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

CALDER GROUP (TRUSTEES) LIMITED

C/O CALDER INDUSTRIAL MATERIALS, JUPITER DRIVE, CHESTER, CH1 4EX,
Company Registration Number
04427519
Private Limited Company
Active

Company Overview

About Calder Group (trustees) Ltd
CALDER GROUP (TRUSTEES) LIMITED was founded on 2002-04-30 and has its registered office in Chester. The organisation's status is listed as "Active". Calder Group (trustees) 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
CALDER GROUP (TRUSTEES) LIMITED
 
Legal Registered Office
C/O CALDER INDUSTRIAL MATERIALS
JUPITER DRIVE
CHESTER
CH1 4EX
Other companies in CH1
 
Filing Information
Company Number 04427519
Company ID Number 04427519
Date formed 2002-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 11:37:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALDER GROUP (TRUSTEES) 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.

Company Officers of CALDER GROUP (TRUSTEES) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PAUL HENDERSON
Company Secretary 2009-05-29
NORMAN BILLINGTON
Director 2004-04-06
WILLIAM BUIST-WELLS
Director 2006-03-08
MARTIN PAUL HENDERSON
Director 2016-11-29
KENNETH JOHN THOMPSON
Director 2011-08-01
RICHARD BENJAMIN TRAVERS
Director 2005-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KRISTIAN LARS MCBRIDE
Director 2006-03-08 2016-05-25
IAN HAIGH
Director 2007-11-19 2011-03-26
ANDREW DAVID LIVINGSTONE DONALD
Company Secretary 2006-03-08 2009-05-29
CHRISTOPHER PAUL WATSON
Director 2005-07-11 2007-10-30
JEFFREY IAN WALKER
Company Secretary 2002-09-18 2006-03-08
JOHN LEWIS HUDSON
Director 2002-09-18 2006-03-08
JEFFREY IAN WALKER
Director 2002-09-18 2006-03-08
STEPHEN RICHARD FOX
Director 2003-06-24 2005-03-31
HOWARD FORREST
Director 2002-12-19 2004-12-03
DAVID BRUCE
Director 2002-12-19 2004-04-06
ALASTAIR JONATHAN TAYLOR PEET
Company Secretary 2002-04-30 2002-09-18
JACQUELINE FISHER
Nominated Director 2002-04-30 2002-09-18
ALASTAIR JONATHAN TAYLOR PEET
Director 2002-04-30 2002-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN PAUL HENDERSON CALDER INDUSTRIAL MATERIALS LIMITED Company Secretary 2008-10-28 CURRENT 1889-01-21 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 LIMITED Director 2006-03-08 CURRENT 1998-01-12 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
MARTIN PAUL HENDERSON FSLP LIMITED Director 2017-10-24 CURRENT 2008-01-11 Liquidation
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 GROUP 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 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
2024-05-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-05-23CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-25CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-27AP01DIRECTOR APPOINTED REBECCA GRIFFITHS
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-03-11TM02Termination of appointment of Martin Paul Henderson on 2022-03-11
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL HENDERSON
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-24AP01DIRECTOR APPOINTED MR CUTLER COCHRAN TROWBRIDGE COOK
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BILLINGTON
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN THOMPSON
2020-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-30AP01DIRECTOR APPOINTED MR MARTIN PAUL HENDERSON
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KRISTIAN LARS MCBRIDE
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0122/04/16 ANNUAL RETURN FULL LIST
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0122/04/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0122/04/14 ANNUAL RETURN FULL LIST
2013-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-30AR0122/04/13 ANNUAL RETURN FULL LIST
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-23AR0122/04/12 ANNUAL RETURN FULL LIST
2012-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-02AP01DIRECTOR APPOINTED MR KENNETH JOHN THOMPSON
2011-05-03AR0122/04/11 ANNUAL RETURN FULL LIST
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAIGH
2011-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/10
2010-06-04AR0122/04/10 ANNUAL RETURN FULL LIST
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN PAUL HENDERSON on 2009-10-12
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENJAMIN TRAVERS / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KRISTIAN LARS MCBRIDE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HAIGH / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUIST-WELLS / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BILLINGTON / 12/10/2009
2009-05-29288bAPPOINTMENT TERMINATED SECRETARY ANDREW DONALD
2009-05-29288aSECRETARY APPOINTED MR MARTIN PAUL HENDERSON
2009-05-20363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-17363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-12-04288aNEW DIRECTOR APPOINTED
2007-12-04288bDIRECTOR RESIGNED
2007-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-31288cSECRETARY'S PARTICULARS CHANGED
2007-05-31363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-06-12363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288aNEW DIRECTOR APPOINTED
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 1 DERWENT COURT EARLSWAY, TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0TF
2005-05-16363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-04-19288bDIRECTOR RESIGNED
2005-02-05288aNEW DIRECTOR APPOINTED
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-17288bDIRECTOR RESIGNED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-04-20288bDIRECTOR RESIGNED
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: CRESCENT HOUSE REDHEUGH BRIDGE ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1GE
2003-07-17288aNEW DIRECTOR APPOINTED
2003-06-06363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-10288aNEW DIRECTOR APPOINTED
2003-01-02288aNEW DIRECTOR APPOINTED
2002-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-19CERTNMCOMPANY NAME CHANGED 115CR (153) LIMITED CERTIFICATE ISSUED ON 19/11/02
2002-10-03288aNEW DIRECTOR APPOINTED
2002-10-01288bDIRECTOR RESIGNED
2002-10-01287REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 115 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AL
2002-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-01288bSECRETARY RESIGNED;DIRECTOR 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 (TRUSTEES) 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 (TRUSTEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALDER GROUP (TRUSTEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALDER GROUP (TRUSTEES) LIMITED

Intangible Assets
Patents
We have not found any records of CALDER GROUP (TRUSTEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALDER GROUP (TRUSTEES) LIMITED
Trademarks
We have not found any records of CALDER GROUP (TRUSTEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALDER GROUP (TRUSTEES) 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 (TRUSTEES) 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 (TRUSTEES) 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 (TRUSTEES) 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 (TRUSTEES) 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.