About

Registered Number: 02971743
Date of Incorporation: 27/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: The Lodge Birstwith Hall Estate, Birstwith, Harrogate, North Yorkshire, HG3 2JW

 

Calderdale Developments Ltd was setup in 1994, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPTONSTALL, Lee John 24 February 2004 - 1
HILLAS, Andrew James 27 September 1994 24 February 2004 1
Secretary Name Appointed Resigned Total Appointments
HEPTONSTALL, Phaedar Gail 24 February 2004 - 1
HILLAS, Eileen Elizabeth 27 September 1994 24 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 18 December 2018
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 27 October 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 06 August 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 13 October 2009
287 - Change in situation or address of Registered Office 30 January 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 03 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
395 - Particulars of a mortgage or charge 09 August 2008
395 - Particulars of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 25 October 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 17 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 12 October 2005
353 - Register of members 25 May 2005
287 - Change in situation or address of Registered Office 25 May 2005
395 - Particulars of a mortgage or charge 08 March 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 12 July 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 25 November 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 16 September 2002
395 - Particulars of a mortgage or charge 01 June 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 25 September 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 20 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 12 December 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 15 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 30 September 1994
288 - N/A 30 September 1994
287 - Change in situation or address of Registered Office 30 September 1994
NEWINC - New incorporation documents 27 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 May 2012 Fully Satisfied

N/A

Legal charge 08 August 2008 Outstanding

N/A

Legal charge 14 March 2008 Fully Satisfied

N/A

Debenture 12 March 2008 Outstanding

N/A

Legal charge 28 February 2005 Fully Satisfied

N/A

Legal charge 29 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.