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

Calderys Ngj Limited

Documents

Total Documents184
Total Pages946

Filing History

12 February 2024Confirmation statement made on 26 January 2024 with updates
2 February 2024Registration of charge 041487850007, created on 31 January 2024
11 September 2023Full accounts made up to 31 December 2022
13 June 2023Memorandum and Articles of Association
12 June 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
2 June 2023Director's details changed for Mr Aurelien Philippe Marie Cadas on 2 June 2023
30 May 2023Registration of charge 041487850006, created on 24 May 2023
23 May 2023Full accounts made up to 31 December 2021
3 May 2023Compulsory strike-off action has been discontinued
2 May 2023Confirmation statement made on 26 January 2023 with updates
22 April 2023Compulsory strike-off action has been suspended
11 April 2023First Gazette notice for compulsory strike-off
13 February 2023Notification of California Holding Iii Limited as a person with significant control on 31 January 2023
13 February 2023Termination of appointment of Paul Jason Welsh as a director on 31 January 2023
13 February 2023Cessation of Imerys S.A. as a person with significant control on 31 January 2023
13 February 2023Appointment of Mr Anders Urban Drotz as a director on 31 January 2023
23 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: removal of restrictions on authorised share capital 09/11/2022
  • RES10 ‐ Resolution of allotment of securities
22 November 2022Notification of Imerys S.A. as a person with significant control on 9 November 2022
22 November 2022Cessation of Imerys Uk Limited as a person with significant control on 9 November 2022
22 November 2022Statement of capital following an allotment of shares on 9 November 2022
  • GBP 8,620,130
6 July 2022Second filing of Confirmation Statement dated 26 January 2022
5 July 2022Notification of Imerys Uk Limited as a person with significant control on 29 June 2021
5 July 2022Cessation of N G Johnson (Northern) Holdings Limited as a person with significant control on 29 June 2021
5 July 2022Cessation of Gordon Wilkinson as a person with significant control on 29 June 2021
10 May 2022Full accounts made up to 31 December 2020
4 February 2022Confirmation statement made on 26 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/07/2022.
27 January 2022Registration of charge 041487850005, created on 26 January 2022
16 August 2021Appointment of Mr Paul Jason Welsh as a director on 29 June 2021
16 August 2021Termination of appointment of Gordon Wilkinson as a director on 29 June 2021
21 April 2021Appointment of Mr Henri Simon Trahair-Davies as a secretary on 8 April 2021
21 April 2021Registered office address changed from 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX to Unit 3 & 4 Olympic Park Poole Hall Road Ellesemere Port CH66 1st on 21 April 2021
25 March 2021Registration of charge 041487850004, created on 5 March 2021
9 February 2021Termination of appointment of Christopher John Henderson as a secretary on 27 January 2021
26 January 2021Confirmation statement made on 26 January 2021 with updates
20 November 2020Full accounts made up to 31 December 2019
13 August 2020Cessation of Norman Frank Andrews as a person with significant control on 31 January 2017
12 August 2020Change of details for Mr Norman Frank Andrews as a person with significant control on 12 August 2020
27 January 2020Confirmation statement made on 26 January 2020 with updates
13 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
1 October 2019Change of details for Mr Norman Frank Andrews as a person with significant control on 1 October 2019
30 September 2019Termination of appointment of Julie Thiery as a director on 24 July 2019
27 September 2019Appointment of Mr Aurelien Philippe Marie Cadas as a director on 24 July 2019
27 September 2019Appointment of Mr Christopher John Henderson as a secretary on 24 July 2019
23 July 2019Full accounts made up to 31 December 2018
7 March 2019Confirmation statement made on 26 January 2019 with updates
21 June 2018Full accounts made up to 31 December 2017
21 February 2018Confirmation statement made on 26 January 2018 with updates
27 February 2017Full accounts made up to 30 November 2016
27 February 2017Full accounts made up to 30 November 2016
10 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017
10 February 2017Current accounting period extended from 30 November 2017 to 31 December 2017
