About

Registered Number: 02983942
Date of Incorporation: 27/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 285 Dewsbury Road, Wakefield, West Yorkshire, WF2 9DD

 

Based in West Yorkshire, Calda-morley Ltd was registered on 27 October 1994. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Goodall, Julie Anne, Sullivan, David Stephen, Howes, John, Lawrence, Brian William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODALL, Julie Anne 27 October 1994 - 1
SULLIVAN, David Stephen 01 July 1998 - 1
HOWES, John 27 October 1994 10 April 2006 1
LAWRENCE, Brian William 27 October 1994 31 May 1995 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 06 September 2019
CH01 - Change of particulars for director 13 May 2019
PSC04 - N/A 13 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 20 August 2018
AA01 - Change of accounting reference date 28 March 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 07 September 2016
RESOLUTIONS - N/A 12 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 24 September 2009
RESOLUTIONS - N/A 15 September 2009
RESOLUTIONS - N/A 24 February 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 08 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 16 September 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 18 October 2000
CERTNM - Change of name certificate 16 October 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 14 October 1999
287 - Change in situation or address of Registered Office 08 June 1999
363s - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
AA - Annual Accounts 07 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 22 March 1996
363s - Annual Return 27 November 1995
288 - N/A 04 October 1995
288 - N/A 08 June 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
288 - N/A 04 November 1994
287 - Change in situation or address of Registered Office 04 November 1994
NEWINC - New incorporation documents 27 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.