About

Registered Number: 00517067
Date of Incorporation: 12/03/1953 (71 years and 1 month ago)
Company Status: Active
Registered Address: Herald Way, Binley Industrial Estate, Coventry, West Midlands, CV3 2RQ

 

Based in Coventry in West Midlands, Caldwell Hardware (UK) Ltd was setup in 1953, it's status at Companies House is "Active". This organisation has 17 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Edward Loring N/A 25 October 1997 1
BELCHER, Gail N/A 16 June 1993 1
BOUCHER, Alan Clarence N/A 16 June 1993 1
BOUCHER, Edward Allen 16 June 1993 18 February 2015 1
BOUCHER, James 16 June 1993 18 February 2015 1
BRIDGEWATER, Martin N/A 01 May 1994 1
CYPHER, Victor Joseph N/A 13 May 2009 1
ISON, Michael Paul N/A 21 May 2008 1
WOLTERS, Robert Alexander N/A 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
GREAVES, Ian 21 November 2018 - 1
ALLEN, Kevin Michael 16 March 2015 14 January 2016 1
COOK, Martin John 22 February 2016 13 April 2017 1
JONES, Arthur Robert 21 October 2013 18 February 2015 1
JONES, Daniel Thomas 12 June 2017 14 September 2018 1
LELIO, Robert 14 January 2016 22 February 2016 1
MACAULAY, Alistair John 24 September 2013 21 October 2013 1
REEDER, John 18 February 2015 16 March 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 21 January 2020
AP01 - Appointment of director 12 November 2019
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 04 September 2019
CS01 - N/A 22 January 2019
AP03 - Appointment of secretary 29 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
AA - Annual Accounts 11 September 2018
PSC07 - N/A 07 June 2018
TM01 - Termination of appointment of director 08 March 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 20 September 2017
AP03 - Appointment of secretary 04 July 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 12 April 2016
AP03 - Appointment of secretary 25 February 2016
AP01 - Appointment of director 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AR01 - Annual Return 10 February 2016
RESOLUTIONS - N/A 01 February 2016
AP01 - Appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AP03 - Appointment of secretary 25 January 2016
TM02 - Termination of appointment of secretary 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 06 January 2016
MR01 - N/A 01 October 2015
AA - Annual Accounts 30 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AP03 - Appointment of secretary 18 March 2015
AP01 - Appointment of director 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AP03 - Appointment of secretary 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM02 - Termination of appointment of secretary 23 February 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 June 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 11 December 2013
AP03 - Appointment of secretary 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AP03 - Appointment of secretary 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
AA - Annual Accounts 04 October 2013
RESOLUTIONS - N/A 03 October 2013
AR01 - Annual Return 19 June 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 16 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
AA - Annual Accounts 18 October 2002
287 - Change in situation or address of Registered Office 23 August 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 19 June 2000
288c - Notice of change of directors or secretaries or in their particulars 05 June 2000
288c - Notice of change of directors or secretaries or in their particulars 05 June 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 09 May 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 26 June 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 22 June 1994
288 - N/A 24 May 1994
AA - Annual Accounts 31 October 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 23 June 1993
288 - N/A 23 June 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 18 June 1991
RESOLUTIONS - N/A 08 March 1991
RESOLUTIONS - N/A 08 March 1991
RESOLUTIONS - N/A 08 March 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 05 July 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 28 June 1989
288 - N/A 19 June 1989
288 - N/A 22 December 1988
288 - N/A 16 December 1988
288 - N/A 08 November 1988
288 - N/A 08 November 1988
AA - Annual Accounts 28 October 1988
363 - Annual Return 08 June 1988
288 - N/A 23 September 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 25 June 1987
288 - N/A 10 October 1986
288 - N/A 21 June 1986
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
288 - N/A 24 May 1986
288 - N/A 24 May 1986
CERTNM - Change of name certificate 05 September 1973
NEWINC - New incorporation documents 12 March 1953
MISC - Miscellaneous document 12 March 1953

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2015 Outstanding

N/A

Legal mortgage 12 March 1985 Fully Satisfied

N/A

Legal mortgage 06 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.