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

CALDERPRINT LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
04423789
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Calderprint Ltd
CALDERPRINT LIMITED was founded on 2002-04-24 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Calderprint Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALDERPRINT LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in BB11
 
Telephone0128-283-1530
 
Filing Information
Company Number 04423789
Company ID Number 04423789
Date formed 2002-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB291270561  
Last Datalog update: 2021-06-02 10:32:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALDERPRINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY 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 CALDERPRINT LIMITED
The following companies were found which have the same name as CALDERPRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALDERPRINT (HOLDINGS) LIMITED BRADWOOD WORKS MANCHESTER ROAD DUNNOCKSHAW BURNLEY LANCASHIRE BB11 5PW Active - Proposal to Strike off Company formed on the 2008-05-01
CALDERPRINT PINNACLE LIMITED BRADWOOD WORKS MANCHESTER ROAD DUNNOCKSHAW BURNLEY LANCASHIRE BB11 5PW Active - Proposal to Strike off Company formed on the 2012-12-07
CALDERPRINT LIMITED Unknown

Company Officers of CALDERPRINT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN WILLIAM WOODALL
Company Secretary 2008-05-06
PETER GARY BIRBECK
Director 2004-02-23
CHRISTIAN WILLIAM WOODALL
Director 2013-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIAN WILLIAM WOODHALL
Director 2013-08-23 2014-05-13
IAN LAWRENCE
Director 2002-04-24 2012-12-18
ERIC PETER JACKSON
Company Secretary 2002-04-24 2008-05-06
ERIC PETER JACKSON
Director 2002-04-24 2008-05-06
DOUGLAS TATTERSALL
Director 2002-07-04 2004-02-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-04-24 2002-04-24
COMPANY DIRECTORS LIMITED
Nominated Director 2002-04-24 2002-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN WILLIAM WOODALL CALDERPRINT (HOLDINGS) LIMITED Company Secretary 2008-05-06 CURRENT 2008-05-01 Active - Proposal to Strike off
PETER GARY BIRBECK CALDER PRINT SERVICES LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
PETER GARY BIRBECK WHITNEY WOODS LIMITED Director 2016-08-05 CURRENT 2003-03-26 Liquidation
PETER GARY BIRBECK BOUTIQUE DE BAIN LTD Director 2015-07-24 CURRENT 2014-07-17 Active - Proposal to Strike off
PETER GARY BIRBECK THE PRINT CENTRE UK LIMITED Director 2014-10-31 CURRENT 2001-11-14 Dissolved 2017-02-28
PETER GARY BIRBECK J.L. GROUP LIMITED Director 2014-10-31 CURRENT 1988-08-15 Liquidation
PETER GARY BIRBECK THE FINISHING LINE (NW) LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
PETER GARY BIRBECK CALDERPRINT PINNACLE LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
PETER GARY BIRBECK CALDERPRINT (HOLDINGS) LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active - Proposal to Strike off
CHRISTIAN WILLIAM WOODALL LLB PRINT SOLUTIONS LIMITED Director 2013-08-23 CURRENT 2013-07-09 Dissolved 2017-02-28
CHRISTIAN WILLIAM WOODALL CALDERPRINT (HOLDINGS) LIMITED Director 2013-08-23 CURRENT 2008-05-01 Active - Proposal to Strike off
CHRISTIAN WILLIAM WOODALL CALDERPRINT PINNACLE LIMITED Director 2013-08-23 CURRENT 2012-12-07 Active - Proposal to Strike off

