CALDER INDUSTRIAL MATERIALS LIMITED - CHESTER


Company Profile Company Filings

Overview

CALDER INDUSTRIAL MATERIALS LIMITED is a Private Limited Company from CHESTER and has the status: Active.
CALDER INDUSTRIAL MATERIALS LIMITED was incorporated 135 years ago on 21/01/1889 and has the registered number: 00028073. The accounts status is FULL and accounts are next due on 28/02/2025.

CALDER INDUSTRIAL MATERIALS LIMITED - CHESTER

This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

C/O CALDER INDUSTRIAL MATERIALS
CHESTER
CH1 4EX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/10/2023 20/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS REBECCA GRIFFITHS Jan 1983 British Director 2022-05-23 CURRENT
MR IAIN GEOFFREY CLARKSON Feb 1967 British Director 2020-05-11 CURRENT
MR ANDREW WILLIAM IRVINE Nov 1979 British Director 2023-06-19 CURRENT
MR. PAUL KENNETH MCKEON May 1963 British Director 2022-09-05 CURRENT
MR MICHAEL JOSEPH SAUNDERS Jul 1960 British Director 2020-09-01 CURRENT
MR TOM NEAL Jul 1968 British Director 2008-10-28 UNTIL 2010-06-30 RESIGNED
MICHAEL GODFREY THOMPSON Dec 1948 British Director 1995-08-01 UNTIL 1996-08-19 RESIGNED
MR ALAN SYDNEY THOMPSON Jul 1947 British Director 1994-03-12 UNTIL 1995-11-13 RESIGNED
MR JEFFREY IAN WALKER Sep 1951 British Director 1999-12-15 UNTIL 2006-03-08 RESIGNED
DUNCAN BUCHANAN RITCHIE Mar 1951 British Director RESIGNED
MR FRANCIS LYNCH Aug 1981 Irish Director 2019-12-02 UNTIL 2021-06-08 RESIGNED
JAN (JOSEF BERTHA DYMPHNA ALFONS) MATHEVE May 1944 Belgian Director 1998-03-31 UNTIL 2005-03-18 RESIGNED
MR COLIN MICHAEL MICHAEL Jul 1952 British Director 1992-04-02 UNTIL 1994-11-18 RESIGNED
PETER SADLER Jul 1935 British Director 1994-03-12 UNTIL 1995-11-13 RESIGNED
MR JOHN LEWIS HUDSON Mar 1945 British Director 1998-03-31 UNTIL 2006-03-08 RESIGNED
MR ROBERT RENNISON Mar 1961 British Director 2002-08-29 UNTIL 2004-04-08 RESIGNED
DUNCAN BUCHANAN RITCHIE Mar 1951 British Director 1998-04-09 UNTIL 1998-06-23 RESIGNED
MR JAMES EDWARD RISING Apr 1942 British Secretary RESIGNED
GORDON STANLEY PAPWORTH Dec 1939 British Secretary 1995-11-13 UNTIL 1998-03-31 RESIGNED
MR JOHN GRANVILLE WITHERS British Secretary 1994-12-30 UNTIL 1995-11-13 RESIGNED
MR MARTIN PAUL HENDERSON Mar 1970 British Secretary 2008-10-28 UNTIL 2022-03-11 RESIGNED
MR ANDREW DAVID LIVINGSTONE DONALD Feb 1962 British Secretary 2004-12-22 UNTIL 2008-10-28 RESIGNED
PAUL BASEY Jan 1965 British Secretary 1999-04-04 UNTIL 2004-12-22 RESIGNED
MR RAYMOND HORROCKS May 1942 British Secretary 1994-08-19 UNTIL 1994-12-30 RESIGNED
MR JEFFREY IAN WALKER Sep 1951 British Secretary 1998-06-29 UNTIL 1999-04-04 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 1998-03-31 UNTIL 1998-06-29 RESIGNED
ANTONINO ALLENZA Mar 1955 British Director 1995-11-13 UNTIL 1998-03-31 RESIGNED
MR MARTIN PAUL HENDERSON Mar 1970 British Director 2008-10-28 UNTIL 2022-03-11 RESIGNED
DOCTOR HOWARD FORREST Nov 1948 British Director 1998-06-01 UNTIL 2004-12-03 RESIGNED
MR ANDREW DAVID LIVINGSTONE DONALD Feb 1962 British Director 2004-12-22 UNTIL 2014-12-31 RESIGNED
MR JAMES COOPER Jan 1944 British Director 1994-03-12 UNTIL 1996-10-31 RESIGNED
BRIAN BROOKER CAREY Mar 1928 British Director RESIGNED
MR TIMOTHY IAN BOWMAN Apr 1948 British Director 1992-04-02 UNTIL 1994-07-15 RESIGNED
PAUL BASEY Jan 1965 British Director 1999-04-04 UNTIL 2004-12-22 RESIGNED
MAURICE ANTHONY BAILEY Sep 1958 British Director 2000-06-01 UNTIL 2017-09-18 RESIGNED
MR MARTIN PAUL ARMOUR Feb 1968 British Director 2016-12-13 UNTIL 2023-12-31 RESIGNED
MR GREGORY MARK ANDREWS Feb 1973 British Director 2015-01-01 UNTIL 2020-05-11 RESIGNED
