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

CALDENE CAPITAL COMPANY LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
04806630
Private Limited Company
Active

Company Overview

About Caldene Capital Company Ltd
CALDENE CAPITAL COMPANY LIMITED was founded on 2003-06-20 and has its registered office in London. The organisation's status is listed as "Active". Caldene Capital Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALDENE CAPITAL COMPANY LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in HX7
 
Previous Names
CALDENE BUSINESS PARK LIMITED30/09/2015
Filing Information
Company Number 04806630
Company ID Number 04806630
Date formed 2003-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 13:34:29
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 CALDENE CAPITAL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JILL DIANE CHEW-TETLAW
Director 2003-07-23
ADAM PATRICK UTTLEY
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE MARY UTTLEY
Company Secretary 2003-07-29 2016-03-18
IRENE MARY UTTLEY
Director 2003-07-28 2016-03-18
CARL ANTHONY GEORGE UTTLEY
Director 2003-07-28 2014-08-06
ZOE ELIZABETH UTTLEY
Company Secretary 2003-07-23 2003-07-29
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-06-20 2003-07-23
CHETTLEBURGH'S LIMITED
Nominated Director 2003-06-20 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PATRICK UTTLEY WHITE LEE PROPERTIES LIMITED Director 2006-09-01 CURRENT 1981-07-21 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13Change of details for Mrs Jill Diane Chew-Tetlaw as a person with significant control on 2023-09-13
2023-09-13Director's details changed for Mrs Jill Diane Chew-Tetlaw on 2023-09-13
2023-07-12CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 1 Ewood Drive Mytholmroyd Hebden Bridge HX7 5PQ England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 1 Ewood Drive Mytholmroyd Hebden Bridge HX7 5PQ England
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1560
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PATRICK UTTLEY
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL DIANE CHEW-TETLAW
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1572
2017-01-30SH06Cancellation of shares. Statement of capital on 2016-12-28 GBP 1,572
2017-01-30SH03Purchase of own shares
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02CH01Director's details changed for Mrs Jill Diane Chew-Tetlaw on 2016-12-02
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM Beecholme Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5QL
2016-08-22SH0130/03/16 STATEMENT OF CAPITAL GBP 1811
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1799
2016-07-06AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MARY UTTLEY
2016-04-07TM02Termination of appointment of Irene Mary Uttley on 2016-03-18
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30RES15CHANGE OF NAME 25/09/2015
2015-09-30CERTNMCompany name changed caldene business park LIMITED\certificate issued on 30/09/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1799
2015-07-03AR0120/06/15 ANNUAL RETURN FULL LIST
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/15 FROM Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5QJ
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANTHONY GEORGE UTTLEY
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1799
2014-07-18AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-18SH0107/04/14 STATEMENT OF CAPITAL GBP 1799
2014-07-18SH0101/08/13 STATEMENT OF CAPITAL GBP 1785
2013-11-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0120/06/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-11AR0120/06/12 FULL LIST
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-22SH0110/04/09 STATEMENT OF CAPITAL GBP 1725
2011-08-22SH0109/04/10 STATEMENT OF CAPITAL GBP 1741
2011-08-10AR0120/06/11 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-04AR0120/06/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL DIANE CHEW-TETLAW / 20/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE MARY UTTLEY / 20/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY GEORGE UTTLEY / 20/06/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PATRICK UTTLEY / 20/06/2010
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE MARY UTTLEY / 20/06/2010
2009-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-0788(2)CAPITALS NOT ROLLED UP
2009-10-09AR0120/06/09 FULL LIST
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-08-14353LOCATION OF REGISTER OF MEMBERS
2008-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / JILL BUTTERS / 02/02/2008
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-01288aNEW DIRECTOR APPOINTED
2006-07-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-07-19363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-30363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18CERTNMCOMPANY NAME CHANGED SWANTREE PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-11-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-11-1088(2)RAD 29/07/03--------- £ SI 1697@1=1697 £ IC 1/1698
2003-08-19225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-08-19288bSECRETARY RESIGNED
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-19288aNEW DIRECTOR APPOINTED
2003-08-19288aNEW SECRETARY APPOINTED
2003-08-04RES04£ NC 100/2000 23/07/0
2003-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-04123NC INC ALREADY ADJUSTED 23/07/03
2003-07-31287REGISTERED OFFICE CHANGED ON 31/07/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-31288aNEW DIRECTOR APPOINTED
2003-07-31288bSECRETARY RESIGNED
2003-07-31288bDIRECTOR RESIGNED
2003-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CALDENE CAPITAL COMPANY 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 CAPITAL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-11 Outstanding CARL ANTHONY GEORGE UTTLEY, JILL DIANNE BUTTERS, AND BARNET WADDINGHAM TRUSTEES FOR THE TIMEBEING OF CALDENE PENSION SCHEME
LEGAL MORTGAGE 2006-01-13 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-11-03 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2004-10-07 Outstanding CARL ANTHONY GEORGE UTTLEY, JILL DIANNE BUTTERS, IRENE MARY UTTLEY AND BARNETT WADDINGHAMTRUSTEES LIMITED TRUSTEES FOR CALDENE PENSION SCHEME
LEGAL CHARGE 2004-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CAPITAL COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CALDENE CAPITAL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDENE CAPITAL COMPANY LIMITED
Trademarks
We have not found any records of CALDENE CAPITAL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDENE CAPITAL COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as CALDENE CAPITAL COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CALDENE CAPITAL COMPANY 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 CAPITAL COMPANY 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 CAPITAL COMPANY 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.