CALDWAY CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CALDWAY CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06399270

Incorporation date

15/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Enterprise Greenhouse, Salisbury Street, St. Helens WA10 1FYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2007)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/12/2025
Change of details for Mr James Scot Benson as a person with significant control on 2025-12-15
dot icon17/02/2025
Director's details changed for Mr James Benson on 2025-02-06
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/09/2024
Termination of appointment of Julie Mitton as a secretary on 2024-08-31
dot icon13/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/10/2023
Change of details for Mr James Benson as a person with significant control on 2023-10-31
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/09/2021
Resolutions
dot icon14/09/2021
Notification of James Benson as a person with significant control on 2021-09-01
dot icon14/09/2021
Director's details changed for Mr Russell Jeremy Mitton on 2021-09-01
dot icon07/09/2021
Registered office address changed from 81a - 83a Allerton Road Mossley Hill Liverpool L18 2DA England to 5 Enterprise Greenhouse Salisbury Street St. Helens WA10 1FY on 2021-09-07
dot icon05/05/2021
Director's details changed for Mr James Scott Benson on 2021-05-05
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon17/11/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon06/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon20/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Registered office address changed from Springwood House 4 Rose Lane Mossley Hill Liverpool L18 5ED to 81a - 83a Allerton Road Mossley Hill Liverpool L18 2DA on 2017-11-16
dot icon14/02/2017
Director's details changed for Mr James Scott Benson on 2017-02-13
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon10/02/2017
Appointment of Mr James Scott Benson as a director on 2017-01-20
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon27/05/2015
Termination of appointment of James Scott Benson as a director on 2015-05-04
dot icon21/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon22/01/2014
Termination of appointment of Reginald Marwick Mitton as a director on 2014-01-21
dot icon22/01/2014
Termination of appointment of Julie Mitton as a director on 2014-01-21
dot icon12/12/2013
Appointment of Mr James Scott Benson as a director on 2013-12-01
dot icon22/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon10/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon10/01/2011
Registered office address changed from 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ on 2011-01-10
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon11/11/2009
Director's details changed for Russell Jeremy Mitton on 2009-10-18
dot icon11/11/2009
Director's details changed for Reginald Marwick Mitton on 2009-10-18
dot icon11/11/2009
Director's details changed for Julie Mitton on 2009-10-19
dot icon14/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/05/2009
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2008
Return made up to 15/10/08; full list of members
dot icon13/11/2008
Director appointed russell jeremy mitton
dot icon09/04/2008
Resolutions
dot icon07/03/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/12/2007
Certificate of change of name
dot icon15/10/2007
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
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
25.68K
-
0.00
-
-
2022
6
40.67K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitton, Russell Jeremy
Director
01/10/2008 - Present
7
Mitton, Julie
Secretary
15/10/2007 - 31/08/2024
2
Benson, James Scot
Director
20/01/2017 - Present
4

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 CALDWAY CONSTRUCTION LTD

CALDWAY CONSTRUCTION LTD is an(a) Active company incorporated on 15/10/2007 with the registered office located at 5 Enterprise Greenhouse, Salisbury Street, St. Helens WA10 1FY. 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 CALDWAY CONSTRUCTION LTD?

toggle

CALDWAY CONSTRUCTION LTD is currently Active. It was registered on 15/10/2007 .

Where is CALDWAY CONSTRUCTION LTD located?

toggle

CALDWAY CONSTRUCTION LTD is registered at 5 Enterprise Greenhouse, Salisbury Street, St. Helens WA10 1FY.

What does CALDWAY CONSTRUCTION LTD do?

toggle

CALDWAY CONSTRUCTION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CALDWAY CONSTRUCTION LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with updates.