Company NameCaldwells Limited
DirectorsJames Benedict Caldwell and Nicholas Edward Caldwell
Company StatusActive
Company Number00038559
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Benedict Caldwell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleGeneral Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 8 Winmarleigh Street
Warrington
WA1 1JW
Director NameMr Nicholas Edward Caldwell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(110 years, 12 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Nicholas Edward Caldwell
StatusCurrent
Appointed27 July 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Martin Andrew Caldwell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 07 June 2010)
RoleGeneral Executive
Country of ResidenceEngland
Correspondence AddressFoxdale Cottage Bunbury Lane
Bunbury
Tarporley
Cheshire
CW6 9QZ
Director NameRobert Gervase Caldwell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration5 months (resigned 28 January 1992)
RoleChartered Accountant
Correspondence Address1 Gaddum Road
Bowdon
Altrincham
Cheshire
WA14 3PD
Director NameBernard Martin Caldwell
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration23 years, 9 months (resigned 22 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Coch
Bryn Ford
Holywell
Clwyd
CH8 8LT
Wales
Secretary NameMartin Andrew Caldwell
NationalityBritish
StatusResigned
Appointed30 August 1991(89 years, 9 months after company formation)
Appointment Duration6 months (resigned 03 March 1992)
RoleCompany Director
Correspondence AddressThe Nook School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director NameAndrew Peter McLaren Rowe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(90 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2001)
RoleAccountant
Correspondence AddressWindrush
Maddocks Hill
Norley
Cheshire
WA6 8JX
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 1992(90 years, 3 months after company formation)
Appointment Duration28 years, 5 months (resigned 27 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameAndrew Peter McLaren Rowe
NationalityBritish
StatusResigned
Appointed03 March 1992(90 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2001)
RoleAccountant
Correspondence AddressWindrush
Maddocks Hill
Norley
Cheshire
WA6 8JX
Director NameBridget Jane Caldwell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(99 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2006)
RoleTV Producer
Correspondence Address126 Poplar Road South
Merton Park
London
SW19 3JY
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed31 May 2001(99 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 27 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Contact

Websiteiesa.co.uk
Telephone01431 324900
Telephone regionHelmsdale

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3.7k at £0.5James Benedict Caldwell
8.53%
Minimum Dividend Ordinary A
10.5k at £1Executors Of Bernard Martin Caldwell
41.88%
Ordinary B
13.5k at £0.5James Benedict Caldwell
31.18%
Ordinary A
640 at £1Executors Of Bernard Martin Caldwell
2.55%
Preference
3.1k at £1Jean Caldwell
12.43%
Minimum Dividend Ordinary B
429 at £1Jean Caldwell
1.71%
Ordinary B
197 at £1James Benedict Caldwell
0.78%
Preference
105 at £1Martin Andrew Caldwell
0.42%
Ordinary B
100 at £0.8James Benedict Caldwell
0.34%
Minimum Dividend Ordinary Aa
55 at £1John Bernard Caldwell
0.22%
Ordinary B
25 at £1Nicholas Edward Caldwell
0.10%
Ordinary B
20 at £1Fiona Caroline Caldwell
0.08%
Ordinary B
10 at £0.5Anne Margaret Caldwell
0.02%
Ordinary A
10 at £0.5Eleanor Jane Caldwell
0.02%
Ordinary A
10 at £0.5Emily Rachel Caldwell
0.02%
Ordinary A
10 at £0.5James Benedict Caldwell No 1 Iip Emily
0.02%
Ordinary A
10 at £0.5James Benedict Caldwell No2 Iip Eleanor
0.02%
Ordinary A

Financials

Year2014
Turnover£14,991,682
Gross Profit£2,083,426
Net Worth£2,121,471
Cash£171,622
Current Liabilities£5,734,243

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

15 September 2005Delivered on: 21 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 April 1970Delivered on: 5 May 1970
Persons entitled: National Westminster Bank LTD

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h premises & scotland road & horsemarket street warrington.
Outstanding
23 April 1970Delivered on: 5 May 1970
Persons entitled: National Westminster Bank LTD

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at london road bridge, stockton heath, near warrington, lancs.
Outstanding
3 February 1964Delivered on: 13 February 1964
Persons entitled: Westminster Bank LTD.

Classification: Equitable mortgage
Secured details: All moneys due etc.
Particulars: Two perpetual yearly rent charges re: f/h property on southerly side of scotland rd. Warrington also other properties in warrington & stockton heath. (See doc 122 for full details).
Outstanding