8 February 2017Confirmation statement made on 26 January 2017 with updates
8 February 2017Appointment of Julie Thiery as a director on 31 January 2017
8 February 2017Appointment of Julie Thiery as a director on 31 January 2017
8 February 2017Confirmation statement made on 26 January 2017 with updates
7 February 2017Termination of appointment of Norman Frank Andrews as a director on 31 January 2017
7 February 2017Termination of appointment of Norman Frank Andrews as a director on 31 January 2017
3 February 2017Satisfaction of charge 3 in full
3 February 2017Satisfaction of charge 1 in full
3 February 2017Satisfaction of charge 3 in full
3 February 2017Satisfaction of charge 2 in full
3 February 2017Satisfaction of charge 2 in full
3 February 2017Satisfaction of charge 1 in full
20 January 2017Termination of appointment of Carys Elaine Birks as a secretary on 6 October 2016
20 January 2017Termination of appointment of Carys Elaine Birks as a secretary on 6 October 2016
1 September 2016Full accounts made up to 30 November 2015
1 September 2016Full accounts made up to 30 November 2015
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 130
15 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 130
20 April 2015Termination of appointment of Norman Frank Andrews as a secretary on 10 April 2015
20 April 2015Appointment of Mrs Carys Elaine Birks as a secretary on 10 April 2015
20 April 2015Termination of appointment of Norman Frank Andrews as a secretary on 10 April 2015
20 April 2015Appointment of Mrs Carys Elaine Birks as a secretary on 10 April 2015
18 March 2015Full accounts made up to 30 November 2014
18 March 2015Full accounts made up to 30 November 2014
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 130
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 130
11 December 2014Termination of appointment of David Lees as a secretary on 28 November 2014
11 December 2014Appointment of Mr Norman Frank Andrews as a secretary on 28 November 2014
11 December 2014Termination of appointment of David Lees as a secretary on 28 November 2014
11 December 2014Appointment of Mr Norman Frank Andrews as a secretary on 28 November 2014
11 December 2014Termination of appointment of David Lees as a director on 28 November 2014
11 December 2014Termination of appointment of David Lees as a director on 28 November 2014
21 August 2014Director's details changed for Gordon Wilkinson on 15 August 2014
21 August 2014Director's details changed for Gordon Wilkinson on 15 August 2014
6 August 2014Total exemption small company accounts made up to 30 November 2013
6 August 2014Total exemption small company accounts made up to 30 November 2013
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 130
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 130
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
15 January 2013Total exemption small company accounts made up to 30 November 2012
15 January 2013Total exemption small company accounts made up to 30 November 2012
13 February 2012Total exemption small company accounts made up to 30 November 2011
13 February 2012Total exemption small company accounts made up to 30 November 2011
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
5 May 2011Total exemption small company accounts made up to 30 November 2010
5 May 2011Total exemption small company accounts made up to 30 November 2010
1 March 2011Appointment of Mr Norman Frank Andrews as a director
1 March 2011Appointment of Mr Norman Frank Andrews as a director
1 March 2011Termination of appointment of Jayne Andrews as a secretary
1 March 2011Termination of appointment of Jayne Andrews as a secretary
1 March 2011Appointment of Mr David Lees as a secretary
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
1 March 2011Annual return made up to 26 January 2011 with a full list of shareholders
1 March 2011Appointment of Mr David Lees as a secretary
5 November 2010Registered office address changed from Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD on 5 November 2010
5 November 2010Registered office address changed from Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD on 5 November 2010
5 November 2010Registered office address changed from Oldbury Road Industrial Estate Oldbury Road West Bromwich West Midlands B70 9DD on 5 November 2010
31 March 2010Total exemption small company accounts made up to 30 November 2009
31 March 2010Total exemption small company accounts made up to 30 November 2009
