THE CALDER AND COLNE RIVERS TRUST

Register to unlock more data on OkredoRegister

THE CALDER AND COLNE RIVERS TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06822083

Incorporation date

17/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Elsie Whiteley Innovation Centre, Hopwood Lane, Halifax HX1 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2009)
dot icon19/12/2025
Micro company accounts made up to 2025-03-30
dot icon25/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon16/04/2025
Appointment of Robert Halliwell as a director on 2025-04-16
dot icon16/12/2024
Micro company accounts made up to 2024-03-30
dot icon04/10/2024
Termination of appointment of Esther Joy Gordon-Smith as a director on 2024-09-26
dot icon14/08/2024
Termination of appointment of Ian Whitworth as a director on 2024-08-01
dot icon29/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon20/03/2024
Appointment of Cindy Louise Lockwood as a director on 2024-03-13
dot icon21/12/2023
Micro company accounts made up to 2023-03-30
dot icon05/07/2023
Appointment of Esther Joy Gordon-Smith as a director on 2023-07-01
dot icon25/05/2023
Termination of appointment of Warren John Goodall as a director on 2023-05-22
dot icon25/05/2023
Director's details changed for Mr Nicholas Simms on 2023-05-25
dot icon06/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-30
dot icon14/11/2022
Director's details changed for Ms Helen Jane Upson on 2022-09-27
dot icon19/08/2022
Termination of appointment of David Keith Fisher as a secretary on 2022-06-09
dot icon03/07/2022
Registered office address changed from 16 Oak Tree Meadow Walton Wakefield West Yorkshire WF2 6TF England to The Elsie Whiteley Innovation Centre Hopwood Lane Halifax HX1 5ER on 2022-07-03
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon08/04/2022
Termination of appointment of Andrew Stuart Higham as a director on 2022-03-30
dot icon17/03/2022
Termination of appointment of Ian Oates as a director on 2022-03-14
dot icon22/02/2022
Appointment of Mr Ian Whitworth as a director on 2022-02-21
dot icon12/02/2022
Micro company accounts made up to 2021-03-30
dot icon23/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon21/12/2021
Appointment of Mr Jason Young as a director on 2021-12-13
dot icon16/12/2021
Appointment of Mr Warren John Goodall as a director on 2021-12-13
dot icon19/08/2021
Director's details changed for Ms Helen Jane Upson on 2021-08-01
dot icon06/08/2021
Termination of appointment of John Robert Shaw Ludlam as a director on 2021-08-05
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon26/02/2021
Termination of appointment of David James Sutcliffe Croft as a director on 2021-02-26
dot icon23/12/2020
Termination of appointment of Rosie Holdsworth as a director on 2020-12-07
dot icon02/11/2020
Micro company accounts made up to 2020-03-31
dot icon05/06/2020
Appointment of Mr David James Sutcliffe Croft as a director on 2020-06-03
dot icon04/06/2020
Termination of appointment of Rachel Naden as a director on 2020-06-03
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon05/01/2020
Termination of appointment of Amy Reddick as a director on 2020-01-05
dot icon23/12/2019
Termination of appointment of Seonaidh Kari Jamieson as a director on 2019-12-18
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Termination of appointment of Hannah Rachel Ward as a director on 2019-10-21
dot icon28/05/2019
Appointment of Miss Amy Reddick as a director on 2019-05-15
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon18/01/2019
Appointment of Ms Helen Jane Upson as a director on 2019-01-05
dot icon18/01/2019
Appointment of Ms Hannah Rachel Ward as a director on 2019-01-05
dot icon18/01/2019
Appointment of Ms Rosie Holdsworth as a director on 2019-01-05
dot icon18/01/2019
Appointment of Ms Rachel Naden as a director on 2019-01-05
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Director's details changed for Mr Geoff Sweaney on 2018-09-21
dot icon21/09/2018
Director's details changed for Mr Nick Simms on 2018-09-21
dot icon07/08/2018
Termination of appointment of Melvyn Peter Wood as a director on 2018-07-29
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon09/02/2018
Termination of appointment of Sally Louise Naylor as a director on 2018-02-03
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Resolutions
dot icon24/08/2017
Director's details changed for Miss Seonaidh Kari Jamieson on 2017-08-14
dot icon24/08/2017
Appointment of Mr Geoff Sweaney as a director on 2017-08-14
dot icon29/05/2017
Appointment of Miss Seonaidh Kari Jamieson as a director on 2017-05-16
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/07/2016
Registered office address changed from 66 Lightridge Road Huddersfield HD2 2HS to 16 Oak Tree Meadow Walton Wakefield West Yorkshire WF2 6TF on 2016-07-07
dot icon07/07/2016
Termination of appointment of Peter Richard Alpin as a director on 2016-06-27
dot icon07/07/2016
Termination of appointment of Judith Mary Milner as a director on 2016-06-28
dot icon25/04/2016
Annual return made up to 2016-03-08 no member list
dot icon12/02/2016
Termination of appointment of Geoffrey William Armstrong as a director on 2015-08-12
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/04/2015
Appointment of Mr Peter Richard Alpin as a director on 2015-03-16
dot icon08/04/2015
Annual return made up to 2015-03-08 no member list
dot icon08/04/2015
