About

Registered Number: 10096482
Date of Incorporation: 01/04/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: Friars Gate, 1011 Stratford Road, Shirley, West Midlands, B90 4BN,

 

Founded in 2016, Calder Newco Ltd have registered office in Shirley, West Midlands, it has a status of "Active". We don't currently know the number of employees at the business. The company has one director listed as Coxon, Paul Daryl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COXON, Paul Daryl 01 April 2016 28 October 2019 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
SH01 - Return of Allotment of shares 17 December 2019
TM02 - Termination of appointment of secretary 15 December 2019
RESOLUTIONS - N/A 13 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2019
SH19 - Statement of capital 13 December 2019
CAP-SS - N/A 13 December 2019
TM01 - Termination of appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AA - Annual Accounts 12 September 2019
PSC05 - N/A 27 June 2019
CS01 - N/A 02 April 2019
CH03 - Change of particulars for secretary 22 March 2019
AA01 - Change of accounting reference date 05 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2019
CH01 - Change of particulars for director 30 January 2019
TM01 - Termination of appointment of director 07 January 2019
AD01 - Change of registered office address 04 January 2019
AA - Annual Accounts 07 August 2018
MR04 - N/A 23 June 2018
RESOLUTIONS - N/A 18 June 2018
SH06 - Notice of cancellation of shares 18 June 2018
SH03 - Return of purchase of own shares 18 June 2018
RESOLUTIONS - N/A 04 June 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 15 February 2018
AA01 - Change of accounting reference date 20 November 2017
AA01 - Change of accounting reference date 24 August 2017
MR01 - N/A 12 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR04 - N/A 09 June 2017
MR01 - N/A 19 April 2017
CS01 - N/A 03 April 2017
MR01 - N/A 03 August 2016
MR01 - N/A 25 July 2016
CERTNM - Change of name certificate 26 June 2016
CONNOT - N/A 26 June 2016
SH01 - Return of Allotment of shares 10 June 2016
SH08 - Notice of name or other designation of class of shares 03 June 2016
RESOLUTIONS - N/A 02 June 2016
MR01 - N/A 31 May 2016
AA01 - Change of accounting reference date 25 May 2016
NEWINC - New incorporation documents 01 April 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Fully Satisfied

N/A

A registered charge 06 April 2017 Fully Satisfied

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 20 July 2016 Fully Satisfied

N/A

A registered charge 24 May 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.