Download leads from Nexok and grow your business. Find out more

Calder Holdings Limited

Documents

Total Documents238
Total Pages1,920

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates
22 November 2023Full accounts made up to 31 May 2023
11 January 2023Confirmation statement made on 6 January 2023 with no updates
4 January 2023Full accounts made up to 31 May 2022
23 June 2022Auditor's resignation
12 May 2022Full accounts made up to 31 May 2021
6 January 2022Confirmation statement made on 6 January 2022 with no updates
20 September 2021Appointment of Mr Iain Geoffrey Clarkson as a secretary on 16 September 2021
19 May 2021Full accounts made up to 31 May 2020
1 March 2021Termination of appointment of William Buist-Wells as a secretary on 26 February 2021
1 March 2021Termination of appointment of William Buist-Wells as a director on 26 February 2021
18 February 2021Confirmation statement made on 12 January 2021 with no updates
22 September 2020Termination of appointment of Richard Benjamin Travers as a director on 1 September 2020
22 September 2020Appointment of Mr Michael Joseph Saunders as a director on 1 September 2020
12 June 2020Full accounts made up to 31 May 2019
13 May 2020Appointment of Mr Iain Geoffrey Clarkson as a director on 11 May 2020
12 May 2020Termination of appointment of Gregory Mark Andrews as a director on 11 May 2020
13 January 2020Confirmation statement made on 12 January 2020 with no updates
25 January 2019Confirmation statement made on 12 January 2019 with no updates
8 November 2018Full accounts made up to 31 May 2018
22 February 2018Full accounts made up to 31 May 2017
23 January 2018Confirmation statement made on 12 January 2018 with no updates
1 March 2017Full accounts made up to 31 May 2016
1 March 2017Full accounts made up to 31 May 2016
24 January 2017Confirmation statement made on 12 January 2017 with updates
24 January 2017Confirmation statement made on 12 January 2017 with updates
7 June 2016Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016
7 June 2016Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016
3 March 2016Full accounts made up to 31 May 2015
3 March 2016Full accounts made up to 31 May 2015
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 13,750
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 13,750
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 13,750
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 13,750
17 January 2015Full accounts made up to 31 May 2014
17 January 2015Full accounts made up to 31 May 2014
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015
18 March 2014Full accounts made up to 31 May 2013
18 March 2014Full accounts made up to 31 May 2013
27 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 13,750
27 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 13,750
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders
9 November 2012Full accounts made up to 31 May 2012
9 November 2012Full accounts made up to 31 May 2012
28 August 2012Particulars of a mortgage or charge / charge no: 3
28 August 2012Particulars of a mortgage or charge / charge no: 3
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 August 2012Particulars of a mortgage or charge / charge no: 2
14 August 2012Particulars of a mortgage or charge / charge no: 2
9 August 2012Statement of company's objects
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 August 2012Memorandum and Articles of Association
9 August 2012Memorandum and Articles of Association
9 August 2012Statement of company's objects
3 April 2012Full accounts made up to 31 May 2011
3 April 2012Full accounts made up to 31 May 2011
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
25 February 2011Full accounts made up to 31 May 2010
25 February 2011Full accounts made up to 31 May 2010
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
2 March 2010Full accounts made up to 31 May 2009
2 March 2010Full accounts made up to 31 May 2009
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
12 October 2009Secretary's details changed for Mr William Buist-Wells on 12 October 2009
12 October 2009Secretary's details changed for Mr William Buist-Wells on 12 October 2009
9 October 2009Director's details changed for John Kristian Lars Mcbride on 9 October 2009
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009
9 October 2009Director's details changed for Mr William Buist-Wells on 9 October 2009
9 October 2009Director's details changed for John Kristian Lars Mcbride on 9 October 2009
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009
9 October 2009Director's details changed for Mr William Buist-Wells on 9 October 2009
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009
9 October 2009Director's details changed for John Kristian Lars Mcbride on 9 October 2009
9 October 2009Director's details changed for Mr William Buist-Wells on 9 October 2009
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009
13 January 2009Return made up to 12/01/09; full list of members
13 January 2009Return made up to 12/01/09; full list of members
14 November 2008Full accounts made up to 31 May 2008
14 November 2008Full accounts made up to 31 May 2008
9 April 2008Return made up to 12/01/08; full list of members
9 April 2008Return made up to 12/01/08; full list of members
8 April 2008Location of debenture register
8 April 2008Location of register of members
8 April 2008Location of debenture register
8 April 2008Registered office changed on 08/04/2008 from building one, jupiter drive chester west employment park chester CH1 4EX
8 April 2008Registered office changed on 08/04/2008 from building one, jupiter drive chester west employment park chester CH1 4EX
8 April 2008Location of register of members
31 March 2008Full accounts made up to 31 May 2007
31 March 2008Full accounts made up to 31 May 2007
26 September 2007Resolutions
  • RES13 ‐ Loan/bank agrmnt 17/08/07
26 September 2007Resolutions
  • RES13 ‐ Loan/bank agrmnt 17/08/07
3 September 2007Full accounts made up to 31 May 2006
3 September 2007Full accounts made up to 31 May 2006
28 August 2007New director appointed
28 August 2007New director appointed
20 February 2007Registered office changed on 20/02/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX
20 February 2007Return made up to 12/01/07; full list of members
20 February 2007Return made up to 12/01/07; full list of members
20 February 2007Registered office changed on 20/02/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX
