CALDIC (UK) LTD

Register to unlock more data on OkredoRegister

CALDIC (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02084881

Incorporation date

17/12/1986

Size

Full

Contacts

Registered address

Registered address

Stainsby Close, Holmewood Industrial Estate, Chesterfield, Derbyshire S42 5UGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1986)
dot icon13/04/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon09/04/2026
Appointment of Mr Maciej Marian Szeremeta as a director on 2026-03-27
dot icon09/02/2026
Termination of appointment of John Hodkin-Lawton as a director on 2026-01-28
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon25/07/2025
Appointment of Mr Torsten Walz as a director on 2025-07-15
dot icon27/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon04/02/2025
Termination of appointment of Laurent Armando Franco Pasqualini as a director on 2024-11-15
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Registration of charge 020848810003, created on 2024-07-12
dot icon22/07/2024
Registration of charge 020848810004, created on 2024-07-12
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon02/11/2023
Full accounts made up to 2022-12-31
dot icon01/09/2023
Appointment of Mr John Hodkin-Lawton as a director on 2023-09-01
dot icon22/03/2023
Full accounts made up to 2021-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon14/02/2023
Termination of appointment of Danielle Francesca Auton as a secretary on 2022-12-01
dot icon14/02/2023
Termination of appointment of Danielle Francesca Auton as a director on 2022-12-01
dot icon07/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon01/04/2022
Change of details for Caldic B.V as a person with significant control on 2022-03-07
dot icon01/04/2022
Cessation of The Goldman Sachs Group, Inc as a person with significant control on 2022-03-07
dot icon01/04/2022
Notification of Caldic B.V as a person with significant control on 2022-03-07
dot icon14/01/2022
Full accounts made up to 2020-12-31
dot icon22/10/2021
Director's details changed for Mrs Danielle Auton Auton on 2021-10-21
dot icon22/10/2021
Appointment of Mr Martin Zemp as a director on 2021-10-21
dot icon21/10/2021
Termination of appointment of Roger Alan Collis as a director on 2021-10-21
dot icon21/10/2021
Termination of appointment of Alexander Roeland Wessels as a director on 2021-10-21
dot icon21/10/2021
Appointment of Mrs Danielle Auton Auton as a director on 2021-10-21
dot icon21/10/2021
Appointment of Mr Richard Lawrence Ebanks as a director on 2021-10-21
dot icon08/06/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon22/10/2020
Appointment of Mr Alexander Roeland Wessels as a director on 2020-10-19
dot icon22/10/2020
Termination of appointment of Olav Casper Van Caldenborgh as a director on 2020-10-19
dot icon11/05/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Appointment of Mr Laurent Pasqualini as a director on 2019-06-04
dot icon12/06/2019
Termination of appointment of John Philip Robinson as a director on 2019-06-04
dot icon24/05/2019
Appointment of Mr Roger Alan Collis as a director on 2019-05-23
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon12/03/2019
Cessation of Caldic B.V. as a person with significant control on 2017-07-19
dot icon11/03/2019
Notification of The Goldman Sachs Group, Inc as a person with significant control on 2017-07-19
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Appointment of Mrs Danielle Francesca Auton as a secretary on 2017-06-05
dot icon05/05/2017
Termination of appointment of Frances Josephine Taylor-Cook as a secretary on 2017-05-05
dot icon03/04/2017
Appointment of Mr John Philip Robinson as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Roger Alan Collis as a director on 2017-04-01
dot icon09/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon20/02/2017
Director's details changed for Mr Olav Casper Van Caldenborgh on 2017-02-20
dot icon16/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon16/03/2016
Full accounts made up to 2015-12-31
dot icon23/07/2015
Appointment of Mrs Frances Josephine Taylor-Cook as a secretary on 2015-07-23
dot icon23/07/2015
Termination of appointment of Judith Ann Mitchell as a secretary on 2015-07-23
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon18/12/2013
Satisfaction of charge 2 in full
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon27/08/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Director's details changed for Olav Casper Van Caldenborgh on 2010-03-08
dot icon16/12/2009
Miscellaneous
dot icon28/11/2009
Auditor's resignation
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2009
Return made up to 07/03/09; full list of members
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 07/03/08; full list of members
dot icon04/12/2007
Particulars of mortgage/charge
dot icon21/07/2007
Full accounts made up to 2006-12-31
dot icon27/06/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon08/03/2007
Return made up to 07/03/07; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 07/03/06; full list of members
dot icon04/10/2005
Registered office changed on 04/10/05 from: kings wharf kings road reading berkshire RG1 3EX
dot icon16/08/2005
Director resigned
dot icon24/05/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Return made up to 07/03/05; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
