Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALDAC LIMITED
Company Information for

CALDAC LIMITED

DR SHAILESH KUVELKER, WELLFIELD HOUSE STAINTON WAY, STAINTON, MIDDLESBROUGH, CLEVELAND, TS8 9DF,
Company Registration Number
01454506
Private Limited Company
Active

Company Overview

About Caldac Ltd
CALDAC LIMITED was founded on 1979-10-16 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Caldac Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CALDAC LIMITED
 
Legal Registered Office
DR SHAILESH KUVELKER
WELLFIELD HOUSE STAINTON WAY
STAINTON
MIDDLESBROUGH
CLEVELAND
TS8 9DF
Other companies in TS8
 
Filing Information
Company Number 01454506
Company ID Number 01454506
Date formed 1979-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:28:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CALDAC LIMITED
The following companies were found which have the same name as CALDAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALDAC DEVELOPMENT INCORPORATED California Unknown
CALDAC MEDICAL SERVICES LIMITED 26 ROSE HALL CROSS LANE DROGHEDA CO LOUTH A92Y3XA Dissolved Company formed on the 2014-04-15
CALDAC PTY LTD VIC 3204 Active Company formed on the 2009-06-26
Caldacar Success Unlimited Training Institute 4436 Mettler St Los Angeles CA 90011 FTB Suspended Company formed on the 1997-11-17
CALDACHEM (INDIA) PVT LTD 20A JODHPUR PARK KOLKATA West Bengal 700068 UNDER LIQUIDATION Company formed on the 1985-10-03
CALDACOR I, LLC 8117 SR 302 NW GIG HARBOR WA 98329 Active Company formed on the 2021-02-18
CALDACOR III, LLC 8117 SR 302 NW GIG HARBOR WA 98329 Dissolved Company formed on the 2021-02-18
CALDACOR II, LLC 8117 SR 302 NW GIG HARBOR WA 98329 Active Company formed on the 2021-02-18

Company Officers of CALDAC LIMITED

Current Directors
Officer Role Date Appointed
SHAILESH KUVELKER
Company Secretary 2000-09-15
JOHN VINCENT CRINION
Director 2009-08-14
JANE SARAH CUTHBERT
Director 1998-06-01
SHAILESH KUVELKER
Director 1998-04-20
JOHN TETLEY
Director 1997-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN JOHN EAMES
Director 1992-03-10 2003-05-07
WENDY JAYNE BRUNSKILL
Director 1992-03-10 2003-03-07
MARTYN JOHN EAMES
Company Secretary 1993-01-17 2000-09-18
MICHAEL LAWRENCE MARRIOTT
Director 1991-12-31 2000-08-10
JOSEPH FUTTER
Director 1994-09-10 1997-09-01
ANNETTE ARMITAGE GREEN
Director 1991-12-31 1994-10-18
JANE SARAH CUTHBERT
Company Secretary 1991-12-31 1993-01-16
DESMOND HODGSON
Director 1991-12-31 1992-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SARAH CUTHBERT WHIPPET UP C.I.C. Director 2018-02-15 CURRENT 2018-02-15 Active
JANE SARAH CUTHBERT SALTBURN FRIENDS OF THE VALLEY LTD Director 2014-12-14 CURRENT 2013-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MORGAN
2020-06-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT CRINION
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-22AA30/09/16 TOTAL EXEMPTION SMALL
2017-06-22AA30/09/16 TOTAL EXEMPTION SMALL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 98
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 98
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 98
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 98
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-26AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/12 FROM 87 Marine Parade Saltburn-by-the-Sea Cleveland TS12 1BZ
2011-06-10AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-23AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TETLEY / 30/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHAILESH KUVELKER / 30/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH CUTHBERT / 30/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT CRINION / 30/12/2009
2009-08-14288aDirector appointed mr john vincent crinion
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-26353LOCATION OF REGISTER OF MEMBERS
2008-07-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-27363(288)DIRECTOR RESIGNED
2004-02-27363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-02-02363(288)SECRETARY RESIGNED
2001-02-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-19288aNEW SECRETARY APPOINTED
2000-10-31288bDIRECTOR RESIGNED
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-04363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-25288aNEW DIRECTOR APPOINTED
1998-05-15288aNEW DIRECTOR APPOINTED
1998-01-28363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-10288bDIRECTOR RESIGNED
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-17288aNEW DIRECTOR APPOINTED
1997-01-28363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-30363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1995-02-22363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-01288DIRECTOR RESIGNED
1994-09-19288NEW DIRECTOR APPOINTED
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-13363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-02-14363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-02-14363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CALDAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALDAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALDAC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 98
Called Up Share Capital 2011-09-30 £ 98
Cash Bank In Hand 2012-09-30 £ 3,884
Cash Bank In Hand 2011-09-30 £ 2,859
Current Assets 2012-09-30 £ 3,884
Current Assets 2011-09-30 £ 5,917
Debtors 2012-09-30 £ 0
Debtors 2011-09-30 £ 3,058
Shareholder Funds 2012-09-30 £ 3,459
Shareholder Funds 2011-09-30 £ 5,617

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CALDAC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDAC LIMITED
Trademarks
We have not found any records of CALDAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CALDAC LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CALDAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALDAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALDAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TS8 9DF