About

Registered Number: 01201716
Date of Incorporation: 26/02/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3d Lyncastle Way, Barleycastle Trading Estate, Appleton Warrington, Cheshire, WA4 4ST

 

Founded in 1975, Caldwell Filtration Ltd are based in Appleton Warrington, Cheshire, it's status is listed as "Active". The business is registered for VAT in the UK. We do not know the number of employees at this company. This company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHALL, Janet Nichola 24 September 2013 - 1
BELKIRI, Sid 01 July 2007 01 December 2007 1
CALDWELL, Peter Harvey 24 September 2013 31 August 2018 1
FALOONA, Sean Ian 16 July 2007 24 September 2013 1
LIVINGS, Louise Amanda N/A 30 April 2006 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 January 2019
PSC01 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
MR04 - N/A 27 November 2018
MR04 - N/A 27 November 2018
AA - Annual Accounts 24 October 2018
MR01 - N/A 14 September 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
MR05 - N/A 10 August 2018
MR05 - N/A 10 August 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
PSC04 - N/A 15 January 2018
AA - Annual Accounts 20 December 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 06 January 2014
SH19 - Statement of capital 10 December 2013
RESOLUTIONS - N/A 03 December 2013
RESOLUTIONS - N/A 03 December 2013
SH08 - Notice of name or other designation of class of shares 03 December 2013
CC04 - Statement of companies objects 03 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 December 2013
CAP-SS - N/A 03 December 2013
AA - Annual Accounts 08 November 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AP01 - Appointment of director 24 September 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 04 January 2012
MG01 - Particulars of a mortgage or charge 26 August 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 05 February 2009
353 - Register of members 05 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 18 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 09 December 2005
287 - Change in situation or address of Registered Office 05 February 2005
395 - Particulars of a mortgage or charge 29 January 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 22 December 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 15 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
395 - Particulars of a mortgage or charge 15 July 2003
MISC - Miscellaneous document 06 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
RESOLUTIONS - N/A 14 July 2002
MEM/ARTS - N/A 14 July 2002
123 - Notice of increase in nominal capital 14 July 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 14 February 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 21 December 1998
AAMD - Amended Accounts 27 April 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 29 December 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 27 June 1993
363s - Annual Return 23 February 1993
363b - Annual Return 10 June 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
AA - Annual Accounts 03 February 1992
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 20 November 1990
363a - Annual Return 20 November 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 August 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 28 September 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2018 Outstanding

N/A

Legal charge 25 August 2011 Outstanding

N/A

Legal mortgage 28 January 2005 Fully Satisfied

N/A

Debenture 07 July 2003 Fully Satisfied

N/A

Mortgage debenture 08 November 1984 Fully Satisfied

N/A

Charge 01 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.