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

CALDERBECK LTD

KINGSTON BARN, FORTON, NEWPORT, TF10 8BY,
Company Registration Number
03702851
Private Limited Company
Active

Company Overview

About Calderbeck Ltd
CALDERBECK LTD was founded on 1999-01-27 and has its registered office in Newport. The organisation's status is listed as "Active". Calderbeck Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALDERBECK LTD
 
Legal Registered Office
KINGSTON BARN
FORTON
NEWPORT
TF10 8BY
Other companies in TF10
 
Filing Information
Company Number 03702851
Company ID Number 03702851
Date formed 1999-01-27
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 13/08/2015
Return next due 10/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 16:48:16
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 CALDERBECK LTD

Current Directors
Officer Role Date Appointed
CRAIG WALKER
Company Secretary 2017-05-20
EDWARD ANTHONY BEARDS
Director 2002-11-15
DAVID WILLIAM CHAPMAN
Director 2007-11-02
HELEN KENNINGS
Director 2012-02-18
CRAIG ANTONY WALKER
Director 2002-11-17
BEVERLEY WYDRA
Director 2010-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG WALKER
Company Secretary 2002-11-15 2017-05-20
WILLIAM JAMES KENNING
Director 2002-11-12 2011-09-29
NAPIER FRANCIS BOND
Director 2006-05-31 2010-08-26
ROGER JAMES WILKINS
Director 2002-11-15 2007-11-02
SIMON JULIAN KENNETH BROAD
Director 2002-11-18 2006-05-31
MICHAEL STEPHEN JOHN HURST
Director 1999-02-11 2002-11-01
GAVIN JOHN LLOYD
Director 1999-02-11 2002-10-17
DAVID ROY SYKES WALLER
Company Secretary 1999-10-24 2002-10-15
DAVID ROY SYKES WALLER
Director 1999-10-24 2002-10-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-01-27 1999-02-22
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-01-27 1999-02-22

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
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2022-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-11-03CH01Director's details changed for Miss Sophie Lea Mchugh on 2022-11-01
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIANNON STEELE
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-07-04CH01Director's details changed for Mrs Rhianna Steele on 2020-07-01
2020-07-04AP01DIRECTOR APPOINTED MISS SOPHIE LEA MCHUGH
2020-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KENNINGS
2019-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALANA LOUISE CORREA
2019-03-10AP01DIRECTOR APPOINTED MRS RHIANNA STEELE
2019-03-10PSC07CESSATION OF EDWARD ANTHONY BEARDS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY BEARDS
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM Old Stone Barn Forton Court, Forton Newport Shropshire TF10 8BY
2018-11-08AP03Appointment of Miss Alana Louise Correa as company secretary on 2018-11-08
2018-11-08TM02Termination of appointment of Craig Walker on 2018-11-08
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WYDRA
2018-09-20AP01DIRECTOR APPOINTED MISS ALANA LOUISE CORREA
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD ANTHONY BEARDS on 2017-05-20
2017-05-20TM02Termination of appointment of Edward Anthony Beards on 2017-05-20
2017-05-20AP03Appointment of Mr Craig Walker as company secretary on 2017-05-20
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-27AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-13AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-10-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-02-27AR0114/02/13 ANNUAL RETURN FULL LIST
2012-03-04AR0114/02/12 ANNUAL RETURN FULL LIST
2012-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-20AP01DIRECTOR APPOINTED MRS HELEN KENNINGS
2012-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENNING
2011-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-02-15AR0114/02/11 FULL LIST
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD ANTHONY BEARDS / 15/02/2011
2010-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-10-01AP01DIRECTOR APPOINTED MRS BEVERLEY WYDRA
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NAPIER BOND
2010-02-17AR0127/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTONY WALKER / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES KENNING / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM CHAPMAN / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NAPIER FRANCIS BOND / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY BEARDS / 17/02/2010
2009-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-16363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-06363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-03-01363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-16363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-08363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-01-26363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/03
2003-03-07363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-11-27288bDIRECTOR RESIGNED
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: COUNDHALL ESTATE OFFICE COUND SHREWSBURY SY5 6AH
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-19288bDIRECTOR RESIGNED
2002-11-19288bDIRECTOR RESIGNED
2002-02-12363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2001-01-31363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-03-10363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
2000-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-27288aNEW DIRECTOR APPOINTED
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-09287REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
1999-03-09288bDIRECTOR RESIGNED
1999-03-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CALDERBECK LTD 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 CALDERBECK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALDERBECK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
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

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 CALDERBECK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 5
Shareholder Funds 2012-02-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALDERBECK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CALDERBECK LTD
Trademarks
We have not found any records of CALDERBECK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDERBECK LTD. 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 (98000 - Residents property management) as CALDERBECK LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CALDERBECK LTD 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 CALDERBECK LTD 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 CALDERBECK LTD 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 TF10 8BY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1