About

Registered Number: 05322851
Date of Incorporation: 04/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 11a Olney Street, Slaithwaite, Huddersfield, West Yorkshire, HD7 5EG

 

Calderdale Holdings Ltd was founded on 04 January 2005 and are based in West Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Johnson, Christopher Andrew, Powell, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Christopher Andrew 30 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Stephen 04 January 2005 18 January 2005 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 October 2018
PSC09 - N/A 07 March 2018
PSC09 - N/A 07 March 2018
PSC01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 02 March 2009
353 - Register of members 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
363a - Annual Return 01 February 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 13 November 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
363a - Annual Return 28 March 2006
395 - Particulars of a mortgage or charge 27 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.