CALDEV LIMITED

Register to unlock more data on OkredoRegister

CALDEV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01638264

Incorporation date

27/05/1982

Size

Dormant

Contacts

Registered address

Registered address

Almswood House, 93 High Street, Evesham WR11 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1982)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon22/06/2023
Application to strike the company off the register
dot icon21/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon28/04/2021
Director's details changed for Mr Frank Horsfall on 2021-04-28
dot icon28/04/2021
Director's details changed for Andrew William Crossley on 2021-04-28
dot icon28/04/2021
Change of details for Mr Frank Horsfall as a person with significant control on 2021-04-28
dot icon28/04/2021
Registered office address changed from Baldwins Accountants Almswood House 93 High Street Evesham WR11 4DU England to Almswood House 93 High Street Evesham WR11 4DU on 2021-04-28
dot icon27/04/2021
Accounts for a dormant company made up to 2020-10-31
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon13/05/2020
Accounts for a dormant company made up to 2019-10-31
dot icon26/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/05/2018
Previous accounting period extended from 2017-08-31 to 2017-10-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/03/2017
Certificate of change of name
dot icon14/03/2017
Registered office address changed from Baldwins Accountants Almswood House 93 High Street Evesham WR11 4DU England to Baldwins Accountants Almswood House 93 High Street Evesham WR11 4DU on 2017-03-14
dot icon14/03/2017
Registered office address changed from Cotswold Business Village London Road Moreton in Marsh Gloucestershire GL56 0JQ to Baldwins Accountants Almswood House 93 High Street Evesham WR11 4DU on 2017-03-14
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon29/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/01/2015
Satisfaction of charge 25 in full
dot icon02/10/2014
Satisfaction of charge 38 in full
dot icon28/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/12/2013
Termination of appointment of Jonathan Collett as a director
dot icon01/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon23/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon09/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon09/08/2010
Director's details changed for Jonathan Christopher Collett on 2009-11-01
dot icon06/08/2010
Director's details changed for Frank Horsfall on 2009-11-01
dot icon06/08/2010
Director's details changed for Andrew William Crossley on 2009-11-01
dot icon06/08/2010
Secretary's details changed for Mrs Cheryl Elizabeth Horsfall on 2009-11-01
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 39
dot icon02/03/2010
Accounts for a small company made up to 2009-08-31
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon02/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon30/07/2009
Return made up to 17/07/09; full list of members
dot icon20/01/2009
Accounts for a small company made up to 2008-08-31
dot icon06/11/2008
Secretary appointed mrs cheryl elizabeth horsfall
dot icon05/11/2008
Appointment terminated secretary rosemary crossley
dot icon29/07/2008
Return made up to 17/07/08; full list of members
dot icon26/02/2008
Accounts for a small company made up to 2007-08-31
dot icon04/01/2008
Particulars of mortgage/charge
dot icon04/09/2007
Return made up to 17/07/07; full list of members
dot icon24/01/2007
Accounts for a small company made up to 2006-08-31
dot icon16/01/2007
Particulars of mortgage/charge
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon11/09/2006
Return made up to 17/07/06; full list of members
dot icon18/07/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Particulars of mortgage/charge
dot icon09/02/2006
Accounts for a small company made up to 2005-08-31
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon27/09/2005
New secretary appointed
dot icon27/09/2005
Secretary resigned
dot icon09/08/2005
Return made up to 17/07/05; full list of members
dot icon19/04/2005
Particulars of mortgage/charge
dot icon12/01/2005
Accounts for a small company made up to 2004-08-31
dot icon08/10/2004
Return made up to 17/07/04; full list of members
dot icon06/08/2004
Particulars of mortgage/charge
dot icon11/06/2004
Accounts for a small company made up to 2003-08-31
dot icon01/03/2004
Registered office changed on 01/03/04 from: the coach house sherborn mews high street chipping campden gloucestershire GL55 6HB
dot icon04/02/2004
Particulars of mortgage/charge
dot icon27/09/2003
Particulars of mortgage/charge
dot icon26/07/2003
Return made up to 17/07/03; full list of members
dot icon20/06/2003
Accounts for a small company made up to 2002-08-31
dot icon19/03/2003
Particulars of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon15/08/2002
Return made up to 17/07/02; full list of members
dot icon20/03/2002
Particulars of mortgage/charge
dot icon06/12/2001
Accounts for a small company made up to 2001-08-31
dot icon16/07/2001
Return made up to 17/07/01; full list of members
dot icon01/03/2001
Particulars of mortgage/charge
dot icon31/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon15/11/2000
Accounts for a small company made up to 2000-08-31
dot icon27/07/2000
Return made up to 17/07/00; full list of members
dot icon13/04/2000
Particulars of mortgage/charge
dot icon26/01/2000
Accounts for a small company made up to 1999-08-31
