CALDWELL FILTRATION LIMITED

Register to unlock more data on OkredoRegister

CALDWELL FILTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01201716

Incorporation date

26/02/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3d Lyncastle Way, Barleycastle Trading Estate, Appleton Warrington, Cheshire WA4 4STCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon17/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-08-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-08-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/01/2019
Notification of Patrick Caldwell as a person with significant control on 2018-08-31
dot icon03/01/2019
Cessation of Peter Harvey Caldwell as a person with significant control on 2018-08-31
dot icon27/11/2018
Satisfaction of charge 3 in full
dot icon27/11/2018
Satisfaction of charge 4 in full
dot icon24/10/2018
Micro company accounts made up to 2018-08-31
dot icon14/09/2018
Registration of charge 012017160006, created on 2018-09-11
dot icon06/09/2018
Appointment of Mr Patrick Andrew Caldwell as a director on 2018-08-31
dot icon06/09/2018
Termination of appointment of Peter Harvey Caldwell as a director on 2018-08-31
dot icon10/08/2018
All of the property or undertaking has been released from charge 3
dot icon10/08/2018
All of the property or undertaking has been released from charge 4
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/01/2018
Director's details changed for Mr Peter Harvey Caldwell on 2018-01-12
dot icon15/01/2018
Change of details for Mr Peter Harvey Caldwell as a person with significant control on 2018-01-12
dot icon20/12/2017
Micro company accounts made up to 2017-08-31
dot icon17/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/12/2013
Statement of capital on 2013-12-10
dot icon03/12/2013
Change of share class name or designation
dot icon03/12/2013
Statement of company's objects
dot icon03/12/2013
Resolutions
dot icon03/12/2013
Statement by directors
dot icon03/12/2013
Solvency statement dated 21/10/13
dot icon03/12/2013
Resolutions
dot icon08/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon24/09/2013
Appointment of Mr Peter Harvey Caldwell as a director
dot icon24/09/2013
Termination of appointment of Terence Caldwell as a director
dot icon24/09/2013
Termination of appointment of Sean Faloona as a director
dot icon24/09/2013
Termination of appointment of Terence Caldwell as a secretary
dot icon24/09/2013
Appointment of Mrs Janet Nichola Ashall as a director
dot icon08/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Register inspection address has been changed
dot icon26/01/2010
Director's details changed for Sean Ian Faloona on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Terence Harvey Caldwell on 2010-01-26
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon05/02/2009
Location of register of members
dot icon23/12/2008
Partial exemption accounts made up to 2008-08-31
dot icon26/02/2008
Return made up to 31/12/07; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/01/2008
Director resigned
dot icon17/12/2007
Director resigned
dot icon03/08/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon21/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon11/05/2006
Secretary resigned;director resigned
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New secretary appointed
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon05/02/2005
Registered office changed on 05/02/05 from: howley lane warrington cheshire WA1 2DN
dot icon29/01/2005
Particulars of mortgage/charge
dot icon30/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon22/12/2004
Return made up to 31/12/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon11/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon06/02/2003
Miscellaneous
dot icon27/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon02/08/2002
Ad 10/07/02--------- £ si 100@1=100 £ ic 10000/10100
dot icon14/07/2002
Memorandum and Articles of Association
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
£ nc 10000/110000 09/04/02
dot icon26/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/12/2001
Return made up to 31/12/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-08-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-08-31
dot icon21/12/1999
Return made up to 31/12/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-08-31
dot icon21/12/1998
Return made up to 31/12/98; full list of members
dot icon27/04/1998
Amended accounts made up to 1997-08-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon29/12/1997
Accounts for a small company made up to 1997-08-31
dot icon13/06/1997
Full accounts made up to 1996-08-31
dot icon10/03/1997
Return made up to 31/12/96; no change of members
dot icon25/03/1996
Full accounts made up to 1995-08-31
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon05/07/1995
Full accounts made up to 1994-08-31
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Full accounts made up to 1993-08-31
dot icon23/12/1993
Return made up to 31/12/93; no change of members
dot icon27/06/1993
Full accounts made up to 1992-08-31
dot icon23/02/1993
Return made up to 31/12/92; full list of members
dot icon10/06/1992
Return made up to 31/12/91; full list of members
dot icon05/02/1992
New secretary appointed
dot icon05/02/1992
Director resigned
dot icon03/02/1992
Accounts for a small company made up to 1991-08-31
dot icon25/04/1991
Accounts for a small company made up to 1990-08-31
dot icon25/04/1991
Return made up to 28/02/91; no change of members
dot icon20/11/1990
Accounts for a small company made up to 1989-08-31
dot icon20/11/1990
Return made up to 28/09/90; full list of members
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon25/10/1989
Full accounts made up to 1988-08-31
dot icon25/08/1989
Return made up to 31/12/88; full list of members
dot icon25/10/1988
Return made up to 31/12/87; full list of members
dot icon28/09/1988
Accounts for a small company made up to 1987-08-31
dot icon09/10/1987
Accounts for a small company made up to 1986-08-31
dot icon09/10/1987
Return made up to 31/12/86; full list of members
dot icon03/03/1987
Accounts for a small company made up to 1985-08-31
dot icon03/03/1987
Return made up to 31/12/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/06/1986
Accounts for a small company made up to 1984-08-31
dot icon14/06/1986
Return made up to 15/12/84; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
222.84K
-
0.00
88.92K
-
2022
5
285.08K
-
0.00
32.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Peter Harvey Caldwell
Director
24/09/2013 - 31/08/2018
-
Hayward, Sean Peter
Director
01/05/2006 - 07/12/2007
6
Ashall, Janet Nichola
Director
24/09/2013 - Present
1
Mr Patrick Andrew Caldwell
Director
31/08/2018 - Present
2
Faloona, Sean Ian
Director
16/07/2007 - 24/09/2013
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALDWELL FILTRATION LIMITED

CALDWELL FILTRATION LIMITED is an(a) Active company incorporated on 26/02/1975 with the registered office located at Unit 3d Lyncastle Way, Barleycastle Trading Estate, Appleton Warrington, Cheshire WA4 4ST. 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 CALDWELL FILTRATION LIMITED?

toggle

CALDWELL FILTRATION LIMITED is currently Active. It was registered on 26/02/1975 .

Where is CALDWELL FILTRATION LIMITED located?

toggle

CALDWELL FILTRATION LIMITED is registered at Unit 3d Lyncastle Way, Barleycastle Trading Estate, Appleton Warrington, Cheshire WA4 4ST.

What does CALDWELL FILTRATION LIMITED do?

toggle

CALDWELL FILTRATION LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for CALDWELL FILTRATION LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with updates.