CALDER GROUP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Paul Kenneth Mckeon as a director on 2025-07-07

View Document

10/07/2510 July 2025 NewTermination of appointment of Michael Joseph Saunders as a director on 2025-07-07

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

08/11/248 November 2024 Full accounts made up to 2024-05-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

22/11/2322 November 2023 Full accounts made up to 2023-05-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-05-31

View Document

12/05/2212 May 2022 Full accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY ANDREWS

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR IAIN GEOFFREY CLARKSON

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034912490006

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLT

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

08/11/188 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

22/02/1822 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR ANDREW THEODORE HOLT

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCBRIDE

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

29/01/1629 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/02/1516 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR GREGORY MARK ANDREWS

View Document

06/06/146 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 1347600

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

01/04/141 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1431 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

18/03/1418 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/08/1330 August 2013 SOLVENCY STATEMENT DATED 19/08/13

View Document

30/08/1330 August 2013 CANCEL £15162000 FROM SHARE PREM A/C 19/08/2001

View Document

30/08/1330 August 2013 30/08/13 STATEMENT OF CAPITAL GBP 1348100

View Document

30/08/1330 August 2013 STATEMENT BY DIRECTORS

View Document

28/02/1328 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/08/1216 August 2012 ADOPT ARTICLES 02/08/2012

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/02/1228 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

08/02/118 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 09/07/10 STATEMENT OF CAPITAL GBP 1348100

View Document

30/07/1030 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 12/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENJAMIN TRAVERS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KRISTIAN LARS MCBRIDE / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LIVINGSTONE DONALD / 09/10/2009

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/02/0814 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 1 JUPITER DRIVE CHESTER WEST EMPLOYMENT PARK CHESTER CH1 4EX

View Document

14/02/0814 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: C/O CALDER INDUSTRIAL MATERIALS JUPITER DRIVE CHESTER CH1 4EX

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/03/0620 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0620 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/03/0620 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0620 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0620 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0620 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 ARTICLES OF ASSOCIATION

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 1 DERWENT COURT EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0TF

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0530 March 2005 AMNDMNT&RESTATEMNT DEED 18/03/05

View Document

23/03/0523 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/04/042 April 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: CRESCENT HOUSE REDHEUGH BRIDGE ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE99 1GE

View Document

08/03/038 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

01/12/021 December 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 DELIVERY EXT'D 3 MTH 31/05/01

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

25/04/0125 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/016 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DELIVERY EXT'D 3 MTH 31/05/00

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 DELIVERY EXT'D 3 MTH 31/05/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 COMPANY NAME CHANGED GRIFFINHILL LIMITED CERTIFICATE ISSUED ON 16/07/98

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 £ NC 100/1347600 31/03/98

View Document

14/04/9814 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

14/04/9814 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/98

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 13/03/98

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99

View Document

12/01/9812 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company