Company NameCalder Group (Trustees) Limited
Company StatusActive
Company Number04427519
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Benjamin Travers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2005(2 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Cutler Cochran Trowbridge Cook
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMrs Rebecca Jane Griffiths
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(20 years after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameAlastair Jonathan Taylor Peet
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NameMr John Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInishfree Penn Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameMr Jeffrey Ian Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Whittingslow
Church Stretton
Shropshire
SY6 6PZ
Wales
Secretary NameMr Jeffrey Ian Walker
NationalityBritish
StatusResigned
Appointed18 September 2002(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Whittingslow
Church Stretton
Shropshire
SY6 6PZ
Wales
Director NameDavid Bruce
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address34 Greenlaw Road
Southfield Green
Cramlington
Northumberland
NE23 6NP
Director NameDr Howard Forrest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates Cottage
Elvaston Park Road
Hexham
Northumberland
NE46 2HT
Director NameStephen Richard Fox
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleFinance Mgr
Correspondence Address20 Waverton Mill Quays
Chester
Cheshire
CH3 7PX
Wales
Director NameNorman Billington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(1 year, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameChristopher Paul Watson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Santa Monica Grove
Bradford
West Yorkshire
BD10 8QG
Director NameMr John Kristian Lars McBride
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr William Buist-Wells
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(3 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Secretary NameMr Andrew David Livingstone Donald
NationalityBritish
StatusResigned
Appointed08 March 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoppy House
15 Old Smithy Road, Tibberton
Newport
Shropshire
TF10 8PR
Director NameIan Haigh
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2011)
RoleProjects Department Manager
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Secretary NameMr Martin Paul Henderson
NationalityBritish
StatusResigned
Appointed29 May 2009(7 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 11 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Kenneth John Thompson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
Director NameMr Martin Paul Henderson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales

Contact

Websitecaldergroup.eu
Telephone01244 390093
Telephone regionChester

Location

Registered AddressC/O Calder Industrial Materials
Jupiter Drive
Chester
CH1 4EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Calder Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

20 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 May 2022Appointment of Rebecca Griffiths as a director on 23 May 2022 (2 pages)
26 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Martin Paul Henderson as a secretary on 11 March 2022 (1 page)
11 March 2022Termination of appointment of Martin Paul Henderson as a director on 11 March 2022 (1 page)
22 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Appointment of Mr Cutler Cochran Trowbridge Cook as a director on 22 June 2021 (2 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Norman Billington as a director on 24 February 2021 (1 page)
7 January 2021Termination of appointment of Kenneth John Thompson as a director on 1 January 2021 (1 page)
7 January 2021Termination of appointment of William Buist-Wells as a director on 1 January 2021 (1 page)
3 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 November 2016Appointment of Mr Martin Paul Henderson as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Mr Martin Paul Henderson as a director on 29 November 2016 (2 pages)
7 June 2016Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 (1 page)
7 June 2016Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 (1 page)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(8 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(8 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(8 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(8 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(8 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(8 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (8 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (8 pages)
7 February 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 February 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 August 2011Appointment of Mr Kenneth John Thompson as a director (2 pages)
2 August 2011Appointment of Mr Kenneth John Thompson as a director (2 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
28 March 2011Termination of appointment of Ian Haigh as a director (1 page)
28 March 2011Termination of appointment of Ian Haigh as a director (1 page)
6 January 2011Accounts for a dormant company made up to 30 March 2010 (4 pages)
6 January 2011Accounts for a dormant company made up to 30 March 2010 (4 pages)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 October 2009Director's details changed for Norman Billington on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Kristian Lars Mcbride on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Martin Paul Henderson on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr William Buist-Wells on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ian Haigh on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Norman Billington on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr William Buist-Wells on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Richard Benjamin Travers on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Richard Benjamin Travers on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ian Haigh on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Kristian Lars Mcbride on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Martin Paul Henderson on 12 October 2009 (1 page)
29 May 2009Secretary appointed mr martin paul henderson (1 page)
29 May 2009Appointment terminated secretary andrew donald (1 page)
29 May 2009Secretary appointed mr martin paul henderson (1 page)
29 May 2009Appointment terminated secretary andrew donald (1 page)
20 May 2009Return made up to 22/04/09; full list of members (4 pages)
20 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 June 2008Return made up to 22/04/08; full list of members (4 pages)
17 June 2008Return made up to 22/04/08; full list of members (4 pages)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
22 June 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 June 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Return made up to 22/04/07; full list of members (3 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Return made up to 22/04/07; full list of members (3 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 June 2006Return made up to 22/04/06; full list of members (8 pages)
12 June 2006Return made up to 22/04/06; full list of members (8 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway, team valley trading estate gateshead tyne & wear NE11 0TF (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway, team valley trading estate gateshead tyne & wear NE11 0TF (1 page)
16 May 2005Return made up to 22/04/05; full list of members (8 pages)
16 May 2005Return made up to 22/04/05; full list of members (8 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
25 January 2005Full accounts made up to 31 March 2004 (5 pages)
25 January 2005Full accounts made up to 31 March 2004 (5 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
5 August 2004Return made up to 30/04/04; full list of members (8 pages)
5 August 2004Return made up to 30/04/04; full list of members (8 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
13 July 2004Full accounts made up to 31 March 2003 (5 pages)
13 July 2004Full accounts made up to 31 March 2003 (5 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: crescent house redheugh bridge road newcastle upon tyne tyne and wear NE99 1GE (1 page)
22 October 2003Registered office changed on 22/10/03 from: crescent house redheugh bridge road newcastle upon tyne tyne and wear NE99 1GE (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
6 June 2003Return made up to 30/04/03; full list of members (8 pages)
6 June 2003Return made up to 30/04/03; full list of members (8 pages)
10 February 2003New director appointed (3 pages)
10 February 2003New director appointed (3 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 November 2002Company name changed 115CR (153) LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed 115CR (153) LIMITED\certificate issued on 19/11/02 (2 pages)
3 October 2002New director appointed (3 pages)
3 October 2002New director appointed (3 pages)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
1 October 2002Registered office changed on 01/10/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
1 October 2002Registered office changed on 01/10/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
1 October 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
1 October 2002New secretary appointed;new director appointed (3 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002New secretary appointed;new director appointed (3 pages)
30 April 2002Incorporation (24 pages)
30 April 2002Incorporation (24 pages)