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

CALDER GROUP LIMITED

C/O CIM LIMITED, JUPITER DRIVE, CHESTER WEST EMPLOYMENT PARK, CHESTER, CH1 4EX,
Company Registration Number
03491249
Private Limited Company
Active

Company Overview

About Calder Group Ltd
CALDER GROUP LIMITED was founded on 1998-01-12 and has its registered office in Chester. The organisation's status is listed as "Active". Calder Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALDER GROUP LIMITED
 
Legal Registered Office
C/O CIM LIMITED, JUPITER DRIVE
CHESTER WEST EMPLOYMENT PARK
CHESTER
CH1 4EX
Other companies in CH1
 
Filing Information
Company Number 03491249
Company ID Number 03491249
Date formed 1998-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 12:34:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALDER GROUP LIMITED
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 CALDER GROUP LIMITED
The following companies were found which have the same name as CALDER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CALDER GROUP (DEWSBURY) LIMITED DEWSBURY MILLS THORNHILL ROAD DEWSBURY WEST YORKSHIRE WF12 9QF Active Company formed on the 2003-03-06
CALDER GROUP (TRUSTEES) LIMITED C/O CALDER INDUSTRIAL MATERIALS JUPITER DRIVE CHESTER CH1 4EX Active Company formed on the 2002-04-30
CALDER GROUP HOLDINGS LIMITED JUPITER DRIVE CHESTER WEST EMPLOYMENT PARK CHESTER CHESHIRE CH1 4EX Active Company formed on the 2015-02-25
CALDER GROUP, LTD. 400 JEFFERSON ROAD Monroe ROCHESTER NY 14623 Active Company formed on the 1997-05-30
CALDER GROUP INCORPORATED California Unknown
CALDER GROUP LLC Michigan UNKNOWN

