About

Registered Number: 01524351
Date of Incorporation: 24/10/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Prescott Drive, Worcester, WR4 9NE

 

Calder Ltd was founded on 24 October 1980 and are based in Worcester, it has a status of "Active". We don't know the number of employees at Calder Ltd. Calder Ltd is registered for VAT. There are 12 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDERPOTTS, Ian Iago N/A - 1
ELTON, Peter Jeremy 14 April 2008 - 1
NORUM, Roy 01 October 2015 - 1
PAULSEN, Steve Stubstad 01 October 2015 - 1
SÆTA, Øyvind 01 October 2015 - 1
BIRT, Robert Hugh N/A 24 February 1993 1
CALDERPOTTS, Gillian Carmen 27 May 2004 01 October 2015 1
ELLIOTT-MOORE, Peter 01 July 2000 01 October 2015 1
EVANS, Anthony N/A 30 September 1992 1
MORGAN, John 04 June 1993 04 May 1995 1
SHARP, Stephen John 24 June 1998 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Sandra N/A - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 13 July 2020
PSC02 - N/A 06 July 2020
PSC09 - N/A 06 July 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 14 December 2016
AA - Annual Accounts 24 October 2016
TM01 - Termination of appointment of director 11 October 2016
CS01 - N/A 11 October 2016
CH01 - Change of particulars for director 01 June 2016
MR01 - N/A 20 May 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
MR04 - N/A 30 March 2016
AUD - Auditor's letter of resignation 13 November 2015
RESOLUTIONS - N/A 04 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 04 November 2015
SH08 - Notice of name or other designation of class of shares 04 November 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA01 - Change of accounting reference date 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 13 August 2015
CH01 - Change of particulars for director 23 July 2015
AR01 - Annual Return 27 October 2014
MR01 - N/A 22 September 2014
MR04 - N/A 22 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 15 July 2013
AA - Annual Accounts 04 December 2012
RESOLUTIONS - N/A 18 October 2012
SH01 - Return of Allotment of shares 08 October 2012
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 28 October 2011
SH01 - Return of Allotment of shares 17 October 2011
AD01 - Change of registered office address 30 September 2011
AA - Annual Accounts 15 August 2011
AUD - Auditor's letter of resignation 11 July 2011
AUD - Auditor's letter of resignation 07 July 2011
MEM/ARTS - N/A 10 March 2011
RESOLUTIONS - N/A 03 February 2011
RESOLUTIONS - N/A 15 November 2010
SH01 - Return of Allotment of shares 15 November 2010
RESOLUTIONS - N/A 09 November 2010
MG01 - Particulars of a mortgage or charge 06 November 2010
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 09 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 17 October 2008
353 - Register of members 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
395 - Particulars of a mortgage or charge 09 October 2008
395 - Particulars of a mortgage or charge 09 October 2008
AA - Annual Accounts 08 July 2008
RESOLUTIONS - N/A 27 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 28 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 13 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 09 October 2002
MEM/ARTS - N/A 02 June 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
123 - Notice of increase in nominal capital 27 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 23 July 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 18 June 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 19 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
395 - Particulars of a mortgage or charge 14 May 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 12 August 1996
AA - Annual Accounts 05 August 1996
RESOLUTIONS - N/A 25 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1996
123 - Notice of increase in nominal capital 25 June 1996
395 - Particulars of a mortgage or charge 02 February 1996
363s - Annual Return 06 December 1995
RESOLUTIONS - N/A 21 August 1995
RESOLUTIONS - N/A 21 August 1995
AA - Annual Accounts 25 July 1995
288 - N/A 09 May 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 24 November 1994
RESOLUTIONS - N/A 27 February 1994
RESOLUTIONS - N/A 27 February 1994
363s - Annual Return 15 October 1993
288 - N/A 16 July 1993
AA - Annual Accounts 18 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1993
288 - N/A 02 March 1993
363s - Annual Return 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 29 September 1992
395 - Particulars of a mortgage or charge 11 June 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 30 September 1991
AA - Annual Accounts 18 January 1991
363a - Annual Return 18 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1990
395 - Particulars of a mortgage or charge 18 December 1989
SA - Shares agreement 14 December 1989
PUC3O - N/A 14 December 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
288 - N/A 10 May 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 16 November 1988
288 - N/A 18 August 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 26 January 1988
288 - N/A 20 July 1987
363 - Annual Return 20 March 1987
AA - Annual Accounts 11 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2016 Outstanding

N/A

A registered charge 22 September 2014 Fully Satisfied

N/A

Legal assignment 04 November 2010 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 October 2008 Fully Satisfied

N/A

Floating charge (all assets) 07 October 2008 Fully Satisfied

N/A

Fixed and floating charge 31 July 2003 Fully Satisfied

N/A

Debenture 13 May 1998 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 7TH december 1989 issued by the company 23 January 1996 Fully Satisfied

N/A

Credit agreement 28 May 1992 Fully Satisfied

N/A

Debenture 07 December 1989 Fully Satisfied

N/A

Debenture 25 August 1984 Fully Satisfied

N/A

Charge 08 February 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.