CALDWELL CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CALDWELL CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06330663

Incorporation date

01/08/2007

Size

Full

Contacts

Registered address

Registered address

C/O PKF LITTLEJOHN ADVISORY LIMITED, 14th Floor 12 King Street, Leeds LS1 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2007)
dot icon15/04/2026
Notice of deemed approval of proposals
dot icon17/03/2026
Statement of administrator's proposal
dot icon26/01/2026
Appointment of an administrator
dot icon26/01/2026
Registered office address changed from Caldwell House Brick Kiln Lane Etruria Stoke-on-Trent ST4 7BS to 14th Floor 12 King Street Leeds LS1 2HL on 2026-01-26
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon24/02/2025
Registration of charge 063306630007, created on 2025-02-21
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon19/09/2023
Appointment of Mr Charles Julian Kaye as a director on 2023-09-19
dot icon19/09/2023
Appointment of Mr Ian David Holmes as a director on 2023-09-19
dot icon19/09/2023
Appointment of Mr Robert Brian Hawthorne as a director on 2023-09-19
dot icon19/09/2023
Appointment of Mr Lee Gary Machin as a director on 2023-09-19
dot icon18/08/2023
Full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon22/11/2022
Full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon29/09/2021
Full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon29/01/2020
Registration of charge 063306630006, created on 2020-01-24
dot icon22/11/2019
Full accounts made up to 2019-03-31
dot icon12/09/2019
Satisfaction of charge 063306630005 in full
dot icon03/09/2019
Confirmation statement made on 2019-08-02 with updates
dot icon19/11/2018
Resolutions
dot icon15/11/2018
Change of share class name or designation
dot icon15/11/2018
Particulars of variation of rights attached to shares
dot icon08/11/2018
Cessation of Gemma Louise Brown as a person with significant control on 2018-10-17
dot icon08/11/2018
Cessation of Andrew Brown as a person with significant control on 2018-10-17
dot icon08/11/2018
Notification of Caldwell Group Holdings Limited as a person with significant control on 2018-10-17
dot icon08/11/2018
Change of details for Mr Andrew Brown as a person with significant control on 2018-10-17
dot icon08/11/2018
Notification of Gemma Brown as a person with significant control on 2018-10-17
dot icon07/09/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon05/07/2018
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon05/04/2018
Full accounts made up to 2017-09-30
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon19/06/2017
Registration of charge 063306630005, created on 2017-06-16
dot icon10/02/2017
Full accounts made up to 2016-09-30
dot icon09/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon20/07/2016
Amended full accounts made up to 2015-09-30
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon19/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/06/2015
Termination of appointment of Andrew Spanton as a secretary on 2015-03-13
dot icon26/06/2015
Termination of appointment of Abacus Corporate Services Ltd as a director on 2015-03-13
dot icon11/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/08/2014
Director's details changed for Abacus Corporate Services Ltd on 2014-03-01
dot icon07/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Appointment of Mrs Gemma Louise Brown as a director
dot icon20/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-10-01
dot icon09/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon09/08/2012
Appointment of Abacus Corporate Services Ltd as a director
dot icon17/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/02/2012
Registered office address changed from 72a Leonard Street Burslem Stoke-on-Trent Staffordshire ST6 1HH United Kingdom on 2012-02-17
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/08/2011
Director's details changed for Andrew Brown on 2011-08-01
dot icon21/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2010
Appointment of Mr Andrew Spanton as a secretary
dot icon30/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/08/2009
Return made up to 01/08/09; full list of members
dot icon30/06/2009
Appointment terminated secretary donna brown
dot icon12/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/09/2008
Return made up to 01/08/08; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from summerbank house, 38 high street tunstall stoke on trent staffs ST6 5TH
dot icon22/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2007
Accounting reference date extended from 31/08/08 to 30/09/08
dot icon01/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

54
2023
change arrow icon+37.55 % *

* during past year

Cash in Bank

£5,828,489.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
35
13.68M
-
0.00
4.14M
-
2022
53
16.20M
-
0.00
4.24M
-
2023
54
20.99M
-
64.21M
5.83M
-
2023
54
20.99M
-
64.21M
5.83M
-

Employees

2023

Employees

54 Ascended2 % *

Net Assets(GBP)

20.99M £Ascended29.61 % *

Total Assets(GBP)

-

Turnover(GBP)

64.21M £Ascended- *

Cash in Bank(GBP)

5.83M £Ascended37.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew
Director
01/08/2007 - Present
9
Brown, Gemma Louise
Director
01/09/2013 - Present
5
Machin, Lee Gary
Director
19/09/2023 - Present
-
Holmes, Ian David
Director
19/09/2023 - Present
-
Kaye, Charles Julian
Director
19/09/2023 - Present
3

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

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About CALDWELL CONSTRUCTION LIMITED

CALDWELL CONSTRUCTION LIMITED is an(a) In Administration company incorporated on 01/08/2007 with the registered office located at C/O PKF LITTLEJOHN ADVISORY LIMITED, 14th Floor 12 King Street, Leeds LS1 2HL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDWELL CONSTRUCTION LIMITED?

toggle

CALDWELL CONSTRUCTION LIMITED is currently In Administration. It was registered on 01/08/2007 .

Where is CALDWELL CONSTRUCTION LIMITED located?

toggle

CALDWELL CONSTRUCTION LIMITED is registered at C/O PKF LITTLEJOHN ADVISORY LIMITED, 14th Floor 12 King Street, Leeds LS1 2HL.

What does CALDWELL CONSTRUCTION LIMITED do?

toggle

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

How many employees does CALDWELL CONSTRUCTION LIMITED have?

toggle

CALDWELL CONSTRUCTION LIMITED had 54 employees in 2023.

What is the latest filing for CALDWELL CONSTRUCTION LIMITED?

toggle

The latest filing was on 15/04/2026: Notice of deemed approval of proposals.