
Appointment of Mr Anders Urban Drotz as a director on 2023-01-31
dot icon23/11/2022
Resolutions
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-09
dot icon22/11/2022
Cessation of Imerys Uk Limited as a person with significant control on 2022-11-09
dot icon22/11/2022
Notification of Imerys S.A. as a person with significant control on 2022-11-09
dot icon06/07/2022
Second filing of Confirmation Statement dated 2022-01-26
dot icon05/07/2022
Notification of Imerys Uk Limited as a person with significant control on 2021-06-29
dot icon05/07/2022
Cessation of Gordon Wilkinson as a person with significant control on 2021-06-29
dot icon05/07/2022
Cessation of N G Johnson (Northern) Holdings Limited as a person with significant control on 2021-06-29
dot icon10/05/2022
Full accounts made up to 2020-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon27/01/2022
Registration of charge 041487850005, created on 2022-01-26
dot icon16/08/2021
Appointment of Mr Paul Jason Welsh as a director on 2021-06-29
dot icon16/08/2021
Termination of appointment of Gordon Wilkinson as a director on 2021-06-29
dot icon21/04/2021
Appointment of Mr Henri Simon Trahair-Davies as a secretary on 2021-04-08
dot icon21/04/2021
Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to Unit 3 & 4 Olympic Park Poole Hall Road Ellesemere Port CH66 1st on 2021-04-21
dot icon25/03/2021
Registration of charge 041487850004, created on 2021-03-05
dot icon09/02/2021
Termination of appointment of Christopher John Henderson as a secretary on 2021-01-27
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon13/08/2020
Cessation of Norman Frank Andrews as a person with significant control on 2017-01-31
dot icon12/08/2020
Change of details for Mr Norman Frank Andrews as a person with significant control on 2020-08-12
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon13/01/2020
Resolutions
dot icon01/10/2019
Change of details for Mr Norman Frank Andrews as a person with significant control on 2019-10-01
dot icon30/09/2019
Termination of appointment of Julie Thiery as a director on 2019-07-24
dot icon27/09/2019
Appointment of Mr Aurelien Philippe Marie Cadas as a director on 2019-07-24
dot icon27/09/2019
Appointment of Mr Christopher John Henderson as a secretary on 2019-07-24
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-01-26 with updates
dot icon21/06/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon27/02/2017
Full accounts made up to 2016-11-30
dot icon10/02/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon08/02/2017
Appointment of Julie Thiery as a director on 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon07/02/2017
Termination of appointment of Norman Frank Andrews as a director on 2017-01-31
dot icon03/02/2017
Satisfaction of charge 1 in full
dot icon03/02/2017
Satisfaction of charge 2 in full
dot icon03/02/2017
Satisfaction of charge 3 in full
dot icon20/01/2017
Termination of appointment of Carys Elaine Birks as a secretary on 2016-10-06
dot icon01/09/2016
Full accounts made up to 2015-11-30
dot icon15/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon20/04/2015
Termination of appointment of Norman Frank Andrews as a secretary on 2015-04-10
dot icon20/04/2015
Appointment of Mrs Carys Elaine Birks as a secretary on 2015-04-10
dot icon18/03/2015
Full accounts made up to 2014-11-30
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon11/12/2014
Appointment of Mr Norman Frank Andrews as a secretary on 2014-11-28
dot icon11/12/2014
Termination of appointment of David Lees as a director on 2014-11-28
dot icon11/12/2014
Termination of appointment of David Lees as a secretary on 2014-11-28
dot icon21/08/2014
Director's details changed for Gordon Wilkinson on 2014-08-15
dot icon06/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon29/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon01/03/2011
Appointment of Mr Norman Frank Andrews as a director
dot icon01/03/2011
Appointment of Mr David Lees as a secretary
dot icon01/03/2011
Termination of appointment of Jayne Andrews as a secretary
dot icon05/11/2010
Registered office address changed from Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD on 2010-11-05
dot icon31/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/02/2009
Return made up to 26/01/09; full list of members
dot icon20/02/2009
Secretary appointed mrs jayne andrews
dot icon19/02/2009
Appointment terminated secretary david lees
dot icon06/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/01/2008
Return made up to 26/01/08; no change of members
dot icon25/01/2008
Director resigned
dot icon16/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/02/2007
Return made up to 26/01/07; full list of members
dot icon28/06/2006
Return made up to 26/01/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/06/2005
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon24/01/2005
Return made up to 26/01/05; full list of members
dot icon30/10/2004
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon30/01/2004
Return made up to 26/01/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-09-30
dot icon21/01/2004
Registered office changed on 21/01/04 from: bridge road tipton west midlands DY4 0JL
dot icon26/04/2003
Accounts for a small company made up to 2002-09-30
dot icon25/03/2003
Return made up to 26/01/03; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/02/2002
Return made up to 26/01/02; full list of members
dot icon14/06/2001
New director appointed
dot icon01/06/2001
Particulars of mortgage/charge
dot icon04/05/2001
Ad 23/04/01--------- £ si 30@1=30 £ ic 100/130
dot icon22/03/2001
Accounting reference date shortened from 31/01/02 to 30/09/01
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New secretary appointed
dot icon31/01/2001
Secretary resigned
dot icon31/01/2001
Director resigned
dot icon31/01/2001
Registered office changed on 31/01/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
dot icon31/01/2001
Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thiery, Julie
Director
31/01/2017 - 24/07/2019
10
Welsh, Paul Jason
Director
28/06/2021 - 30/01/2023
5
Andrews, Norman Frank
Director
20/05/2010 - 31/01/2017
4
Andrews, Norman Frank
Director
26/01/2001 - 01/01/2008
4
Brewer, Suzanne
Nominee Secretary
26/01/2001 - 26/01/2001
2524

Persons with Significant Control

9
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 CALDERYS NGJ LIMITED

CALDERYS NGJ LIMITED is an(a) Active company incorporated on 26/01/2001 with the registered office located at Unit 3 & 4 Olympic Park, Poole Hall Road, Ellesemere Port CH66 1ST. There are currently 3 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 CALDERYS NGJ LIMITED?

toggle

CALDERYS NGJ LIMITED is currently Active. It was registered on 26/01/2001 .

Where is CALDERYS NGJ LIMITED located?

toggle

CALDERYS NGJ LIMITED is registered at Unit 3 & 4 Olympic Park, Poole Hall Road, Ellesemere Port CH66 1ST.

What does CALDERYS NGJ LIMITED do?

toggle

CALDERYS NGJ LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CALDERYS NGJ LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Aurelien Philippe Marie Cadars as a director on 2025-12-31.