Filing History

10 December 2023Group of companies' accounts made up to 31 March 2023 (37 pages)
4 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
13 April 2023Change of details for Mr James Benedict Caldwell as a person with significant control on 11 April 2023 (2 pages)
22 November 2022Group of companies' accounts made up to 31 March 2022 (32 pages)
3 October 2022Confirmation statement made on 30 August 2022 with updates (7 pages)
14 July 2022Satisfaction of charge 3 in full (1 page)
14 July 2022Satisfaction of charge 1 in full (1 page)
14 July 2022Satisfaction of charge 2 in full (1 page)
3 December 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
22 October 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
17 May 2021Director's details changed for Mr James Benedict Caldwell on 17 May 2021 (2 pages)
17 May 2021Director's details changed for Mr Nicholas Edward Caldwell on 17 May 2021 (2 pages)
14 May 2021Director's details changed for Mr James Benedict Caldwell on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mr Nicholas Edward Caldwell on 14 May 2021 (2 pages)
23 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
24 August 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
27 July 2020Termination of appointment of Christopher John Thomson as a secretary on 27 July 2020 (1 page)
27 July 2020Appointment of Mr Nicholas Edward Caldwell as a secretary on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Christopher John Thomson as a director on 27 July 2020 (1 page)
5 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
19 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
11 December 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
3 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
14 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
18 December 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
16 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 November 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
13 November 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 25,106.95
(10 pages)
3 September 2015Termination of appointment of Bernard Martin Caldwell as a director on 22 May 2015 (1 page)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 25,106.95
(10 pages)
3 September 2015Termination of appointment of Bernard Martin Caldwell as a director on 22 May 2015 (1 page)
3 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
3 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
13 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,106.95
(10 pages)
13 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 25,106.95
(10 pages)
16 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
16 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 25,106.95
(10 pages)
16 September 2013Director's details changed for Mr James Benedict Caldwell on 11 February 2013 (2 pages)
16 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 25,106.95
(10 pages)
16 September 2013Director's details changed for Mr James Benedict Caldwell on 11 February 2013 (2 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
21 November 2012Appointment of Nicholas Edward Caldwell as a director (3 pages)
21 November 2012Appointment of Nicholas Edward Caldwell as a director (3 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (9 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
28 December 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (9 pages)
29 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (9 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (9 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (9 pages)
20 September 2010Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages)
20 September 2010Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages)
15 June 2010Termination of appointment of Martin Caldwell as a director (1 page)
15 June 2010Termination of appointment of Martin Caldwell as a director (1 page)
3 February 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
3 February 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
21 September 2009Return made up to 30/08/09; full list of members (7 pages)
21 September 2009Return made up to 30/08/09; full list of members (7 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
26 September 2008Return made up to 30/08/08; full list of members (7 pages)
26 September 2008Return made up to 30/08/08; full list of members (7 pages)
25 September 2008Director's change of particulars / james caldwell / 01/08/2008 (1 page)
25 September 2008Director's change of particulars / james caldwell / 01/08/2008 (1 page)
25 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
25 January 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
2 January 2008Resolutions
  • RES13 ‐ Dividend, section 190 19/12/07
(5 pages)
2 January 2008Resolutions
  • RES13 ‐ Dividend, section 190 19/12/07
(5 pages)
11 September 2007Return made up to 30/08/07; full list of members (6 pages)
11 September 2007Return made up to 30/08/07; full list of members (6 pages)
18 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
18 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
21 December 2006£ ic 32449/25107 24/11/06 £ sr 7342@1=7342 (1 page)
21 December 2006£ ic 32449/25107 24/11/06 £ sr 7342@1=7342 (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
1 December 2006S-div 24/11/06 (2 pages)
1 December 2006S-div 24/11/06 (2 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 September 2006Return made up to 30/08/06; full list of members (6 pages)
8 September 2006Return made up to 30/08/06; full list of members (6 pages)
5 December 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
5 December 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
29 September 2005Resolutions
  • RES13 ‐ Approval is granted 15/09/05
(1 page)
29 September 2005Resolutions
  • RES13 ‐ Approval is granted 15/09/05
(1 page)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Return made up to 30/08/05; full list of members (10 pages)
15 September 2005Return made up to 30/08/05; full list of members (10 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
15 September 2004Return made up to 30/08/04; full list of members (11 pages)
15 September 2004Return made up to 30/08/04; full list of members (11 pages)
13 November 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
13 November 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
11 September 2003Return made up to 30/08/03; full list of members (11 pages)
11 September 2003Return made up to 30/08/03; full list of members (11 pages)
6 December 2002Return made up to 30/08/02; full list of members (10 pages)
6 December 2002Return made up to 30/08/02; full list of members (10 pages)
22 August 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
22 August 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
25 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
10 September 2001Return made up to 30/08/01; full list of members (9 pages)
10 September 2001Return made up to 30/08/01; full list of members (9 pages)
15 June 2001Registered office changed on 15/06/01 from: dallam lane warrington cheshire WA2 7PZ (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2001Registered office changed on 15/06/01 from: dallam lane warrington cheshire WA2 7PZ (1 page)
27 December 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
27 December 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
14 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
24 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
22 September 1999Return made up to 30/08/99; full list of members (8 pages)
22 September 1999Return made up to 30/08/99; full list of members (8 pages)
11 December 1998Full accounts made up to 31 March 1998 (17 pages)
11 December 1998Full accounts made up to 31 March 1998 (17 pages)
7 October 1998Return made up to 30/08/98; no change of members (6 pages)
7 October 1998Return made up to 30/08/98; no change of members (6 pages)
11 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
11 January 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
8 September 1997Return made up to 30/08/97; no change of members (6 pages)
8 September 1997Return made up to 30/08/97; no change of members (6 pages)
1 October 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
1 October 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
30 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 January 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
11 January 1996Accounts for a medium company made up to 31 March 1995 (19 pages)
11 September 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 1995Return made up to 30/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
4 October 1994Return made up to 30/08/94; no change of members
  • 363(287) ‐ Registered office changed on 04/10/94
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1993Return made up to 30/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1993Statement of rights variation attached to shares (2 pages)
13 October 1993Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
18 November 1992£ ic 80000/38029 30/10/92 £ sr 41971@1=41971 (1 page)
22 October 1992Memorandum and Articles of Association (26 pages)
22 October 1992Memorandum and Articles of Association (26 pages)
9 October 1992Return made up to 30/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1991Return made up to 30/08/91; no change of members (6 pages)
23 November 1990Return made up to 29/08/90; full list of members (8 pages)
25 October 1987Return made up to 02/09/87; full list of members (4 pages)