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.
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 |
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 |
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 |