dot icon08/12/1999
Particulars of mortgage/charge
dot icon28/07/1999
Return made up to 17/07/99; full list of members
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Particulars of mortgage/charge
dot icon26/05/1999
Particulars of mortgage/charge
dot icon19/02/1999
Accounts for a small company made up to 1998-08-31
dot icon09/12/1998
Director resigned
dot icon09/11/1998
Director resigned
dot icon29/08/1998
Declaration of satisfaction of mortgage/charge
dot icon26/08/1998
Registered office changed on 26/08/98 from: homer house 8 homer road solihull west midlands B91 3QQ
dot icon26/08/1998
Secretary resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
Director resigned
dot icon26/08/1998
New secretary appointed
dot icon26/08/1998
New director appointed
dot icon26/08/1998
New director appointed
dot icon24/08/1998
Return made up to 17/07/98; no change of members
dot icon15/05/1998
Accounts for a small company made up to 1997-08-31
dot icon30/07/1997
Return made up to 17/07/97; no change of members
dot icon04/04/1997
Accounts for a small company made up to 1996-08-31
dot icon15/08/1996
Return made up to 17/07/96; full list of members
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Particulars of mortgage/charge
dot icon14/02/1996
Accounts for a small company made up to 1995-08-31
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Declaration of satisfaction of mortgage/charge
dot icon06/09/1995
Return made up to 17/07/95; full list of members
dot icon03/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon12/08/1994
Return made up to 17/07/94; full list of members
dot icon05/08/1994
Declaration of satisfaction of mortgage/charge
dot icon01/07/1994
Full accounts made up to 1993-08-31
dot icon09/06/1994
Resolutions
dot icon09/06/1994
Resolutions
dot icon09/06/1994
Resolutions
dot icon14/05/1994
Particulars of mortgage/charge
dot icon26/02/1994
New director appointed
dot icon01/11/1993
Return made up to 17/07/93; full list of members
dot icon02/07/1993
Accounts for a small company made up to 1992-08-31
dot icon29/04/1993
Secretary resigned;new secretary appointed
dot icon02/10/1992
Accounts for a small company made up to 1991-08-31
dot icon01/09/1992
Return made up to 17/07/92; full list of members
dot icon03/12/1991
Particulars of mortgage/charge
dot icon17/10/1991
Group accounts for a small company made up to 1990-08-31
dot icon07/09/1991
Return made up to 17/07/91; no change of members
dot icon28/02/1991
Group accounts for a small company made up to 1989-08-31
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon29/10/1990
Return made up to 03/09/90; full list of members
dot icon26/07/1990
Declaration of satisfaction of mortgage/charge
dot icon26/07/1990
Declaration of satisfaction of mortgage/charge
dot icon26/07/1990
Declaration of satisfaction of mortgage/charge
dot icon26/06/1990
Declaration of satisfaction of mortgage/charge
dot icon02/06/1990
Particulars of mortgage/charge
dot icon25/05/1990
Particulars of mortgage/charge
dot icon06/10/1989
Accounts for a small company made up to 1988-08-31
dot icon27/09/1989
Return made up to 17/07/89; full list of members
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
Declaration of satisfaction of mortgage/charge
dot icon05/12/1988
Return made up to 08/06/88; full list of members
dot icon20/10/1988
Accounts for a small company made up to 1987-08-31
dot icon30/08/1988
New director appointed
dot icon28/04/1988
Particulars of mortgage/charge
dot icon30/03/1988
Particulars of mortgage/charge
dot icon29/03/1988
New director appointed
dot icon24/03/1988
Secretary resigned;new secretary appointed
dot icon10/08/1987
Particulars of mortgage/charge
dot icon16/07/1987
Return made up to 28/04/87; full list of members
dot icon18/06/1987
Accounts for a small company made up to 1986-08-31
dot icon26/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Particulars of mortgage/charge
dot icon12/11/1986
Particulars of mortgage/charge
dot icon01/09/1986
Accounts for a small company made up to 1985-08-31
dot icon01/09/1986
Return made up to 06/06/86; full list of members
dot icon30/06/1986
Return made up to 31/12/85; full list of members
dot icon27/05/1982
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.00K
-
0.00
-
-
2022
2
1.00K
-
0.00
-
-
2022
2
1.00K
-
0.00
-
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

1.00K £Ascended0.00 % *

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
Crossley, Andrew William
Director
01/09/1998 - Present
1
Collet, Susan
Secretary
01/09/1998 - 26/09/2005
-
Wood, Anthony John
Director
01/09/1993 - 31/08/1998
10
Wood, Anthony John
Secretary
19/04/1993 - 31/08/1998
2
Crossley, Rosemary Lynn
Secretary
26/09/2005 - 24/10/2008
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CALDEV LIMITED

CALDEV LIMITED is an(a) Dissolved company incorporated on 27/05/1982 with the registered office located at Almswood House, 93 High Street, Evesham WR11 4DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDEV LIMITED?

toggle

CALDEV LIMITED is currently Dissolved. It was registered on 27/05/1982 and dissolved on 19/09/2023.

Where is CALDEV LIMITED located?

toggle

CALDEV LIMITED is registered at Almswood House, 93 High Street, Evesham WR11 4DU.

What does CALDEV LIMITED do?

toggle

CALDEV LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does CALDEV LIMITED have?

toggle

CALDEV LIMITED had 2 employees in 2022.

What is the latest filing for CALDEV LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.