CALDWELL HARDWARE (UK) LIMITED

Register to unlock more data on OkredoRegister

CALDWELL HARDWARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00517067

Incorporation date

12/03/1953

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1953)
dot icon13/08/2025
Register inspection address has been changed to Fao Neil Martin Assa Abloy Limited Portebello School Street Willenhall WV13 3PW
dot icon12/08/2025
Appointment of a voluntary liquidator
dot icon11/08/2025
Resolutions
dot icon11/08/2025
Declaration of solvency
dot icon11/08/2025
Registered office address changed from Portobello School Street Willenhall WV13 3PW England to 11th Floor, Landmark St Peter's Square, 1 Oxford Street Manchester M1 4PB on 2025-08-11
dot icon23/06/2025
Director's details changed for Mr Harry John Warrender on 2025-06-11
dot icon17/06/2025
Previous accounting period shortened from 2024-06-28 to 2024-06-27
dot icon20/03/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon28/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon18/07/2024
Previous accounting period extended from 2023-12-30 to 2024-06-29
dot icon16/01/2024
Registered office address changed from Herald Way Binley Industrial Estate Coventry West Midlands CV3 2RQ to Portobello School Street Willenhall WV13 3PW on 2024-01-16
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon07/12/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon16/05/2023
Notification of Assa Abloy Limited as a person with significant control on 2023-05-05
dot icon16/05/2023
Cessation of Assa Abloy Ab as a person with significant control on 2023-05-05
dot icon27/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon25/01/2023
Termination of appointment of Ken Stein Wilson as a director on 2022-12-31
dot icon21/07/2022
Appointment of Mr Christopher Browning as a director on 2022-06-21
dot icon21/07/2022
Appointment of Mr Harry John Warrender as a director on 2022-06-21
dot icon21/07/2022
Termination of appointment of Robert Baker as a director on 2022-06-21
dot icon21/07/2022
Termination of appointment of Eric William Mertz as a director on 2022-06-21
dot icon21/07/2022
Termination of appointment of Ian Jonathan Greaves as a director on 2022-06-21
dot icon21/07/2022
Termination of appointment of Ian Greaves as a secretary on 2022-06-21
dot icon21/07/2022
Notification of Assa Abloy Ab as a person with significant control on 2022-06-21
dot icon21/07/2022
Cessation of James Boucher as a person with significant control on 2022-06-21
dot icon26/05/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Satisfaction of charge 005170670003 in full
dot icon27/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon26/08/2021
Cessation of Edward Boucher as a person with significant control on 2021-05-14
dot icon29/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon13/02/2020
Termination of appointment of Robert Lelio as a director on 2020-01-31
dot icon21/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon12/11/2019
Appointment of Mr Robert Baker as a director on 2019-10-31
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon04/09/2019
Termination of appointment of Mag Saba as a director on 2019-08-30
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon29/11/2018
Appointment of Mr Ian Greaves as a secretary on 2018-11-21
dot icon22/11/2018
Appointment of Mr Ian Greaves as a director on 2018-11-21
dot icon22/11/2018
Appointment of Mr Mag Saba as a director on 2018-11-19
dot icon13/11/2018
Appointment of Mr Ken Stein Wilson as a director on 2018-11-01
dot icon14/09/2018
Termination of appointment of Daniel Thomas Jones as a director on 2018-09-14
dot icon14/09/2018
Termination of appointment of Daniel Thomas Jones as a secretary on 2018-09-14
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Cessation of Allen Boucher as a person with significant control on 2018-05-31
dot icon08/03/2018
Termination of appointment of David Walker as a director on 2018-02-28
dot icon23/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Appointment of Mr Daniel Thomas Jones as a secretary on 2017-06-12
dot icon20/06/2017
Appointment of Mr Daniel Thomas Jones as a director on 2017-06-12
dot icon04/05/2017
Termination of appointment of Martin John Cook as a director on 2017-04-13
dot icon04/05/2017
Termination of appointment of Martin John Cook as a secretary on 2017-04-13
dot icon18/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Appointment of Mr David Walker as a director on 2016-04-11
dot icon25/02/2016
Appointment of Mr Martin John Cook as a secretary on 2016-02-22
dot icon24/02/2016
