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

CALDERPRINT (HOLDINGS) LIMITED

BRADWOOD WORKS MANCHESTER ROAD, DUNNOCKSHAW, BURNLEY, LANCASHIRE, BB11 5PW,
Company Registration Number
06582725
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Calderprint (holdings) Ltd
CALDERPRINT (HOLDINGS) LIMITED was founded on 2008-05-01 and has its registered office in Burnley. The organisation's status is listed as "Active - Proposal to Strike off". Calderprint (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CALDERPRINT (HOLDINGS) LIMITED
 
Legal Registered Office
BRADWOOD WORKS MANCHESTER ROAD
DUNNOCKSHAW
BURNLEY
LANCASHIRE
BB11 5PW
Other companies in BB11
 
Filing Information
Company Number 06582725
Company ID Number 06582725
Date formed 2008-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB938442109  
Last Datalog update: 2020-01-15 21:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALDERPRINT (HOLDINGS) 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.

Company Officers of CALDERPRINT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN WILLIAM WOODALL
Company Secretary 2008-05-06
PETER GARY BIRBECK
Director 2008-05-01
CHRISTIAN WILLIAM WOODALL
Director 2013-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN LAWRENCE
Director 2008-05-01 2012-12-18
CHRISTOPHER WOODALL
Company Secretary 2008-05-01 2008-05-06
CHRISTIAN WILLIAM WOODALL
Director 2008-05-01 2008-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN WILLIAM WOODALL CALDERPRINT LIMITED Company Secretary 2008-05-06 CURRENT 2002-04-24 In Administration/Administrative Receiver
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 LIMITED Director 2004-02-23 CURRENT 2002-04-24 In Administration/Administrative Receiver
CHRISTIAN WILLIAM WOODALL LLB PRINT SOLUTIONS LIMITED Director 2013-08-23 CURRENT 2013-07-09 Dissolved 2017-02-28
CHRISTIAN WILLIAM WOODALL CALDERPRINT PINNACLE LIMITED Director 2013-08-23 CURRENT 2012-12-07 Active - Proposal to Strike off
CHRISTIAN WILLIAM WOODALL CALDERPRINT LIMITED Director 2013-08-23 CURRENT 2002-04-24 In Administration/Administrative Receiver

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
2019-08-10DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065827250004
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-11AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1567
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/17, 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 Lancashire BB11 1QZ
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1567
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065827250003
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1567
2015-05-06AR0101/05/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1567
2014-05-19AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-13CH01Director's details changed for Christian William Woodhall on 2014-05-13
2013-10-22AP01DIRECTOR APPOINTED CHRISTIAN WILLIAM WOODHALL
2013-10-16AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0101/05/13 ANNUAL RETURN FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE
2012-09-19AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0101/05/12 ANNUAL RETURN FULL LIST
2012-01-13AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY BIRBECK / 28/10/2011
2011-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTIAN WILLIAM WOODALL on 2011-10-28
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LAWRENCE / 22/09/2011
2011-05-04AR0101/05/11 ANNUAL RETURN FULL LIST
2010-08-06AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-05-25AA01CURRSHO FROM 31/08/2010 TO 31/05/2010
2010-05-11AR0101/05/10 FULL LIST
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-27363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-03-31225PREVSHO FROM 31/05/2009 TO 31/08/2008
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-2988(2)AD 06/05/08 GBP SI 267@1=267 GBP IC 1300/1567
2008-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-2288(2)AD 06/05/08 GBP SI 650@1=650 GBP IC 650/1300
2008-05-21SASHARE AGREEMENT OTC
2008-05-2188(2)AD 06/05/08 GBP SI 649@1=649 GBP IC 1/650
2008-05-20RES12VARYING SHARE RIGHTS AND NAMES
2008-05-20RES01ADOPT ARTICLES 06/05/2008
2008-05-20288aSECRETARY APPOINTED CHRISTIAN WILLIAM WOODALL
2008-05-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER WOODALL LOGGED FORM
2008-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CALDERPRINT (HOLDINGS) 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 CALDERPRINT (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
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 (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of CALDERPRINT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDERPRINT (HOLDINGS) LIMITED
Trademarks
We have not found any records of CALDERPRINT (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDERPRINT (HOLDINGS) 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 (70100 - Activities of head offices) as CALDERPRINT (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CALDERPRINT (HOLDINGS) 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 CALDERPRINT (HOLDINGS) 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 (HOLDINGS) 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.