About

Registered Number: 03844459
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 10 Watchmoor Park Riverside Way, Camberley, Surrey, GU15 3YL,

 

Calder Foods Ltd was established in 1999, it has a status of "Active". There are 5 directors listed as O'sullivan, Marcus, O'sullivan, Marcus, Maddock, Russell Alexander Powis, Cahill, Kevin Lawrence, Holland, Robert William for the company in the Companies House registry. 101-250 people work at this organisation. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'SULLIVAN, Marcus 15 November 2019 - 1
CAHILL, Kevin Lawrence 20 December 2016 10 July 2020 1
HOLLAND, Robert William 14 October 2016 20 December 2016 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Marcus 15 November 2019 - 1
MADDOCK, Russell Alexander Powis 20 December 2016 15 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
AP03 - Appointment of secretary 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 16 August 2018
AD01 - Change of registered office address 15 May 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 10 November 2017
AA01 - Change of accounting reference date 29 August 2017
AA - Annual Accounts 24 August 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AP03 - Appointment of secretary 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
MR04 - N/A 22 December 2016
RESOLUTIONS - N/A 08 November 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM02 - Termination of appointment of secretary 18 October 2016
AD01 - Change of registered office address 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
MR01 - N/A 18 October 2016
CS01 - N/A 17 October 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 09 December 2010
SH01 - Return of Allotment of shares 05 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 29 September 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 13 October 2004
287 - Change in situation or address of Registered Office 12 February 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 03 September 2003
287 - Change in situation or address of Registered Office 18 December 2002
363s - Annual Return 12 November 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 19 November 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
225 - Change of Accounting Reference Date 31 July 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.