Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALDENE LIMITED
Company Information for

CALDENE LIMITED

HOPE PARK BUSINESS CENTRE 4 COOP PLACE, ROOLEY LANE, BRADFORD, BD5 8JX,
Company Registration Number
01942266
Private Limited Company
Active

Company Overview

About Caldene Ltd
CALDENE LIMITED was founded on 1985-08-28 and has its registered office in Bradford. The organisation's status is listed as "Active". Caldene Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CALDENE LIMITED
 
Legal Registered Office
HOPE PARK BUSINESS CENTRE 4 COOP PLACE
ROOLEY LANE
BRADFORD
BD5 8JX
Other companies in BD6
 
Previous Names
HARRY HALL MANUFACTURING LIMITED30/08/2018
Filing Information
Company Number 01942266
Company ID Number 01942266
Date formed 1985-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:40:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALDENE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CALDENE LIMITED
The following companies were found which have the same name as CALDENE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALDENE AUTOMOBILES LIMITED 42 High Street Lydd TN29 9AN active Company formed on the 2024-04-16
CALDENE CAPITAL COMPANY LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2003-06-20
CALDENE CLEANING COMPANY LTD 49 CALDENE AVENUE HEBDEN BRIDGE HX7 5AJ Active - Proposal to Strike off Company formed on the 2020-01-16
CALDENE HOMES LIMITED Ednaston Park Painters Lane Ednaston Ashbourne DERBYSHIRE DE6 3FA Active - Proposal to Strike off Company formed on the 2012-05-29
CALDENE NOMINEES PTY. LTD. Active Company formed on the 2012-07-31
CALDENE PROPERTIES LTD EDNASTON PARK PAINTERS LANE EDNASTON ASHBOURNE DERBYSHIRE DE6 3FA Active Company formed on the 2005-11-25
CALDENE PTY. LTD. VIC 3030 Active Company formed on the 2011-03-28
CALDENERO, LLC 2222 WESTERLAND DR. NO 247 HOUSTON Texas 77063 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-02-13

