Chester West Employment Park
Chester
CH1 4EX
Wales
Director Name | Mr Iain Geoffrey Clarkson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Secretary Name | Mr Iain Geoffrey Clarkson |
---|---|
Status | Current |
Appointed | 11 May 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Director Name | Mr Michael Joseph Saunders |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Director Name | Juergen Diegruber |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Partner |
Country of Residence | Germany |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Director Name | Ms Myra Tabor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Secretary Name | Ms Myra Tabor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Woodwarde Road London SE22 8UL |
Secretary Name | Mr Andrew David Livingstone Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Director Name | Mr Andrew David Livingstone Donald |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Director Name | Mr Richard Benjamin Travers |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Director Name | Mr Gregory Mark Andrews |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2020) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Jupiter Drive Chester West Employment Park Chester Cheshire CH1 4EX Wales |
Secretary Name | Mr Gregory Mark Andrews |
---|---|
Status | Resigned |
Appointed | 01 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2020) |
Role | Company Director |
Correspondence Address | 16 Raymond Avenue Stockton Heath Warrington WA4 2UZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | calderlead.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 390093 |
Telephone region | Chester |
Registered Address | Jupiter Drive Chester West Employment Park Chester Cheshire 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 |
2.7m at €1 | Caldergroup Swiss A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £154,866,499 |
Gross Profit | £27,640,176 |
Net Worth | £25,543,427 |
Cash | £2,948,798 |
Current Liabilities | £33,460,814 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
22 August 2012 | Delivered on: 28 August 2012 Persons entitled: Wells Fargo Bank International Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
---|---|
10 August 2012 | Delivered on: 14 August 2012 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, plant & machinery.. See image for full details. Outstanding |
19 June 2008 | Delivered on: 2 July 2008 Satisfied on: 15 August 2012 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee and Agent for the Lenders) the Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
22 November 2023 | Full accounts made up to 31 May 2023 (26 pages) |
---|---|
24 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 May 2022 (27 pages) |
23 June 2022 | Auditor's resignation (1 page) |
20 May 2022 | Full accounts made up to 31 May 2021 (21 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
19 May 2021 | Full accounts made up to 31 May 2020 (20 pages) |
6 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
22 September 2020 | Appointment of Mr Michael Joseph Saunders as a director on 1 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Richard Benjamin Travers as a director on 1 September 2020 (1 page) |
12 June 2020 | Full accounts made up to 31 May 2019 (19 pages) |
13 May 2020 | Appointment of Mr Iain Geoffrey Clarkson as a secretary on 11 May 2020 (2 pages) |
13 May 2020 | Appointment of Mr Iain Geoffrey Clarkson as a director on 11 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Gregory Mark Andrews as a director on 11 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Gregory Mark Andrews as a secretary on 11 May 2020 (1 page) |
2 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 31 May 2018 (20 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
21 February 2018 | Full accounts made up to 31 May 2017 (19 pages) |
11 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
4 March 2016 | Group of companies' accounts made up to 31 May 2015 (49 pages) |
4 March 2016 | Group of companies' accounts made up to 31 May 2015 (49 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 January 2015 | Group of companies' accounts made up to 31 May 2014 (38 pages) |
17 January 2015 | Group of companies' accounts made up to 31 May 2014 (38 pages) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a secretary on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Gregory Mark Andrews as a secretary on 1 January 2015 (2 pages) |
14 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 January 2014 | Group of companies' accounts made up to 31 May 2013 (37 pages) |
4 January 2014 | Group of companies' accounts made up to 31 May 2013 (37 pages) |
27 June 2013 | Termination of appointment of Juergen Diegruber as a director (1 page) |
27 June 2013 | Termination of appointment of Juergen Diegruber as a director (1 page) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Appointment of Mr Lee David Chaikin as a director (2 pages) |
17 January 2013 | Termination of appointment of Myra Tabor as a director (1 page) |
17 January 2013 | Appointment of Mr Lee David Chaikin as a director (2 pages) |
17 January 2013 | Termination of appointment of Myra Tabor as a director (1 page) |
9 November 2012 | Group of companies' accounts made up to 31 May 2012 (37 pages) |
9 November 2012 | Group of companies' accounts made up to 31 May 2012 (37 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 3 (28 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Memorandum and Articles of Association (39 pages) |
9 August 2012 | Memorandum and Articles of Association (39 pages) |
9 August 2012 | Resolutions
|
30 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Group of companies' accounts made up to 31 May 2011 (37 pages) |
3 April 2012 | Group of companies' accounts made up to 31 May 2011 (37 pages) |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Group of companies' accounts made up to 31 May 2010 (36 pages) |
25 February 2011 | Group of companies' accounts made up to 31 May 2010 (36 pages) |
24 February 2010 | Group of companies' accounts made up to 31 May 2009 (38 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Group of companies' accounts made up to 31 May 2009 (38 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
12 October 2009 | Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page) |
9 October 2009 | Director's details changed for Miss Myra Tabor on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Juergen Diegruber on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Juergen Diegruber on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Juergen Diegruber on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Myra Tabor on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Myra Tabor on 9 October 2009 (2 pages) |
27 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
6 February 2009 | Group of companies' accounts made up to 31 May 2008 (42 pages) |
6 February 2009 | Group of companies' accounts made up to 31 May 2008 (42 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 June 2008 | Director appointed mr andrew david livingstone donald fcma (2 pages) |
9 June 2008 | Director appointed mr andrew david livingstone donald fcma (2 pages) |
6 June 2008 | Director appointed mr richard benjamin travers (2 pages) |
6 June 2008 | Director appointed mr richard benjamin travers (2 pages) |
7 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
7 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
30 December 2007 | Group of companies' accounts made up to 31 May 2007 (44 pages) |
30 December 2007 | Group of companies' accounts made up to 31 May 2007 (44 pages) |
5 April 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
5 April 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
30 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: c/o calder industrial materials LIMITED jupiter drive chester CH1 4EX (1 page) |
30 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: c/o calder industrial materials LIMITED jupiter drive chester CH1 4EX (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
20 March 2006 | Ad 08/03/06--------- eur si 2710000@1=2710000 eur ic 1/2710001 (2 pages) |
20 March 2006 | Ad 08/03/06--------- eur si 2710000@1=2710000 eur ic 1/2710001 (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: c/o cognis capital partners LLP 25/26 albemarle street london W1S 4HX (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: c/o cognis capital partners LLP 25/26 albemarle street london W1S 4HX (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed;new director appointed (3 pages) |
7 March 2006 | New secretary appointed;new director appointed (3 pages) |
24 February 2006 | Incorporation (19 pages) |
24 February 2006 | Incorporation (19 pages) |