Company NameC.E. Caldwell (Norlands Farm) Limited
DirectorsBernard Charles Heaton Caldwell and Paul Jonathan Heaton Caldwell
Company StatusActive
Company Number00531119
CategoryPrivate Limited Company
Incorporation Date27 March 1954(70 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Bernard Charles Heaton Caldwell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 12 months
RoleFarm/Products Director
Country of ResidenceEngland
Correspondence AddressNorlands Farm House
114 Norlands Lane
Widnes
Cheshire
WA8 5AT
Director NameMr Paul Jonathan Heaton Caldwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 12 months
RoleFarm/Products Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House
Pex Hill Avenue
Widnes
Cheshire
WA8 5QW
Secretary NameMr Paul Jonathan Heaton Caldwell
NationalityBritish
StatusCurrent
Appointed01 May 1992(38 years, 1 month after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House
Pex Hill Avenue
Widnes
Cheshire
WA8 5QW
Director NameMr David Nicholas Clay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(53 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25b Oakhill Park
Broadgreen
Liverpool
L13 4BL

Contact

Telephone0151 4234551
Telephone regionLiverpool

Location

Registered AddressNorlands Lane
Widnes
Cheshire
WA8 5AT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes

Shareholders

2.8k at £1B.c.h. Caldwell
25.00%
Ordinary
2.8k at £1Mrs Josephine Caldwell
25.00%
Ordinary
2.8k at £1Mrs Patricia Anne Caldwell
25.00%
Ordinary
2.8k at £1P.j.h. Caldwell
25.00%
Ordinary

Financials

Year2014
Net Worth£41,487
Cash£79,570
Current Liabilities£151,784

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

22 December 1988Delivered on: 4 January 1989
Satisfied on: 13 April 1992
Persons entitled: 3I PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norlands farm norlands lane widnes cheshire.
Fully Satisfied
29 September 1983Delivered on: 30 September 1983
Satisfied on: 13 April 1992
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over one swiss combi mark 5 triple pass high temperature drum type pneumatic drying plant together with one swiss combi chain grate stocker furnace.
Fully Satisfied
22 December 1988Delivered on: 3 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Supplemental to a mortgage debenture dated 21/8/67 mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all bookdebts and other debts now or from time to time due or owing to the company (see form 395 M71 for details).
Outstanding
19 February 1980Delivered on: 25 February 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 norlands lane, widnes, halton, cheshire. Ch 146949. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 April 1968Delivered on: 19 April 1968
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norlands house farm, norlands lane, widnes, lancs.
Outstanding
21 August 1967Delivered on: 6 September 1967
Persons entitled: 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 goodwill all property present and future including uncalled capital. Together with fixed plant machinery fixtures implements and utensils (fixed & floating charge see doc 26 for further details).
Outstanding

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 30 September 2017 (5 pages)
9 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 11,250
(5 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 11,250
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 11,250
(5 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 11,250
(5 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 11,250
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 11,250
(5 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 11,250
(5 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 11,250
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 February 2010Termination of appointment of David Clay as a director (2 pages)
15 February 2010Termination of appointment of David Clay as a director (2 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 June 2009Return made up to 01/05/09; full list of members (4 pages)
10 June 2009Return made up to 01/05/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 August 2007Resolutions
  • RES13 ‐ Director appointment 28/07/07
(1 page)
8 August 2007Resolutions
  • RES13 ‐ Director appointment 28/07/07
(1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 June 2007Return made up to 01/05/07; no change of members (7 pages)
5 June 2007Return made up to 01/05/07; no change of members (7 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 May 2006Return made up to 01/05/06; full list of members (8 pages)
23 May 2006Return made up to 01/05/06; full list of members (8 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 May 2005Return made up to 01/05/05; full list of members (8 pages)
23 May 2005Return made up to 01/05/05; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 May 2003Return made up to 01/05/03; full list of members (7 pages)
18 May 2003Return made up to 01/05/03; full list of members (7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
21 May 2002Return made up to 01/05/02; full list of members (7 pages)
21 May 2002Return made up to 01/05/02; full list of members (7 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
15 May 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
15 May 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
4 May 2001Return made up to 01/05/01; full list of members (6 pages)
4 May 2001Return made up to 01/05/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 May 2000Return made up to 01/05/00; full list of members (6 pages)
5 May 2000Return made up to 01/05/00; full list of members (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (12 pages)
1 October 1999Full accounts made up to 31 March 1999 (12 pages)
7 May 1999Return made up to 01/05/99; full list of members (6 pages)
7 May 1999Return made up to 01/05/99; full list of members (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (12 pages)
11 June 1998Full accounts made up to 31 December 1997 (12 pages)
20 May 1998Return made up to 01/05/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
20 May 1998Return made up to 01/05/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
14 April 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 April 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
7 July 1997Full accounts made up to 31 December 1996 (12 pages)
7 July 1997Full accounts made up to 31 December 1996 (12 pages)
19 May 1997Return made up to 01/05/97; no change of members (4 pages)
19 May 1997Return made up to 01/05/97; no change of members (4 pages)
29 July 1996Full accounts made up to 31 December 1995 (15 pages)
29 July 1996Full accounts made up to 31 December 1995 (15 pages)
8 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)
20 September 1995Full accounts made up to 31 December 1994 (14 pages)
30 May 1995Return made up to 01/05/95; no change of members
  • 363(287) ‐ Registered office changed on 30/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Return made up to 01/05/95; no change of members
  • 363(287) ‐ Registered office changed on 30/05/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1954Incorporation (12 pages)
27 March 1954Incorporation (12 pages)