Company Officers of CALDENE LIMITED

Current Directors
Officer Role Date Appointed
OLIVER HOARE
Director 2013-12-23
EDWARD CECIL WAKEFIELD
Director 2013-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS RIDINGS
Company Secretary 2015-06-24 2016-08-25
CIELO BICOL CARTWRIGHT
Company Secretary 2014-12-10 2015-06-24
STUART MICHAEL SHARP
Company Secretary 2014-04-09 2014-12-10
DAVID CHRISTOPHER BROOK
Company Secretary 2000-10-16 2014-04-09
DAVID CHRISTOPHER BROOK
Director 2000-10-16 2014-04-09
CHRISTINE BOWER
Director 2000-10-16 2013-12-23
NEVILLE JEROME LAWRENCE
Director 2000-10-16 2013-12-23
NIGEL JAMES ZIFF
Director 2000-10-16 2013-12-23
DAVID HUTCHINSON
Director 2000-10-16 2008-04-04
RICHARD PHILLIP BOTT
Company Secretary 1995-04-07 2000-10-16
RICHARD PHILLIP BOTT
Director 1995-04-07 2000-10-16
JOHN MARTIN WEAVING
Director 2000-10-16 2000-10-16
ISRAEL ARNOLD ZIFF
Director 1991-07-04 2000-10-16
DAVID LLOYD HUGHES
Company Secretary 1991-07-04 1995-04-07
DAVID LLOYD HUGHES
Director 1991-07-04 1995-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD CECIL WAKEFIELD MEARS COUNTRY JACKETS LIMITED Director 2017-04-28 CURRENT 2006-01-23 Liquidation
EDWARD CECIL WAKEFIELD THE VIRGIN MONEY FOUNDATION Director 2015-06-26 CURRENT 2015-02-25 Active
EDWARD CECIL WAKEFIELD NORTHERN HYDROPOWER LIMITED Director 2015-04-21 CURRENT 2015-01-20 Active
EDWARD CECIL WAKEFIELD HARRIET THE MUSICAL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
EDWARD CECIL WAKEFIELD WAPONTAK LIMITED Director 2013-12-23 CURRENT 2000-06-08 Dissolved 2015-02-17
EDWARD CECIL WAKEFIELD COTTAGE CRAFT LIMITED Director 2013-12-23 CURRENT 1991-02-22 Active
EDWARD CECIL WAKEFIELD MASTA RUG COMPANY LIMITED Director 2013-12-23 CURRENT 1991-04-18 Active
EDWARD CECIL WAKEFIELD THE RIDING SOCK COMPANY LIMITED Director 2013-12-23 CURRENT 1969-10-24 Active
EDWARD CECIL WAKEFIELD HARRY HALL LIMITED Director 2013-12-23 CURRENT 1985-09-03 Active
EDWARD CECIL WAKEFIELD HARRY HALL INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1978-04-11 Active
EDWARD CECIL WAKEFIELD MATCHMAKERS INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1982-10-12 Active
EDWARD CECIL WAKEFIELD INTERNATIONAL RIDING COMPANY LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
EDWARD CECIL WAKEFIELD WAKEFIELD PARTNERS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
EDWARD CECIL WAKEFIELD BRAMDEAN AVIATION LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX England
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HOARE
2019-03-22AP01DIRECTOR APPOINTED MR MARK SCOTT ALEXANDER
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-08-30RES15CHANGE OF COMPANY NAME 30/08/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR
2017-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-30PSC02Notification of Harry Hall International Limited as a person with significant control on 2016-04-06
2016-10-24TM02Termination of appointment of Nicholas Ridings on 2016-08-25
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0129/06/15 ANNUAL RETURN FULL LIST
2015-06-29AP03Appointment of Mr Nicholas Ridings as company secretary on 2015-06-24
2015-06-29TM02Termination of appointment of Cielo Bicol Cartwright on 2015-06-24
2014-12-10AP03Appointment of Mrs Cielo Bicol Cartwright as company secretary on 2014-12-10
2014-12-10TM02Termination of appointment of Stuart Michael Sharp on 2014-12-10
2014-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0129/06/14 ANNUAL RETURN FULL LIST
2014-04-10AP03Appointment of Mr Stuart Michael Sharp as company secretary
2014-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BROOK
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK
2014-01-10AP01DIRECTOR APPOINTED MR EDWARD CECIL WAKEFIELD
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOWER
2014-01-09AP01DIRECTOR APPOINTED MR OLIVER HOARE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ZIFF
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE LAWRENCE
2013-07-01AR0129/06/13 FULL LIST
2013-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-05-20RES13DORMANT RES 26/04/2013
2012-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-06-29AR0129/06/12 FULL LIST
2011-10-26RES13DORMANT AA 20/10/2011
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-07-01AR0129/06/11 FULL LIST
2010-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-10-21RES03EXEMPTION FROM APPOINTING AUDITORS
2010-06-30AR0129/06/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ZIFF / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JEROME LAWRENCE / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BOWER / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOK / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES ZIFF / 29/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BROOK / 26/10/2009
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-10-01RES03EXEMPTION FROM APPOINTING AUDITORS
2009-06-29363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM UNIT 3 PARK VIEW MILLS WIBSEY PARK AVENUE, WIBSEY BRADFORD WEST YORKSHIRE BD6 3SR
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-10-22RES03EXEMPTION FROM APPOINTING AUDITORS
2008-06-30363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUTCHINSON
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-07-03363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-09-14RES03EXEMPTION FROM APPOINTING AUDITORS
2006-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-17363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-06-30RES03EXEMPTION FROM APPOINTING AUDITORS
2005-06-29363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-09-07RES03EXEMPTION FROM APPOINTING AUDITORS
2004-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-07-05363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/03
2003-09-21RES03EXEMPTION FROM APPOINTING AUDITORS
2003-07-25363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/02
2002-11-04RES03EXEMPTION FROM APPOINTING AUDITORS
2002-07-08363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-10-30RES03EXEMPTION FROM APPOINTING AUDITORS
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/01
2001-07-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25287REGISTERED OFFICE CHANGED ON 25/10/00 FROM: STYLO HOUSE HARROGATE ROAD APPERLEY BRIDGE BRADFORD BD10 0NW
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to CALDENE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALDENE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALDENE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALDENE LIMITED

Intangible Assets
Patents
We have not found any records of CALDENE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDENE LIMITED
Trademarks
We have not found any records of CALDENE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDENE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as CALDENE LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where CALDENE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALDENE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALDENE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.