MR RICHARD BENJAMIN TRAVERS Feb 1955 British Director 2004-12-22 UNTIL 2020-09-01 RESIGNED
MR RUSSELL JOHN ADAMS Sep 1961 British Director 2017-10-12 UNTIL 2021-03-31 RESIGNED
DR NORMAN HENRY Feb 1938 British Director RESIGNED
MR RAYMOND HORROCKS May 1942 British Director RESIGNED
STEPHEN DREW May 1953 British Director 1994-10-01 UNTIL 1997-04-11 RESIGNED
ANDREW LLEWELLYN Jul 1951 British Director RESIGNED
MR TIMOTHY REDMAYNE WIGHTMAN May 1946 British Director 1995-11-13 UNTIL 1998-03-31 RESIGNED
MR PAUL ADRIAN WARD Jan 1971 British Director 2018-10-08 UNTIL 2019-08-02 RESIGNED
PAUL WALTERS Jul 1974 British Director 2007-06-22 UNTIL 2015-06-24 RESIGNED
MR JOHN GRANVILLE WITHERS British Director 1995-08-01 UNTIL 1997-11-14 RESIGNED
MR SIMON VASEY Mar 1965 British Director 2021-01-04 UNTIL 2022-07-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Calder Group Ltd 2016-04-06 Chester   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAMS-HYDRAULICS,LIMITED STOKE ON TRENT Active -... MICRO ENTITY 74990 - Non-trading company
J.T.DOVE,LIMITED NEWCASTLE UPON TYNE Active FULL 46130 - Agents involved in the sale of timber and building materials
LEAD SHEET TRAINING ACADEMY LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
INTERNATIONAL LEAD ASSOCIATION LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
J.T. DOVE PENSIONS TRUST LIMITED NEWCASTLE UPON TYNE Active DORMANT 64999 - Financial intermediation not elsewhere classified
ARCELOR CONSTRUCTION UK LTD LONDON Dissolved... FULL 25110 - Manufacture of metal structures and parts of structures
AUCKLAND TIMBER & BUILDERS MERCHANTS LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 46130 - Agents involved in the sale of timber and building materials
ENTEK INTERNATIONAL LIMITED KILLINGWORTH Active FULL 22290 - Manufacture of other plastic products
ADAMS OF YORK LIMITED STOKE ON TRENT Dissolved... MICRO ENTITY 74990 - Non-trading company
CYCLING PROJECTS WARRINGTON ENGLAND Active FULL 93130 - Fitness facilities
ELSIA LIMITED BROMLEY Dissolved... SMALL 82990 - Other business support service activities n.e.c.
CALDER GROUP (TRUSTEES) LIMITED CHESTER Active MICRO ENTITY 74990 - Non-trading company
AVID TECHNOLOGY LIMITED GATESHEAD UNITED KINGDOM Active SMALL 30990 - Manufacture of other transport equipment n.e.c.
NORTH NORTH EAST LTD BARROW, CLITHEROE Dissolved... TOTAL EXEMPTION SMALL 47710 - Retail sale of clothing in specialised stores
NEWCASTLE FUTURES LIMITED NEWCASTLE UPON TYNE ... SMALL 82990 - Other business support service activities n.e.c.
GEOWARMTH HEAT PUMPS LIMITED NEWCASTLE UPON TYNE Active UNAUDITED ABRIDGED 43220 - Plumbing, heat and air-conditioning installation
FSLP LIMITED NORWICH ... TOTAL EXEMPTION FULL 46730 - Wholesale of wood, construction materials and sanitary equipment
AVID TECHNOLOGY GROUP LIMITED GATESHEAD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
AQUILA NUCLEAR ENGINEERING LIMITED TWYFORD Active FULL 71129 - Other engineering activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CALDER INTERNATIONAL HOLDINGS LIMITED CHESTER Active FULL 74990 - Non-trading company
CALDER GROUP LIMITED CHESTER Active FULL 74990 - Non-trading company
CALDER HOLDINGS LIMITED CHESTER Active FULL 74990 - Non-trading company
CALDER GROUP (TRUSTEES) LIMITED CHESTER Active MICRO ENTITY 74990 - Non-trading company
STAMPTREE LIMITED CHESTER Active FULL 70100 - Activities of head offices
CALDER FINCO UK LTD CHESTER Active FULL 70100 - Activities of head offices
CALDER GROUP HOLDINGS LIMITED CHESTER UNITED KINGDOM Active GROUP 70100 - Activities of head offices