About

Registered Number: 01445476
Date of Incorporation: 24/08/1979 (45 years and 8 months ago)
Company Status: Active
Registered Address: Cavendish Wharf, Off Duke Street, Birkenhead, Wirral, CH41 1HN

 

Caldaire Terminal Ltd was established in 1979. We do not know the number of employees at this company. There are 10 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLER, Colin Joseph 02 October 2007 - 1
WOOLRICH, Anthony 02 October 2007 - 1
CARTER, Adam Francis 01 January 2006 02 October 2007 1
CARTER, Dean Earnest 01 January 2006 02 October 2007 1
CARTER, Sandra 01 August 2000 02 October 2007 1
CARTER, William 01 December 1996 02 October 2007 1
LEWIS, Maureen N/A 07 July 1995 1
LEWIS, Michael N/A 01 August 2000 1
SIMPKINS, Debra Jayne 26 April 2005 02 October 2007 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Harjinder 02 October 2007 30 August 2008 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 13 July 2020
AA01 - Change of accounting reference date 01 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 07 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 14 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 12 September 2012
AA01 - Change of accounting reference date 20 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 22 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 02 November 2009
AA01 - Change of accounting reference date 27 October 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 02 September 2009
RESOLUTIONS - N/A 15 April 2009
363a - Annual Return 27 November 2008
353 - Register of members 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
363a - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
AA - Annual Accounts 06 August 2008
395 - Particulars of a mortgage or charge 09 January 2008
AA - Annual Accounts 23 October 2007
RESOLUTIONS - N/A 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
225 - Change of Accounting Reference Date 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2007
363a - Annual Return 24 September 2007
353 - Register of members 24 September 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 04 October 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
395 - Particulars of a mortgage or charge 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 20 September 2004
225 - Change of Accounting Reference Date 14 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
CERTNM - Change of name certificate 05 September 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 26 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
225 - Change of Accounting Reference Date 24 March 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 17 September 1997
395 - Particulars of a mortgage or charge 20 June 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 06 September 1996
RESOLUTIONS - N/A 25 March 1996
AA - Annual Accounts 31 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1995
363s - Annual Return 27 September 1995
288 - N/A 04 August 1995
288 - N/A 14 July 1995
AA - Annual Accounts 13 December 1994
395 - Particulars of a mortgage or charge 28 October 1994
363s - Annual Return 03 September 1994
395 - Particulars of a mortgage or charge 29 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1993
AA - Annual Accounts 30 September 1993
363s - Annual Return 10 September 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 28 July 1992
AA - Annual Accounts 13 September 1991
363a - Annual Return 13 September 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 05 November 1990
287 - Change in situation or address of Registered Office 13 December 1989
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
363 - Annual Return 09 February 1989
287 - Change in situation or address of Registered Office 31 October 1988
AA - Annual Accounts 10 October 1988
AA - Annual Accounts 21 September 1987
287 - Change in situation or address of Registered Office 21 September 1987
363 - Annual Return 21 September 1987
363 - Annual Return 11 July 1986
AA - Annual Accounts 07 June 1986
NEWINC - New incorporation documents 24 August 1979
MISC - Miscellaneous document 24 August 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2007 Outstanding

N/A

Mortgage 19 May 2005 Fully Satisfied

N/A

Debenture 19 June 1997 Fully Satisfied

N/A

Debenture 25 October 1994 Fully Satisfied

N/A

Debenture 17 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.