Company Officers of CALDER GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BUIST-WELLS
Company Secretary 2006-03-08
GREGORY MARK ANDREWS
Director 2015-01-01
WILLIAM BUIST-WELLS
Director 2006-03-08
ANDREW THEODORE HOLT
Director 2016-11-01
RICHARD BENJAMIN TRAVERS
Director 2006-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KRISTIAN LARS MCBRIDE
Director 2006-03-08 2016-05-25
ANDREW DAVID LIVINGSTONE DONALD
Director 2007-08-16 2014-12-31
JEFFREY IAN WALKER
Company Secretary 1998-06-29 2006-03-08
JOHN LEWIS HUDSON
Director 1998-03-09 2006-03-08
JAN (JOSEF BERTHA DYMPHNA ALFONS) MATHEVE
Director 1998-03-31 2006-03-08
JEFFREY IAN WALKER
Director 1998-06-29 2006-03-08
ALISTAIR CHARLES LESTRAY TROUP
Director 1998-03-31 2002-09-10
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1998-01-12 1998-06-29
PETER JOHN CHARLTON
Nominated Director 1998-01-12 1998-03-09
MARTIN EDGAR RICHARDS
Nominated Director 1998-01-12 1998-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BUIST-WELLS STAMPTREE LIMITED Company Secretary 2006-03-08 CURRENT 2005-11-25 Active
WILLIAM BUIST-WELLS CALDER HOLDINGS LIMITED Company Secretary 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS COLUMBIA-STAVER LIMITED Company Secretary 2005-01-25 CURRENT 1974-01-25 Active
GREGORY MARK ANDREWS HELANDER PRECISION ENGINEERING LIMITED Director 2015-01-01 CURRENT 1992-08-13 Active
GREGORY MARK ANDREWS STAMPTREE LIMITED Director 2015-01-01 CURRENT 2005-11-25 Active
GREGORY MARK ANDREWS LEEDS BRONZE ENGINEERING LIMITED Director 2015-01-01 CURRENT 1998-01-12 Active
GREGORY MARK ANDREWS CALDER FINCO UK LTD Director 2015-01-01 CURRENT 2006-02-24 Active
GREGORY MARK ANDREWS AQUILA NUCLEAR ENGINEERING LIMITED Director 2015-01-01 CURRENT 2010-11-17 Active
GREGORY MARK ANDREWS CALDER INDUSTRIAL MATERIALS LIMITED Director 2015-01-01 CURRENT 1889-01-21 Active
GREGORY MARK ANDREWS CALDER INTERNATIONAL HOLDINGS LIMITED Director 2015-01-01 CURRENT 1998-01-12 Active
GREGORY MARK ANDREWS CALDER HOLDINGS LIMITED Director 2015-01-01 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS CHROMATICS GLASS LIMITED Director 2018-05-21 CURRENT 2018-01-23 Active - Proposal to Strike off
WILLIAM BUIST-WELLS CALDER GROUP (TRUSTEES) LIMITED Director 2006-03-08 CURRENT 2002-04-30 Active
WILLIAM BUIST-WELLS CALDER INTERNATIONAL HOLDINGS LIMITED Director 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS CALDER HOLDINGS LIMITED Director 2006-03-08 CURRENT 1998-01-12 Active
WILLIAM BUIST-WELLS STAMPTREE LIMITED Director 2006-02-21 CURRENT 2005-11-25 Active
WILLIAM BUIST-WELLS COLUMBIA-STAVER LIMITED Director 2005-01-25 CURRENT 1974-01-25 Active
ANDREW THEODORE HOLT HELANDER PRECISION ENGINEERING LIMITED Director 2016-11-01 CURRENT 1992-08-13 Active
ANDREW THEODORE HOLT MIDLAND AEROSPACE LIMITED Director 2016-11-01 CURRENT 2001-11-21 Active
RICHARD BENJAMIN TRAVERS LEAD SHEET TRAINING ACADEMY LIMITED Director 2018-03-09 CURRENT 1926-09-17 Active
RICHARD BENJAMIN TRAVERS CALDER GROUP HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
RICHARD BENJAMIN TRAVERS CALDER FINCO UK LTD Director 2008-04-14 CURRENT 2006-02-24 Active
RICHARD BENJAMIN TRAVERS STAMPTREE LIMITED Director 2007-04-23 CURRENT 2005-11-25 Active
RICHARD BENJAMIN TRAVERS FAB CAST ENGINEERING LIMITED Director 2006-02-23 CURRENT 1981-08-19 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS ASSOCIATED LEAD MANUFACTURERS LIMITED Director 2006-02-23 CURRENT 1979-06-12 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS LEAD TECHNOLOGIES LIMITED Director 2006-02-23 CURRENT 2001-05-10 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS FABCAST HOLDINGS LIMITED Director 2006-02-23 CURRENT 1994-07-26 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS CIM INVESTMENTS LIMITED Director 2006-02-23 CURRENT 1938-01-15 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS CALDER METAL PROCESSORS LIMITED Director 2006-02-23 CURRENT 1986-01-29 Dissolved 2014-09-30
RICHARD BENJAMIN TRAVERS LEEDS BRONZE ENGINEERING LIMITED Director 2006-02-23 CURRENT 1998-01-12 Active
RICHARD BENJAMIN TRAVERS CALDER INTERNATIONAL HOLDINGS LIMITED Director 2006-02-23 CURRENT 1998-01-12 Active
RICHARD BENJAMIN TRAVERS CALDER HOLDINGS LIMITED Director 2006-02-23 CURRENT 1998-01-12 Active
RICHARD BENJAMIN TRAVERS ELSIA LIMITED Director 2005-10-06 CURRENT 1995-12-22 Active - Proposal to Strike off
RICHARD BENJAMIN TRAVERS CALDER GROUP (TRUSTEES) LIMITED Director 2005-01-11 CURRENT 2002-04-30 Active
RICHARD BENJAMIN TRAVERS CALDER INDUSTRIAL MATERIALS LIMITED Director 2004-12-22 CURRENT 1889-01-21 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
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-11-22FULL ACCOUNTS MADE UP TO 31/05/23
2023-01-11CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-06-23AUDAUDITOR'S RESIGNATION
2022-05-12AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-01-12CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-09-20AP03Appointment of Mr Iain Geoffrey Clarkson as company secretary on 2021-09-16
