Company NameCalder Finco UK Ltd
Company StatusActive
Company Number05721362
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lee David Chaikin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressCalder Group Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Secretary NameMr Iain Geoffrey Clarkson
StatusCurrent
Appointed11 May 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Director NameMr Michael Joseph Saunders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Director NameJuergen Diegruber
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2006(same day as company formation)
RolePartner
Country of ResidenceGermany
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Director NameMs Myra Tabor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Secretary NameMs Myra Tabor
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Woodwarde Road
London
SE22 8UL
Secretary NameMr Andrew David Livingstone Donald
NationalityBritish
StatusResigned
Appointed22 February 2007(12 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Director NameMr Andrew David Livingstone Donald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Director NameMr Richard Benjamin Travers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(2 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Director NameMr Gregory Mark Andrews
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Secretary NameMr Gregory Mark Andrews
StatusResigned
Appointed01 January 2015(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2020)
RoleCompany Director
Correspondence Address16 Raymond Avenue
Stockton Heath
Warrington
WA4 2UZ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecalderlead.co.uk
Email address[email protected]
Telephone01244 390093
Telephone regionChester

Location

Registered AddressJupiter Drive
Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

2.7m at €1Caldergroup Swiss A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£154,866,499
Gross Profit£27,640,176
Net Worth£25,543,427
Cash£2,948,798
Current Liabilities£33,460,814

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

22 August 2012Delivered 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 2012Delivered 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 2008Delivered 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

Filing History

22 November 2023Full accounts made up to 31 May 2023 (26 pages)
24 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 May 2022 (27 pages)
23 June 2022Auditor's resignation (1 page)
20 May 2022Full accounts made up to 31 May 2021 (21 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
19 May 2021Full accounts made up to 31 May 2020 (20 pages)
6 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
22 September 2020Appointment of Mr Michael Joseph Saunders as a director on 1 September 2020 (2 pages)
22 September 2020Termination of appointment of Richard Benjamin Travers as a director on 1 September 2020 (1 page)
12 June 2020Full accounts made up to 31 May 2019 (19 pages)
13 May 2020Appointment of Mr Iain Geoffrey Clarkson as a secretary on 11 May 2020 (2 pages)
13 May 2020Appointment of Mr Iain Geoffrey Clarkson as a director on 11 May 2020 (2 pages)
12 May 2020Termination of appointment of Gregory Mark Andrews as a director on 11 May 2020 (1 page)
12 May 2020Termination of appointment of Gregory Mark Andrews as a secretary on 11 May 2020 (1 page)
2 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 May 2018 (20 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 February 2018Full accounts made up to 31 May 2017 (19 pages)
11 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Full accounts made up to 31 May 2016 (18 pages)
1 March 2017Full accounts made up to 31 May 2016 (18 pages)
4 March 2016Group of companies' accounts made up to 31 May 2015 (49 pages)
4 March 2016Group of companies' accounts made up to 31 May 2015 (49 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • EUR 2,710,000
(5 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • EUR 2,710,000
(5 pages)
21 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • EUR 2,710,000
(5 pages)
21 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • EUR 2,710,000
(5 pages)
17 January 2015Group of companies' accounts made up to 31 May 2014 (38 pages)
17 January 2015Group of companies' accounts made up to 31 May 2014 (38 pages)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Gregory Mark Andrews as a secretary on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Mr Gregory Mark Andrews as a secretary on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a secretary on 31 December 2014 (1 page)
6 January 2015Appointment of Mr Gregory Mark Andrews as a secretary on 1 January 2015 (2 pages)
14 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 2,710,000
(6 pages)
14 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 2,710,000
(6 pages)
4 January 2014Group of companies' accounts made up to 31 May 2013 (37 pages)
4 January 2014Group of companies' accounts made up to 31 May 2013 (37 pages)
27 June 2013Termination of appointment of Juergen Diegruber as a director (1 page)
27 June 2013Termination of appointment of Juergen Diegruber as a director (1 page)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
17 January 2013Appointment of Mr Lee David Chaikin as a director (2 pages)
17 January 2013Termination of appointment of Myra Tabor as a director (1 page)
17 January 2013Appointment of Mr Lee David Chaikin as a director (2 pages)
17 January 2013Termination of appointment of Myra Tabor as a director (1 page)
9 November 2012Group of companies' accounts made up to 31 May 2012 (37 pages)
9 November 2012Group of companies' accounts made up to 31 May 2012 (37 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 2 (28 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 2 (28 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Memorandum and Articles of Association (39 pages)
9 August 2012Memorandum and Articles of Association (39 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
3 April 2012Group of companies' accounts made up to 31 May 2011 (37 pages)
3 April 2012Group of companies' accounts made up to 31 May 2011 (37 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
25 February 2011Group of companies' accounts made up to 31 May 2010 (36 pages)
25 February 2011Group of companies' accounts made up to 31 May 2010 (36 pages)
24 February 2010Group of companies' accounts made up to 31 May 2009 (38 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
24 February 2010Group of companies' accounts made up to 31 May 2009 (38 pages)
24 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
12 October 2009Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Andrew David Livingstone Donald on 12 October 2009 (1 page)
9 October 2009Director's details changed for Miss Myra Tabor on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Juergen Diegruber on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Juergen Diegruber on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Juergen Diegruber on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Myra Tabor on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Myra Tabor on 9 October 2009 (2 pages)
27 February 2009Return made up to 24/02/09; full list of members (4 pages)
27 February 2009Return made up to 24/02/09; full list of members (4 pages)
6 February 2009Group of companies' accounts made up to 31 May 2008 (42 pages)
6 February 2009Group of companies' accounts made up to 31 May 2008 (42 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2008Director appointed mr andrew david livingstone donald fcma (2 pages)
9 June 2008Director appointed mr andrew david livingstone donald fcma (2 pages)
6 June 2008Director appointed mr richard benjamin travers (2 pages)
6 June 2008Director appointed mr richard benjamin travers (2 pages)
7 April 2008Return made up to 24/02/08; full list of members (3 pages)
7 April 2008Return made up to 24/02/08; full list of members (3 pages)
30 December 2007Group of companies' accounts made up to 31 May 2007 (44 pages)
30 December 2007Group of companies' accounts made up to 31 May 2007 (44 pages)
5 April 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
5 April 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
30 March 2007Return made up to 24/02/07; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: c/o calder industrial materials LIMITED jupiter drive chester CH1 4EX (1 page)
30 March 2007Return made up to 24/02/07; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: c/o calder industrial materials LIMITED jupiter drive chester CH1 4EX (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
20 March 2006Ad 08/03/06--------- eur si 2710000@1=2710000 eur ic 1/2710001 (2 pages)
20 March 2006Ad 08/03/06--------- eur si 2710000@1=2710000 eur ic 1/2710001 (2 pages)
16 March 2006Registered office changed on 16/03/06 from: c/o cognis capital partners LLP 25/26 albemarle street london W1S 4HX (1 page)
16 March 2006Registered office changed on 16/03/06 from: c/o cognis capital partners LLP 25/26 albemarle street london W1S 4HX (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (3 pages)
13 March 2006Director resigned (1 page)
7 March 2006New secretary appointed;new director appointed (3 pages)
7 March 2006New secretary appointed;new director appointed (3 pages)
24 February 2006Incorporation (19 pages)
24 February 2006Incorporation (19 pages)