Jupiter Drive
Chester
CH1 4EX
Wales
Director Name | Mr Cutler Cochran Trowbridge Cook |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 6 Derby Street London W1J 7AD |
Director Name | Mrs Rebecca Griffiths |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(20 years after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Alastair Jonathan Taylor Peet |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Secretary Name | Alastair Jonathan Taylor Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 65 George Street Birmingham B3 1QA |
Director Name | Mr John Lewis Hudson |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inishfree Penn Lane Tanworth In Arden Solihull West Midlands B94 5HH |
Director Name | Mr Jeffrey Ian Walker |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn Whittingslow Church Stretton Shropshire SY6 6PZ Wales |
Secretary Name | Mr Jeffrey Ian Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Barn Whittingslow Church Stretton Shropshire SY6 6PZ Wales |
Director Name | David Bruce |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 34 Greenlaw Road Southfield Green Cramlington Northumberland NE23 6NP |
Director Name | Dr Howard Forrest |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gates Cottage Elvaston Park Road Hexham Northumberland NE46 2HT |
Director Name | Stephen Richard Fox |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2005) |
Role | Finance Mgr |
Correspondence Address | 20 Waverton Mill Quays Chester Cheshire CH3 7PX Wales |
Director Name | Norman Billington |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Christopher Paul Watson |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Santa Monica Grove Bradford West Yorkshire BD10 8QG |
Director Name | Mr John Kristian Lars McBride |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Mr William Buist-Wells |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Secretary Name | Mr Andrew David Livingstone Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poppy House 15 Old Smithy Road, Tibberton Newport Shropshire TF10 8PR |
Director Name | Ian Haigh |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2011) |
Role | Projects Department Manager |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Secretary Name | Mr Martin Paul Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Mr Kenneth John Thompson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Director Name | Mr Martin Paul Henderson |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 March 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
Website | caldergroup.eu |
---|---|
Telephone | 01244 390093 |
Telephone region | Chester |
Registered Address | C/O Calder Industrial Materials Jupiter Drive Chester CH1 4EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Blacon |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Calder Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (11 months from now) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
24 June 2021 | Appointment of Mr Cutler Cochran Trowbridge Cook as a director on 22 June 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
24 February 2021 | Termination of appointment of Norman Billington as a director on 24 February 2021 (1 page) |
7 January 2021 | Termination of appointment of William Buist-Wells as a director on 1 January 2021 (1 page) |
7 January 2021 | Termination of appointment of Kenneth John Thompson as a director on 1 January 2021 (1 page) |
3 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
30 November 2016 | Appointment of Mr Martin Paul Henderson as a director on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Martin Paul Henderson as a director on 29 November 2016 (2 pages) |
7 June 2016 | Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 (1 page) |
7 June 2016 | Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 (1 page) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 August 2011 | Appointment of Mr Kenneth John Thompson as a director (2 pages) |
2 August 2011 | Appointment of Mr Kenneth John Thompson as a director (2 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Termination of appointment of Ian Haigh as a director (1 page) |
28 March 2011 | Termination of appointment of Ian Haigh as a director (1 page) |
6 January 2011 | Accounts for a dormant company made up to 30 March 2010 (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 March 2010 (4 pages) |
4 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Secretary's details changed for Mr Martin Paul Henderson on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Kristian Lars Mcbride on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ian Haigh on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr William Buist-Wells on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Norman Billington on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Martin Paul Henderson on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Kristian Lars Mcbride on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Ian Haigh on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr William Buist-Wells on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Norman Billington on 12 October 2009 (2 pages) |
29 May 2009 | Appointment terminated secretary andrew donald (1 page) |
29 May 2009 | Secretary appointed mr martin paul henderson (1 page) |
29 May 2009 | Appointment terminated secretary andrew donald (1 page) |
29 May 2009 | Secretary appointed mr martin paul henderson (1 page) |
20 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
17 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | Director resigned (1 page) |
22 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 June 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
31 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
31 May 2007 | Secretary's particulars changed (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
12 June 2006 | Return made up to 22/04/06; full list of members (8 pages) |
12 June 2006 | Return made up to 22/04/06; full list of members (8 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 derwent court earlsway, team valley trading estate gateshead tyne & wear NE11 0TF (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 derwent court earlsway, team valley trading estate gateshead tyne & wear NE11 0TF (1 page) |
16 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
16 May 2005 | Return made up to 22/04/05; full list of members (8 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
5 August 2004 | Return made up to 30/04/04; full list of members (8 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 30/04/04; full list of members (8 pages) |
5 August 2004 | New director appointed (2 pages) |
13 July 2004 | Full accounts made up to 31 March 2003 (5 pages) |
13 July 2004 | Full accounts made up to 31 March 2003 (5 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: crescent house redheugh bridge road newcastle upon tyne tyne and wear NE99 1GE (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: crescent house redheugh bridge road newcastle upon tyne tyne and wear NE99 1GE (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
6 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
6 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | New director appointed (3 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
19 November 2002 | Company name changed 115CR (153) LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed 115CR (153) LIMITED\certificate issued on 19/11/02 (2 pages) |
3 October 2002 | New director appointed (3 pages) |
3 October 2002 | New director appointed (3 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
1 October 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New secretary appointed;new director appointed (3 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
1 October 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
1 October 2002 | Secretary resigned;director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New secretary appointed;new director appointed (3 pages) |
30 April 2002 | Incorporation (24 pages) |
30 April 2002 | Incorporation (24 pages) |