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUIST-WELLS
2021-03-01TM02Termination of appointment of William Buist-Wells on 2021-02-26
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENJAMIN TRAVERS
2020-09-22AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SAUNDERS
2020-09-22AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SAUNDERS
2020-06-12AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MARK ANDREWS
2020-05-11AP01DIRECTOR APPOINTED MR IAIN GEOFFREY CLARKSON
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034912490006
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THEODORE HOLT
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-08AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1347600
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR ANDREW THEODORE HOLT
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KRISTIAN LARS MCBRIDE
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1347600
2016-01-29AR0112/01/16 ANNUAL RETURN FULL LIST
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1347600
2015-02-16AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-17AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-06AP01DIRECTOR APPOINTED MR GREGORY MARK ANDREWS
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID LIVINGSTONE DONALD
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1347600
2014-06-06SH06Cancellation of shares. Statement of capital on 2014-06-06 GBP 1,347,600
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-04-01SH03Purchase of own shares
2014-03-31AR0112/01/14 ANNUAL RETURN FULL LIST
2014-03-18RES09Resolution of authority to purchase a number of shares
2013-08-30SH19Statement of capital on 2013-08-30 GBP 1,348,100
2013-08-30SH20Statement by directors
2013-08-30CAP-SSSolvency statement dated 19/08/13
2013-08-30RES13Resolutions passed:
  • Cancel £15162000 from share prem a/c 19/08/2001
2013-02-28AR0112/01/13 ANNUAL RETURN FULL LIST
2012-11-09AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-08-28MG01Particulars of a mortgage or charge / charge no: 5
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-16RES01ADOPT ARTICLES 02/08/2012
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-28AR0112/01/12 FULL LIST
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-08AR0112/01/11 FULL LIST
2011-02-01SH0109/07/10 STATEMENT OF CAPITAL GBP 1348100
2010-07-30RES01ADOPT ARTICLES 09/07/2010
2010-07-30RES12VARYING SHARE RIGHTS AND NAMES
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-12AR0112/01/10 FULL LIST
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 12/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENJAMIN TRAVERS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KRISTIAN LARS MCBRIDE / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LIVINGSTONE DONALD / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 09/10/2009
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-15363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-14363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-02-14190LOCATION OF DEBENTURE REGISTER
2008-02-14353LOCATION OF REGISTER OF MEMBERS
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 1 JUPITER DRIVE CHESTER WEST EMPLOYMENT PARK CHESTER CH1 4EX
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-28288aNEW DIRECTOR APPOINTED
2007-02-20363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: C/O CALDER INDUSTRIAL MATERIALS JUPITER DRIVE CHESTER CH1 4EX
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-03-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-17RES13RE AGREEMENT DIR AUTH 10/03/06
2006-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16MEM/ARTSARTICLES OF ASSOCIATION
2006-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-1688(2)RAD 07/03/06--------- £ SI 99@1=99 £ IC 1347501/1347600
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CALDER GROUP 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 CALDER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-28 Outstanding WELLS FARGO BANK INTERNATIONAL
DEBENTURE 2012-08-14 Outstanding BURDALE FINANCIAL LIMITED
CHARGE OF DEPOSIT 2008-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE AND AGENT FOR THE LENDERS (THE TRUSTEE)
GUARANTEE & DEBENTURE 1998-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of CALDER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDER GROUP LIMITED
Trademarks
We have not found any records of CALDER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDER GROUP 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 (74990 - Non-trading company) as CALDER GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CALDER GROUP 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 CALDER GROUP 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 CALDER GROUP 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.