CALDEW COACHES LIMITED

Register to unlock more data on OkredoRegister

CALDEW COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03989508

Incorporation date

10/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon16/04/2026
Statement of affairs
dot icon16/04/2026
Resolutions
dot icon16/04/2026
Appointment of a voluntary liquidator
dot icon16/04/2026
Registered office address changed from 6 Caldew Drive Dalston Carlisle Cumbria CA5 7NS to Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2026-04-16
dot icon24/02/2026
Previous accounting period extended from 2025-05-31 to 2025-08-31
dot icon21/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon30/01/2020
Appointment of Mrs Ann Vipond Mckerrell as a director on 2000-05-10
dot icon11/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon23/05/2019
Confirmation statement made on 2018-12-21 with updates
dot icon21/12/2018
Cessation of William Ernest Rogers as a person with significant control on 2018-12-21
dot icon21/12/2018
Termination of appointment of William Ernest Rogers as a director on 2018-12-21
dot icon05/12/2018
Appointment of Mr Hugh Boyd Mckerrell as a secretary on 2018-12-05
dot icon05/12/2018
Termination of appointment of Amanda Rogers as a secretary on 2018-12-05
dot icon03/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon12/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon11/05/2010
Director's details changed for William Ernest Rogers on 2010-05-10
dot icon11/05/2010
Director's details changed for Hugh Boyd Mckerrell on 2010-05-10
dot icon11/05/2010
Director's details changed for Ann Vipond Mckerrell on 2010-05-10
dot icon27/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 10/05/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon14/05/2008
Return made up to 10/05/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/05/2007
Return made up to 10/05/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/05/2006
Return made up to 10/05/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/05/2005
Return made up to 10/05/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon17/05/2004
Return made up to 10/05/04; no change of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon21/05/2003
Return made up to 10/05/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon18/10/2002
Ad 29/09/02--------- £ si 100@1=100 £ ic 1000/1100
dot icon18/10/2002
Resolutions
dot icon18/10/2002
Div 29/09/02
dot icon18/10/2002
New director appointed
dot icon20/05/2002
Return made up to 10/05/02; full list of members
dot icon11/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon25/05/2001
Return made up to 10/05/01; full list of members
dot icon15/06/2000
Ad 12/05/00--------- £ si 999@1=999 £ ic 1/1000
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
Director resigned
dot icon19/05/2000
New secretary appointed
dot icon19/05/2000
New director appointed
dot icon19/05/2000
New director appointed
dot icon10/05/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
47.54K
-
0.00
140.48K
-
2022
18
88.53K
-
0.00
100.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, William Ernest
Director
29/09/2002 - 21/12/2018
1
COMPANY DIRECTORS LIMITED
Nominee Director
10/05/2000 - 10/05/2000
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/05/2000 - 10/05/2000
68517
Mr Hugh Boyd Mckerrell
Director
10/05/2000 - Present
-
Mckerrell, Hugh Boyd
Secretary
05/12/2018 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALDEW COACHES LIMITED

CALDEW COACHES LIMITED is an(a) Liquidation company incorporated on 10/05/2000 with the registered office located at Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ. 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 CALDEW COACHES LIMITED?

toggle

CALDEW COACHES LIMITED is currently Liquidation. It was registered on 10/05/2000 .

Where is CALDEW COACHES LIMITED located?

toggle

CALDEW COACHES LIMITED is registered at Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ.

What does CALDEW COACHES LIMITED do?

toggle

CALDEW COACHES LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CALDEW COACHES LIMITED?

toggle

The latest filing was on 16/04/2026: Statement of affairs.