About

Registered Number: 04423789
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Administration
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Based in Manchester, Calderprint Ltd was registered on 24 April 2002, it's status in the Companies House registry is set to "Administration". 51-100 people are employed by this company. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHALL, Christian William 23 August 2013 13 May 2014 1

Filing History

Document Type Date
AM10 - N/A 03 January 2020
AD01 - Change of registered office address 27 December 2019
AM03 - N/A 30 October 2019
AM06 - N/A 14 August 2019
AD01 - Change of registered office address 17 June 2019
AM01 - N/A 14 June 2019
AA - Annual Accounts 04 February 2019
AUD - Auditor's letter of resignation 05 September 2018
MR01 - N/A 11 May 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 23 February 2017
AD01 - Change of registered office address 23 May 2016
AR01 - Annual Return 25 April 2016
MR01 - N/A 01 February 2016
MR01 - N/A 22 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 07 May 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 13 January 2012
CH01 - Change of particulars for director 28 October 2011
CH03 - Change of particulars for secretary 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AR01 - Annual Return 04 May 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AA - Annual Accounts 06 August 2010
AA - Annual Accounts 26 May 2010
AA01 - Change of accounting reference date 25 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
363a - Annual Return 20 September 2009
363a - Annual Return 09 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 22 April 2009
DISS40 - Notice of striking-off action discontinued 27 February 2009
363a - Annual Return 26 February 2009
DISS16(SOAS) - N/A 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 27 February 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
123 - Notice of increase in nominal capital 24 October 2003
225 - Change of Accounting Reference Date 21 July 2003
363s - Annual Return 01 June 2003
395 - Particulars of a mortgage or charge 07 May 2003
395 - Particulars of a mortgage or charge 13 September 2002
395 - Particulars of a mortgage or charge 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2018 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

Legal charge 28 February 2011 Outstanding

N/A

Legal charge 01 May 2003 Fully Satisfied

N/A

Debenture 05 September 2002 Outstanding

N/A

Fixed and floating charge 31 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.