About

Registered Number: 02696001
Date of Incorporation: 11/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Manorfields Service Centre, Manor Road, Whalley Clitheroe, Lancashire, BB7 9TE

 

Calder Services (Lancashire) Ltd was founded on 11 March 1992 and are based in Whalley Clitheroe, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed as Harrison, Graham, Nicholls, Craig Stephen, Niven, John Derek, Nowell, Simon Dale, Porter, Donald for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Graham 10 January 2009 - 1
NICHOLLS, Craig Stephen 26 May 2006 - 1
NIVEN, John Derek 16 February 2008 - 1
NOWELL, Simon Dale 10 January 2009 - 1
PORTER, Donald 11 March 1992 14 June 2000 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 24 October 2019
AAMD - Amended Accounts 28 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 28 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 08 February 2013
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
RESOLUTIONS - N/A 06 January 2009
123 - Notice of increase in nominal capital 06 January 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 27 November 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 07 June 2006
363a - Annual Return 21 February 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 08 March 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 29 January 2002
395 - Particulars of a mortgage or charge 21 December 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 22 November 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 18 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
AA - Annual Accounts 19 November 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 15 December 1995
287 - Change in situation or address of Registered Office 22 November 1995
AA - Annual Accounts 27 April 1995
363s - Annual Return 24 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 06 April 1994
RESOLUTIONS - N/A 30 March 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 21 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1992
288 - N/A 16 March 1992
NEWINC - New incorporation documents 11 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.