6 June 2006Group of companies' accounts made up to 31 May 2005
6 June 2006Group of companies' accounts made up to 31 May 2005
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 March 2006Particulars of mortgage/charge
20 March 2006Return made up to 12/01/06; full list of members
20 March 2006Declaration of assistance for shares acquisition
20 March 2006Declaration of assistance for shares acquisition
20 March 2006Declaration of assistance for shares acquisition
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 March 2006Declaration of assistance for shares acquisition
20 March 2006Declaration of assistance for shares acquisition
20 March 2006Declaration of assistance for shares acquisition
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 March 2006Declaration of assistance for shares acquisition
20 March 2006Declaration of assistance for shares acquisition
20 March 2006Particulars of mortgage/charge
20 March 2006Return made up to 12/01/06; full list of members
20 March 2006Declaration of assistance for shares acquisition
20 March 2006Declaration of assistance for shares acquisition
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 March 2006New director appointed
16 March 2006New director appointed
16 March 2006New secretary appointed
16 March 2006Memorandum and Articles of Association
16 March 2006New secretary appointed
16 March 2006New director appointed
16 March 2006New director appointed
16 March 2006Memorandum and Articles of Association
14 March 2006Director resigned
14 March 2006Director resigned
14 March 2006Secretary resigned;director resigned
14 March 2006Director resigned
14 March 2006Director resigned
14 March 2006Secretary resigned;director resigned
14 March 2006Director resigned
14 March 2006Director resigned
7 March 2006New director appointed
7 March 2006New director appointed
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF
19 April 2005Group of companies' accounts made up to 31 May 2004
19 April 2005Group of companies' accounts made up to 31 May 2004
1 April 2005Delivery ext'd 3 mth 31/05/04
1 April 2005Delivery ext'd 3 mth 31/05/04
9 February 2005Return made up to 12/01/05; full list of members
9 February 2005Return made up to 12/01/05; full list of members
23 January 2004Return made up to 12/01/04; full list of members
23 January 2004Return made up to 12/01/04; full list of members
16 October 2003Group of companies' accounts made up to 31 May 2003
16 October 2003Group of companies' accounts made up to 31 May 2003
16 September 2003New director appointed
16 September 2003Director resigned
16 September 2003Director resigned
16 September 2003New director appointed
12 July 2003Group of companies' accounts made up to 31 May 2002
12 July 2003Group of companies' accounts made up to 31 May 2002
14 May 2003Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE
14 May 2003Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE
8 March 2003Return made up to 12/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
8 March 2003Return made up to 12/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
20 January 2003Delivery ext'd 3 mth 31/05/02
20 January 2003Delivery ext'd 3 mth 31/05/02
16 September 2002Group of companies' accounts made up to 31 May 2001
16 September 2002Group of companies' accounts made up to 31 May 2001
11 February 2002Return made up to 12/01/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
11 February 2002Return made up to 12/01/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
21 November 2001Delivery ext'd 3 mth 31/05/01
21 November 2001Delivery ext'd 3 mth 31/05/01
10 July 2001Group of companies' accounts made up to 31 May 2000
10 July 2001Group of companies' accounts made up to 31 May 2000
25 April 2001Location of register of members
25 April 2001Location of register of members
6 February 2001Return made up to 12/01/01; no change of members
6 February 2001Return made up to 12/01/01; no change of members
29 January 2001Delivery ext'd 3 mth 31/05/00
29 January 2001Delivery ext'd 3 mth 31/05/00
6 April 2000Full group accounts made up to 31 May 1999
6 April 2000Full group accounts made up to 31 May 1999
31 January 2000Return made up to 12/01/00; full list of members
31 January 2000Return made up to 12/01/00; full list of members
10 November 1999Delivery ext'd 3 mth 31/05/99
10 November 1999Delivery ext'd 3 mth 31/05/99
12 February 1999Ad 31/03/98--------- £ si [email protected]
12 February 1999Ad 31/03/98--------- £ si [email protected]
5 February 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
5 February 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
8 December 1998Ad 13/10/98--------- £ si [email protected]=275 £ ic 13376/13651
8 December 1998Ad 13/10/98--------- £ si [email protected]=275 £ ic 13376/13651
12 August 1998Company name changed lennoxgreen LIMITED\certificate issued on 13/08/98
12 August 1998Company name changed lennoxgreen LIMITED\certificate issued on 13/08/98
29 July 1998Secretary resigned
29 July 1998Secretary resigned
29 July 1998New secretary appointed;new director appointed
29 July 1998Registered office changed on 29/07/98 from: 200 aldersgate street london EC1A 4JJ
29 July 1998New secretary appointed;new director appointed
29 July 1998Registered office changed on 29/07/98 from: 200 aldersgate street london EC1A 4JJ
22 April 1998New director appointed
22 April 1998New director appointed
20 April 1998New director appointed
20 April 1998New director appointed
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 April 1998S-div 31/03/98
15 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
15 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
15 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
15 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
15 April 1998£ nc 100/13750 31/03/98
15 April 1998Ad 31/03/98--------- £ si [email protected]=13375 £ ic 1/13376
15 April 1998£ nc 100/13750 31/03/98
15 April 1998Ad 31/03/98--------- £ si [email protected]=13375 £ ic 1/13376
15 April 1998S-div 31/03/98
15 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
23 March 1998Director resigned
23 March 1998Director resigned
23 March 1998Director resigned
23 March 1998New director appointed
23 March 1998New director appointed
23 March 1998Director resigned
18 March 1998Accounting reference date extended from 31/01/99 to 31/05/99
18 March 1998Accounting reference date extended from 31/01/99 to 31/05/99
12 January 1998Incorporation
12 January 1998Incorporation
Sign up now to grow your client base. Plans & Pricing