Register inspection address has been changed from 53 Bluebell Bank Barnsley South Yorkshire S70 4NJ England to 66 Lightridge Road Huddersfield HD2 2HS
dot icon08/04/2015
Register(s) moved to registered office address 66 Lightridge Road Huddersfield HD2 2HS
dot icon08/04/2015
Director's details changed for Miss Sally Louise Naylor on 2015-03-16
dot icon08/04/2015
Director's details changed for Mr Melvyn Peter Wood on 2015-03-16
dot icon08/04/2015
Director's details changed for Ian Oates on 2015-03-16
dot icon08/04/2015
Director's details changed for Mr Nick Simms on 2015-03-16
dot icon08/04/2015
Director's details changed for Judith Mary Milner on 2015-03-16
dot icon08/04/2015
Termination of appointment of Garry Hyde as a director on 2015-03-16
dot icon07/04/2015
Director's details changed for Mr Timothy Russell Conroy on 2015-03-16
dot icon07/04/2015
Director's details changed for Mr Geoffrey William Armstrong on 2015-03-16
dot icon07/04/2015
Registered office address changed from C/O C/O Voluntary Action Kirklees 15 Lord Street Huddersfield HD1 1QB to 66 Lightridge Road Huddersfield HD2 2HS on 2015-04-07
dot icon07/04/2015
Termination of appointment of Nick Simms as a secretary on 2015-03-16
dot icon09/02/2015
Appointment of Mr David Keith Fisher as a secretary on 2015-01-26
dot icon06/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-03-08 no member list
dot icon30/05/2014
Register inspection address has been changed from C/O Mr. Michael Adams 2 Littlefield Grove Ossett West Yorkshire WF5 0PS United Kingdom
dot icon29/05/2014
Secretary's details changed for Mr Nick Simms on 2014-01-01
dot icon29/05/2014
Termination of appointment of Michael Adams as a director
dot icon10/12/2013
Appointment of Mr Timothy Russell Conroy as a director
dot icon15/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/07/2013
Appointment of Mr John Robert Shaw Ludlam as a director
dot icon05/07/2013
Termination of appointment of Nicholas Halstead as a director
dot icon08/04/2013
Annual return made up to 2013-03-08 no member list
dot icon08/04/2013
Registered office address changed from C/O Voluntary Action Kirklees 15 Lord Street Huddersfield West Yorkshire HD1 1QB on 2013-04-08
dot icon12/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/05/2012
Appointment of Mr Andrew Stuart Higham as a director
dot icon05/05/2012
Appointment of Mr Frank Lawson as a director
dot icon08/03/2012
Annual return made up to 2012-03-08 no member list
dot icon27/01/2012
Termination of appointment of Jacqui Green as a director
dot icon26/01/2012
Termination of appointment of Yvonne Kilvington as a director
dot icon26/09/2011
Appointment of Mr Nick Simms as a secretary
dot icon19/09/2011
Appointment of Mr Nick Simms as a director
dot icon13/09/2011
Appointment of Mr Garry Hyde as a director
dot icon08/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-17 no member list
dot icon21/02/2011
Register inspection address has been changed from C/O Mr. Francis Chable 6 Lovaine Grove Wakefield West Yorkshire WF2 7NF United Kingdom
dot icon13/01/2011
Appointment of Mr Melvyn Peter Wood as a director
dot icon12/11/2010
Termination of appointment of Nicholas Thomas as a director
dot icon07/09/2010
Termination of appointment of Francis Chable as a secretary
dot icon23/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-17 no member list
dot icon05/03/2010
Appointment of Ms Jacqui Green as a director
dot icon05/03/2010
Appointment of Ms Yvonne Kilvington as a director
dot icon05/03/2010
Appointment of Mr Nicholas Halstead as a director
dot icon05/03/2010
Director's details changed for Nicholas Robert Thomas on 2010-02-17
dot icon05/03/2010
Director's details changed for Judith Mary Milner on 2010-02-17
dot icon05/03/2010
Director's details changed for Ian Oates on 2010-02-17
dot icon05/03/2010
Director's details changed for Michael Ernest Adams on 2010-02-17
dot icon05/03/2010
Director's details changed for Geoffrey William Armstrong on 2010-02-17
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon09/06/2009
Director appointed geoffrey william armstrong
dot icon04/06/2009
Appointment terminated director derek wattam
dot icon17/02/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
135.14K
-
0.00
-
-
2022
2
124.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Jason
Director
13/12/2021 - Present
-
Whitworth, Ian
Director
21/02/2022 - 01/08/2024
-
Naylor, Sally Louise
Director
17/02/2009 - 03/02/2018
5
Jamieson, Seonaidh Kari
Director
16/05/2017 - 18/12/2019
8
Alpin, Peter Richard
Director
16/03/2015 - 27/06/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CALDER AND COLNE RIVERS TRUST

THE CALDER AND COLNE RIVERS TRUST is an(a) Active company incorporated on 17/02/2009 with the registered office located at The Elsie Whiteley Innovation Centre, Hopwood Lane, Halifax HX1 5ER. There are currently 8 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 THE CALDER AND COLNE RIVERS TRUST?

toggle

THE CALDER AND COLNE RIVERS TRUST is currently Active. It was registered on 17/02/2009 .

Where is THE CALDER AND COLNE RIVERS TRUST located?

toggle

THE CALDER AND COLNE RIVERS TRUST is registered at The Elsie Whiteley Innovation Centre, Hopwood Lane, Halifax HX1 5ER.

What does THE CALDER AND COLNE RIVERS TRUST do?

toggle

THE CALDER AND COLNE RIVERS TRUST operates in the Freshwater aquaculture (03.22 - SIC 2007) sector.

What is the latest filing for THE CALDER AND COLNE RIVERS TRUST?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-30.