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
2021-05-24AM10Administrator's progress report
2021-05-24AM23Liquidation. Administration move to dissolve company
2021-03-27AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-02-24AM19liquidation-in-administration-extension-of-period
2020-12-24AM10Administrator's progress report
2020-06-30AM10Administrator's progress report
2020-06-01AM11Notice of appointment of a replacement or additional administrator
2020-06-01AM16Notice of order removing administrator from office
2020-01-03AM10Administrator's progress report
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ
2019-10-30AM03Statement of administrator's proposal
2019-08-14AM06Notice of deemed approval of proposals
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM Bradwood Works Manchester Road Dunnockshaw Burnley Lancashire BB11 5PW England
2019-06-14AM01Appointment of an administrator
2019-02-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-05AUDAUDITOR'S RESIGNATION
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044237890007
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-23AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM 80 Manchester Road Burnley BB11 1QZ
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044237890006
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044237890005
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-24AR0124/04/15 ANNUAL RETURN FULL LIST
2014-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOODHALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0124/04/14 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOODHALL
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOODHALL
2013-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-10-22AP01DIRECTOR APPOINTED CHRISTIAN WILLIAM WOODALL
2013-05-07AR0124/04/13 ANNUAL RETURN FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE
2012-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-05-03AR0124/04/12 ANNUAL RETURN FULL LIST
2012-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY BIRBECK / 28/10/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN WILLIAM WOODALL / 28/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE / 22/09/2011
2011-05-04AR0124/04/11 FULL LIST
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-06AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-05-25AA01CURRSHO FROM 31/08/2010 TO 31/05/2010
2010-04-28AR0124/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE / 24/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY BIRBECK / 24/04/2010
2009-09-20363aRETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS; AMEND
2009-06-09363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS; AMEND
2009-05-18363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-02-27DISS40DISS40 (DISS40(SOAD))
2009-02-26363aRETURN MADE UP TO 24/04/08; NO CHANGE OF MEMBERS
2009-02-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-02-17GAZ1FIRST GAZETTE
2008-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-20288aSECRETARY APPOINTED CHRISTIAN WILLIAM WOODALL
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ERIC JACKSON
2008-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-05-18363sRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-06-01363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-08-05363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-10-30288aNEW DIRECTOR APPOINTED
2004-05-07363(288)DIRECTOR RESIGNED
2004-05-07363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2004-01-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-2988(2)RAD 29/08/03--------- £ SI 200000@1=200000 £ IC 1000/201000
2003-10-24123NC INC ALREADY ADJUSTED 29/08/03
2003-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-24RES04£ NC 100000/30000000 29/
2003-07-21225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03
2003-06-01363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-2888(2)RAD 15/08/02--------- £ SI 998@1=998 £ IC 2/1000
2002-08-17288aNEW DIRECTOR APPOINTED
2002-06-10288aNEW SECRETARY APPOINTED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288bSECRETARY RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CALDERPRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-06-03
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against CALDERPRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-09-13 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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 CALDERPRINT LIMITED

Intangible Assets
Patents
We have not found any records of CALDERPRINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CALDERPRINT LIMITED owns 1 domain names.

calderprint.co.uk  

Trademarks
We have not found any records of CALDERPRINT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CALDERPRINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2015-10-28 GBP £330 Please supply x 10 market receipt books, 4 to page starting with number 198501
Bury Council 2015-02-04 GBP £950 Resources & Regulation
Carlisle City Council 2015-01-14 GBP £580 Stationery and Office Materials
Chorley Borough Council 2014-11-14 GBP £330 Supply x10 market receipt books start from number 195501 330.00 for 10
Bury Council 2014-11-10 GBP £950 Resources & Regulation
Bury Council 2014-09-02 GBP £950 Chief Executive's
Carlisle City Council 2014-06-04 GBP £290
Bury Council 2014-04-04 GBP £950
Burnley Council 2014-02-28 GBP £1,635
Bury Council 2014-01-07 GBP £1,408
Chorley Borough Council 2013-12-13 GBP £330
Bury Council 2013-08-22 GBP £950
Chorley Borough Council 2013-05-15 GBP £330
Bury Council 2013-05-08 GBP £950
Allerdale Borough Council 2013-03-28 GBP £330 Use of External Printers
Carlisle City Council 2013-03-13 GBP £570
Bury Council 2013-02-08 GBP £950 Chief Executive's
Bury Council 2012-10-31 GBP £950 Chief Executive's
Chorley Borough Council 2012-10-03 GBP £330
Bury Council 2012-08-15 GBP £950 Chief Executive's
Bury Council 2012-04-30 GBP £950 Chief Executive's
Lancaster City Council 2011-07-12 GBP £1,868 Printing & Stationery

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CALDERPRINT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCALDERPRINT LIMITEDEvent Date2019-05-24
In the High Court of Justice Business and Property Courts in Manchester Company & Insolvency List (ChD) Names and Address of Administrators: Julien Irving (IP No. 13092 ) and Andrew Poxon (IP No. 8620 ) both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ : Further details contact: Joint Administrators, Tel: 0161 831 9999 or Email: recovery@leonardcurtis.co.uk. Alternative contact: Joe Thompson. Ag GG21887
 
Initiating party Event TypeProposal to Strike Off
Defending partyCALDERPRINT LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALDERPRINT 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 CALDERPRINT 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.