CALDWELLS (WINDOWS) LIMITED

Register to unlock more data on OkredoRegister

CALDWELLS (WINDOWS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04241477

Incorporation date

26/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Leeds Street, Leeds Street Industrial Estate, Wigan, Lancashire WN3 4BWCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2025
Replacement filing of PSC01 for Barry Caldwell
dot icon08/10/2025
Replacement filing of PSC01 for Barry CALDWELL2619020208
dot icon30/09/2025
Change of details for Mr Barry Caldwell as a person with significant control on 2025-09-28
dot icon09/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon29/02/2024
Appointment of Barry Caldwell as a director on 2003-04-06
dot icon20/12/2023
Director's details changed for Mr Barry Caldwell on 2023-12-19
dot icon20/12/2023
Change of details for Mr Barry Caldwell as a person with significant control on 2023-12-19
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Director's details changed for Mr Barry Caldwell on 2022-10-05
dot icon08/07/2022
Confirmation statement made on 2022-06-26 with updates
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon03/05/2022
Resolutions
dot icon03/05/2022
Statement of company's objects
dot icon03/05/2022
Memorandum and Articles of Association
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon20/05/2021
Director's details changed for Mr Barry Caldwell on 2021-05-19
dot icon20/05/2021
Change of details for Mr Barry Caldwell as a person with significant control on 2021-05-19
dot icon12/05/2021
Termination of appointment of Reginald William Caldwell as a director on 2020-09-07
dot icon12/05/2021
Cessation of Reginald William Caldwell as a person with significant control on 2020-09-07
dot icon03/03/2021
Purchase of own shares.
dot icon15/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon10/04/2018
Director's details changed for Mr Barry Caldwell on 2018-04-04
dot icon09/04/2018
Director's details changed for Mr Barry Caldwell on 2018-04-04
dot icon09/04/2018
Change of details for Mr Barry Caldwell as a person with significant control on 2018-04-04
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon24/07/2017
Notification of Reginald William Caldwell as a person with significant control on 2016-07-01
dot icon21/07/2017
Notification of Barry Caldwell as a person with significant control on 2016-07-01
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon02/08/2016
Termination of appointment of Linda Caldwell as a secretary on 2016-04-06
dot icon02/08/2016
Termination of appointment of Linda Caldwell as a director on 2016-04-06
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-03-25
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/07/2015
Satisfaction of charge 1 in full
dot icon30/06/2015
Director's details changed for Reginald William Caldwell on 2015-06-22
dot icon30/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon25/06/2015
Registration of charge 042414770002, created on 2015-06-11
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon20/07/2010
Director's details changed for Reginald William Caldwell on 2009-10-01
dot icon20/07/2010
Director's details changed for Linda Caldwell on 2009-10-01
dot icon20/07/2010
Register inspection address has been changed
dot icon20/07/2010
Director's details changed for Barry Caldwell on 2009-10-01
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 26/06/09; full list of members
dot icon30/04/2009
Amended accounts made up to 2008-03-31
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 26/06/08; full list of members
dot icon09/07/2008
Director's change of particulars / barry caldwell / 01/01/2008
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/06/2007
Return made up to 26/06/07; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 26/06/06; full list of members
dot icon11/07/2006
Director's particulars changed
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon01/07/2005
Return made up to 26/06/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/07/2004
Return made up to 26/06/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/07/2003
Return made up to 26/06/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/04/2003
New director appointed
dot icon11/07/2002
Return made up to 26/06/02; full list of members
dot icon10/07/2002
Registered office changed on 10/07/02 from:\7 old hall drive, ashton in makerfield, wigan WN4 9NA
dot icon09/07/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
Director resigned
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New secretary appointed;new director appointed
dot icon26/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-34 *

* 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
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
32
994.06K
-
0.00
639.86K
-
2022
34
1.47M
-
0.00
741.60K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
26/06/2001 - 26/06/2001
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
26/06/2001 - 26/06/2001
2726
Mr Barry Caldwell
Director
06/04/2003 - Present
-
Caldwell, Linda
Director
26/06/2001 - 06/04/2016
-
Caldwell, Reginald William
Secretary
26/06/2001 - 01/07/2005
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CALDWELLS (WINDOWS) LIMITED

CALDWELLS (WINDOWS) LIMITED is an(a) Active company incorporated on 26/06/2001 with the registered office located at Unit 1 Leeds Street, Leeds Street Industrial Estate, Wigan, Lancashire WN3 4BW. 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 CALDWELLS (WINDOWS) LIMITED?

toggle

CALDWELLS (WINDOWS) LIMITED is currently Active. It was registered on 26/06/2001 .

Where is CALDWELLS (WINDOWS) LIMITED located?

toggle

CALDWELLS (WINDOWS) LIMITED is registered at Unit 1 Leeds Street, Leeds Street Industrial Estate, Wigan, Lancashire WN3 4BW.

What does CALDWELLS (WINDOWS) LIMITED do?

toggle

CALDWELLS (WINDOWS) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CALDWELLS (WINDOWS) LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.