Warrington
WA1 1JW
Director Name | Terence Anthony Shanahan |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2001(77 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Steel Stock Holding |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Nicholas Edward Caldwell |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(92 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Nicholas Edward Caldwell |
---|---|
Status | Current |
Appointed | 27 July 2020(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Winmarleigh Street Warrington WA1 1JW |
Director Name | Robert Gervase Caldwell |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 28 January 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Gaddum Road Bowdon Altrincham Cheshire WA14 3PD |
Director Name | Karl Griffiths |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 September 2003) |
Role | General Executive |
Correspondence Address | 7 Stetchworth Road Walton Warrington Cheshire WA4 6JQ |
Director Name | Bernard Martin Caldwell |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 22 May 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Plas Coch Bryn Ford Holywell Clwyd CH8 8LT Wales |
Secretary Name | Bernard Martin Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Coch Bryn Ford Holywell Clwyd CH8 8LT Wales |
Director Name | Mr Martin Andrew Caldwell |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(71 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 June 2010) |
Role | General Executive |
Country of Residence | England |
Correspondence Address | Foxdale Cottage Bunbury Lane Bunbury Tarporley Cheshire CW6 9QZ |
Secretary Name | Andrew Peter McLaren Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 May 2007) |
Role | Accountant |
Correspondence Address | Windrush Maddocks Hill Norley Cheshire WA6 8JX |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 May 2007(83 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Website | johnchorley.co.uk |
---|---|
Telephone | 01925 636552 |
Telephone region | Warrington |
Registered Address | Dallam Lane Warrington Cheshire WA2 7PZ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
8k at £1 | Caldwells LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,991,682 |
Gross Profit | £2,083,426 |
Net Worth | £1,388,911 |
Cash | £39,010 |
Current Liabilities | £5,572,261 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2024 (9 months, 1 week from now) |
14 March 2018 | Delivered on: 19 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 March 2018 | Delivered on: 7 March 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
8 February 2018 | Delivered on: 8 February 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
22 December 2013 | Delivered on: 10 January 2014 Persons entitled: James Benedict Caldwell Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 October 2012 | Delivered on: 9 October 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
8 August 2011 | Delivered on: 16 August 2011 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
2 August 1971 | Delivered on: 16 August 1971 Persons entitled: National Westminster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including (goodwill) uncalled capital. Fixed & floating charge for details see DOC67. Outstanding |
14 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
---|---|
24 August 2020 | Full accounts made up to 31 March 2020 (27 pages) |
27 July 2020 | Appointment of Mr Nicholas Edward Caldwell as a secretary on 27 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Christopher John Thomson as a secretary on 27 July 2020 (1 page) |
5 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
19 March 2018 | Registration of charge 001975340007, created on 14 March 2018 (22 pages) |
7 March 2018 | Registration of charge 001975340006, created on 7 March 2018 (20 pages) |
8 February 2018 | Registration of charge 001975340005, created on 8 February 2018 (24 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
29 March 2017 | Appointment of Mr Nicholas Edward Caldwell as a director on 21 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Nicholas Edward Caldwell as a director on 21 March 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
20 October 2016 | Director's details changed for Terence Anthony Shanahan on 11 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Terence Anthony Shanahan on 11 October 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Bernard Martin Caldwell as a director on 22 May 2015 (1 page) |
3 September 2015 | Termination of appointment of Bernard Martin Caldwell as a director on 22 May 2015 (1 page) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
8 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
16 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 January 2014 | Registration of charge 001975340004 (13 pages) |
10 January 2014 | Registration of charge 001975340004 (13 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 September 2013 | Director's details changed for Mr James Benedict Caldwell on 11 February 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr James Benedict Caldwell on 11 February 2013 (2 pages) |
16 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
18 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
28 December 2011 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
3 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 September 2010 | Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Bernard Martin Caldwell on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Terence Anthony Shanahan on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Terence Anthony Shanahan on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Terence Anthony Shanahan on 1 August 2010 (2 pages) |
15 June 2010 | Termination of appointment of Martin Caldwell as a director (1 page) |
15 June 2010 | Termination of appointment of Martin Caldwell as a director (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
25 September 2008 | Director's change of particulars / james caldwell / 01/08/2008 (1 page) |
25 September 2008 | Director's change of particulars / james caldwell / 01/08/2008 (1 page) |
25 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
25 January 2008 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
25 January 2008 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
21 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
18 January 2007 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
18 January 2007 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
30 October 2006 | Return made up to 30/08/06; full list of members (8 pages) |
30 October 2006 | Return made up to 30/08/06; full list of members (8 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 October 2005 | Return made up to 30/08/05; full list of members (8 pages) |
6 October 2005 | Return made up to 30/08/05; full list of members (8 pages) |
8 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
8 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 September 2004 | Return made up to 30/08/04; full list of members
|
21 September 2004 | Return made up to 30/08/04; full list of members
|
22 October 2003 | Return made up to 30/08/03; full list of members (8 pages) |
22 October 2003 | Return made up to 30/08/03; full list of members (8 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members
|
17 September 2002 | Return made up to 30/08/02; full list of members
|
13 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 October 2001 | Return made up to 30/08/01; full list of members (7 pages) |
15 October 2001 | Return made up to 30/08/01; full list of members (7 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
27 December 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
27 December 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
14 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
24 January 2000 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
24 January 2000 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
22 September 1999 | Return made up to 30/08/99; no change of members (6 pages) |
22 September 1999 | Return made up to 30/08/99; no change of members (6 pages) |
22 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
22 December 1998 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
7 October 1998 | Return made up to 30/08/98; full list of members (6 pages) |
7 October 1998 | Return made up to 30/08/98; full list of members (6 pages) |
11 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
11 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
8 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 30/08/97; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
30 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
16 August 1971 | Particulars of property mortgage/charge (3 pages) |
16 August 1971 | Particulars of property mortgage/charge (3 pages) |
28 April 1924 | Incorporation (27 pages) |
28 April 1924 | Incorporation (27 pages) |