About

Registered Number: 05721362
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Jupiter Drive, Chester West Employment Park, Chester, Cheshire, CH1 4EX

 

Calder Finco Uk Ltd was registered on 24 February 2006 and has its registered office in Cheshire, it's status at Companies House is "Active". There are 4 directors listed as Clarkson, Iain Geoffrey, Chaikin, Lee David, Clarkson, Iain Geoffrey, Andrews, Gregory Mark for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAIKIN, Lee David 17 January 2013 - 1
CLARKSON, Iain Geoffrey 11 May 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKSON, Iain Geoffrey 11 May 2020 - 1
ANDREWS, Gregory Mark 01 January 2015 11 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 12 June 2020
AP01 - Appointment of director 13 May 2020
AP03 - Appointment of secretary 13 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 02 March 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 11 March 2017
AA - Annual Accounts 01 March 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 02 March 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 17 January 2015
AP03 - Appointment of secretary 06 January 2015
AP01 - Appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 04 January 2014
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 09 November 2012
MG01 - Particulars of a mortgage or charge 28 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
RESOLUTIONS - N/A 09 August 2012
MEM/ARTS - N/A 09 August 2012
CC04 - Statement of companies objects 09 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 24 February 2010
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 02 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 30 December 2007
225 - Change of Accounting Reference Date 05 April 2007
363a - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
287 - Change in situation or address of Registered Office 16 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2012 Outstanding

N/A

Debenture 10 August 2012 Outstanding

N/A

Debenture 19 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.