CALDWELL METALWORK FABRICATION LTD

Register to unlock more data on OkredoRegister

CALDWELL METALWORK FABRICATION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06296076

Incorporation date

28/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon11/11/2025
Registered office address changed from C/O Hudson Weir Limited, 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-11-11
dot icon07/11/2025
Resignation of a liquidator
dot icon10/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/10/2025
Appointment of a voluntary liquidator
dot icon01/10/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/05/2025
Administrator's progress report
dot icon04/01/2025
Notice of deemed approval of proposals
dot icon09/12/2024
Statement of administrator's proposal
dot icon28/10/2024
Appointment of an administrator
dot icon28/10/2024
Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to C/O Hudson Weir Limited, 58 Leman Street London E1 8EU on 2024-10-28
dot icon04/10/2024
Termination of appointment of Mike Heinrich Payne as a director on 2024-10-03
dot icon26/04/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon26/08/2023
Termination of appointment of Martin Caldwell as a director on 2023-08-22
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/04/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon23/09/2022
Appointment of Mr Mike Heinrich Payne as a director on 2022-09-16
dot icon15/09/2022
Termination of appointment of Manish Kumar Rupani as a director on 2022-09-15
dot icon02/08/2022
Change of details for Mfg Holdings (Cmf) Limited as a person with significant control on 2022-06-01
dot icon27/04/2022
Registration of charge 062960760004, created on 2022-04-25
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon17/02/2022
Satisfaction of charge 1 in full
dot icon24/12/2021
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to 62-66 Bermondsey Street London SE1 3UD on 2021-12-24
dot icon24/12/2021
Appointment of Mr Manish Rupani as a director on 2021-12-23
dot icon23/11/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon01/07/2021
Termination of appointment of Jill Heather Caldwell as a secretary on 2021-07-01
dot icon01/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon01/07/2021
Termination of appointment of Jill Heather Caldwell as a director on 2021-07-01
dot icon01/07/2021
Cessation of Martin Caldwell as a person with significant control on 2021-07-01
dot icon01/07/2021
Cessation of Jill Heather Caldwell as a person with significant control on 2021-07-01
dot icon01/07/2021
Notification of Mfg Holdings (Cmf) Limited as a person with significant control on 2021-07-01
dot icon01/07/2021
Appointment of Mr David Webster as a director on 2021-07-01
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon31/12/2020
Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2020-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon05/06/2019
Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2019-06-05
dot icon15/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon11/07/2017
Notification of Martin Caldwell as a person with significant control on 2017-06-28
dot icon11/07/2017
Notification of Jill Heather Caldwell as a person with significant control on 2017-06-28
dot icon03/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon11/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/06/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon20/07/2010
Director's details changed for Martin Caldwell on 2009-11-01
dot icon20/07/2010
Director's details changed for Jill Heather Caldwell on 2009-11-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/07/2009
Return made up to 28/06/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/07/2008
Return made up to 28/06/08; full list of members
dot icon03/07/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon22/04/2008
Duplicate mortgage certificatecharge no:3
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/02/2008
Particulars of mortgage/charge
dot icon28/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon-90.13 % *

* during past year

Cash in Bank

£22.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
17/02/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
204.84K
-
0.00
223.00
-
2022
7
214.76K
-
0.00
22.00
-
2022
7
214.76K
-
0.00
22.00
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

214.76K £Ascended4.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.00 £Descended-90.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, David
Director
01/07/2021 - Present
45
Rupani, Manish Kumar
Director
23/12/2021 - 15/09/2022
8
Jill Heather Caldwell
Director
28/06/2007 - 01/07/2021
-
Caldwell, Jill Heather
Secretary
28/06/2007 - 01/07/2021
-
Martin Caldwell
Director
28/06/2007 - 22/08/2023
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CALDWELL METALWORK FABRICATION LTD

CALDWELL METALWORK FABRICATION LTD is an(a) Liquidation company incorporated on 28/06/2007 with the registered office located at C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CALDWELL METALWORK FABRICATION LTD?

toggle

CALDWELL METALWORK FABRICATION LTD is currently Liquidation. It was registered on 28/06/2007 .

Where is CALDWELL METALWORK FABRICATION LTD located?

toggle

CALDWELL METALWORK FABRICATION LTD is registered at C/O Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CALDWELL METALWORK FABRICATION LTD do?

toggle

CALDWELL METALWORK FABRICATION LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does CALDWELL METALWORK FABRICATION LTD have?

toggle

CALDWELL METALWORK FABRICATION LTD had 7 employees in 2022.

What is the latest filing for CALDWELL METALWORK FABRICATION LTD?

toggle

The latest filing was on 11/11/2025: Registered office address changed from C/O Hudson Weir Limited, 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-11-11.