About

Registered Number: 03642834
Date of Incorporation: 01/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury, West Yorkshire, WF12 9QE

 

Calder Dyeing Ltd was founded on 01 October 1998, it's status at Companies House is "Active". We do not know the number of employees at Calder Dyeing Ltd. The companies directors are Norris, Stephen Eric, Harvey, Roy, Lilley, Randal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Stephen Eric 05 January 2000 - 1
HARVEY, Roy 01 October 1998 01 May 2002 1
LILLEY, Randal 01 October 1998 27 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 28 January 2016
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 02 April 2015
AP01 - Appointment of director 18 March 2015
AR01 - Annual Return 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 15 October 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 31 December 2003
395 - Particulars of a mortgage or charge 02 June 2003
AA - Annual Accounts 14 January 2003
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
225 - Change of Accounting Reference Date 07 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
395 - Particulars of a mortgage or charge 08 December 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 May 2003 Outstanding

N/A

Debenture 30 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.