1 March 2010Annual return made up to 26 January 2010 with a full list of shareholders
1 March 2010Annual return made up to 26 January 2010 with a full list of shareholders
2 March 2009Total exemption small company accounts made up to 30 November 2008
2 March 2009Total exemption small company accounts made up to 30 November 2008
26 February 2009Return made up to 26/01/09; full list of members
26 February 2009Return made up to 26/01/09; full list of members
20 February 2009Secretary appointed mrs jayne andrews
20 February 2009Secretary appointed mrs jayne andrews
19 February 2009Appointment terminated secretary david lees
19 February 2009Appointment terminated secretary david lees
6 March 2008Total exemption small company accounts made up to 30 November 2007
6 March 2008Total exemption small company accounts made up to 30 November 2007
28 January 2008Return made up to 26/01/08; no change of members
28 January 2008Return made up to 26/01/08; no change of members
25 January 2008Director resigned
25 January 2008Director resigned
16 April 2007Total exemption small company accounts made up to 30 November 2006
16 April 2007Total exemption small company accounts made up to 30 November 2006
14 February 2007Return made up to 26/01/07; full list of members
14 February 2007Return made up to 26/01/07; full list of members
28 June 2006Return made up to 26/01/06; full list of members
28 June 2006Return made up to 26/01/06; full list of members
10 March 2006Total exemption small company accounts made up to 30 November 2005
10 March 2006Total exemption small company accounts made up to 30 November 2005
4 August 2005Total exemption small company accounts made up to 30 September 2004
4 August 2005Total exemption small company accounts made up to 30 September 2004
22 June 2005Accounting reference date extended from 30/09/05 to 30/11/05
22 June 2005Accounting reference date extended from 30/09/05 to 30/11/05
24 January 2005Return made up to 26/01/05; full list of members
24 January 2005Return made up to 26/01/05; full list of members
30 October 2004Particulars of mortgage/charge
30 October 2004Particulars of mortgage/charge
22 September 2004Particulars of mortgage/charge
22 September 2004Particulars of mortgage/charge
30 January 2004Return made up to 26/01/04; full list of members
30 January 2004Return made up to 26/01/04; full list of members
22 January 2004Accounts for a small company made up to 30 September 2003
22 January 2004Accounts for a small company made up to 30 September 2003
21 January 2004Registered office changed on 21/01/04 from: bridge road tipton west midlands DY4 0JL
21 January 2004Registered office changed on 21/01/04 from: bridge road tipton west midlands DY4 0JL
26 April 2003Accounts for a small company made up to 30 September 2002
26 April 2003Accounts for a small company made up to 30 September 2002
25 March 2003Return made up to 26/01/03; full list of members
25 March 2003Return made up to 26/01/03; full list of members
14 June 2002Total exemption small company accounts made up to 30 September 2001
14 June 2002Total exemption small company accounts made up to 30 September 2001
22 February 2002Return made up to 26/01/02; full list of members
22 February 2002Return made up to 26/01/02; full list of members
14 June 2001New director appointed
14 June 2001New director appointed
1 June 2001Particulars of mortgage/charge
1 June 2001Particulars of mortgage/charge
4 May 2001Ad 23/04/01--------- £ si 30@1=30 £ ic 100/130
4 May 2001Ad 23/04/01--------- £ si 30@1=30 £ ic 100/130
22 March 2001Accounting reference date shortened from 31/01/02 to 30/09/01
22 March 2001Accounting reference date shortened from 31/01/02 to 30/09/01
7 February 2001New secretary appointed
7 February 2001New secretary appointed
7 February 2001New director appointed
7 February 2001New director appointed
7 February 2001New director appointed
7 February 2001New director appointed
31 January 2001Registered office changed on 31/01/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
31 January 2001Secretary resigned
31 January 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100
31 January 2001Director resigned
31 January 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100
31 January 2001Registered office changed on 31/01/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
31 January 2001Secretary resigned
31 January 2001Director resigned
26 January 2001Incorporation
26 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing