Caldercraft (1991) Limited

General information

Name:

Caldercraft (1991) Ltd

Office Address:

Ham Hall Livery Ham Hall Lane Scruton DL7 0RJ Northallerton

Number: 02256506

Incorporation date: 1988-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Caldercraft (1991) Limited is officially located at Northallerton at Ham Hall Livery Ham Hall Lane. You can find this business by its zip code - DL7 0RJ. Caldercraft (1991)'s founding dates back to 1988. The enterprise is registered under the number 02256506 and its state is active. The firm's principal business activity number is 32990: Other manufacturing n.e.c.. Its latest filed accounts documents cover the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-08-16.

Taking into consideration this particular firm's executives list, for 18 years there have been three directors: John W., Richard W. and Kathleen W.. To help the directors in their tasks, this specific business has been utilizing the skillset of Kathleen W. as a secretary.

Executives who have control over this firm are as follows: Richard W. owns 1/2 or less of company shares. Kathleen W. owns 1/2 or less of company shares. John W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Kathleen W.

Role: Secretary

Latest update: 9 April 2024

John W.

Role: Director

Appointed: 20 July 2006

Latest update: 9 April 2024

Richard W.

Role: Director

Appointed: 20 July 2006

Latest update: 9 April 2024

Kathleen W.

Role: Director

Appointed: 27 December 1992

Latest update: 9 April 2024

People with significant control

Richard W.
Notified on 27 December 2017
Nature of control:
1/2 or less of shares
Kathleen W.
Notified on 27 December 2017
Nature of control:
1/2 or less of shares
John W.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 27 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 July 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 14 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 November 2012
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 29 November 2016
Date Approval Accounts 29 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Model Marine Warehouse Hadzor

Post code:

WR9 7DS

City / Town:

Droitwich

HQ address,
2013

Address:

Model Marine Warehouse Hadzor

Post code:

WR9 7DS

City / Town:

Droitwich

HQ address,
2014

Address:

Model Marine Warehouse Hadzor

Post code:

WR9 7DS

City / Town:

Droitwich

HQ address,
2015

Address:

Model Marine Warehouse Hadzor

Post code:

WR9 7DS

City / Town:

Droitwich

HQ address,
2016

Address:

Model Marine Warehouse Hadzor

Post code:

WR9 7DS

City / Town:

Droitwich

Accountant/Auditor,
2012 - 2016

Name:

Anthony Butcher And Company Ltd

Address:

Hereford House Offa Street

Post code:

HR1 2LL

City / Town:

Hereford

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
35
Company Age

Closest Companies - by postcode