Return made up to 07/03/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon19/03/2003
Full accounts made up to 2002-12-31
dot icon14/03/2003
Return made up to 07/03/03; full list of members
dot icon14/10/2002
Director resigned
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 07/03/02; full list of members
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Registered office changed on 22/03/01 from: folk house church street reading berkshire RG1 2SB
dot icon13/03/2001
Return made up to 07/03/01; full list of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Full accounts made up to 1998-12-31
dot icon14/03/2000
Return made up to 07/03/00; full list of members
dot icon17/03/1999
Return made up to 07/03/99; no change of members
dot icon30/07/1998
Memorandum and Articles of Association
dot icon03/06/1998
Director resigned
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon22/05/1998
New director appointed
dot icon08/05/1998
Certificate of change of name
dot icon20/04/1998
Resolutions
dot icon08/04/1998
Registered office changed on 08/04/98 from: liverpool road eccles manchester M30 7RT
dot icon16/03/1998
Secretary resigned
dot icon16/03/1998
Return made up to 07/03/98; full list of members
dot icon17/02/1998
New secretary appointed
dot icon12/02/1998
New secretary appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Director resigned
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Return made up to 07/03/97; no change of members
dot icon15/04/1997
Director resigned
dot icon15/04/1997
Director resigned
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon05/11/1996
Director's particulars changed
dot icon06/10/1996
New director appointed
dot icon26/09/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Director resigned
dot icon12/03/1996
Return made up to 07/03/96; no change of members
dot icon09/01/1996
Director resigned
dot icon23/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon11/10/1995
Director resigned
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon21/04/1995
Return made up to 07/03/95; full list of members
dot icon07/02/1995
Ad 31/12/93--------- £ si 300000@1
dot icon03/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director's particulars changed
dot icon31/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon10/10/1994
Resolutions
dot icon07/06/1994
Director resigned;new director appointed
dot icon23/03/1994
Director resigned;new director appointed
dot icon23/03/1994
Director resigned;new director appointed
dot icon12/03/1994
Return made up to 07/03/94; no change of members
dot icon16/02/1994
Director resigned;new director appointed
dot icon16/02/1994
Director resigned;new director appointed
dot icon25/01/1994
Registered office changed on 25/01/94 from: oak house, reeds crescent, watford, hertfordshire. WO1 1QH
dot icon06/12/1993
Resolutions
dot icon06/12/1993
Resolutions
dot icon14/09/1993
New director appointed
dot icon24/08/1993
Director resigned
dot icon26/07/1993
New director appointed
dot icon15/04/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon15/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon05/03/1993
Return made up to 07/03/93; no change of members
dot icon29/10/1992
Director's particulars changed
dot icon23/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon03/03/1992
Return made up to 07/03/92; full list of members
dot icon29/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon25/07/1991
Return made up to 07/03/91; no change of members
dot icon02/07/1991
New director appointed
dot icon02/07/1991
New director appointed
dot icon02/07/1991
Secretary resigned;new secretary appointed
dot icon02/07/1991
Accounts for a dormant company made up to 1990-03-31
dot icon02/07/1991
Registered office changed on 02/07/91 from: inveresk house 1 aldwych london WC2B 4BZ
dot icon19/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon19/04/1990
Return made up to 07/03/90; full list of members
dot icon19/04/1990
Return made up to 31/12/89; full list of members
dot icon14/07/1988
Accounts made up to 1988-03-31
dot icon14/07/1988
Resolutions
dot icon14/07/1988
Return made up to 29/06/88; full list of members
dot icon12/07/1988
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Certificate of 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
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donck, Christian Jean Cecile Marie
Director
30/06/1997 - 30/09/2002
-
Collis, Roger Alan
Director
31/03/1998 - 01/04/2017
4
Zemp, Martin
Director
21/10/2021 - Present
1
Pasqualini, Laurent Armando Franco
Director
04/06/2019 - 15/11/2024
2
Howat, Andrew
Director
04/01/1994 - 25/09/1995
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 CALDIC (UK) LTD

CALDIC (UK) LTD is an(a) Active company incorporated on 17/12/1986 with the registered office located at Stainsby Close, Holmewood Industrial Estate, Chesterfield, Derbyshire S42 5UG. There are currently 4 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 CALDIC (UK) LTD?

toggle

CALDIC (UK) LTD is currently Active. It was registered on 17/12/1986 .

Where is CALDIC (UK) LTD located?

toggle

CALDIC (UK) LTD is registered at Stainsby Close, Holmewood Industrial Estate, Chesterfield, Derbyshire S42 5UG.

What does CALDIC (UK) LTD do?

toggle

CALDIC (UK) LTD operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for CALDIC (UK) LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-07 with no updates.