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

CALDERDALE DEVELOPMENTS LIMITED

THE LODGE BIRSTWITH HALL ESTATE, BIRSTWITH, HARROGATE, NORTH YORKSHIRE, HG3 2JW,
Company Registration Number
02971743
Private Limited Company
Active

Company Overview

About Calderdale Developments Ltd
CALDERDALE DEVELOPMENTS LIMITED was founded on 1994-09-27 and has its registered office in Harrogate. The organisation's status is listed as "Active". Calderdale Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CALDERDALE DEVELOPMENTS LIMITED
 
Legal Registered Office
THE LODGE BIRSTWITH HALL ESTATE
BIRSTWITH
HARROGATE
NORTH YORKSHIRE
HG3 2JW
Other companies in HG3
 
Filing Information
Company Number 02971743
Company ID Number 02971743
Date formed 1994-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB780573608  
Last Datalog update: 2024-03-07 04:21:15
Primary Source:Companies House
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.

Company Officers of CALDERDALE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PHAEDAR GAIL HEPTONSTALL
Company Secretary 2004-02-24
LEE JOHN HEPTONSTALL
Director 2004-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN ELIZABETH HILLAS
Company Secretary 1994-09-27 2004-02-24
ANDREW JAMES HILLAS
Director 1994-09-27 2004-02-24
IRENE LESLEY HARRISON
Nominated Secretary 1994-09-27 1994-09-27
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1994-09-27 1994-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE JOHN HEPTONSTALL PARK VIEW DEVELOPMENTS (NORTH) LTD Director 2012-04-19 CURRENT 2012-04-19 Dissolved 2018-03-20
LEE JOHN HEPTONSTALL POLEFLOW LIMITED Director 1994-07-11 CURRENT 1994-07-04 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
2024-01-02Unaudited abridged accounts made up to 2023-04-05
2023-10-20CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 029717430007
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-07CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-28AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2005/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-08-11AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-19AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2018-12-18AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2017-12-18AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2016-12-23AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-09AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-13AR0127/09/15 ANNUAL RETURN FULL LIST
2015-01-08AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0127/09/14 ANNUAL RETURN FULL LIST
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-09AR0127/09/13 ANNUAL RETURN FULL LIST
2013-07-01AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0127/09/12 ANNUAL RETURN FULL LIST
2012-08-06AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31MG01Duplicate mortgage certificatecharge no:6
2012-05-29MG01Particulars of a mortgage or charge / charge no: 6
2011-10-26AR0127/09/11 ANNUAL RETURN FULL LIST
2011-07-22AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AR0127/09/10 ANNUAL RETURN FULL LIST
2010-09-23AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-19AR0127/09/09 ANNUAL RETURN FULL LIST
2009-10-13AA05/04/09 TOTAL EXEMPTION SMALL
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM C/O BARTFIELDS BUSINESS SERVICES LLP BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF
2009-01-29AA05/04/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM C/O BDO STOY HAYWARD LLP 6TH FLOOR 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-10-25363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2006-10-16363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-10-12363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-05-25353LOCATION OF REGISTER OF MEMBERS
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: C/O JOHN GORDON WALTON AND COMPANY YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5ST
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288bDIRECTOR RESIGNED
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: MAPLE GRANGE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3DW
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18288bSECRETARY RESIGNED
2004-02-27363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS; AMEND
2003-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-11-25363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2002-10-22363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01
2000-11-24363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99
1999-09-20363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1998-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98
1998-10-07363sRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1998-10-07287REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 20 LAISTERDYKE BRADFORD BD4 8NU
1998-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97
1997-12-29363sRETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS
1996-12-12363sRETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1995-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-12-15363sRETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS
1995-05-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1994-09-30287REGISTERED OFFICE CHANGED ON 30/09/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1994-09-30288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-09-30288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CALDERDALE DEVELOPMENTS 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 CALDERDALE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-29 Outstanding GRAHAM HEPTONSTALL AND LEE JOHN HEPTONSTALL
LEGAL CHARGE 2008-08-09 Outstanding BANK OF SCOTLAND PLC (BOS)
DEBENTURE 2008-03-26 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-18 Outstanding GRAHAM HEPTONSTALL LEE JOHN HEPTONSTALL AND BARNETT WADDINGHAM TRUSTEES LIMITED
LEGAL CHARGE 2005-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-06-01 Outstanding POLEFLOW LIMITED
Filed Financial Reports
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

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 CALDERDALE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CALDERDALE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDERDALE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CALDERDALE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDERDALE DEVELOPMENTS 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 (42990 - Construction of other civil engineering projects n.e.c.) as CALDERDALE DEVELOPMENTS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where CALDERDALE DEVELOPMENTS 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 CALDERDALE DEVELOPMENTS 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 CALDERDALE DEVELOPMENTS 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.
    Other companies at postcode HG3 2JW