Appointment of Mr Martin John Cook as a director on 2016-02-22
dot icon24/02/2016
Termination of appointment of Robert Lelio as a secretary on 2016-02-22
dot icon10/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon01/02/2016
Resolutions
dot icon25/01/2016
Appointment of Mr Robert Lelio as a director on 2016-01-14
dot icon25/01/2016
Appointment of Mr Eric William Mertz as a director on 2016-01-14
dot icon25/01/2016
Appointment of Mr Robert Lelio as a secretary on 2016-01-14
dot icon25/01/2016
Termination of appointment of Kevin Michael Allen as a secretary on 2016-01-14
dot icon25/01/2016
Termination of appointment of Kevin Michael Allen as a director on 2016-01-14
dot icon06/01/2016
Termination of appointment of John Reeder as a director on 2015-12-22
dot icon01/10/2015
Registration of charge 005170670003, created on 2015-09-29
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Termination of appointment of Alistair John Macaulay as a director on 2015-05-12
dot icon15/05/2015
Termination of appointment of Eric William Mertz as a director on 2015-05-12
dot icon15/05/2015
Termination of appointment of Robert John Humphries as a director on 2015-05-12
dot icon18/03/2015
Appointment of Mr Kevin Michael Allen as a secretary on 2015-03-16
dot icon18/03/2015
Appointment of Mr Kevin Michael Allen as a director on 2015-03-16
dot icon18/03/2015
Termination of appointment of John Reeder as a secretary on 2015-03-16
dot icon23/02/2015
Appointment of Mr John Reeder as a secretary on 2015-02-18
dot icon23/02/2015
Termination of appointment of Arthur Robert Jones as a director on 2015-02-18
dot icon23/02/2015
Termination of appointment of James Boucher as a director on 2015-02-18
dot icon23/02/2015
Termination of appointment of Edward Allen Boucher as a director on 2015-02-18
dot icon23/02/2015
Termination of appointment of Arthur Robert Jones as a secretary on 2015-02-18
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon15/01/2014
Appointment of Mr Arthur Robert Jones as a director
dot icon11/12/2013
Appointment of Mr John Reeder as a director
dot icon04/11/2013
Appointment of Mr Arthur Robert Jones as a secretary
dot icon04/11/2013
Termination of appointment of Alistair Macaulay as a secretary
dot icon04/11/2013
Appointment of Mr Alistair John Macaulay as a secretary
dot icon04/11/2013
Termination of appointment of Ryszard Procinski as a secretary
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/10/2013
Resolutions
dot icon19/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon14/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon17/06/2010
Director's details changed for Edward Allen Boucher on 2010-06-07
dot icon17/06/2010
Director's details changed for Mr Eric William Mertz on 2010-06-07
dot icon17/06/2010
Director's details changed for James Boucher on 2010-06-07
dot icon16/06/2010
Director's details changed for Alistair John Macaulay on 2010-06-07
dot icon16/06/2010
Secretary's details changed for Mr Ryszard Jozef Procinski on 2010-06-07
dot icon06/05/2010
Appointment of Mr Eric William Mertz as a director
dot icon05/05/2010
Appointment of Mr Robert John Humphries as a director
dot icon01/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 07/06/09; full list of members
dot icon22/06/2009
Appointment terminated director victor cypher
dot icon21/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 07/06/08; full list of members
dot icon22/05/2008
Appointment terminated director michael ison
dot icon18/03/2008
Appointment terminated secretary michael ison
dot icon18/03/2008
Secretary appointed mr ryszard josef procinski
dot icon01/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 07/06/07; full list of members
dot icon08/06/2007
Secretary's particulars changed;director's particulars changed
dot icon13/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 07/06/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon12/06/2006
Director's particulars changed
dot icon12/06/2006
Director's particulars changed
dot icon12/06/2006
Secretary's particulars changed;director's particulars changed
dot icon19/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/06/2005
Director's particulars changed
dot icon17/06/2005
Return made up to 07/06/05; full list of members
dot icon11/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 07/06/04; full list of members
dot icon14/11/2003
Director resigned
dot icon17/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon16/06/2003
Return made up to 07/06/03; full list of members
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon23/08/2002
