Company NameCalder Group Holdings Limited
Company StatusActive
Company Number09457820
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 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 NameMatthew S Blank
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2015(1 month, 1 week after company formation)
Appointment Duration9 years
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressJupiter Drive
Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Director NameLee D Chaikin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2015(1 month, 1 week after company formation)
Appointment Duration9 years
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressJupiter Drive Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Director NameJeffrey Libshutz
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2015(1 month, 1 week after company formation)
Appointment Duration9 years
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressJupiter Drive Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales
Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(5 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
Director NameMr Michael Joseph Saunders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(5 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 NameMr Richard Benjamin Travers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleChief Executive
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
Appointed17 August 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressJupiter Drive Chester West Employment Park
Chester
Cheshire
CH1 4EX
Wales

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

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

19 September 2019Delivered on: 20 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 August 2017Delivered on: 12 September 2017
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding

Filing History

12 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • EUR 1,500,000
(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)
13 May 2020Appointment of Mr Iain Geoffrey Clarkson as a director on 11 May 2020 (2 pages)
12 May 2020Group of companies' accounts made up to 31 May 2019 (48 pages)
12 May 2020Termination of appointment of Gregory Mark Andrews as a director on 11 May 2020 (1 page)
2 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 September 2019Registration of charge 094578200002, created on 19 September 2019 (23 pages)
4 March 2019Director's details changed for Mr Greg Mark Andrews on 4 March 2019 (2 pages)
4 March 2019Notification of Gcck Ventures Llc as a person with significant control on 16 May 2018 (1 page)
4 March 2019Cessation of Rcg Io Equity S.A.R.L as a person with significant control on 16 May 2018 (1 page)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
9 November 2018Group of companies' accounts made up to 31 May 2018 (43 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
23 February 2018Group of companies' accounts made up to 31 May 2017 (45 pages)
12 September 2017Registration of charge 094578200001, created on 30 August 2017 (8 pages)
12 September 2017Registration of charge 094578200001, created on 30 August 2017 (8 pages)
18 August 2017Appointment of Mr Gregory Mark Andrews as a director on 17 August 2017 (2 pages)
18 August 2017Appointment of Mr Gregory Mark Andrews as a director on 17 August 2017 (2 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
1 December 2016Group of companies' accounts made up to 31 May 2016 (45 pages)
1 December 2016Group of companies' accounts made up to 31 May 2016 (45 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • EUR 300,000
(7 pages)
21 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • EUR 300,000
(7 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • EUR 300,000
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 10 April 2015
  • EUR 300,000
(4 pages)
12 May 2015Appointment of Lee D Chaikin as a director on 10 April 2015 (3 pages)
12 May 2015Appointment of Jeffrey Libshutz as a director on 10 April 2015 (3 pages)
12 May 2015Appointment of Jeffrey Libshutz as a director on 10 April 2015 (3 pages)
12 May 2015Appointment of Lee D Chaikin as a director on 10 April 2015 (3 pages)
11 May 2015Appointment of Matthew S Blank as a director on 10 April 2015 (3 pages)
11 May 2015Appointment of Matthew S Blank as a director on 10 April 2015 (3 pages)
25 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-25
  • EUR 1
(22 pages)
25 February 2015Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
25 February 2015Current accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
25 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-25
  • EUR 1
(22 pages)