Registered office changed on 23/08/02 from: berrington road sydenham industrial estate leamington spa warwickshire CV31 1NB
dot icon19/06/2002
Return made up to 07/06/02; full list of members
dot icon18/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon21/06/2001
Return made up to 07/06/01; full list of members
dot icon26/10/2000
Accounts for a medium company made up to 1999-12-31
dot icon19/06/2000
Return made up to 07/06/00; full list of members
dot icon05/06/2000
Director's particulars changed
dot icon05/06/2000
Director's particulars changed
dot icon12/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon16/06/1999
Return made up to 07/06/99; no change of members
dot icon28/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon17/06/1998
Return made up to 07/06/98; full list of members
dot icon10/11/1997
Director resigned
dot icon27/06/1997
Return made up to 07/06/97; full list of members
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon10/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon17/06/1996
Return made up to 07/06/96; no change of members
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon26/06/1995
Return made up to 07/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/06/1994
Return made up to 07/06/94; full list of members
dot icon24/05/1994
Director resigned
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon15/07/1993
New director appointed
dot icon15/07/1993
New director appointed
dot icon23/06/1993
Director resigned
dot icon23/06/1993
Director resigned
dot icon23/06/1993
Return made up to 07/06/93; no change of members
dot icon17/10/1992
Accounts for a small company made up to 1991-12-31
dot icon16/06/1992
Return made up to 07/06/92; no change of members
dot icon28/10/1991
Accounts for a small company made up to 1990-12-31
dot icon18/06/1991
Return made up to 07/06/91; full list of members
dot icon08/03/1991
Resolutions
dot icon08/03/1991
Resolutions
dot icon08/03/1991
Resolutions
dot icon30/10/1990
Accounts for a small company made up to 1989-12-31
dot icon05/07/1990
Return made up to 07/06/90; full list of members
dot icon25/10/1989
Accounts for a small company made up to 1988-12-31
dot icon28/06/1989
Return made up to 08/06/89; full list of members
dot icon19/06/1989
New director appointed
dot icon22/12/1988
Director's particulars changed
dot icon16/12/1988
Director's particulars changed
dot icon08/11/1988
Director resigned
dot icon08/11/1988
New director appointed
dot icon28/10/1988
Accounts for a small company made up to 1987-12-31
dot icon08/06/1988
Return made up to 20/05/88; full list of members
dot icon23/09/1987
Director resigned
dot icon25/06/1987
Return made up to 29/05/87; full list of members
dot icon25/06/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Secretary resigned;new secretary appointed
dot icon21/06/1986
New director appointed
dot icon09/06/1986
Accounts for a small company made up to 1985-12-31
dot icon09/06/1986
Return made up to 06/06/86; full list of members
dot icon24/05/1986
Secretary's particulars changed
dot icon24/05/1986
Director's particulars changed
dot icon05/09/1973
Certificate of change of name
dot icon12/03/1953
Incorporation
dot icon12/03/1953
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/01/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
27/06/2024
dot iconNext due on
17/09/2025
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boucher, James
Director
16/06/1993 - 18/02/2015
6
Allen, Kevin Michael
Director
16/03/2015 - 14/01/2016
14
Jones, Arthur Robert
Secretary
21/10/2013 - 18/02/2015
-
Jones, Daniel Thomas
Secretary
12/06/2017 - 14/09/2018
-
Lelio, Robert
Secretary
14/01/2016 - 22/02/2016
-

Persons with Significant Control

5
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 CALDWELL HARDWARE (UK) LIMITED

CALDWELL HARDWARE (UK) LIMITED is an(a) Liquidation company incorporated on 12/03/1953 with the registered office located at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. 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 HARDWARE (UK) LIMITED?

toggle

CALDWELL HARDWARE (UK) LIMITED is currently Liquidation. It was registered on 12/03/1953 .

Where is CALDWELL HARDWARE (UK) LIMITED located?

toggle

CALDWELL HARDWARE (UK) LIMITED is registered at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CALDWELL HARDWARE (UK) LIMITED do?

toggle

CALDWELL HARDWARE (UK) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CALDWELL HARDWARE (UK) LIMITED?

toggle

The latest filing was on 13/08/2025: Register inspection address has been changed to Fao Neil Martin Assa Abloy Limited Portebello School Street Willenhall WV13 3PW.